PARTY HQ LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10

Who controls this company?

Creative Retail Solutions Limited

Correspondence address
101a, Rathgar Road, Dublin 6, Ireland, D06H7W3
Notified on
2016-07-14
Governing law
Companies Act 2014 (Republic Of Ireland)
Legal form
Private Limited Company By Shares
Place registered
Companies Registration Office
Registration number
535521
Nature of control
Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company

Amscan International Limited

Correspondence address
Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA
Notified on
2017-12-29
Governing law
Companies Act 2006
Legal form
Private Limited Company
Place registered
Companies House, Crown Way, Cardiff
Registration number
01126979
Nature of control
Owns between 50% and 75% of the company's shares
Has between 50% and 75% of the voting rights in the company

Vincent Lynch

Correspondence address
7, Lower Fitzwilliam Street, Dublin 2, Ireland
Date of birth
December 1976
Notified on
2022-04-22
Nationality
Irish
Country of residence
Ireland
Nature of control
Has between 25% and 50% of the voting rights in the company

Declan Fagan

Correspondence address
7, Lower Fitzwilliam Street, Dublin 2, Ireland
Date of birth
November 1983
Notified on
2022-04-22
Nationality
Irish
Country of residence
Ireland
Nature of control
Has between 25% and 50% of the voting rights in the company

Stuart Patrick Fagan

Correspondence address
7, Lower Fitzwilliam Street, Dublin 2, Ireland
Date of birth
February 1978
Notified on
2022-04-22
Nationality
Irish
Country of residence
Ireland
Nature of control
Has between 25% and 50% of the voting rights in the company

Joe Dunne

Correspondence address
7, Lower Fitzwilliam Street, Dublin 2, Ireland
Date of birth
July 1974
Notified on
2022-04-22
Nationality
Irish
Country of residence
Ireland
Nature of control
Has between 25% and 50% of the voting rights in the company

The Calendar Club Ltd

HISTORIC INFORMATION
Ceased on
2017-12-29
Correspondence address
Exe Box, Matford Park Road, Matford Business Park, Marsh Barton Trading Estate, Exeter, England, EX2 8FD
Notified on
2016-07-14
Governing law
Companies Act, England
Legal form
Limited Company
Place registered
Companies House, England
Registration number
03540821
Nature of control
Owns between 50% and 75% of the company's shares
Has between 50% and 75% of the voting rights in the company

Marc Thomas Winkelman

HISTORIC INFORMATION
Ceased on
2017-12-29
Correspondence address
Brudenell Drive, Brinklow, Milton Keynes, United Kingdom, MK10 0DA
Date of birth
January 1957
Notified on
2016-05-25
Nationality
American
Country of residence
Usa
Nature of control
Has significant influence or control

Amscan International Limited

HISTORIC INFORMATION
Ceased on
2022-04-22
Correspondence address
Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA
Notified on
2017-12-29
Governing law
Companies Act 2006
Legal form
Private Limited Company
Place registered
Companies House, Crown Way, Cardiff
Registration number
01126979
Nature of control
Owns between 50% and 75% of the company's shares
Has between 50% and 75% of the voting rights in the company

Creative Retail Solutions Limited

HISTORIC INFORMATION
Ceased on
2022-04-22
Correspondence address
101a, Rathgar Road, Dublin 6, Ireland, D06H7W3
Notified on
2016-07-14
Governing law
Companies Act 2014 (Republic Of Ireland)
Legal form
Private Limited Company By Shares
Place registered
Companies Registration Office
Registration number
535521
Nature of control
Has between 25% and 50% of the voting rights in the company


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company