THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY
Overview
Company Name | THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04241430 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY located?
Registered Office Address | York House 23 Kingsway WC2B 6UJ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?
Company Name | From | Until |
---|---|---|
RENEWABLE ENERGY ASSOCIATION | Nov 03, 2005 | Nov 03, 2005 |
THE RENEWABLE POWER ASSOCIATION | Jun 26, 2001 | Jun 26, 2001 |
What are the latest accounts for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?
Last Confirmation Statement Made Up To | May 13, 2026 |
---|---|
Next Confirmation Statement Due | May 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2025 |
Overdue | No |
What are the latest filings for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sandip Verma as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Notification of Trevor Hutchings as a person with significant control on Jul 01, 2024 | 2 pages | PSC01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Sir Philip Henry George Sellwood as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Nina Maria Skorupska as a person with significant control on Jun 30, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nina Maria Skorupska as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Trevor Mark Hutchings as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Rebecca Sandra Da Silva Wheeler as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Registered office address changed from , Brettenham House 2-19 Lancaster Place, London, WC2E 7EN, England to York House 23 Kingsway London WC2B 6UJ on Jun 20, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Appointment of Mr Vijay Shinde as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , 80 Strand, London, WC2R 0DT, England to York House 23 Kingsway London WC2B 6UJ on Apr 16, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAIT, Roderick Alexander | Secretary | 23 Kingsway WC2B 6UJ London York House England | 153840450001 | |||||||
DA SILVA WHEELER, Rebecca Sandra, Dr | Director | 23 Kingsway WC2B 6UJ London York House England | United Kingdom | British | Director | 239051840002 | ||||
HUTCHINGS, Trevor Mark | Director | 23 Kingsway WC2B 6UJ London York House England | England | British | Director | 128251890002 | ||||
MADDAN, Ralph Buchanan Alexander | Director | 23 Kingsway WC2B 6UJ London York House England | United Kingdom | British | Director | 95361450002 | ||||
SELLWOOD, Philip Henry George, Sir | Director | 23 Kingsway WC2B 6UJ London York House England | England | British | Director | 51841990002 | ||||
SHINDE, Vijay | Director | 23 Kingsway WC2B 6UJ London York House England | United Kingdom | British | Director | 300534950001 | ||||
VALENTINE, Duncan Norman | Director | 23 Kingsway WC2B 6UJ London York House England | England | British | Company Director | 26213730002 | ||||
WILLIAMS, David James, Dr | Director | 23 Kingsway WC2B 6UJ London York House England | England | British | Company Director | 185885830001 | ||||
WRIGHT, Martin Thomas Ian | Director | 23 Kingsway WC2B 6UJ London York House England | England | British | Director | 49681740003 | ||||
SIMS, Michael Peter | Secretary | Waterloo Road SE1 8RT London Capital Tower England | Other | Finance Director | 13118560002 | |||||
TAIT, Roderick Alexander Cochrane | Secretary | 18 Cambridge Road TW11 8DR Teddington Middlesex | British | 63146120004 | ||||||
TRAPP, Antony David | Secretary | Healey Mill Healey NE44 6BG Riding Mill Northumberland | British | Company Director | 52150950001 | |||||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
ALDRIDGE, Alan Douglas | Director | Eccleston Place SW1W 9NF London 25 United Kingdom United Kingdom | England | British | Director | 100671030001 | ||||
BARNARD, Paul Hartley | Director | Waterloo Road SE1 8RT London Capital Tower England | England | British | Company Director | 129013020001 | ||||
BARNARD, Paul Hartley | Director | Waterloo Road SE1 8RT London Capital Tower England | England | British | Company Director | 129013020001 | ||||
BYERS, David Graham | Director | 10 The Hawthorns HP8 4UJ Little Chalfont Buckinghamshire | British | Company Director | 76979000001 | |||||
CANDLISH, Mark Andrew Mckenzie | Director | Eccleston Place SW1W 9NF London 25 United Kingdom United Kingdom | England | British | Engineer | 149967510001 | ||||
CARCAS, Max Chesney | Director | Eccleston Place SW1W 9NF London 25 United Kingdom United Kingdom | Scotland | British | Business Development Director | 67564700004 | ||||
CHESSHIRE, Michael James | Director | Graphite Square SE11 5EE London 6 Spring House England | United Kingdom | British | Director | 33851510003 | ||||
CHESSHIRE, Michael James | Director | Eccleston Place SW1W 9NF London 25 United Kingdom United Kingdom | United Kingdom | British | Company Director | 33851510003 | ||||
CHILTON, Malcolm David | Director | 20 Prosper Meadow DY6 8BA Kingswinford West Midlands | United Kingdom | British | Company Director | 145829100001 | ||||
COLEMAN, Douglas William | Director | No 1 West Thorpe Park Road WA14 3JG Bowden Cheshire | British | Director | 100705250001 | |||||
CROSS, Bruce Malcolm | Director | Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | Company Director | 37962170003 | ||||
EDWARDS, Peter Dixon | Director | Deli PL33 9BZ Delabole N Cornwall | United Kingdom | British | Company Director | 6723810001 | ||||
FITZHERBERT, David Henry | Director | 12 Gordon Place W8 4JD London | United Kingdom | Irish | Chief Executive | 74254060001 | ||||
FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | Chief Executive Officer | 109928450001 | ||||
FRASER, Rupert James | Director | 98 Clarendon Drive SW15 1AH London | England | British | Company Director | 25747380001 | ||||
HARTNELL, Gaynor Katherine | Director | Eccleston Place SW1W 9NF London 25 United Kingdom United Kingdom | England | British | Policy Analyst | 138289260002 | ||||
LEE, Francis Andrew | Director | 8 Lion Court WR1 1UT Worcester | British | General Manager | 123102230001 | |||||
LEGGETT, Jeremy Kendal | Director | Third Floor 91-94 Lower Marsh SE1 7AB London | British | Director | 62951890002 | |||||
MACLELLAN, Andrew Ian | Director | Eccleston Place SW1W 9NF London 25 United Kingdom United Kingdom | United Kingdom | British | Company Director | 29037880001 | ||||
MADDEN, Alexander | Director | Eccleston Place SW1W 9NF London 25 United Kingdom United Kingdom | England | British | Company Director | 178202830001 | ||||
MERRIWEATHER, Simon Martin | Director | Eccleston Place SW1W 9NF London 25 United Kingdom United Kingdom | United Kingdom | British | Manager | 87564440002 | ||||
MILES, Christopher Francis | Director | Eccleston Place SW1W 9NF London 25 United Kingdom United Kingdom | England | British | Director | 71767930001 |
Who are the persons with significant control of THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Trevor Hutchings | Jul 01, 2024 | 23 Kingsway WC2B 6UJ London York House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Dr Nina Maria Skorupska | Apr 06, 2016 | 23 Kingsway WC2B 6UJ London York House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0