TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Whites Engineering Limited

Adresse
Goosey Lodge
Wymington
Nr Rushden
NN10 9LU
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 03671019 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Reneco Ltd Status: Active Notified: 17/10/2024 Companies House Number: 01760831 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Regen Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 17/10/2024 Companies House Number: 09353257 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • gb-flag GB Regen Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 17/10/2024 Companies House Number: 09353257 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (9)

    Source: Companies House
    Carr, David Nr Rushden, England Status: Active Notified: 01/03/2019 Date of Birth: 02/1973 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Wykes, David John Nr Rushden, England Status: Active Notified: 17/10/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wykes, William John Nr Rushden, England Status: Active Notified: 17/10/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Astor, James Alexander Waldorf South Witham, Grantham Status: Ceased Notified: 09/09/2015 Ceased: 17/10/2024 Date of Birth: 09/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Brocklesby, Robert Paul North Cave, Brough, England Status: Ceased Notified: 27/03/2015 Ceased: 28/07/2015 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: British
    Collier, Roel Win South Witham, Grantham Status: Ceased Notified: 01/07/2018 Ceased: 17/10/2024 Date of Birth: 02/1973 Occupation: Company Director Role: Director Country of Residence: Brazil Nationality: Belgian
    Duyk, Geoffrey Mark South Witham, Grantham Status: Ceased Notified: 18/06/2015 Ceased: 17/10/2024 Date of Birth: 04/1959 Occupation: United States Role: Director Country of Residence: United States Nationality: American
    Odonoghue, Christopher John South Witham, Grantham Status: Ceased Notified: 01/06/2017 Ceased: 17/10/2024 Role: Secretary
    White, Albert George Water Lane, South Witham, Grantham Status: Ceased Notified: 20/11/1998 Ceased: 27/03/2015 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (3)

    gb-flag Clarkes of Melton Limited Status: Active Notified: 04/04/2025 Companies House Number: 05701095 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tillertech Limited Status: Active Notified: 06/04/2016 Companies House Number: 02696937 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Whites Recycling LTD Status: Active Notified: 06/04/2016 Companies House Number: 03765361 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more