THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY is a business entity registered at Companies House, UK, with entity identifier is 04241430. The registration start date is June 26, 2001. The current status is Active.
Company Number | 04241430 |
Company Name | THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY |
Registered Address |
Brettenham House 2-19 Lancaster Place London WC2E 7EN England |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-06-26 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-06-10 |
Returns Last Update | 2016-05-13 |
Confirmation Statement Due Date | 2021-05-27 |
Confirmation Statement Last Update | 2020-05-13 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
BRETTENHAM HOUSE 2-19 LANCASTER PLACE |
Post Town | LONDON |
Post Code | WC2E 7EN |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
AALDERS AND MARCHANT LIMITED | Brettenham House, Lancaster Place, London, WC2E 7EN |
CHRYSAOR ENERGY LIMITED | Brettenham House, Lancaster Place, London, WC2E 7EN, England |
ECI 11 B LP | Brettenham House, Lancaster Place, London, WC2E 7EN |
RENEWABLE ENERGY ASSOCIATION | Brettenham House, Lancaster Place, London, WC2E 7EN, England |
CHRYSAOR MARKETING LIMITED | Brettenham House, Lancaster Place, London, WC2E 7EN, United Kingdom |
ECI 10 C LP | Brettenham House, Lancaster Place, London, WC2E 7EN |
ECI 11 LP | Brettenham House, Lancaster Place, London, WC2E 7EN |
CHRYSAOR E&P SERVICES LIMITED | Brettenham House, Lancaster Place, London, WC2E 7EN, United Kingdom |
CHRYSAOR E&P LIMITED | Brettenham House, Lancaster Place, London, WC2E 7EN, United Kingdom |
CHRYSAOR E&P FINANCE LIMITED | Brettenham House, Lancaster Place, London, London, WC2E 7EN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
TAIT, Roderick Alexander | Secretary (Active) | 6 Spring House, Graphite Square, London, England, SE11 5EE | / 31 May 2010 |
/ |
|
CHESSHIRE, Michael James | Director (Active) | 6 Spring House, Graphite Square, London, England, SE11 5EE | September 1952 / 12 March 2015 |
British / United Kingdom |
Director |
SKORUPSKA, Nina Maria, Dr | Director (Active) | 6 Spring House, Graphite Square, London, England, SE11 5EE | November 1961 / 29 July 2013 |
British / United Kingdom |
Chief Executive |
TULLY, Carla Michelle | Director (Active) | 6 Spring House, Graphite Square, London, England, SE11 5EE | July 1972 / 31 January 2017 |
Us / United Kingdom |
Director |
VALENTINE, Duncan Norman | Director (Active) | 6 Spring House, Graphite Square, London, England, SE11 5EE | May 1948 / 3 December 2010 |
British / England |
Company Director |
WILLIAMS, David James, Dr | Director (Active) | 6 Spring House, Graphite Square, London, England, SE11 5EE | February 1959 / 31 January 2017 |
Uk / England |
Company Director |
WRIGHT, Martin Thomas Ian | Director (Active) | 6 Spring House, Graphite Square, London, England, SE11 5EE | May 1958 / 10 August 2004 |
British / United Kingdom |
Director |
SIMS, Michael Peter | Secretary (Resigned) | Capital Tower, Waterloo Road, London, England, SE1 8RT | / 12 November 2008 |
/ |
|
TAIT, Roderick Alexander Cochrane | Secretary (Resigned) | 18 Cambridge Road, Teddington, Middlesex, TW11 8DR | / 26 June 2001 |
/ |
|
TRAPP, Antony David | Secretary (Resigned) | Healey Mill Healey, Riding Mill, Northumberland, NE44 6BG | / 16 October 2002 |
/ |
|
ALDRIDGE, Alan Douglas | Director (Resigned) | 25 Eccleston Place, London, United Kingdom, United Kingdom, SW1W 9NF | December 1963 / 27 February 2012 |
British / England |
Director |
BARNARD, Paul Hartley | Director (Resigned) | Capital Tower, Waterloo Road, London, England, SE1 8RT | October 1958 / 18 February 2010 |
British / England |
Company Director |
BARNARD, Paul Hartley | Director (Resigned) | Capital Tower, Waterloo Road, London, England, SE1 8RT | October 1958 / 18 February 2010 |
British / England |
Company Director |
BYERS, David Graham | Director (Resigned) | 10 The Hawthorns, Little Chalfont, Buckinghamshire, HP8 4UJ | January 1955 / 27 June 2001 |
British / |
Company Director |
CANDLISH, Mark Andrew Mckenzie | Director (Resigned) | 25 Eccleston Place, London, United Kingdom, United Kingdom, SW1W 9NF | October 1967 / 4 May 2005 |
British / England |
Engineer |
CARCAS, Max Chesney | Director (Resigned) | 25 Eccleston Place, London, United Kingdom, United Kingdom, SW1W 9NF | February 1968 / 16 February 2011 |
British / Scotland |
Business Development Director |
CHESSHIRE, Michael James | Director (Resigned) | 25 Eccleston Place, London, United Kingdom, United Kingdom, SW1W 9NF | September 1952 / 6 November 2009 |
British / United Kingdom |
Company Director |
CHILTON, Malcolm David | Director (Resigned) | 20 Prosper Meadow, Kingswinford, West Midlands, DY6 8BA | January 1952 / 27 June 2001 |
British / United Kingdom |
Company Director |
COLEMAN, Douglas William | Director (Resigned) | No 1 West Thorpe, Park Road, Bowden, Cheshire, WA14 3JG | November 1952 / 15 May 2003 |
British / |
Director |
CROSS, Bruce Malcolm | Director (Resigned) | Capital Tower, Waterloo Road, London, England, SE1 8RT | October 1954 / 12 September 2007 |
British / United Kingdom |
Company Director |
EDWARDS, Peter Dixon | Director (Resigned) | Deli, Delabole, N Cornwall, PL33 9BZ | September 1935 / 27 June 2001 |
British / United Kingdom |
Company Director |
FITZHERBERT, David Henry | Director (Resigned) | 12 Gordon Place, London, W8 4JD | March 1957 / 19 September 2001 |
Irish / United Kingdom |
Chief Executive |
FITZSIMMONS, David Stephen | Director (Resigned) | Hammer Tower, Penshurst, Tonbridge, Kent, TN11 8HZ | September 1955 / 16 November 2006 |
British / United Kingdom |
Chief Executive Officer |
FRASER, Rupert James | Director (Resigned) | 98 Clarendon Drive, London, SW15 1AH | January 1958 / 27 June 2001 |
British / United Kingdom |
Company Director |
HARTNELL, Gaynor Katherine | Director (Resigned) | 25 Eccleston Place, London, United Kingdom, United Kingdom, SW1W 9NF | May 1965 / 31 January 2009 |
British / England |
Policy Analyst |
L.C.I. DIRECTORS LIMITED | Nominee Director (Resigned) | 60 Tabernacle Street, London, EC2A 4NB | / 26 June 2001 |
/ |
|
LEE, Francis Andrew | Director (Resigned) | 8 Lion Court, Worcester, WR1 1UT | April 1970 / 7 February 2007 |
British / |
General Manager |
LEGGETT, Jeremy Kendal | Director (Resigned) | Third Floor, 91-94 Lower Marsh, London, SE1 7AB | March 1954 / 15 May 2003 |
British / |
Director |
MACLELLAN, Andrew Ian | Director (Resigned) | 25 Eccleston Place, London, United Kingdom, United Kingdom, SW1W 9NF | July 1955 / 27 June 2001 |
British / United Kingdom |
Company Director |
MADDEN, Alexander | Director (Resigned) | 25 Eccleston Place, London, United Kingdom, United Kingdom, SW1W 9NF | December 1964 / 3 January 2013 |
British / England |
Company Director |
MERRIWEATHER, Simon Martin | Director (Resigned) | 25 Eccleston Place, London, United Kingdom, United Kingdom, SW1W 9NF | November 1964 / 27 February 2012 |
British / United Kingdom |
Manager |
MILES, Christopher Francis | Director (Resigned) | 25 Eccleston Place, London, United Kingdom, United Kingdom, SW1W 9NF | November 1965 / 20 September 2006 |
British / England |
Director |
MITCHELL, Catherine Hilary Claire, Dr | Director (Resigned) | Brook Farm, Launde, Leicester, Leicestershire, LE7 9XN | March 1956 / 12 September 2002 |
British / United Kingdom |
Company Director |
PLOWMAN, Keith | Director (Resigned) | 14 Hanbury Road, Stoke Heath, Bromsgrove, Worcestershire, B60 4LR | March 1958 / 15 March 2007 |
British / |
Development Director |
Post Town | LONDON |
Post Code | WC2E 7EN |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
Please provide details on THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.