UKBizDB.co.uk

THE ENERGY SAVING TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Energy Saving Trust Limited. The company was founded 33 years ago and was given the registration number 02622374. The firm's registered office is in LONDON. You can find them at 30 North Colonnade, Canary Wharf, London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:THE ENERGY SAVING TRUST LIMITED
Company Number:02622374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1991
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:30 North Colonnade, Canary Wharf, London, United Kingdom, E14 5GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
223-231, Pentonville Road, London, England, N1 9NG

Director01 July 2021Active
223-231, Pentonville Road, London, England, N1 9NG

Director07 October 2016Active
15 Kevan Drive, Send, GU23 7BU

Secretary29 October 1993Active
The Pines, Meadow Bank, Hatfield Peverel, CM3 2DE

Secretary15 October 2008Active
11 Arvon Road, London, N5 1PS

Secretary05 August 2002Active
18 Beechwood Close, Church Crookham, Fleet, GU13 0PT

Secretary17 January 1994Active
31, Hickling Way, Harpenden, AL5 4RP

Secretary16 January 2008Active
198 Cavendish Avenue, Ealing, London, W13 0JW

Secretary23 January 2003Active
32 Tewkesbury Avenue, Pinner, HA5 5LH

Secretary20 July 1992Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary21 December 1992Active
3 Cranley Road, Guildford, GU1 2EH

Secretary24 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 1991Active
One, Redcliff Street, Bristol, United Kingdom, BS1 6TP

Corporate Secretary07 October 2010Active
1 Hibberts Way, Gerrards Cross, SL9 8UD

Director25 March 1994Active
5 Grange Road, Bearsden, Glasgow, G61 3PL

Director01 April 2002Active
21, Dartmouth Street, London, England, SW1H 9BP

Director23 January 2012Active
Dogmore Cottage, Stoke Row, Henley On Thames, RG9 5PD

Director17 November 1992Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 January 2002Active
170, Gilesgate, Durham, DH1 1QH

Director14 January 2009Active
30, North Colonnade, Canary Wharf, London, United Kingdom, E14 5GP

Director07 February 2007Active
14 Sudbury Drive, Lostock, Bolton, BL6 4PP

Director17 November 1992Active
Flat 4, 34 Charlotte Road, London, EC2A 3PB

Director14 January 2009Active
11 Latchmoor Avenue, Gerrards Cross, SL9 8LJ

Director17 November 1992Active
21 Dartmouth Street, London, SW1H 9BP

Director01 August 2010Active
Penny Farthing, The Green, East Hanney, Oxford, OX12 0HQ

Director14 January 2009Active
82a, New North Road, Huddersfield, HD1 5NE

Director20 March 1997Active
375 Sandycombe Road, Kew, TW9 3PR

Director19 October 2006Active
Ditchlings, West Chiltington, RH20 2PW

Director30 November 2000Active
The Paddock, 70 Lexden Road, Colchester, CO3 3SP

Director31 March 2005Active
The Paddock, 70 Lexden Road, Colchester, CO3 3SP

Director16 January 1997Active
2 Elm Close, Weston Turville, HP22 5SS

Director22 March 1996Active
Greystones, Honeybourne Road, Bidford On Avon, Uk, B50 4PD

Director14 January 2009Active
British Gas Supply 17 London Road, Staines, TW18 4AE

Director19 January 1996Active
Penshurst, Wayfarers Park Shootersway Lane, Berkhamsted, HP4 3UR

Director20 July 1992Active
41 Ayr Road, Giffnock, Glasgow, G46 6SD

Director28 May 1998Active

People with Significant Control

Mr Michael Christopher Thornton
Notified on:07 October 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:223-231, Pentonville Road, London, England, N1 9NG
Nature of control:
  • Significant influence or control
Mr Roger Brian Ponting
Notified on:06 May 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:30, North Colonnade, London, United Kingdom, E14 5GP
Nature of control:
  • Significant influence or control
Sir Philip Henry George Sellwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:30, North Colonnade, London, United Kingdom, E14 5GP
Nature of control:
  • Significant influence or control
Mr Michael Edward Fairey
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:30, North Colonnade, London, United Kingdom, E14 5GP
Nature of control:
  • Significant influence or control
Sir Gerald Hayden Phillips
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:30, North Colonnade, London, United Kingdom, E14 5GP
Nature of control:
  • Significant influence or control
Ms Judith Elizabeth Hackitt
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:30, North Colonnade, London, United Kingdom, E14 5GP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.