Advanced company searchLink opens in new window

ECO GROUP EFFICIENCY LIMITED

Company number 08494818

Persons with significant control: 7 active persons with significant control / 0 active statements

Mr Peter Mark Brooks Active

Correspondence address
Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Notified on
1 April 2024
Date of birth
September 1986
Nationality
British
Country of residence
Jersey
Nature of control
Ownership of shares – 75% or more with control over the trustees of a trust
Ownership of voting rights - 75% or more with control over the trustees of a trust

Mr Matthew James Christensen Active

Correspondence address
Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Notified on
1 April 2024
Date of birth
December 1979
Nationality
British
Country of residence
Jersey
Nature of control
Ownership of shares – 75% or more with control over the trustees of a trust
Ownership of voting rights - 75% or more with control over the trustees of a trust

Ms Jennifer Mary Geddes Active

Correspondence address
Ordnance House, 31 Pier Road, St. Helier, Jersey, JE4 8PW
Notified on
1 April 2024
Date of birth
August 1974
Nationality
British
Country of residence
Jersey
Nature of control
Ownership of shares – 75% or more with control over the trustees of a trust
Ownership of voting rights - 75% or more with control over the trustees of a trust

Mr David Gustave Goar Active

Correspondence address
Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Notified on
1 April 2024
Date of birth
February 1962
Nationality
British
Country of residence
Jersey
Nature of control
Ownership of shares – 75% or more with control over the trustees of a trust
Ownership of voting rights - 75% or more with control over the trustees of a trust

Mr Robert Anthony Laing Active

Correspondence address
Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Notified on
1 April 2024
Date of birth
December 1971
Nationality
British
Country of residence
Jersey
Nature of control
Ownership of shares – 75% or more with control over the trustees of a trust
Ownership of voting rights - 75% or more with control over the trustees of a trust

Mr Paul Dennis Pirouet Active

Correspondence address
Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Notified on
1 April 2024
Date of birth
May 1978
Nationality
British
Country of residence
Jersey
Nature of control
Ownership of shares – 75% or more with control over the trustees of a trust
Ownership of voting rights - 75% or more with control over the trustees of a trust

Ms Zoe Anderson Active

Correspondence address
Ordnance House, 31 Pier Road, St. Helier, Jersey, JE4 8PW
Notified on
1 April 2024
Date of birth
June 1976
Nationality
British
Country of residence
Jersey
Nature of control
Ownership of shares – 75% or more with control over the trustees of a trust
Ownership of voting rights - 75% or more with control over the trustees of a trust

Csa Holdings Ltd Ceased

Correspondence address
Unit 605-08, 6/F, Wing On Centre,, 111 Connaught Road Central, Sheung Wan, Hong Kong
Notified on
31 October 2019
Ceased on
1 April 2024
Governing law
Legal form
Nature of control
Ownership of shares – 75% or more

Cobra Group Holdings Bv Ceased

Correspondence address
Wtc Amsterdam Airport, Schiphol Boulevard 195, A Tower 6th Floor, 1118 Bg Schiphol, 1118 Bg Schiphol, Netherlands
Notified on
30 September 2017
Ceased on
31 October 2019
Governing law
Legal form
Place registered
The Netherlands
Registration number
53919181
Incorporated in
The Netherlands
Nature of control
Ownership of shares – 75% or more

Apps & Data Limited Ceased

Correspondence address
Level 27 World-Wide House, 19 Des Voeux Road Central, Hong Kong, Hong Kong
Notified on
1 January 2017
Ceased on
30 September 2017
Governing law
Legal form
Nature of control
Ownership of shares – 75% or more