GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC

The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, England
StatusACTIVE
Company No.07378395
CategoryPrivate Limited Company
Incorporated16 Sep 2010
Age13 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC is an active private limited company with number 07378395. It was incorporated 13 years, 8 months, 14 days ago, on 16 September 2010. The company address is The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, England.



People

JTC (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Oct 2019

Current time on role 4 years, 7 months

DONOVAN, Andrew Peter Harry

Director

Director

ACTIVE

Assigned on 07 Dec 2020

Current time on role 3 years, 5 months, 23 days

EVANS, Matthew Benedict

Director

Company Director

ACTIVE

Assigned on 31 Jan 2017

Current time on role 7 years, 3 months, 30 days

YATES, Christian James Kurt

Director

Director/Investment Manager

ACTIVE

Assigned on 28 Sep 2010

Current time on role 13 years, 8 months, 2 days

BANES, Alan Lawrence

Secretary

RESIGNED

Assigned on 16 Sep 2010

Resigned on 28 Sep 2010

Time on role 12 days

WHITEHOUSE, Grant Leslie

Secretary

RESIGNED

Assigned on 28 Sep 2010

Resigned on 30 Oct 2019

Time on role 9 years, 1 month, 2 days

WATERLOW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Sep 2010

Resigned on 16 Sep 2010

Time on role

AYDINOGLU, Bozkurt

Director

Company Director

RESIGNED

Assigned on 15 Dec 2014

Resigned on 07 Mar 2016

Time on role 1 year, 2 months, 23 days

BANES, Alan Lawrence

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2010

Resigned on 28 Sep 2010

Time on role 12 days

CLARK, Giles Anthony

Director

Non-Executive Director

RESIGNED

Assigned on 07 Nov 2017

Resigned on 30 Sep 2022

Time on role 4 years, 10 months, 23 days

DAVIES, Dunstana Adeshola

Director

None

RESIGNED

Assigned on 16 Sep 2010

Resigned on 16 Sep 2010

Time on role

HAMBRO, Alexander Robert

Director

Company Director

RESIGNED

Assigned on 28 Sep 2010

Resigned on 07 Mar 2016

Time on role 5 years, 5 months, 9 days

HUNT, Anthony Jonathan

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2010

Resigned on 28 Sep 2010

Time on role 12 days

OWEN, Gareth Edward

Director

Director

RESIGNED

Assigned on 31 May 2012

Resigned on 15 Dec 2014

Time on role 2 years, 6 months, 15 days

WISHER, Peter Saville

Director

Consultant

RESIGNED

Assigned on 28 Sep 2010

Resigned on 28 Jul 2017

Time on role 6 years, 10 months

WATERLOW NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 16 Sep 2010

Resigned on 16 Sep 2010

Time on role


Some Companies

Number:07158484
Status:ACTIVE
Category:Private Limited Company

BACKHOUSE LAND OPPORTUNITIES LIMITED

C/O DAC BEACHCROFT LLP PORTWALL PLACE,BRISTOL,BS1 9HS

Number:11350939
Status:ACTIVE
Category:Private Limited Company

BLUE DIAMOND PROPERTY LIMITED

6 ST. PATRICKS PARK,NEWRY,BT35 7HB

Number:NI657374
Status:ACTIVE
Category:Private Limited Company

EFFOLIA PERFUMES (UK) LIMITED

336 PINNER ROAD,HARROW,HA1 4LB

Number:07105337
Status:ACTIVE
Category:Private Limited Company

ICON GP (UK) LLP

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:OC397837
Status:ACTIVE
Category:Limited Liability Partnership

MELA PROPERTY INVESTMENTS LIMITED

171 BALLARDS LANE,LONDON,N3 1LP

Number:10058401
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source