This company is commonly known as 100percentrenewableuk Ltd. The company was founded 5 years ago and was given the registration number 12425660. The firm's registered office is in BIRMINGHAM. You can find them at 70 Christopher Road, , Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..
| Name | : | 100PERCENTRENEWABLEUK LTD |
|---|---|---|
| Company Number | : | 12425660 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 27 January 2020 |
| End of financial year | : | 31 January 2024 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 70 Christopher Road, Birmingham, England, B29 6QJ |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Craigenseat, Crossroads, Keith, Scotland, AB55 6LQ | Director | 27 January 2020 | Active |
| 365, Aylestone Road, Leicester, England, LE2 8TA | Director | 27 January 2020 | Active |
| 115, Riversdale Road, London, England, N5 2SU | Director | 02 June 2020 | Active |
| 19, Gloucester Close, Nuneaton, England, CV11 6FU | Director | 27 January 2020 | Active |
| Hillview, Quenchwell, Carnon Downs, Truro, England, TR3 6LN | Director | 30 November 2021 | Active |
| 288, Creynolds Lane, Cheswick Green, Solihull, England, B90 4ET | Director | 27 January 2020 | Active |
| 19, Gloucester Close, Nuneaton, England, CV11 6FU | Director | 27 January 2020 | Active |
| Mr Nicholas Carroll | ||
| Notified on | : | 27 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1954 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | Craigenseat, Crossroads, Keith, Scotland, AB55 6LQ |
| Nature of control | : |
|
| Mr Herbert Eppel | ||
| Notified on | : | 27 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1959 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 365, Aylestone Road, Leicester, England, LE2 8TA |
| Nature of control | : |
|
| Mr Keith Anthony Kondakor | ||
| Notified on | : | 27 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1965 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 19, Gloucester Close, Nuneaton, England, CV11 6FU |
| Nature of control | : |
|
| Mr David Toke | ||
| Notified on | : | 27 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1952 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 70, Christopher Road, Birmingham, England, B29 6QJ |
| Nature of control | : |
|
| Ms Michele Kondakor | ||
| Notified on | : | 27 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1964 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 19, Gloucester Close, Nuneaton, England, CV11 6FU |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.