lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Western AIR Ducts (UK) LTD

Address
Unit V3, Environment House
Imperial Way
Commerce Park
Frome
BA11 2FD
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
14 May 2016
Company Register Name Western AIR Ducts (UK) Limited
Company No. 01387183 Show on Companies House
Accountssmall
last accounts made up to 30 November 2021
Sector (SIC)32990 - Other manufacturing n.e.c.
Company Register Statusactive
Previous Names
  • Western AIR Ducts (Bath) Limited
  • 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 (7)

    Source: Companies House
    gb-flag GB Peerless Europe Ltd. Status: Active Notified: 22/06/2022 Companies House Number: 02627558 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 Cjmj Limited Status: Ceased Notified: 25/04/2022 Ceased: 21/06/2022 Companies House Number: 14063560 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Lintern, Christopher John Stanley Status: Ceased Notified: 10/02/2022 Ceased: 25/04/2022 Date of Birth: 04/1974 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
  • Lintern, Christopher John Stanley Status: Ceased Notified: 21/06/2022 Ceased: 21/06/2022 Date of Birth: 04/1974 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
  • Lintern, Christopher John Stanley Status: Ceased Notified: 06/04/2016 Ceased: 14/09/2017 Date of Birth: 04/1974 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Lintern, Christopher John Stanley Status: Ceased Notified: 01/09/2021 Ceased: 10/02/2022 Date of Birth: 04/1974 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Megack Limited Status: Ceased Notified: 21/06/2022 Ceased: 22/06/2022 Companies House Number: 14083508 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
    Bell, Graeme Alexander 75254, Dallas, United States Status: Active Notified: 16/04/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Benoit, Stephen Roger Suite 500, Dallas, United States Status: Active Notified: 01/08/2023 Date of Birth: 12/1959 Occupation: Vice President And General Manager Role: Director Country of Residence: United States Nationality: American
    Johansson, Peter Kurt Commerce Park, Frome, Somerset, England Status: Active Notified: 15/08/2022 Date of Birth: 06/1964 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Sinha, Eleanor Commerce Park, Frome, Somerset, England Status: Active Notified: 22/06/2022 Date of Birth: 03/1979 Occupation: Regional Controller Role: Director Country of Residence: United Arab Emirates Nationality: Filipino
    Watkins-Asiyanbi, Joycelynn Commerce Park, Frome, Somerset, England Status: Active Notified: 01/08/2023 Date of Birth: 12/1974 Occupation: Director Role: Director Country of Residence: United States Nationality: American