lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Halma Public Limited Company

Address
Misbourne Court
Rectory Way
Amersham
HP7 0DE
VAT ID no VAT ID available
Company No. 00040932 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Officers (14)

Source: Companies House
Condon, Liam Rectory Way, Amersham Status: Active Notified: 25/09/2023 Occupation: Ceo Role: Director Country of Residence: England Nationality: Irish
Cran, Carole Rectory Way, Amersham, Buckinghamshire Status: Active Notified: 01/01/2016 Date of Birth: 01/1970 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
Harlow, Jo Nell Rectory Way, Amersham Status: Active Notified: 03/10/2016 Date of Birth: 10/1962 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: American
Jenkins, Mark Alun Rectory Way, Amersham, Buckinghamshire Status: Active Notified: 01/05/2020 Role: Secretary
Kerr, Giles Francis Bertram Rectory Way, Amersham Status: Active Notified: 01/02/2024 Occupation: Non Executive Director Role: Director Country of Residence: England Nationality: British
Makin, Pamela Louise Rectory Way, Amersham, Buckinghamshire Status: Active Notified: 09/02/2021 Date of Birth: 11/1960 Occupation: Director Role: Director Country of Residence: England Nationality: British
Mistry, Dharmash Pravin Rectory Way, Amersham Status: Active Notified: 01/04/2021 Date of Birth: 08/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
Nebhrajani, Sharmila Rectory Way, Amersham Status: Active Notified: 01/12/2021 Date of Birth: 03/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
Ronchetti, Marc Arthur Rectory Way, Amersham, Buckinghamshire Status: Active Notified: 01/07/2018 Date of Birth: 04/1976 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
Ward, Jennifer Suzanne Rectory Way, Amersham, Buckinghamshire Status: Active Notified: 27/09/2016 Date of Birth: 09/1973 Occupation: Director Role: Director Country of Residence: England Nationality: American
Aikman, Elizabeth Jane Rectory Way, Amersham Status: Ceased Notified: 01/08/2007 Ceased: 21/07/2016 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
Gunning, Stephen William Lawrence Rectory Way, Amersham Status: Ceased Notified: 16/01/2023 Ceased: 31/03/2025 Date of Birth: 03/1967 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
Rice, William Anthony Rectory Way, Amersham Status: Ceased Notified: 08/08/2014 Ceased: 31/12/2023 Date of Birth: 03/1952 Occupation: Management Accountant Role: Director Country of Residence: United Kingdom Nationality: British
Twite, Roy Michael Rectory Way, Amersham Status: Ceased Notified: 24/07/2014 Ceased: 07/06/2024 Date of Birth: 05/1967 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

Companies Controlled by This Company (10)

gb-flag GB Castell Locks Limited Status: Active Notified: 06/04/2016 Companies House Number: 00925371 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB ECO Rupture Disc Limited Status: Active Notified: 06/04/2016 Companies House Number: 05892236 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Fire Fighting Enterprises Limited Status: Active Notified: 06/04/2016 Companies House Number: 01679486 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Halma Safety Limited Status: Active Notified: 06/04/2016 Companies House Number: 00671388 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Halma Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 00759029 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag Invenio Systems Limited Status: Active Notified: 02/07/2019 Companies House Number: 09561817 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Radcom (Technologies) Limited Status: Active Notified: 06/04/2016 Companies House Number: 01819930 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sentric Safety Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 02432485 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Smith Flow Control Limited Status: Active Notified: 06/04/2016 Companies House Number: 01956503 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Talentum Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 00940267 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more