lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Whites Generation Limited

Address
The Mine Site
Mill Lane
South Witham
Grantham
NG33 5QN
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
13 May 2016
Company No. 09962999 Show on Companies House
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 Acp Ordinary Shareco Limited Status: Active Notified: 20/05/2020 Companies House Number: 09330790 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 Regen Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 09353257 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 Regen Holdings Limited Status: Active Notified: 16/05/2016 Companies House Number: 09353257 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of shares 25 to 50 percent as firm
  • gb-flag GB Acp I Shareco Limited Status: Ceased Notified: 01/07/2016 Ceased: 20/05/2020 Companies House Number: 09330788 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
    Astor, James Alexander Waldorf Earlstrees Industrial Estate, Corby, England Status: Active Notified: 21/01/2016 Date of Birth: 09/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Priestley, Richard Paul Earlstrees Industrial Estate, Corby, England Status: Active Notified: 17/02/2021 Date of Birth: 05/1972 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Priestley, Richard Paul Earlstrees Industrial Estate, Corby, England Status: Active Notified: 17/10/2024 Role: Secretary
    Chirkowski, Adam Edward London, England Status: Ceased Notified: 01/07/2016 Ceased: 10/01/2025 Date of Birth: 05/1985 Occupation: Investment Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Gudgin, David London, England Status: Ceased Notified: 01/07/2016 Ceased: 10/01/2025 Date of Birth: 04/1972 Occupation: Investor Role: Director Country of Residence: England Nationality: British
    O'Donoghue, Christopher John Earlstrees Industrial Estate, Corby, England Status: Ceased Notified: 21/01/2016 Ceased: 17/10/2024 Role: Secretary
    Parr, Angela Caroline Maria South Witham, Grantham, United Kingdom Status: Ceased Notified: 01/04/2016 Ceased: 17/02/2021 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Fernbrook BIO Limited Status: Ceased Notified: 16/05/2016 Ceased: 16/12/2021 Companies House Number: 06595831 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more