TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Shireoaks Energy Centre Limited

Adresse
Millhouse
32-38 East Street
Rochford
SS4 1DB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
2 août 2021
Société Numéro de Registre 12289957 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)35110 - Production d'électricité
Statut de Sociétéactive
Noms Précédents
  • Fuchsia Energy Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB European Energy Uk Limited Status: Active Notified: 23/09/2021 Companies House Number: 00654925 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB Rivington Bess Limited Status: Active Notified: 25/01/2023 Companies House Number: 14368552 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 Armstrong Capital Management Limited Status: Ceased Notified: 30/10/2019 Ceased: 30/11/2020 Companies House Number: 11472557 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 Renewable Connections Solar Holdings Limited Status: Ceased Notified: 23/09/2021 Ceased: 25/01/2023 Companies House Number: 12352202 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 Rivington Energy Limited Status: Ceased Notified: 30/11/2020 Ceased: 23/09/2021 Companies House Number: 12660055 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Hughes, Michael John 3 Noble Street, London, England Status: Active Notified: 23/01/2023 Date of Birth: 02/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Spanggaard, Thorvald Rochford, Essex, United Kingdom Status: Active Notified: 09/03/2021 Date of Birth: 10/1974 Occupation: Project Director Role: Director Country of Residence: Denmark Nationality: Danish
    Newman, Andrew Jonathan Charles 3 Noble Street, London, England Status: Ceased Notified: 23/02/2021 Ceased: 30/08/2023 Date of Birth: 12/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British