TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Restore Technology Limited

Adresse
Cardington Point
Telford Way
Bedford
MK42 0PQ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 04200502 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)39000 - Dépollution et autres services de gestion des déchets
62090 - Autres activités informatiques
Statut de Sociétéactive
Noms Précédents
  • IT Efficient Limited
  • P C Efficient Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Restore Group Holdings Limited Status: Active Notified: 21/12/2020 Companies House Number: 13052690 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 Restore Plc Status: Ceased Notified: 06/04/2016 Ceased: 21/12/2020 Companies House Number: 05169780 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • Officers (12)

    Source: Companies House
    Baker, Daniel John London, England Status: Active Notified: 13/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Chotai, Uxsheay Bedford, England Status: Active Notified: 16/04/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fussell, Christopher London, England Status: Active Notified: 20/03/2023 Role: Secretary
    Hulmes, Iain Mcphee Bedford, England Status: Active Notified: 16/04/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Jackson, Quentin Bedford, England Status: Active Notified: 01/02/2022 Date of Birth: 03/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Skinner, Charles Antony Lawrence London, England Status: Active Notified: 05/09/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gooding, Duncan Charles Bedford, England Status: Ceased Notified: 21/11/2022 Ceased: 15/10/2023 Date of Birth: 12/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hopkins, Jameson Paul London, England Status: Ceased Notified: 15/08/2023 Ceased: 15/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Killick, Michael David London, England Status: Ceased Notified: 01/09/2023 Ceased: 13/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ritchie, Neil James London, England Status: Ceased Notified: 01/10/2019 Ceased: 01/09/2023 Date of Birth: 05/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Talbot, Stephen Richard Bedford, England Status: Ceased Notified: 15/10/2023 Ceased: 14/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Valbonesi, Penelope Jane Bedford, England Status: Ceased Notified: 18/03/2021 Ceased: 18/08/2023 Date of Birth: 05/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (6)

    gb-flag Computer Disposals Limited Status: Active Notified: 08/01/2021 Companies House Number: 04033271 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 MAC2Cash LTD Status: Active Notified: 01/03/2021 Companies House Number: 09433434 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Spinnaker Waste Management LTD Status: Active Notified: 31/08/2018 Companies House Number: 06992571 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag The Bookyard LTD Status: Active Notified: 01/03/2021 Companies House Number: 05875844 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Ultratec (Holdings) Limited Status: Active Notified: 03/05/2022 Companies House Number: 08603012 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 € Recycling Limited Status: Active Notified: 30/10/2020 Companies House Number: 04528854 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors