This company is commonly known as Dean Community Climate Emergency Ltd. The company was founded 26 years ago and was given the registration number 03471477. The firm's registered office is in FOREST OF DEAN. You can find them at The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | DEAN COMMUNITY CLIMATE EMERGENCY LTD |
---|---|---|
Company Number | : | 03471477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 November 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire, England, GL15 6NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, England, GL15 4RE | Secretary | 28 November 2019 | Active |
The Cottage, Henley Road, Bream, Forest Of Dean, England, GL15 6NF | Director | 28 November 2019 | Active |
Fruittree Cottage, Lower Road, Yorkley, Forest Of Dean, England, GL15 4TQ | Director | 28 November 2019 | Active |
Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, United Kingdom, GL15 4RE | Director | 25 November 1997 | Active |
Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, United Kingdom, GL15 4RE | Secretary | 01 October 2017 | Active |
88 Albion Drive, London, E8 4LY | Secretary | 26 March 2010 | Active |
88 Albion Drive, London, E8 4LY | Secretary | 25 November 1997 | Active |
Glebe Cottage Low Road, Lower Trasburgh, NR15 1LT | Secretary | 04 November 1999 | Active |
9b, Kelvin Road, Plasnewydd, Cardiff, Wales, CF23 5ET | Secretary | 07 December 2017 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 25 November 1997 | Active |
27 Parliament Court, Parliament Hill, London, NW3 2TS | Director | 25 November 1997 | Active |
3 Prospect Place, Beechen Cliff, Bath, BA2 4QP | Director | 04 November 1999 | Active |
88 Albion Drive, London, E8 4LY | Director | 25 November 1997 | Active |
Glebe Cottage Low Road, Lower Trasburgh, NR15 1LT | Director | 25 November 1997 | Active |
65 Rodenhurst Road, London, SW4 8AE | Director | 03 December 1997 | Active |
9b, Kelvin Road, Plasnewydd, Cardiff, Wales, CF23 5ET | Director | 10 November 2017 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 25 November 1997 | Active |
Malcolm Francis Williams | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 9b, Kelvin Road, Cardiff, Wales, CF23 5ET |
Nature of control | : |
|
Mr Andrew Moore | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | Anna's Cottage, Wesley Road, Forest Of Dean, United Kingdom, GL15 4RE |
Nature of control | : |
|
Mr Robin Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Address | : | 88 Albion Drive, E8 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-10 | Dissolution | Dissolution application strike off company. | Download |
2019-12-03 | Officers | Change person secretary company with change date. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Appoint person secretary company with name date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-17 | Officers | Termination director company with name termination date. | Download |
2019-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-17 | Officers | Termination secretary company with name termination date. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Resolution | Resolution. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Officers | Appoint person secretary company with name date. | Download |
2017-12-11 | Officers | Termination secretary company with name termination date. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.