TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Countryside Renewables (Forest Heath) LTD

Adresse
Suite 7
Aurora House
Deltic Avenue, Rooksley
Milton Keynes
MK13 8LW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 mai 2016
Société Numéro de Registre 07542188 Show on Companies House
Noms Précédents
  • Countryside Renewables LTD
  • 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 (4)

    Source: Companies House
    gb-flag GB Engie Uk Holdings Limited Status: Active Notified: 30/04/2025 Companies House Number: 14665091 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 Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft In Munchen Status: Ceased Notified: 31/12/2020 Ceased: 01/06/2023 Companies House Number: Hrb 231694 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2020 Companies House Number: Hrb 42039 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft In München Status: Ceased Notified: 01/06/2023 Ceased: 30/04/2025 Companies House Number: Hrb 42039 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Anderson, Neil 20 Primrose Street, London, England Status: Active Notified: 30/04/2025 Role: Secretary
    Bhaskar, Suresh, Mr. 20 Primrose Street, London, England Status: Active Notified: 30/04/2025 Occupation: Director Role: Director Country of Residence: England Nationality: Indian
    Durukan, David Samuel London, United Kingdom Status: Active Notified: 01/04/2022 Date of Birth: 07/1991 Occupation: Illiquid Assets Uk Managing Director Role: Director Country of Residence: England Nationality: German
    Fabritius, Thomas 20 Primrose Street, London, England Status: Active Notified: 30/04/2025 Occupation: Director Role: Director Country of Residence: France Nationality: Indian
    Durukan, David Samuel, Dr Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom Status: Ceased Notified: 01/04/2022 Ceased: 28/11/2024 Occupation: Illiquid Assets Uk Managing Director Role: Director Country of Residence: England Nationality: German
    Gentles, Ian Thomas Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom Status: Ceased Notified: 31/12/2014 Ceased: 28/11/2024 Date of Birth: 04/1966 Occupation: Insurance Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Harris, Morgan Leafe Jacqueline Deltic Avenue, Rooksley,, Milton Keynes, United Kingdom Status: Ceased Notified: 01/08/2022 Ceased: 25/11/2024 Role: Secretary
    Harris, Morgan Leafe Jacqueline 20 Primrose Street, London, England Status: Ceased Notified: 28/11/2024 Ceased: 30/04/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mckenzie, Michael 20 Primrose Street, London, England Status: Ceased Notified: 28/11/2024 Ceased: 30/04/2025 Occupation: Head Of Finance Role: Director Country of Residence: United Kingdom Nationality: British