EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

ECO2 Solutions Group Limited

Address
Unit 8 John Samuel Building
Arthur Drive Hoo Farm Industrial Estate
Kidderminster
DY11 7RA
VAT ID no VAT ID available
Company No. 08348510 Show on Companies House
Accountsgroup
last accounts made up to 31 December 2021
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB E.On Uk Plc Status: Active Notified: 31/12/2020 Companies House Number: 02366970 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%
  • Hutchens, Paul Timothy Status: Active Notified: 06/04/2016 Date of Birth: 05/1964 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%
  • Hutchens, Paul Timothy Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 05/1964 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
  • Officers (8)

    Source: Companies House
    Berg, Steven Andrew Hoo Farm Industrial Estate, Kidderminster, Worcestershire Status: Active Notified: 01/08/2018 Date of Birth: 04/1954 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Dixon, Keith Anthony Birmingham, West Midlands, England Status: Active Notified: 07/01/2013 Date of Birth: 12/1946 Occupation: Director Role: Director Country of Residence: England Nationality: English
    Harrison-Vickers, Rebecca Claire Westwood Business Park, Coventry, England Status: Active Notified: 29/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hart, Matthew Westwood Business Park, Coventry, England Status: Active Notified: 01/05/2024 Occupation: Director Of Strategy Role: Director Country of Residence: England Nationality: British
    Hutchens, Paul Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire Status: Active Notified: 29/11/2019 Role: Secretary
    Hutchens, Paul Timothy Hoo Farm Industrial Estate, Kidderminster, Worcestershire, England Status: Active Notified: 07/01/2013 Date of Birth: 05/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mee, Ryan Hoo Farm Industrial Estate, Kidderminster, Worcestershire, United Kingdom Status: Active Notified: 07/01/2013 Date of Birth: 04/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lovatt, Christopher James Coventry, England Status: Ceased Notified: 31/12/2020 Ceased: 29/05/2024 Date of Birth: 06/1969 Occupation: Chief Operations Officer For E.on Uk Plc Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB ECO2 Energy Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/10/2017 Companies House Number: 08255901 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag ECO2 Solar Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2020 Companies House Number: 06083205 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors