This company is commonly known as World Renewable Energy Network Limited. The company was founded 34 years ago and was given the registration number 02482019. The firm's registered office is in HORSELL. You can find them at Bourne Place, Horsell Common Road, Horsell, Surrey. This company's SIC code is 85590 - Other education n.e.c..
Name | : | WORLD RENEWABLE ENERGY NETWORK LIMITED |
---|---|---|
Company Number | : | 02482019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourne Place, Horsell Common Road, Horsell, Surrey, GU21 4XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Worthy House, London Road, Kings Worthy, Winchester, England, SO23 7QA | Director | 10 October 2014 | Active |
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Director | 26 January 2019 | Active |
Sunnyheights Tobacconist Road, Minchinhampton, Stroud, GL6 9JJ | Secretary | 18 August 2002 | Active |
3 Osprey Court, Reading, RG1 4QZ | Secretary | 06 November 1995 | Active |
147 Hilmanton, Lower Earley, Reading, RG6 4HJ | Secretary | - | Active |
Bourne Place Horsell Common Road, Woking, GU21 4XX | Secretary | 22 December 2003 | Active |
Sunnyheights Tobacconist Road, Minchinhampton, Stroud, GL6 9JJ | Director | 18 August 2002 | Active |
54 Chiltern Crescent, Earley, Reading, RG6 1AN | Director | 01 May 1995 | Active |
934 Garratt Lane, London, SW17 0ND | Director | 02 November 1999 | Active |
3 Osprey Court, Reading, RG1 4QZ | Director | 01 October 1992 | Active |
Threeways Bragmans Lane, Belsize Sarratt, Rickmansworth, WD3 4NR | Director | 01 January 1997 | Active |
33 Meadowbank, Newtownabbey, BT37 0UP | Director | 01 September 1997 | Active |
147 Hilmanton, Lower Earley, Reading, RG6 4HJ | Director | - | Active |
147 Hilmanton, Lower Earley, Reading, RG6 4HJ | Director | - | Active |
3 Barley Down Drive, Winchester, SO22 4LS | Director | 01 January 1997 | Active |
Bourne Place Horsell Common Road, Woking, GU21 4XX | Director | 22 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-13 | Officers | Appoint person director company with name date. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.