DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Pulse Clean Energy SPV Anderson Limited

Adresa
Conyngham Hall
Bond End
Knaresborough
North Yorkshire
HG5 9AY
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
4. srpen 2019
End of VAT Registration
15. září 2024
Company Register Address 2 New Bailey
Knaresborough
M3 5GS
Company No. 11018103 Show on Companies House
Accountssmall
last accounts made up to 31. říjen 2022
Sector (SIC)35110 Production of electricity
Company Register Statusactive
Previous Names
  • Harmony RC Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: 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 Pulse Clean Energy Limited Status: Active Notified: 01/09/2023 Companies House Number: 07056616 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 Harmony Energy Income Trust Plc Status: Ceased Notified: 14/12/2022 Ceased: 01/09/2023 Companies House Number: 13656587 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 Harmony Energy Storage Limited Status: Ceased Notified: 17/10/2017 Ceased: 14/12/2022 Companies House Number: 10141078 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 Ritchie-Bland Energy (Number 2) Ltd Status: Ceased Notified: 08/10/2021 Ceased: 14/12/2022 Companies House Number: 13153516 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
    Johnson, Nicola 6 Stanley Street, Salford, United Kingdom Status: Active Notified: 01/09/2023 Occupation: Finance Executive Role: Director Country of Residence: England Nationality: British,Australian
    Kay, Alison Barbara 6 Stanley Street, Salford, United Kingdom Status: Active Notified: 01/09/2023 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Wills, Trevor Alexander 6 Stanley Street, Salford, United Kingdom Status: Active Notified: 26/10/2023 Occupation: Energy Executive Role: Director Country of Residence: England Nationality: British,Canadian
    Kavanagh, Peter James Knaresborough, England Status: Ceased Notified: 17/10/2017 Ceased: 01/09/2023 Date of Birth: 07/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mason, Paul Stuart London, England Status: Ceased Notified: 14/12/2022 Ceased: 01/09/2023 Date of Birth: 04/1984 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Massara, Paul Joseph London, England Status: Ceased Notified: 01/09/2023 Ceased: 07/09/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Slade, Alexander Maxwell London, England Status: Ceased Notified: 14/12/2022 Ceased: 01/09/2023 Date of Birth: 11/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British