This company is commonly known as Solar Links Initiative. The company was founded 19 years ago and was given the registration number 05176983. The firm's registered office is in HORSHAM. You can find them at 22 Old Millmeads, , Horsham, West Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SOLAR LINKS INITIATIVE |
---|---|---|
Company Number | : | 05176983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Old Millmeads, Horsham, West Sussex, RH12 2LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Old Millmeads, Horsham, United Kingdom, RH12 2LZ | Secretary | 07 January 2010 | Active |
22, Old Millmeads, Horsham, RH12 2LZ | Director | 04 December 2017 | Active |
22 Old Millmeads, Horsham, RH12 2LZ | Director | 26 February 2009 | Active |
52, Snowden Avenue, Uxbridge, United Kingdom, UB10 0SE | Director | 21 June 2016 | Active |
19, Norland Square, London, United Kingdom, W11 4PU | Director | 07 September 2012 | Active |
Thornton House, Richmond Hill, Clifton, Bristol, BS1 6JS | Corporate Secretary | 07 March 2009 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 12 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 July 2004 | Active |
9 The Courtyard, Forest Grange Forest Road, Horsham, RH12 4TG | Director | 23 July 2004 | Active |
9 The Courtyard, Forest Grange, Forest Road, Horsham, RH12 4TG | Director | 12 July 2004 | Active |
Eskdale Vicarage, Boot, CA19 1TF | Director | 17 March 2005 | Active |
9 Fitzgerald Road, Wanstead, London, E11 2ST | Director | 08 February 2006 | Active |
Redwood Studio, Llanishen, Chepstow, NP16 6QH | Director | 15 October 2007 | Active |
17 Sutherland Street, London, SW1V 4JU | Director | 26 February 2009 | Active |
22, Old Millmeads, Horsham, RH12 2LZ | Director | 06 January 2016 | Active |
22, Old Millmeads, Horsham, RH12 2LZ | Director | 21 June 2016 | Active |
19 Norland Square, London, W11 4PU | Director | 12 July 2004 | Active |
2 Ballinger Grange, Ballinger, Great Missenden, HP16 9LQ | Director | 12 July 2004 | Active |
Westfields, Sharperton, Rotherbury, NE65 7AE | Director | 06 September 2005 | Active |
1 Bourton Road, Hunts Cross, Liverpool, L25 0PB | Director | 05 August 2008 | Active |
Mr Ian David Hutchinson | ||
Notified on | : | 28 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Old Millmeads, Horsham, England, RH12 2LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Officers | Appoint person director company with name date. | Download |
2016-06-21 | Officers | Appoint person director company with name date. | Download |
2016-01-19 | Resolution | Resolution. | Download |
2016-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.