GLOBAL ASSOCIATION OF CORPORATE SUSTAINABILITY OFFICERS C.I.C.

GLOBAL ASSOCIATION OF CORPORATE SUSTAINABILITY OFFICERS C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGLOBAL ASSOCIATION OF CORPORATE SUSTAINABILITY OFFICERS C.I.C.
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07099542
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL ASSOCIATION OF CORPORATE SUSTAINABILITY OFFICERS C.I.C.?

    • Activities of business and employers membership organisations (94110) / Other service activities
    • Activities of professional membership organisations (94120) / Other service activities

    Where is GLOBAL ASSOCIATION OF CORPORATE SUSTAINABILITY OFFICERS C.I.C. located?

    Registered Office Address
    100 High Road
    KT14 7QT Byfleet
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL ASSOCIATION OF CORPORATE SUSTAINABILITY OFFICERS C.I.C.?

    Previous Company Names
    Company NameFromUntil
    GLOBAL ASSOCIATION OF CORPORATE SUSTAINABILITY OFFICERS LIMITEDDec 09, 2009Dec 09, 2009

    What are the latest accounts for GLOBAL ASSOCIATION OF CORPORATE SUSTAINABILITY OFFICERS C.I.C.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2015
    Next Accounts Due OnDec 31, 2015
    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for GLOBAL ASSOCIATION OF CORPORATE SUSTAINABILITY OFFICERS C.I.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Dec 09, 2013 no member list

    10 pagesAR01

    Termination of appointment of Simon Lee as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Appointment of Mr Thomas Charles Layton as a director

    2 pagesAP01

    Appointment of Mr Andrew David Kluth as a director

    2 pagesAP01

    Appointment of Dano Weisbord as a director

    2 pagesAP01

    Appointment of Simon Lee as a director

    2 pagesAP01

    Appointment of Eileen Patricia Donnelly as a director

    2 pagesAP01

    Termination of appointment of Sonja Powell as a director

    1 pagesTM01

    Annual return made up to Dec 09, 2012 no member list

    6 pagesAR01

    Director's details changed for Dr Alan Paul Knight on Dec 09, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Termination of appointment of Truska Angel as a director

    1 pagesTM01

    Termination of appointment of Lynda Simmons as a director

    1 pagesTM01

    Appointment of Miss Truska Kathlina Angel as a director

    2 pagesAP01

    Appointment of Dr Stuart Poore as a director

    2 pagesAP01

    Appointment of Dr Stuart Poore as a director

    2 pagesAP01

    Appointment of Matthew Roberts as a director

    2 pagesAP01

    Appointment of Lynda Theresa Simmons as a director

    2 pagesAP01

    Appointment of Ms Sonja Elisabeth Powell as a director

    2 pagesAP01

    Appointment of Mr Patrick Duncan David Andrews as a secretary

    2 pagesAP03

    Who are the officers of GLOBAL ASSOCIATION OF CORPORATE SUSTAINABILITY OFFICERS C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Patrick Duncan David
    The Rise
    SO42 7SJ Brockenhurst
    Blue Cedar
    Hampshire
    United Kingdom
    Secretary
    The Rise
    SO42 7SJ Brockenhurst
    Blue Cedar
    Hampshire
    United Kingdom
    169671970001
    BRAIDWOOD, Colin
    High Road
    KT14 7QT Byfleet
    100
    England
    Director
    High Road
    KT14 7QT Byfleet
    100
    England
    United KingdomBritishEnergy Manager169650320001
    DONNELLY, Eileen Patricia
    West End Lane
    NW6 2LX London
    78
    England
    Director
    West End Lane
    NW6 2LX London
    78
    England
    EnglandBritishManager175829140001
    KLUTH, Andrew David
    Bakers Court
    Great Gransden
    SG19 3PF Sandy
    4
    Bedfordshire
    England
    Director
    Bakers Court
    Great Gransden
    SG19 3PF Sandy
    4
    Bedfordshire
    England
    EnglandBritishDirector124177640002
    KNIGHT, Alan Paul, Dr
    Somerville Road
    TR6 0HD Perranporth
    Blue Bay
    Cornwall
    United Kingdom
    Director
    Somerville Road
    TR6 0HD Perranporth
    Blue Bay
    Cornwall
    United Kingdom
    EnglandBritishEnvironmental Consultant114168680003
    LAYTON, Thomas Charles
    High Rd
    High Road Byfleet
    KT14 7QT West Byfleet
    100
    Surrey
    England
    Director
    High Rd
    High Road Byfleet
    KT14 7QT West Byfleet
    100
    Surrey
    England
    EnglandUkCompany Director179579180001
    POORE, Stuart Edward, Dr
    Hiltingbury Road
    Chandler's Ford
    SO53 5NT Eastleigh
    104
    Hampshire
    United Kingdom
    Director
    Hiltingbury Road
    Chandler's Ford
    SO53 5NT Eastleigh
    104
    Hampshire
    United Kingdom
    United KingdomBritishConsultant154675000001
    ROBERTS, Matthew James Righton
    The St
    Chilmark
    SP3 5AP Salisbury
    Rose Cottage
    United Kingdom
    Director
    The St
    Chilmark
    SP3 5AP Salisbury
    Rose Cottage
    United Kingdom
    EnglandBritishHead Of Ecosystem Services169816690001
    WEISBORD, Dano
    Broadhurst Gardens
    NW6 3BJ London
    109
    England
    Director
    Broadhurst Gardens
    NW6 3BJ London
    109
    England
    EnglandUsaDirector176717800001
    TENNEKOON, Louise
    Bells Hill
    CM23 2NN Bishop's Stortford
    7
    Hertfordshire
    Secretary
    Bells Hill
    CM23 2NN Bishop's Stortford
    7
    Hertfordshire
    British150700320001
    ANGEL, Truska Kathlina
    Sheen Lane
    SW14 8HY London
    13a
    United Kingdom
    Director
    Sheen Lane
    SW14 8HY London
    13a
    United Kingdom
    United KingdomBritishCeo120735490001
    HURWORTH, Aderyn
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    United Kingdom
    Director
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    United Kingdom
    United KingdomBritishDirector89673040001
    LEE, Simon
    Montague Road
    E8 2HN London
    5
    England
    Director
    Montague Road
    E8 2HN London
    5
    England
    EnglandBritishDirector176692390001
    POWELL, Sonja Elisabeth
    Longcliffe Road
    NG31 8DZ Grantham
    21
    Lincolnshire
    United Kingdom
    Director
    Longcliffe Road
    NG31 8DZ Grantham
    21
    Lincolnshire
    United Kingdom
    United KingdomBritishDirector158250510001
    SIMMONS, Lynda Theresa
    Hodgson Gardens
    GU4 7YS Guildford
    13
    Surrey
    United Kingdom
    Director
    Hodgson Gardens
    GU4 7YS Guildford
    13
    Surrey
    United Kingdom
    United KingdomBritishHead Of Sustainability108620400001

    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