TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

White Stuff Limited

Adresse
Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 02319237 Show on Companies House
Accountsfull
last accounts made up to 30 avril 2022
Activité (Code NAF)46420 - Commerce de gros d'habillement et de chaussures
47710 - Commerce de détail d'habillement en magasin spécialisé
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB White Stuff Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 07186923 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (12)

    Source: Companies House
    Gwilliam, Vincent Mitchell Lovell 1-3 Brixton Road, London, United Kingdom Status: Active Notified: 24/07/2007 Date of Birth: 02/1959 Occupation: Banker Role: Director Country of Residence: United Kingdom Nationality: British
    Hewitt, Alison Deborah 1-3 Brixton Road, London, United Kingdom Status: Active Notified: 08/06/2012 Date of Birth: 08/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jenkins, Jo 1-3 Brixton Road, London Status: Active Notified: 09/04/2018 Date of Birth: 01/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jenkins, Joanne Valerie 1-3 Brixton Road, London Status: Active Notified: 09/04/2018 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jones, Gareth Gwynne 1-3 Brixton Road, London Status: Active Notified: 22/07/2020 Date of Birth: 11/1979 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kong, Rebecca Marion Baird 1-3 Brixton Road, London, United Kingdom Status: Active Notified: 22/07/2010 Role: Secretary
    Mather, Nicholas Charles Holt 1-3 Brixton Road, London, United Kingdom Status: Active Notified: 08/06/2012 Date of Birth: 06/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Thomas, Sean Gordon 1-3 Brixton Road, London, United Kingdom Status: Active Notified: 15/02/1991 Date of Birth: 08/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Treves, George Thomas 1-3 Brixton Road, London, United Kingdom Status: Active Notified: 15/02/1991 Date of Birth: 10/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Seigal, Jeremy Paul 1-3 Brixton Road, London, United Kingdom Status: Ceased Notified: 18/02/2013 Ceased: 31/12/2017 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Steele, Richard Edward Upper Norwood, London Status: Ceased Notified: 09/03/2007 Ceased: 25/05/2012 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Steele, Richard Edward Upper Norwood, London Status: Ceased Notified: 09/03/2007 Ceased: 22/07/2010 Occupation: Accountant Role: Secretary Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB White Stuff Foundation Status: Active Notified: 06/04/2016 Companies House Number: 07172830 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors