- Company Overview for ACUMEC LIMITED (11440217)
- Filing history for ACUMEC LIMITED (11440217)
- People for ACUMEC LIMITED (11440217)
- Charges for ACUMEC LIMITED (11440217)
- More for ACUMEC LIMITED (11440217)
Persons with significant control: 1 active person with significant control / 0 active statements
Revive Environmental Uk Holdings Limited Active
- Correspondence address
- Unit 3 Brunel Way, Stephenson Industrial View, Coalville, Leicestershire, England, LE67 3HF
- Notified on
- 10 October 2023
- Governing law
- Legal form
- Limited
- Place registered
- Companies House England And Wales
- Registration number
- 15045395
- Incorporated in
- England And Wales
- Nature of control
- Ownership of voting rights - 75% or more
Micheal Boyle Ceased
- Correspondence address
- The Turnpike, Twomileborris, Thurles, Co Tipperary, Ireland, E41DP63
- Notified on
- 9 November 2020
- Ceased on
- 10 October 2023
- Date of birth
- May 1963
- Nationality
- Irish
- Country of residence
- Ireland
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Liam Kearney Ceased
- Correspondence address
- 10 Hunts Farm Close, Coalville, Leicester, England, LE67 2GU
- Notified on
- 9 November 2020
- Ceased on
- 10 October 2023
- Date of birth
- July 1973
- Nationality
- Irish
- Country of residence
- Ireland
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Christopher Alan Hughes Ceased
- Correspondence address
- Unit 3, Brunel Way, Stephenson Industrial Estate, Coalville, Leicestershire, England, LE67 3HF
- Notified on
- 29 June 2018
- Ceased on
- 10 October 2023
- Date of birth
- December 1973
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors