This company is commonly known as Association Of Energy Engineers (uk) Limited. The company was founded 11 years ago and was given the registration number 08480196. The firm's registered office is in BASINGSTOKE. You can find them at 62-64 New Road, , Basingstoke, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | ASSOCIATION OF ENERGY ENGINEERS (UK) LIMITED |
---|---|---|
Company Number | : | 08480196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2013 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62-64 New Road, Basingstoke, England, RG21 7PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Cannon Stables Cottages, Wheathold, Wolverton, Tadley, England, RG26 5SA | Secretary | 08 April 2019 | Active |
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ | Director | 29 March 2018 | Active |
63, Whalley Drive, Town Green, United Kingdom, L39 6RD | Director | 04 February 2016 | Active |
Castle House, Market Street, Laugharne, Carmarthen, Wales, SA33 4SA | Director | 08 April 2019 | Active |
Pound House, Market Square, Newent, United Kingdom, GL18 1PS | Secretary | 09 April 2013 | Active |
23 Frederick Sanger Road, Frederick Sanger Road, Surrey Research Park, Guildford, England, GU2 7YD | Director | 01 March 2017 | Active |
Pound House, Market Square, Newent, Uk, GL18 1PS | Director | 04 November 2014 | Active |
1, Arundel Court, Newcastle Upon Tyne, England, NE3 2UJ | Director | 08 April 2019 | Active |
Pound House, Market Square, Newent, GL18 1PS | Director | 09 April 2013 | Active |
144 Hamilton Road, Hamilton Road, Reading, England, RG1 5RE | Director | 19 February 2015 | Active |
Pound House, Market Square, Newent, GL18 1PS | Director | 04 November 2014 | Active |
144, Hamilton Road, Reading, United Kingdom, RG1 5RE | Director | 09 April 2013 | Active |
Flat 12, 34 Kensington Gardens Square, London, United Kingdom, W2 4BG | Director | 04 February 2016 | Active |
Flat 12, 34 Kensington Gardens Square, W2 4bg, Kensington Gardens Square, London, England, W2 4BG | Director | 19 February 2015 | Active |
Pound House, Market Square, Newent, Uk, GL18 1PS | Director | 09 April 2013 | Active |
258, Abbeydale Road South, Totley Rise, Sheffield, England, S17 3LL | Director | 19 February 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-24 | Dissolution | Dissolution application strike off company. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person secretary company with name date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.