This company is commonly known as Gmt Biogas Limited. The company was founded 8 years ago and was given the registration number 10562584. The firm's registered office is in LYNCH WOOD, PETERBOROUGH. You can find them at 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
| Name | : | GMT BIOGAS LIMITED |
|---|---|---|
| Company Number | : | 10562584 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 13 January 2017 |
| End of financial year | : | 31 January 2024 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6FT |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 01 March 2024 | Active |
| 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 13 January 2017 | Active |
| 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 19 October 2020 | Active |
| 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 01 March 2024 | Active |
| Bank House, Broad Street, Spalding, United Kingdom, PE11 1TB | Director | 13 January 2017 | Active |
| Oakdene, Ramsey Road, Kings Ripton, Huntingdon, England, PE28 2NW | Director | 20 April 2018 | Active |
| 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 13 January 2017 | Active |
| Gmt Biogas Holdings Limited | ||
| Notified on | : | 27 February 2024 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 1 The Forum, Minerva Business Park, Peterborough, England, PE2 6FT |
| Nature of control | : |
|
| Corvus Financial Limited | ||
| Notified on | : | 30 June 2020 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 1 Pine Tree Court, Islip, Kettering, United Kingdom, NN14 3LW |
| Nature of control | : |
|
| Ag Advisory Associates Ltd | ||
| Notified on | : | 17 September 2019 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 1 The Forum, Minerva Business Park, Peterborough, United Kingdom, PE2 6FT |
| Nature of control | : |
|
| J C T Biogas Limited | ||
| Notified on | : | 17 September 2019 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | Wisteria House, Home Farm, Deeping St Nicholas, United Kingdom, PE11 3EN |
| Nature of control | : |
|
| Gianluca Greenaway | ||
| Notified on | : | 21 March 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1993 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | No 1 Pine Tree Court, Islip, Ketttering, United Kingdom, NN14 3LW |
| Nature of control | : |
|
| Mr Jonathon Turner | ||
| Notified on | : | 13 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1973 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Wisteria House Main Road, Deeping St. Nicholas, Spalding, United Kingdom, PE11 3EN |
| Nature of control | : |
|
| Mr Jonathon Turner | ||
| Notified on | : | 13 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1973 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT |
| Nature of control | : |
|
| Mr Philip Clive Greenaway | ||
| Notified on | : | 13 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1953 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT |
| Nature of control | : |
|
| Mr Michael James Chesshire | ||
| Notified on | : | 13 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1952 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Barrett's Mill Woofferton, Ludlow, United Kingdom, SY8 4AH |
| Nature of control | : |
|
| Mr Michael James Chesshire | ||
| Notified on | : | 13 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1952 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Bank House, Broad Street, Spalding, United Kingdom, PE11 1TB |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.