This company is commonly known as Global Remediation Technologies Limited. The company was founded 6 years ago and was given the registration number 11768411. The firm's registered office is in LONDON. You can find them at Jgw, 4th Floor The Northern & Shell Building, 10 Lower Thames Street, London, . This company's SIC code is 39000 - Remediation activities and other waste management services.
| Name | : | GLOBAL REMEDIATION TECHNOLOGIES LIMITED |
|---|---|---|
| Company Number | : | 11768411 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 15 January 2019 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Jgw, 4th Floor The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6AF |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Four Winds, Woodlands, Send, Woking, England, GU23 7LD | Director | 10 June 2019 | Active |
| 18, The Avenue, Worminghall, Aylesbury, England, HP18 9LE | Director | 08 November 2021 | Active |
| 128, City Road, London, England, EC1V 2NX | Director | 01 July 2023 | Active |
| 32, Arnhall Drive, Westhill, Scotland, AB32 6TZ | Director | 17 May 2019 | Active |
| 3, Catcliffe Cottages, Bakewell, England, DE45 1FL | Director | 19 May 2022 | Active |
| Fourwinds, Woodlands, Send, Woking, England, GU23 7LD | Director | 17 May 2019 | Active |
| 8, Caudwell Close, Grove, Wantage, England, OX12 7LT | Director | 17 May 2019 | Active |
| The Northern And Shell Building, 4th Floor, Jgw, 10 Lower Thames Street, London, United Kingdom, EC3R 6AF | Director | 15 January 2019 | Active |
| 36, Youlden Drive, Camberley, England, GU15 1AL | Director | 08 July 2019 | Active |
| Mr Mark Edmund Batt-Rawden | ||
| Notified on | : | 10 June 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1961 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Four Winds, Woodlands, Woking, England, GU23 7LD |
| Nature of control | : |
|
| Mr Michael Ernest Levey | ||
| Notified on | : | 30 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1956 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 32, Arnhall Drive, Westhill, Scotland, AB32 6TZ |
| Nature of control | : |
|
| Mr Raymond Ray Flannery | ||
| Notified on | : | 15 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1958 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | The Northern And Shell Building, 4th Floor, Jgw, London, United Kingdom, EC3R 6AF |
| Nature of control | : |
|
| Mr Mark Edmund Batt-Rawden | ||
| Notified on | : | 15 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1961 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 128, City Road, London, England, EC1V 2NX |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.