lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Telford Investments Limited

Address
Trench Lodge
Trench Road
Telford
Shropshire
TF2 6PF
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
15 May 2016
Company Register Address International House
Oakengates
TF2 6EF
Company No. 01848637 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2021
Sector (SIC)68209 - Rental and operating of own or leased real estate
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
Evans, Christopher Wayne Status: Active Notified: 06/04/2016 Date of Birth: 09/1951 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (2)

    Source: Companies House
    Evans, Christopher Wayne 6 Market Street, Oakengates, Telford Shropshire Status: Active Notified: 17/09/1984 Date of Birth: 09/1951 Occupation: Grocer Role: Director Country of Residence: England Nationality: British
    Guy, Margaret Joyce 6 Market Street, Oakengates, Telford Shropshire Status: Active Notified: 17/09/1984 Date of Birth: 10/1949 Occupation: Cashier Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Cosford Caravans & Motorhome S Limited Status: Active Notified: 11/03/2020 Companies House Number: 01700064 Nature of Control
  • Significant influence or control
  • gb-flag GB Landau Court Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 02434948 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors