This company is commonly known as British Hydropower Association Limited. The company was founded 18 years ago and was given the registration number 05689982. The firm's registered office is in ST ASAPH. You can find them at Irish Square, Upper Denbigh Road, St Asaph, Denbighshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | BRITISH HYDROPOWER ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05689982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gilbert Gilkes And Gordon Limited, Canal Head North, Kendal, England, LA9 7BZ | Director | 21 December 2020 | Active |
Ashfield Farm, Achnamara, Lochgilphead, Scotland, PA31 8PT | Director | 21 December 2020 | Active |
Arena Business Centre, 9 Nimrod Way, Ferndown, England, BH21 7UH | Director | 15 November 2022 | Active |
56, Seafield Road, Bournemouth, England, BH6 3JF | Director | 21 December 2020 | Active |
Aaron And Partners, 5-7 Grosvenor Court, Foregate Street, Chester, England, CH1 1HG | Director | 16 April 2021 | Active |
Torridon, Glenmosston Road, Kilmacolm, Scotland, PA13 4PF | Director | 21 December 2020 | Active |
House With Arches, Ormiston Hall, Ormiston, Tranent, Scotland, EH35 5NJ | Director | 21 December 2020 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 21 April 2021 | Active |
Hawthorne House, Bingley Road, Menston, Ilkley, England, LS29 6AX | Director | 21 December 2020 | Active |
40, Holloway Road, Duffield, Belper, England, DE56 4FE | Director | 15 April 2021 | Active |
3, Shaftesbury Close, West Moors, Ferndown, England, BH22 0DZ | Director | 07 July 2023 | Active |
The Villa, The Villa, Blairgowrie, Scotland, PH10 6QZ | Director | 21 December 2020 | Active |
42 Seafield Road, Southbourne, BH6 3JF | Secretary | 27 January 2006 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 27 January 2006 | Active |
3, Shaftesbury Close, West Moors, Ferndown, England, BH22 0DZ | Director | 27 January 2006 | Active |
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN | Director | 01 January 2009 | Active |
Drumtochty House, Logiealmond, Perth, Scotland, PH1 3TD | Director | 21 December 2020 | Active |
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN | Director | 22 January 2014 | Active |
31-33, Commercial Road, Poole, BH14 0HU | Director | 27 January 2006 | Active |
19 Hebers Grove, Ilkley, LS29 9JR | Director | 27 January 2006 | Active |
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN | Director | 27 January 2006 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 27 January 2006 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 27 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-08 | Officers | Termination director company with name termination date. | Download |
2023-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Incorporation | Memorandum articles. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.