This company is commonly known as Association For The Conservation Of Energy Limited. The company was founded 41 years ago and was given the registration number 01650772. The firm's registered office is in LONDON. You can find them at 10 Dean Farrar Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ASSOCIATION FOR THE CONSERVATION OF ENERGY LIMITED |
---|---|---|
Company Number | : | 01650772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Dean Farrar Street, London, England, SW1H 0DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Dean Farrar Street, London, England, SW1H 0DX | Director | 10 March 2022 | Active |
10, Dean Farrar Street, London, England, SW1H 0DX | Secretary | 30 October 2020 | Active |
10, Dean Farrar Street, London, England, SW1H 0DX | Secretary | 02 February 2015 | Active |
65 Glisson Road, Cambridge, CB1 2HG | Secretary | - | Active |
28 Endcliffe Hall Avenue, Sheffield, S10 3EL | Director | 30 June 1993 | Active |
28 Endcliffe Hall Avenue, Sheffield, S10 3EL | Director | - | Active |
Lincoln Road, Enfield, EN1 1SB | Director | - | Active |
1 Manor Court, Breedon On The Hill, DE73 8FW | Director | 01 July 2008 | Active |
55 Hayes Hill, Hayes, Bromley, BR2 7HN | Director | - | Active |
Langdale House, York Road, Malton, YO17 0AX | Director | - | Active |
37 Manchester Road, Knutsford, WA16 0LY | Director | - | Active |
10, Dean Farrar Street, London, England, SW1H 0DX | Director | 28 July 2020 | Active |
4 Old Frensham Road, Lower Bourne, Farnham, GU10 3PU | Director | - | Active |
Woodcroft 117 Nash Grove Lane, Wokingham, RG11 4HG | Director | - | Active |
Cannon Cottage Crown Lane, Old Basing, Basingstoke, RG24 7DN | Director | 02 July 1997 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | - | Active |
Evertvej 24, 4040 Jyllinge, Denmark, | Director | - | Active |
78 Trafalgar Road, Southport, PR8 2NJ | Director | - | Active |
5, Carver Road, London, England, SE24 9LS | Director | 10 July 2017 | Active |
Westgate House, 2a Prebend Street, London, N1 8PT | Director | 16 January 2014 | Active |
Hy Juniper Long Lane, Shaw, Newbury, RG16 9LJ | Director | - | Active |
30 East Beach, Lytham St Annes, FY8 5EX | Director | - | Active |
Brandon House Otford Lane, Halstead, Sevenoaks, TN14 7EF | Director | 29 June 1995 | Active |
Brandon House Otford Lane, Halstead, Sevenoaks, TN14 7EF | Director | - | Active |
Ucl Energy Institute, Central House, 14 Upper Woburn Place, London, England, WC1H 0NN | Director | 10 July 2017 | Active |
13a Kent Road, Harrogate, HG1 2LE | Director | - | Active |
Westgate House, 2a Prebend Street, London, N1 8PT | Director | 29 June 2010 | Active |
61, Welbeck Avenue, Tunbridge Wells, England, TN4 9BD | Director | 10 July 2017 | Active |
8 Palace Gate, Kensington, London, W8 5NF | Director | - | Active |
42 High Street, Balsham, Cambridge, CB1 6EP | Director | - | Active |
5 Tyddyn Gwaun, Laleston, Bridgend, CF32 0LN | Director | 25 June 2002 | Active |
10, Dean Farrar Street, London, England, SW1H 0DX | Director | 08 July 2015 | Active |
Shepherds Cottage, Hazeley Lea, Hartley Wintney, RG27 8ND | Director | 23 June 2004 | Active |
11 Albany Terrace, Worcester, WR1 3DU | Director | 27 June 2006 | Active |
Coachmans Cottage, High Street Ripley, Woking, GU23 6BE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Appoint person secretary company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2019-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Change account reference date company current extended. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.