lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Surface Technology (Holdings)Limited

Address
Unit C
42 Sayer Drive
Lyons Park
Coventry
CV5 9PF
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
12 May 2016
Company Register Name Surface Technology (Holdings) Limited
Company No. 09908804 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)20590 - Manufacture of other chemical products n.e.c.
Company Register Statusactive
Previous Names
  • Norman HAY P L C
  • 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 (5)

    Source: Companies House
    gb-flag GB Quaker Chemical Corporation Status: Active Notified: 25/04/2022 Companies House Number: 00000023 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bellanti, Victor Philip Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 07/1957 Nature of Control
  • Significant influence or control
  • Hay, Peter Laurence Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 03/1950 Nature of Control
  • Significant influence or control
  • gb-flag GB Norman Hay Plc Status: Ceased Notified: 06/04/2016 Ceased: 01/10/2019 Companies House Number: 00405025 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 Quaker Specialty Chemicals (Uk) Limited Status: Ceased Notified: 01/10/2019 Ceased: 25/04/2022 Companies House Number: 12071471 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Berquist, Joseph 901 E Hector Street, Conshohocken, Pennsylvania, United States Status: Active Notified: 31/08/2022 Date of Birth: 08/1971 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Blok, Harm 1422 Ah, Uithoorn, Netherlands Status: Active Notified: 15/03/2021 Date of Birth: 05/1969 Occupation: Finance Director Role: Director Country of Residence: Netherlands Nationality: Dutch
    Ogden, Nicholas Coventry, England Status: Active Notified: 29/11/2018 Role: Secretary
    Ogden, Nicholas Anthony Solihull, West Midlands, United Kingdom Status: Active Notified: 09/12/2015 Date of Birth: 02/1973 Occupation: Group Financial Director Role: Director Country of Residence: England Nationality: British
    Shelton, Lee Coventry, England Status: Active Notified: 20/01/2022 Date of Birth: 03/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Armourcote East Kilbride Limited Status: Active Notified: 20/07/2018 Companies House Number: 11474584 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 Armourcote Surface Treatments Limited Status: Active Notified: 20/07/2018 Companies House Number: 11474561 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 Surface Technology (Leeds) Limited Status: Active Notified: 06/04/2016 Companies House Number: 09918677 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors