VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Green Recovery Projects LTD

Address
3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
VAT ID no VAT ID available
Company No. 12749606 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Fomento De Construcciones Y Contratas Sa Status: Active Notified: 17/07/2020 Companies House Number: A-28037224 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Grp Efw Investments Limited Status: Active Notified: 27/11/2020 Companies House Number: 12760399 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 (9)

    Source: Companies House
    Aboumbrad GonzÁlez, Alejandro Del. Miguel Hidalgo, C.p. 11000, Ciudad De MÉxico., Mexico Status: Active Notified: 27/11/2020 Date of Birth: 02/1980 Occupation: Company Director Role: Director Country of Residence: Mexico Nationality: Mexican
    Colio, Pablo Planta 5, 28050 Madrid, Spain Status: Active Notified: 27/11/2020 Date of Birth: 06/1968 Occupation: Ceo Role: Director Country of Residence: Spain Nationality: Spanish
    Haselhurst, Mark Richard White Rose Way, Doncaster, England Status: Active Notified: 31/07/2023 Date of Birth: 03/1981 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Logan, Dermot Joseph 5th Floor, London, England Status: Active Notified: 27/11/2020 Date of Birth: 07/1972 Occupation: Director Role: Director Country of Residence: England Nationality: Irish
    Longdon, Steven John White Rose Way, Doncaster, England Status: Active Notified: 02/08/2023 Date of Birth: 05/1966 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Mckenzie, Fraser Wilson White Rose Way, Doncaster, England Status: Active Notified: 01/02/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Smith, Paul Richard White Rose Way, Doncaster, England Status: Active Notified: 01/05/2024 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Orts-Llopis, Vicente Federico White Rose Way, Doncaster, England Status: Ceased Notified: 17/07/2020 Ceased: 31/01/2024 Date of Birth: 08/1962 Occupation: Cfo Role: Director Country of Residence: United Kingdom Nationality: Spanish
    Pike, Andrew Robert 5th Floor, London, England Status: Ceased Notified: 27/11/2020 Ceased: 31/03/2024 Date of Birth: 04/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Allington Energy Networks Limited Status: Active Notified: 18/05/2023 Companies House Number: 14878928 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 FCC Buckinghamshire Holdings Limited Status: Active Notified: 31/07/2020 Companies House Number: 07775848 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 FCC Energy Holdings Limited Status: Active Notified: 23/07/2020 Companies House Number: 12763603 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 FCC Environment (Lincolnshire) Limited Status: Active Notified: 31/07/2020 Companies House Number: 07418620 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 FCC Environment Developments Limited Status: Active Notified: 31/07/2020 Companies House Number: 10325758 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 Green Energy Finance Solutions Limited Status: Active Notified: 23/07/2020 Companies House Number: 12763575 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 FCC Energy Limited Status: Ceased Notified: 31/07/2020 Ceased: 03/08/2020 Companies House Number: 11338743 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors