Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREEN ALLIANCE
Company Information for

THE GREEN ALLIANCE

Millbank Tower, Millbank, London, SW1P 4QP,
Company Registration Number
02481100
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Green Alliance
THE GREEN ALLIANCE was founded on 1990-03-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Green Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE GREEN ALLIANCE
 
Legal Registered Office
Millbank Tower
Millbank
London
SW1P 4QP
Other companies in SW1W
 
Filing Information
Company Number 02481100
Company ID Number 02481100
Date formed 1990-03-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-13 04:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREEN ALLIANCE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE GREEN ALLIANCE
The following companies were found which have the same name as THE GREEN ALLIANCE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GREEN ALLIANCE TRUST MILLBANK TOWER MILLBANK LONDON SW1P 4QP Active Company formed on the 1995-03-24
THE GREEN ALLIANCE TAXICAB ASSOCIATION, INC. 31500 1ST AV S 10-102 FEDERAL WAY WA 98003 Dissolved Company formed on the 2008-07-08
THE GREEN ALLIANCE COMPANY LLC 684 MOUNT ROSE STREET RENO NV 89509 Dissolved Company formed on the 2012-09-06

Company Officers of THE GREEN ALLIANCE

Current Directors
Officer Role Date Appointed
JOANNE ROGERS
Company Secretary 2016-03-15
ALISON MARY AUSTIN
Director 2015-09-23
DAVID BALDOCK
Director 2016-09-28
ROSEMARY JANE CECILIA BOOT
Director 2014-12-10
BENJAMIN LIAN CALDECOTT
Director 2010-03-15
CLAIRE HARVEY CRAIG
Director 2016-12-13
PAUL LAMBERT
Director 2017-09-21
MARIANA MAZZUCATO
Director 2012-12-12
FIONA CLARE REYNOLDS
Director 2001-03-13
GRAHAM ROBERT WYNNE
Director 2011-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHRISTOPHER LIAM PARKER
Director 2003-06-23 2017-09-21
CATHERINE ALICE HOWARTH
Director 2012-09-12 2017-03-21
ROBIN BIDWELL
Director 2001-03-13 2016-03-28
DAVID THOMAS BURKE
Director 2001-03-13 2016-03-28
LOUISE ROSINA HUMPHREY
Company Secretary 2005-09-06 2015-12-01
ALISTAIR WILLIAM CARNEGIE KEDDIE
Director 2003-12-17 2015-03-12
ALAN PAUL KNIGHT
Director 2013-03-20 2014-12-10
LEO FENTON JOHNSTON
Director 2011-03-23 2013-12-10
ZAC GOLDSMITH
Director 2009-03-25 2012-12-12
FREDERIC ADRIAN OSBORN
Director 2001-03-13 2012-12-12
DEBORAH SUSAN MATTINSON
Director 2003-03-04 2011-03-23
DOROTHY ANNE BROOKS
Director 2001-03-13 2010-12-15
JULIE THERESE MELLOR
Director 2007-09-11 2010-09-08
LISA MATHEWS
Company Secretary 2009-07-02 2009-07-31
PAMELA MARGARET CASTLE
Director 2004-06-15 2008-12-17
CHRISTOPHER NIGEL AUSTIN HAIGH
Director 1992-03-14 2008-12-17
WILLIAM DAVID GARNETT
Company Secretary 2007-09-11 2008-06-15
ANTHONY DAVID MAURICE HAMS
Director 1999-09-21 2006-12-12
KAREN LOUISE CRANE
Company Secretary 1992-10-27 2005-09-06
ANDREW GRAHAM GIFFORD
Director 1992-03-14 2003-09-07
ROBIN GROVE-WHITE
Director 1992-03-14 2002-09-10
IAN HENDERSON BRANTON
Director 1992-03-14 1998-12-08
NICHOLAS JOHN HINTON
Director 1992-03-26 1994-09-20
DAVID GRAHAM HALL
Director 1992-03-14 1994-06-21
ANTONY JOHN FRANK FLOWER
Company Secretary 1992-03-14 1992-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARY AUSTIN THE GREEN ALLIANCE TRUST Director 2015-09-23 CURRENT 1995-03-24 Active
ALISON MARY AUSTIN WOODSIDE TRAINING LTD Director 2002-06-11 CURRENT 2002-05-27 Dissolved 2017-04-05
DAVID BALDOCK THE GREEN ALLIANCE TRUST Director 2016-09-28 CURRENT 1995-03-24 Active
DAVID BALDOCK SMITH TRUSTEE COMPANY LIMITED(THE) Director 2010-10-25 CURRENT 1948-03-23 Active
DAVID BALDOCK THE HOLLYCOMBE WORKING STEAM MUSEUM Director 2000-06-28 CURRENT 1995-09-07 Active
DAVID BALDOCK EARTH RESOURCES RESEARCH Director 1991-12-21 CURRENT 1973-03-06 Active - Proposal to Strike off
ROSEMARY JANE CECILIA BOOT ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Director 2018-05-22 CURRENT 2015-08-18 Liquidation
ROSEMARY JANE CECILIA BOOT ALPHA CARE (GRENVILLE) LIMITED Director 2018-05-22 CURRENT 2015-08-19 Liquidation
ROSEMARY JANE CECILIA BOOT IMPACT FINANCE 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
ROSEMARY JANE CECILIA BOOT IMPACT HOLDCO 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
ROSEMARY JANE CECILIA BOOT ROSEVILLE PROPERTY LIMITED Director 2018-05-04 CURRENT 2001-06-12 Liquidation
ROSEMARY JANE CECILIA BOOT IMPACT PROPERTY 3 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
ROSEMARY JANE CECILIA BOOT IMPACT PROPERTY 2 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
ROSEMARY JANE CECILIA BOOT IMPACT PROPERTY 1 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
ROSEMARY JANE CECILIA BOOT IMPACT HEALTHCARE REIT PLC Director 2017-01-16 CURRENT 2016-11-07 Active
ROSEMARY JANE CECILIA BOOT SOUTHERN WATER SERVICES LIMITED Director 2015-03-01 CURRENT 1989-04-01 Active
ROSEMARY JANE CECILIA BOOT THE GREEN ALLIANCE TRUST Director 2014-12-10 CURRENT 1995-03-24 Active
ROSEMARY JANE CECILIA BOOT THE CONSERVATOIRE FOR DANCE AND DRAMA Director 2011-11-23 CURRENT 2001-02-28 Liquidation
BENJAMIN LIAN CALDECOTT CONSERVATIVE ENVIRONMENT NETWORK Director 2013-06-25 CURRENT 2013-06-25 Active
BENJAMIN LIAN CALDECOTT THE GREEN ALLIANCE TRUST Director 2010-03-15 CURRENT 1995-03-24 Active
CLAIRE HARVEY CRAIG THE GREEN ALLIANCE TRUST Director 2016-12-13 CURRENT 1995-03-24 Active
PAUL LAMBERT YORK MUSEUMS AND ENTERPRISES LIMITED Director 2018-01-13 CURRENT 2002-06-21 Active
PAUL LAMBERT THE GREEN ALLIANCE TRUST Director 2017-09-21 CURRENT 1995-03-24 Active
MARIANA MAZZUCATO INSTITUTE FOR PUBLIC POLICY RESEARCH Director 2015-12-09 CURRENT 1988-09-02 Active
MARIANA MAZZUCATO THE GREEN ALLIANCE TRUST Director 2012-12-12 CURRENT 1995-03-24 Active
FIONA CLARE REYNOLDS WESSEX WATER SERVICES LIMITED Director 2012-08-01 CURRENT 1989-04-01 Active
FIONA CLARE REYNOLDS THE DAVID ARNOLD-FORSTER TRUST Director 2004-09-16 CURRENT 2002-11-21 Dissolved 2016-04-12
FIONA CLARE REYNOLDS THE GREEN ALLIANCE TRUST Director 1998-12-08 CURRENT 1995-03-24 Active
GRAHAM ROBERT WYNNE IEEP AISBL Director 2018-03-16 CURRENT 2018-01-30 Active
GRAHAM ROBERT WYNNE INSTITUTE FOR EUROPEAN ENVIRONMENTAL POLICY, LONDON Director 2013-04-15 CURRENT 1990-01-12 Active
GRAHAM ROBERT WYNNE THE GREEN ALLIANCE TRUST Director 2011-03-23 CURRENT 1995-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LIAN CALDECOTT
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LIAN CALDECOTT
2022-09-13DIRECTOR APPOINTED MS DHARA VYAS
2022-09-13AP01DIRECTOR APPOINTED MS DHARA VYAS
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-04-26AP03Appointment of Mrs Jennifer Baker as company secretary on 2022-04-26
2022-04-26TM02Termination of appointment of Joanne Rogers on 2022-04-26
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM 40 Broadway London SW1H 0BU England
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM 40 Broadway London SW1H 0BU England
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARVEY CRAIG
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-05-18PSC07CESSATION OF FIONA CLARIE REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WYNNE
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Fourth Floor, Victoria Charity Centre 11 Belgrave Road London SW1V 1RB England
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-03AP01DIRECTOR APPOINTED DR CRAIG LINDSAY BENNETT
2020-06-03AP01DIRECTOR APPOINTED DR CRAIG LINDSAY BENNETT
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIANA MAZZUCATO
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOWARTH
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA TICKELL
2017-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-27AP01DIRECTOR APPOINTED MR PAUL LAMBERT
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPHER LIAM PARKER
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED DR CLAIRE HARVEY CRAIG
2017-03-14AP01DIRECTOR APPOINTED MR DAVID BALDOCK
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BIDWELL
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM 36 Buckingham Palace Road London SW1W 0RE
2016-04-06AP03Appointment of Ms Joanne Rogers as company secretary on 2016-03-15
2016-04-06AR0114/03/16 ANNUAL RETURN FULL LIST
2016-04-06TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HUMPHREY
2016-04-06TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HUMPHREY
2015-11-12AP01DIRECTOR APPOINTED ALISON MARY AUSTIN
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-20AP01DIRECTOR APPOINTED MISS ROSEMARY JANE CECILIA BOOT
2015-04-01AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KEDDIE
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KEDDIE
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KNIGHT
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07AR0114/03/14 NO MEMBER LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LEO JOHNSTON
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GRAHAM ROBERT WYNNE / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIA MARY TICKELL / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLAIRE REYNOLDS / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER LIAM PARKER / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WILLIAM CARNEGIE KEDDIE / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO FENTON JOHNSTON / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BURKE / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN BIDWELL / 10/07/2013
2013-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROSINA HUMPHREY / 10/07/2013
2013-05-10AP01DIRECTOR APPOINTED DR ALAN PAUL KNIGHT
2013-05-10AP01DIRECTOR APPOINTED PROFESSOR MARIANA MAZZUCATO
2013-03-27AR0114/03/13 NO MEMBER LIST
2013-02-14AP01DIRECTOR APPOINTED CATHERINE ALICE HOWARTH
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC OSBORN
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ZAC GOLDSMITH
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-30AR0114/03/12 NO MEMBER LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN BIDWELL / 09/03/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ADRIAN OSBORN / 30/03/2012
2011-12-19AP01DIRECTOR APPOINTED LEO FENTON JOHNSTON
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-17AP01DIRECTOR APPOINTED GRAHAM ROBERT WYNNE
2011-04-05AR0114/03/11 NO MEMBER LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MATTINSON
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BROOKS
2010-11-10AA31/03/10 TOTAL EXEMPTION FULL
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MELLOR
2010-06-02AP01DIRECTOR APPOINTED MR BENJAMIN LIAN CALDECOTT
2010-06-02AR0114/03/10 NO MEMBER LIST
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY LISA MATHEWS
2009-11-11AA31/03/09 TOTAL EXEMPTION FULL
2009-07-02288aSECRETARY APPOINTED DR LISA GAY MATHEWS
2009-06-08288aDIRECTOR APPOINTED SOPHIA MARY TICKELL
2009-06-08288aDIRECTOR APPOINTED ZAC GOLDSMITH
2009-04-06363aANNUAL RETURN MADE UP TO 14/03/09
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR PAMELA CASTLE
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAIGH
2008-11-27AA31/03/08 TOTAL EXEMPTION FULL
2008-11-25288aDIRECTOR APPOINTED DAME JULIE THERESE MELLOR
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY WILLIAM GARNETT
2008-04-01363aANNUAL RETURN MADE UP TO 14/03/08
2008-03-31288aSECRETARY APPOINTED MR WILLIAM DAVID GARNETT
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363aANNUAL RETURN MADE UP TO 14/03/07
2007-02-20288bDIRECTOR RESIGNED
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aANNUAL RETURN MADE UP TO 14/03/06
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288cSECRETARY'S PARTICULARS CHANGED
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 40 BUCKINGHAM PALACE ROAD LONDON SW1W 0RE
2005-09-16288bSECRETARY RESIGNED
2005-04-13363sANNUAL RETURN MADE UP TO 14/03/05
2004-12-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE GREEN ALLIANCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GREEN ALLIANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GREEN ALLIANCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GREEN ALLIANCE

Intangible Assets
Patents
We have not found any records of THE GREEN ALLIANCE registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREEN ALLIANCE
Trademarks
We have not found any records of THE GREEN ALLIANCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREEN ALLIANCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE GREEN ALLIANCE are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE GREEN ALLIANCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GREEN ALLIANCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GREEN ALLIANCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.