EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Buckminster Management LTD

Address
Estate Office
Buckminster
Grantham
Lincs
NG33 5SD
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
15 May 2016
Company Register Name Buckminster Management Limited
Company No. 01533749 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 5 April 2022
Sector (SIC)96090 - Other personal service activities n.e.c.
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 (6)

Source: Companies House
Mackie, Peter Thomas Watts Status: Active Notified: 04/10/2016 Date of Birth: 03/1963 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Saunders Watson, James Michael Ross Status: Active Notified: 05/10/2017 Date of Birth: 09/1961 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Tollemache, Richard John Status: Active Notified: 06/04/2016 Date of Birth: 05/1966 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Wass, Edward Aston Status: Active Notified: 05/10/2017 Date of Birth: 05/1971 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB Ham Nominees Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 06787522 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Wilks, William Henry George Status: Ceased Notified: 06/04/2016 Ceased: 05/10/2017 Date of Birth: 09/1940 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Officers (5)

    Source: Companies House
    Lee, William Gavin Buckminster, Grantham, England Status: Active Notified: 07/01/2019 Date of Birth: 05/1964 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Tollemache, Amanda Louise London, United Kingdom Status: Active Notified: 21/08/2001 Date of Birth: 11/1968 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Tollemache, Amanda Louise, Lady Buckminster, Grantham, England Status: Active Notified: 21/08/2001 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Tollemache, Richard John London, United Kingdom Status: Active Notified: 07/02/1992 Date of Birth: 05/1966 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Tollemache, Richard John, Sir Buckminster, Grantham, England Status: Active Notified: 07/02/1992 Occupation: Company Director Role: Director Country of Residence: England Nationality: British