TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Northumberland Energy Recovery Holdings LTD

Adresse
Suez House
Grenfell Road
Maidenhead
SL6 1ES
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 05944296 Show on Companies House
Accountsgroup
last accounts made up to 31 mars 2022
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • Sita Northumberland Holdings Limited
  • Sita Northumberland (ONE) 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 (4)

    Source: Companies House
    gb-flag GB Equitix Concessions 3 Limited Status: Active Notified: 06/04/2016 Companies House Number: 08874528 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%
  • gb-flag GB Ppdi Assetco 2 Limited Status: Active Notified: 13/03/2018 Companies House Number: 11267458 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%
  • gb-flag GB Suez Recycling And Recovery Uk Ltd Status: Active Notified: 06/04/2016 Companies House Number: 02291198 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%
  • gb-flag GB Ppdi Assetco Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2018 Companies House Number: 08827532 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%
  • Officers (7)

    Source: Companies House
    Carfrae, Gregor Robin Quarry London, England Status: Active Notified: 16/07/2021 Date of Birth: 03/1986 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Suez Recycling And Recovery Uk Ltd, Maidenhead, Berkshire, England Status: Active Notified: 20/11/2006 Role: Secretary Nationality: British
    Templeton, Matthew Edinburgh, Scotland Status: Active Notified: 03/05/2019 Date of Birth: 03/1973 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Thompson, Mark Hedley Grenfell Road, Maidenhead, Berkshire Status: Active Notified: 28/06/2021 Date of Birth: 12/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Thorn, Christopher Derrick Maidenhead Status: Active Notified: 01/12/2021 Date of Birth: 04/1981 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Verma, Abhimanyu London, England Status: Active Notified: 14/02/2022 Date of Birth: 07/1993 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wakefield, Nathan John London, England Status: Ceased Notified: 18/05/2018 Ceased: 12/02/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Northumberland Energy Recovery LT D Status: Active Notified: 06/08/2016 Companies House Number: 05934106 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control