DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

W C S Environmental LTD

Adresa
Unit 17
Wheatstone Court Davy Way
Waterwells Business Park Qu
Gloucester
GL2 2AQ
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
2. červenec 2016
Company Register Name WCS Environmental Limited
Company Register Address 20 Grosvenor Place
London
SW1X 7HN
Company No. 02184649 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. březen 2022
Sector (SIC)36000 Water collection, treatment and supply
Company Register Statusactive
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 (1)

Source: Companies House
gb-flag GB Marlowe 2016 Limited Status: Active Notified: 15/04/2016 Companies House Number: 09975667 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (9)

    Source: Companies House
    Bone, Christopher London, England Status: Active Notified: 01/08/2023 Role: Secretary
    Councell, Adam Thomas London, England Status: Active Notified: 05/10/2021 Date of Birth: 06/1978 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Greaves, Jon Quedgeley, Gloucester, England Status: Active Notified: 18/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hitchcock, Jamie Alexander London, England Status: Active Notified: 22/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hubbold, Graham John Quedgeley, Gloucester, England Status: Active Notified: 18/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Walls, Andrew Raymond Quedgeley, Gloucester, England Status: Active Notified: 16/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Allen, Matthew James London, England Status: Ceased Notified: 16/07/2018 Ceased: 01/08/2023 Role: Secretary
    Dacre, Alexander Peter London, England Status: Ceased Notified: 15/04/2016 Ceased: 22/05/2024 Date of Birth: 08/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Greenwood, Philip Edwin Quedgeley, Gloucester, England Status: Ceased Notified: 11/11/2019 Ceased: 16/11/2023 Date of Birth: 05/1977 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (8)

    gb-flag Atana Limited Status: Active Notified: 28/06/2023 Companies House Number: 04345865 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 Clearwater Group Limited Status: Active Notified: 28/06/2023 Companies House Number: 02494701 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Guardian Water Treatment LTD Status: Active Notified: 28/06/2023 Companies House Number: 03913977 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Kingfisher Environmental Services LTD Status: Active Notified: 28/06/2023 Companies House Number: 03823185 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 N-OV8 Group Limited Status: Active Notified: 28/06/2023 Companies House Number: 06389937 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Tersus Consultancy LTD Status: Active Notified: 28/06/2023 Companies House Number: 01912115 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag WCS Environmental South East LTD Status: Active Notified: 26/05/2021 Companies House Number: 03157322 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag WCS Services Limited Status: Active Notified: 28/06/2023 Companies House Number: 05300448 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors