TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Community Energy Twemlows C.I.C

Adresse
1-45 Durham Street
London
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Company Register Name Community Energy Twemlows C.I.C.
Company Register Address C/O Sharenergy, The Pump House
London
SY1 2DP
Société Numéro de Registre 09644669 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)35110 - Production d'électricité
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Twemlows Holdco Limited Status: Active Notified: 27/04/2018 Companies House Number: 10490066 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 Belle Isle Farms Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/04/2018 Companies House Number: 06476071 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Ib Vogt Gmbh Status: Ceased Notified: 06/04/2016 Ceased: 27/04/2018 Companies House Number: Hrb 86173 B Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Vogt, Dagmar Status: Ceased Notified: 06/04/2016 Ceased: 27/04/2018 Date of Birth: 02/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Betts, Howard John Coton Hill, Shrewsbury, United Kingdom Status: Active Notified: 15/12/2023 Occupation: Retired Role: Director Country of Residence: United Kingdom Nationality: British
    Green, David Stephen Coton Hill, Shrewsbury, United Kingdom Status: Active Notified: 15/12/2023 Occupation: Community Energy Development Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Saunders, Robert Thomas Couper Coton Hill, Shrewsbury, United Kingdom Status: Active Notified: 15/12/2023 Occupation: Driver & Driving Instructor Role: Director Country of Residence: United Kingdom Nationality: British
    Humphrey, Craig Andrew 1-45 Durham Street, London, United Kingdom Status: Ceased Notified: 12/04/2019 Ceased: 15/12/2023 Date of Birth: 12/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: New Zealander
    Mansfield, James Lawrence 1-45 Durham Street, London, United Kingdom Status: Ceased Notified: 03/01/2020 Ceased: 15/12/2023 Date of Birth: 03/1987 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sarvarian, Andre 1-45 Durham Street, London, United Kingdom Status: Ceased Notified: 12/04/2019 Ceased: 15/12/2023 Date of Birth: 07/1985 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Speak, Richard John 1-45 Durham Street, London, United Kingdom Status: Ceased Notified: 12/04/2019 Ceased: 15/12/2023 Date of Birth: 04/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British