This company is commonly known as Grosvenor Green Energy Limited. The company was founded 23 years ago and was given the registration number 04056262. The firm's registered office is in CHESTER. You can find them at The Quarry Hill Road, Eccleston, Chester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GROSVENOR GREEN ENERGY LIMITED |
---|---|---|
Company Number | : | 04056262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Quarry Hill Road, Eccleston, Chester, CH4 9HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Grosvenor Street, London, England, W1K 3JP | Secretary | 23 December 2021 | Active |
Eaton Estate Office, Eccleston, Eccleston, England, CH4 9ET | Director | 23 December 2021 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 12 June 2023 | Active |
Eaton Estate Office, Eccleston, Chester, United Kingdom, CH4 9ET | Director | 23 December 2021 | Active |
Eaton Estate Office, Eccleston, Eccleston, England, CH4 9ET | Secretary | 26 October 2009 | Active |
Eccleston Quarry, Hill Road, Eccleston, Chester, England, CH4 9HQ | Secretary | 29 April 2013 | Active |
85a Gipsy Hill, London, SE19 1QL | Secretary | 01 July 2008 | Active |
Flat B, 10 Oxberry Avenue, London, SW6 5SS | Secretary | 09 November 2000 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 21 August 2000 | Active |
61, Vineyard Hill Road, London, SW19 7JL | Director | 03 April 2008 | Active |
204 Bunyan Court, London, EC2Y 8DH | Director | 25 October 2000 | Active |
Eaton Estate Office, Eccleston, Chester, England, CH4 9ET | Director | 23 December 2021 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 26 October 2009 | Active |
The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ | Director | 16 August 2018 | Active |
Copperdell, 16 Nomansland, Wheathampstead, AL4 8EJ | Director | 25 October 2000 | Active |
The Linhay, Ilsington, Newton Abbot, TQ13 9RS | Director | 09 November 2000 | Active |
5 Cumin Place, Edinburgh, EH9 2JX | Director | 09 November 2000 | Active |
The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ | Director | 16 August 2018 | Active |
4 Haverfield Gardens, Kew, Richmond, TW9 3DD | Director | 09 November 2000 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 26 October 2009 | Active |
Allerston Manor, Thornton Le Dale, Pickering, YO18 7PF | Director | 30 June 2006 | Active |
The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ | Director | 23 November 2009 | Active |
17 Liskeard Gardens, London, SE3 0PE | Director | 01 July 2008 | Active |
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW | Director | 09 November 2000 | Active |
14 St Marys Court, Tingewick, Buckingham, MK18 4RE | Director | 21 August 2000 | Active |
Re Holdings Limited | ||
Notified on | : | 12 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eaton Estate Office, Eccleston, Chester, England, CH4 9ET |
Nature of control | : |
|
Wheatsheaf Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Quarry, Hill Road, Chester, England, CH4 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Change person director company with change date. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Change person secretary company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Termination secretary company with name termination date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person secretary company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-22 | Accounts | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.