This company is commonly known as Nrg Eco Systems Ltd. The company was founded 5 years ago and was given the registration number 12068477. The firm's registered office is in HOVE. You can find them at 140 Old Shoreham Road, , Hove, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NRG ECO SYSTEMS LTD |
---|---|---|
Company Number | : | 12068477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2019 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Old Shoreham Road, Hove, England, BN3 7BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG | Director | 16 March 2023 | Active |
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG | Secretary | 16 March 2023 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 18 January 2020 | Active |
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG | Director | 15 October 2022 | Active |
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG | Director | 01 November 2022 | Active |
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG | Director | 25 June 2019 | Active |
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG | Director | 17 April 2021 | Active |
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG | Director | 03 September 2022 | Active |
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG | Director | 01 October 2023 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 01 August 2019 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 02 January 2020 | Active |
Mr Munashe Ngwenya | ||
Notified on | : | 16 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2002 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Newtown Road, Hove, England, BN3 7BA |
Nature of control | : |
|
Mr John Capewell | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG |
Nature of control | : |
|
Mr Jack Michael Capewell | ||
Notified on | : | 15 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG |
Nature of control | : |
|
Mr Maurice William Pass | ||
Notified on | : | 10 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.