This company is commonly known as Energy Managers Association. The company was founded 13 years ago and was given the registration number 07943728. The firm's registered office is in LONDON. You can find them at Suite 77, 95 Mortimer Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | ENERGY MANAGERS ASSOCIATION |
---|---|---|
Company Number | : | 07943728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2012 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB | Director | 01 January 2022 | Active |
Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB | Director | 01 January 2021 | Active |
Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB | Director | 01 January 2022 | Active |
N105, Westminster Business Square, 1-45 Durham Street, Vauxhall, United Kingdom, SE11 5JH | Director | 11 July 2012 | Active |
Forest Edge, Moors Gorse, Rugeley, Uk, WS15 2UZ | Director | 19 September 2012 | Active |
98, Edgell Road, Staines, Uk, TW18 2EL | Director | 10 July 2012 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, United Kingdom, TW20 8TD | Director | 11 July 2012 | Active |
D90, 1 Thane Road, Nottingham, Uk, NG90 1BS | Director | 11 July 2012 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 11 July 2012 | Active |
Vodafone House, The Connection, Newbury, Uk, RE14 2FN | Director | 11 July 2012 | Active |
Senate House, Malet Street, London, Uk, WC1E 7HU | Director | 11 July 2012 | Active |
20 Nightingale Court, Nightingale Road, Rickmansworth, Uk, WD3 7BX | Director | 11 July 2012 | Active |
Maple Cross House, Denham Way, Rickmansworth, Uk, WD3 9SW | Director | 11 July 2012 | Active |
33, Holborn, London, Uk, EC1N 2HT | Director | 11 July 2012 | Active |
Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB | Director | 09 February 2012 | Active |
Idl 416 Ramillis Building, Monxton Road, Andover, England, SP11 8HJ | Director | 11 July 2012 | Active |
Ms Jana Skodlova | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB |
Nature of control | : |
|
Lord Rupert Bertram Redesdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.