• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Greenergy Fuels Limited Trading AS Greenergy Biofuels Teesside LTD Verified listing Verified listing

  • Registration Tier
    Broker, Dealer
  • Region
    Stockton-on-Tees
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Greenergy Fuels Limited Trading AS Greenergy Biofuels Teesside LTD
  • Address
    ******************
  • SIC Codes
    46719, 82990
  • SIC Description
    Wholesale of other fuels and related products, Other business support service activities n.e.c.
  • Company Number
    04058825
  • Listing UID
    59633
Google Advert
Location
  • JR6F+48 Middlesbrough, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.610262
  • Longitude
    -1.176643
  • Easting
    453278.0
  • Northing
    524210.0
  • Opportunities
    8
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU366589
    • Registration Type
      Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, December 5, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LUMBARD, Caroline Sarah
    Appointed On: January 24, 2007
    Occupation: N/A
    Role: director
    Address: Ilona Rose House, Manette Street, London, W1D 4AL, United Kingdom
    SCOTHORN, Matthew Alexander, Mr.
    Appointed On: December 31, 2025
    Occupation: N/A
    Role: director
    Address: Ilona Rose House, Manette Street, London, W1D 4AL, United Kingdom
    TRAEGER, Adam John
    Appointed On: November 6, 2018
    Occupation: N/A
    Role: director
    Address: Ilona Rose House, Manette Street, London, W1D 4AL, United Kingdom
    VANDERBROECK, Dirk Jan Mathieu
    Appointed On: November 27, 2024
    Occupation: N/A
    Role: director
    Address: Ilona Rose House, Manette Street, London, W1D 4AL, United Kingdom
    WHITTLE, Mark David
    Appointed On: November 28, 2024
    Occupation: N/A
    Role: director
    Address: Ilona Rose House, Manette Street, London, W1D 4AL, United Kingdom
    AITTOMAKI, Vesa Tapani
    Appointed On: September 15, 2000
    Occupation: N/A
    Role: secretary
    Address: 109 Upwood Road, London, SE12 8AL
    Resigned On: March 14, 2002
    CLIFTON, Richard William
    Appointed On: December 10, 2009
    Occupation: N/A
    Role: secretary
    Address: 198 High Holborn, London, WC1V 7BD
    Resigned On: May 30, 2024
    CONNELLY, Derek Alexander
    Appointed On: May 22, 2009
    Occupation: N/A
    Role: secretary
    Address: 31, Lavenham Road, London, SW18 5EZ
    Resigned On: December 10, 2009
    CURETON JONES, Peter Maurice
    Appointed On: March 15, 2002
    Occupation: N/A
    Role: secretary
    Address: 63 Steeple Heights Drive, Biggin Hill, Kent, TN16 3UN
    Resigned On: May 22, 2009
    CARGIL MANAGEMENT SERVICES LIMITED
    Appointed On: August 24, 2000
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 22 Melton Street, Euston Square, London, NW1 2BW
    Resigned On: August 24, 2000
    ANGERVALL, Gustaf
    Appointed On: August 24, 2000
    Occupation: N/A
    Role: director
    Address: Grevturegatan 54 114 38, Stockholm, FOREIGN, Sweden
    Resigned On: January 2, 2002
    BATCHELOR, Andrew Roger
    Appointed On: June 15, 2004
    Occupation: N/A
    Role: director
    Address: The Brambles 28a Croydon Road, Keston, Kent, BR2 6EJ
    Resigned On: May 4, 2005
    BATESON, Paul Trevor
    Appointed On: May 22, 2009
    Occupation: N/A
    Role: director
    Address: Ilona Rose House, Manette Street, London, W1D 4AL, United Kingdom
    Resigned On: December 31, 2025
    DOWN, Keith William
    Appointed On: April 11, 2006
    Occupation: N/A
    Role: director
    Address: 9 Hilltop Walk, Harpenden, Hertfordshire, AL5 1AU
    Resigned On: March 14, 2007
    EARLEY, Tamara Gail
    Appointed On: August 24, 2000
    Occupation: N/A
    Role: director
    Address: NW3
    Resigned On: May 22, 2009
    FLACH, Franz Christian
    Appointed On: December 28, 2019
    Occupation: N/A
    Role: director
    Address: 198, High Holborn, London, WC1V 7BD, England
    Resigned On: July 31, 2024
    FLETCHER, Michael Thomas Neil
    Appointed On: February 3, 2003
    Occupation: N/A
    Role: director
    Address: 57 Stockens Green, Knebworth, Hertfordshire, SG3 6DH
    Resigned On: June 15, 2004
    GRUNEWALD, Hans
    Appointed On: August 24, 2000
    Occupation: N/A
    Role: director
    Address: Larkvagen 22 133 38, Saltsjobaden, Sweden
    Resigned On: May 7, 2002
    LIPSCOMBE, Paul John
    Appointed On: October 3, 2007
    Occupation: N/A
    Role: director
    Address: 20 Shoreham Lane, Sevenoaks, Kent, TN13 3DT
    Resigned On: December 18, 2008
    LLEWELLYN, Julian David
    Appointed On: December 30, 2013
    Occupation: N/A
    Role: director
    Address: 198 High Holborn, London, WC1V 7BD
    Resigned On: September 17, 2014
    MAGDANI, Tirath
    Appointed On: July 12, 2010
    Occupation: N/A
    Role: director
    Address: 198 High Holborn, London, WC1V 7BD
    Resigned On: December 30, 2013
    MCCAFFREY, Stephen Edward
    Appointed On: April 15, 2015
    Occupation: N/A
    Role: director
    Address: 198 High Holborn, London, WC1V 7BD
    Resigned On: October 29, 2018
    ONSANDER, Robert
    Appointed On: January 2, 2002
    Occupation: N/A
    Role: director
    Address: Pilvagen 3, Stenungsund 444 47, Sweden
    Resigned On: May 7, 2002
    OWENS, Andrew William
    Appointed On: January 2, 2002
    Occupation: N/A
    Role: director
    Address: 8 Royal Crescent, Bath, Somerset, BA1 2LR
    Resigned On: December 28, 2019
    QUINN, Daniel Francis
    Appointed On: May 4, 2005
    Occupation: N/A
    Role: director
    Address: Greenwood, Dane End, Therfield, Hertfordshire, SG8 9RH
    Resigned On: April 11, 2006
    REES, David Anthony
    Appointed On: May 7, 2002
    Occupation: N/A
    Role: director
    Address: 38 Crets De Champel, Geneva, 1206, FOREIGN, Switzerland
    Resigned On: May 22, 2009
    REES, David Anthony
    Appointed On: August 24, 2000
    Occupation: N/A
    Role: director
    Address: 7 Rue Robert - De - Trae, Geneva, 1206, Switzerland
    Resigned On: January 2, 2002
    WELLINGS, Michael Andrew
    Appointed On: May 22, 2009
    Occupation: N/A
    Role: director
    Address: 34, Bournville Avenue, Chatham, Kent, ME4 6LR
    Resigned On: July 12, 2010
    LEA YEAT LIMITED
    Appointed On: August 24, 2000
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 22 Melton Street, Euston Square, London, NW1 2BW
    Resigned On: August 24, 2000
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    September 30, 2025
    Period Start On
    January 1, 2025
    Next Due
    June 30, 2026
    Next Made Up To
    September 30, 2025
    Overdue
    No
    Company Name
    GREENERGY FUELS LIMITED
    Company Number
    04058825
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 30, 2025
    Next Due
    October 14, 2026
    Next Made Up To
    September 30, 2026
    Overdue
    No
    Date Of Creation
    August 24, 2000
    ETag
    2e193da753f7e87ee9f7c34c91cf1887dffb99cd
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 30, 2015
    Registered Office Address
    Address Line 1
    Ilona Rose House
    Address Line 2
    Manette Street
    country
    United Kingdom
    Locality
    London
    Post Code
    W1D 4AL
    Type
    ltd

    You May Also Be Interested In

    Gladious LTD Verified listing

    • Gladious LTD, 18, Boulevard Drive, London, NW9 5QF
    • Barnet
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Falmouth Petroleum Limited Trading AS Falmouth Petroleum LTD Verified listing

    • Bridon, Building, The Docks, Falmouth, TR11 4NR
    • Cornwall
    • Wholesale of other fuels and related products
    • Carrier, Broker, Dealer

    Tcook & Son (farmers) LTD Verified listing

    • T Cook & Son (farmers) LTD, Hull, HU12 0LH
    • East Riding of Yorkshire
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Sussex Installation Team LTD Verified listing

    • Sussex Installations, Finmere Road, Eastbourne, BN22 8QL
    • Eastbourne
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Philip Mills LTD Verified listing

    • Westwood, Hereford Road, Leigh Sinton, Malvern, WR13 5DS
    • Malvern Hills
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Caches LTD Verified listing

    • Caches LTD, Chapel Wood Road, Sevenoaks, TN15 7HX
    • Sevenoaks
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link