Company NameSolar Trade Association Limited
Company StatusActive
Company Number01372316
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1978(45 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Stuart Antony Elmes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(31 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameMr Jonathan Richard Bates
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(33 years, 11 months after company formation)
Appointment Duration12 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameMr Gareth John Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2016(37 years, 10 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameMr Paul Timothy Hutchens
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(37 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameMr Matthew Nicholas Henry Black
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(38 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameMr Syed Viqar Ahmed
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(38 years, 10 months after company formation)
Appointment Duration7 years
RoleEnergy Policy Advisor
Country of ResidenceEngland
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameChristelle Lawson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed22 October 2018(40 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameMr Luke James Brandon Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(41 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSolar Trade Association, Greencoat House Francis S
London
SW1P 1DH
Director NameKatarzyna Elzbieta Siadak
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityPolish
StatusCurrent
Appointed01 March 2020(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameMr Jeremy Stokes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameElizabeth Anne Macfarlane
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameMs Guilia Guidi
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2021(42 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameHannah Staab
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(42 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameMr Thomas Benedict McMillan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(42 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameMr Ian Kenneth Clark
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 December 1994)
RoleProprietor-Solar Services
Country of ResidenceUnited Kingdom
Correspondence Address18 Ringwood Road
Ringwood
Hampshire
BH24 2NZ
Director NameAnthony Book
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 1992)
RoleDirector Rioway Ltd
Country of ResidenceUnited Kingdom
Correspondence Address50 Hill Drive
Hove
East Sussex
BN3 6QL
Secretary NameMr Frederick Edwin Partlett
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressBurford North Hill
Little Baddow
Chelmsford
Essex
CM3 4TW
Director NameMr Roy Thomas Burrows
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1994)
RoleConsultant
Correspondence Address55 Boslowick Road
Falmouth
Cornwall
TR11 4EX
Secretary NameMr Percival Henry Edward Noel Parkinson
NationalityBritish
StatusResigned
Appointed30 November 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1995)
RoleCompany Director
Correspondence AddressBinarius
Kings Sonborne
Stockbridge
Hants
SO23 0PR
Secretary NameAndrew John Blower
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Yew Tree Lane
Fairfield
Bromsgrove
Worcestershire
B61 9LT
Director NameStephen Andrew Barrett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleSolar Engineer
Correspondence Address8 Copford Lane
Long Ashton
Bristol
North Somerset
BS41 9NF
Director NameMr Andrew John Blower
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(22 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 September 2010)
RoleAccountant Company Director
Country of ResidenceEngland
Correspondence AddressNational Energy Centre
Davy Avenue, Knowlhill
Milton Keynes
MK5 8NG
Secretary NameChris Laughton
NationalityBritish
StatusResigned
Appointed16 August 2000(22 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 May 2001)
RoleHeating Engineer
Correspondence Address57 Wood Lane
Greasby
Wirral
CH49 2PU
Wales
Director NameBen Capewell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2000(22 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 April 2001)
RoleSales Engineer
Correspondence Address18 Severn Way
Cressage
Shrewsbury
Shropshire
SY5 6DS
Wales
Director NameIain Robert Calderwood
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(22 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Energy Centre
Davy Avenue, Knowlhill
Milton Keynes
MK5 8NG
Secretary NameMr Andrew John Blower
NationalityBritish
StatusResigned
Appointed22 May 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Yew Tree Lane
Fairfield
Bromsgrove
Worcestershire
B61 9LT
Director NameMr Ian William Byrne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Medland
Woughton Park
Milton Keynes
Buckinghamshire
MK6 3BH
Secretary NameMr Ian William Byrne
NationalityBritish
StatusResigned
Appointed03 December 2002(24 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Wayne Bennett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 October 2009)
RoleSolar Instrallor
Country of ResidenceUnited Kingdom
Correspondence Address54 Kimbolton Road
Bedford
MK40 2NX
Director NameMr Alan Douglas Aldridge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2010(32 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Eccleston Place
Victoria
London
SW1W 9NF
Director NameMr Kevin James Carling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(33 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Chandos Place Chandos Place
London
WC2N 4HS
Director NameMr Seb Berry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(34 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 2018)
RolePublic Affairs
Country of ResidenceEngland
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Nicholas Bartlett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lupin Way
Willand
Cullompton
Devon
EX15 2SB
Director NameMr Benjamin Malcolm Quentin Cosh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Chandos Place Chandos Place
London
WC2N 4HS
Director NameMr Giles Anthony Clark
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(37 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Langley Street
London
WC2H 9JA

Contact

Websitewww.solar-trade.org.uk
Telephone020 79253575
Telephone regionLondon

Location

Registered Address6 Langley Street
London
WC2H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,857
Cash£60,403
Current Liabilities£254,438

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks, 6 days ago)
Next Return Due27 April 2025 (11 months, 4 weeks from now)

Filing History

24 February 2020Registered office address changed from Greencoat House Francis Street London SW1P 1DH England to Chapter House 22 Chapter Street London SW1P 4NP on 24 February 2020 (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
25 September 2019Appointment of Mr. Luke James Brandon Roberts as a director on 18 September 2019 (2 pages)
24 September 2019Termination of appointment of Victoria Lindsay Ramsden as a director on 12 September 2019 (1 page)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
30 November 2018Termination of appointment of Richard Rushin as a director on 30 November 2018 (1 page)
22 October 2018Appointment of Mr Jeremy Kendal Leggett as a director on 22 October 2018 (2 pages)
22 October 2018Appointment of Christelle Lawson as a director on 22 October 2018 (2 pages)
19 October 2018Termination of appointment of Seb Berry as a director on 13 October 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Termination of appointment of Kathy Diane Mcveigh as a director on 22 March 2017 (1 page)
18 August 2017Termination of appointment of Ramin Dilmaghanian as a director on 21 June 2017 (1 page)
18 August 2017Termination of appointment of Kathy Diane Mcveigh as a director on 22 March 2017 (1 page)
18 August 2017Appointment of Miss Victoria Lindsay Ramsden as a director on 20 April 2017 (2 pages)
18 August 2017Director's details changed for Mr Jonathan Gordon Selwyn on 1 July 2016 (2 pages)
18 August 2017Termination of appointment of Ramin Dilmaghanian as a director on 21 June 2017 (1 page)
18 August 2017Termination of appointment of Ian Leslie Draisey as a director on 21 June 2017 (1 page)
18 August 2017Termination of appointment of Ian Leslie Draisey as a director on 21 June 2017 (1 page)
18 August 2017Appointment of Miss Victoria Lindsay Ramsden as a director on 20 April 2017 (2 pages)
18 August 2017Appointment of Mr Syed Viqar Ahmed as a director on 20 April 2017 (2 pages)
18 August 2017Director's details changed for Mr Jonathan Gordon Selwyn on 1 July 2016 (2 pages)
18 August 2017Appointment of Mr Syed Viqar Ahmed as a director on 20 April 2017 (2 pages)
9 January 2017Appointment of Mr Matt Black as a director on 5 December 2016 (2 pages)
9 January 2017Registered office address changed from 53 Chandos Place Chandos Place London WC2N 4HS to Greencoat House Francis Street London SW1P 1DH on 9 January 2017 (1 page)
9 January 2017Appointment of Mr Matt Black as a director on 5 December 2016 (2 pages)
9 January 2017Registered office address changed from 53 Chandos Place Chandos Place London WC2N 4HS to Greencoat House Francis Street London SW1P 1DH on 9 January 2017 (1 page)
12 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
21 October 2016Termination of appointment of Jan Willem Sisson as a director on 8 June 2016 (1 page)
21 October 2016Termination of appointment of Jan Willem Sisson as a director on 8 June 2016 (1 page)
21 October 2016Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 5 September 2016 (1 page)
21 October 2016Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 5 September 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Appointment of Mr Paul Hutchens as a director on 20 May 2016 (2 pages)
31 May 2016Appointment of Mr Paul Hutchens as a director on 20 May 2016 (2 pages)
28 April 2016Termination of appointment of Kevin David Hard as a director on 20 April 2016 (1 page)
28 April 2016Appointment of Mr Giles Anthony Clark as a director on 20 April 2016 (2 pages)
28 April 2016Appointment of Mr Gareth John Williams as a director on 20 April 2016 (2 pages)
28 April 2016Termination of appointment of Kevin David Hard as a director on 20 April 2016 (1 page)
28 April 2016Appointment of Mr Giles Anthony Clark as a director on 20 April 2016 (2 pages)
28 April 2016Appointment of Mr Gareth John Williams as a director on 20 April 2016 (2 pages)
16 December 2015Annual return made up to 27 November 2015 no member list (11 pages)
16 December 2015Termination of appointment of Nicholas Bartlett as a director on 15 December 2015 (1 page)
16 December 2015Annual return made up to 27 November 2015 no member list (11 pages)
16 December 2015Termination of appointment of Mike Rutgers as a director on 31 October 2015 (1 page)
16 December 2015Termination of appointment of Mike Rutgers as a director on 31 October 2015 (1 page)
16 December 2015Termination of appointment of Nicholas Bartlett as a director on 15 December 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Appointment of Mr Ben Cosh as a director on 24 February 2015 (2 pages)
16 June 2015Appointment of Mr John Forster as a director on 24 February 2015 (2 pages)
16 June 2015Appointment of Mr Ben Cosh as a director on 24 February 2015 (2 pages)
16 June 2015Appointment of Mr Mike Rutgers as a director on 24 February 2015 (2 pages)
16 June 2015Appointment of Mr Mike Rutgers as a director on 24 February 2015 (2 pages)
16 June 2015Appointment of Mr John Forster as a director on 24 February 2015 (2 pages)
21 December 2014Appointment of Mrs Kathy Mcveigh as a director on 3 December 2013 (2 pages)
21 December 2014Appointment of Mr Ramin Dilmaghanian as a director on 3 December 2013 (2 pages)
21 December 2014Register(s) moved to registered office address 53 Chandos Place Chandos Place London WC2N 4HS (1 page)
21 December 2014Annual return made up to 27 November 2014 no member list (12 pages)
21 December 2014Appointment of Mr Ramin Dilmaghanian as a director on 3 December 2013 (2 pages)
21 December 2014Termination of appointment of Kevin Carling as a director on 10 December 2014 (1 page)
21 December 2014Register inspection address has been changed from National Energy Centre North B Davy Avenue Knowlhill Milton Keynes MK5 8NG United Kingdom to 53 Chandos Place Chandos Place London WC2N 4HS (1 page)
21 December 2014Registered office address changed from 25 Eccleston Place Victoria London SW1W 9NF to 53 Chandos Place Chandos Place London WC2N 4HS on 21 December 2014 (1 page)
21 December 2014Appointment of Mrs Kathy Mcveigh as a director on 3 December 2013 (2 pages)
21 December 2014Appointment of Mr Ramin Dilmaghanian as a director on 3 December 2013 (2 pages)
21 December 2014Termination of appointment of Kevin Carling as a director on 10 December 2014 (1 page)
21 December 2014Registered office address changed from 25 Eccleston Place Victoria London SW1W 9NF to 53 Chandos Place Chandos Place London WC2N 4HS on 21 December 2014 (1 page)
21 December 2014Termination of appointment of Colin Macdonald as a director on 10 December 2014 (1 page)
21 December 2014Register inspection address has been changed from National Energy Centre North B Davy Avenue Knowlhill Milton Keynes MK5 8NG United Kingdom to 53 Chandos Place Chandos Place London WC2N 4HS (1 page)
21 December 2014Termination of appointment of Colin Macdonald as a director on 10 December 2014 (1 page)
21 December 2014Annual return made up to 27 November 2014 no member list (12 pages)
21 December 2014Register(s) moved to registered office address 53 Chandos Place Chandos Place London WC2N 4HS (1 page)
21 December 2014Appointment of Mrs Kathy Mcveigh as a director on 3 December 2013 (2 pages)
20 December 2014Termination of appointment of Alan Douglas Aldridge as a director on 17 September 2014 (1 page)
20 December 2014Termination of appointment of Alan Douglas Aldridge as a director on 17 September 2014 (1 page)
17 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 July 2014Appointment of Mr Nick Bartlett as a director on 3 December 2013 (2 pages)
31 July 2014Appointment of Mr Jonathan Gordon Selwyn as a director on 3 December 2013 (2 pages)
31 July 2014Appointment of Mr Jonathan Gordon Selwyn as a director on 3 December 2013 (2 pages)
31 July 2014Termination of appointment of Peter Howard Creasy as a director on 3 December 2013 (1 page)
31 July 2014Termination of appointment of Mark Steven Krull as a director on 3 December 2013 (1 page)
31 July 2014Termination of appointment of Howard David Johns as a director on 3 December 2013 (1 page)
31 July 2014Termination of appointment of Howard David Johns as a director on 3 December 2013 (1 page)
31 July 2014Termination of appointment of Peter Howard Creasy as a director on 3 December 2013 (1 page)
31 July 2014Appointment of Mr Richard Mark Jenkins as a director on 1 April 2014 (2 pages)
31 July 2014Termination of appointment of Howard David Johns as a director on 3 December 2013 (1 page)
31 July 2014Appointment of Mr Nick Bartlett as a director on 3 December 2013 (2 pages)
31 July 2014Appointment of Mr Jonathan Gordon Selwyn as a director on 3 December 2013 (2 pages)
31 July 2014Termination of appointment of Mark Steven Krull as a director on 3 December 2013 (1 page)
31 July 2014Appointment of Mr Nick Bartlett as a director on 3 December 2013 (2 pages)
31 July 2014Appointment of Mr Richard Mark Jenkins as a director on 1 April 2014 (2 pages)
31 July 2014Termination of appointment of Mark Steven Krull as a director on 3 December 2013 (1 page)
31 July 2014Appointment of Mr Richard Mark Jenkins as a director on 1 April 2014 (2 pages)
31 July 2014Termination of appointment of Peter Howard Creasy as a director on 3 December 2013 (1 page)
15 December 2013Annual return made up to 27 November 2013 no member list (8 pages)
15 December 2013Annual return made up to 27 November 2013 no member list (8 pages)
13 November 2013Appointment of Mr Jan Willem Sisson as a director (2 pages)
13 November 2013Appointment of Mr Seb Berry as a director (2 pages)
13 November 2013Appointment of Mr Jan Willem Sisson as a director (2 pages)
13 November 2013Appointment of Mr Seb Berry as a director (2 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 August 2013Termination of appointment of Martin Cotterell as a director (1 page)
1 August 2013Termination of appointment of Martin Cotterell as a director (1 page)
28 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
21 January 2013Termination of appointment of Phil Murray as a director (1 page)
21 January 2013Termination of appointment of Phil Murray as a director (1 page)
4 January 2013Annual return made up to 27 November 2012 no member list (8 pages)
4 January 2013Annual return made up to 27 November 2012 no member list (8 pages)
4 January 2013Termination of appointment of Toby Ferenczi as a director (1 page)
4 January 2013Termination of appointment of Toby Ferenczi as a director (1 page)
13 September 2012Registered office address changed from 7Th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 7Th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 13 September 2012 (1 page)
13 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
6 August 2012Appointment of Phil Murray as a director (2 pages)
6 August 2012Appointment of Phil Murray as a director (2 pages)
30 July 2012Appointment of Mr Jonathan Bates as a director (2 pages)
30 July 2012Appointment of Mr Jonathan Bates as a director (2 pages)
15 May 2012Appointment of Mr Colin Macdonald as a director (2 pages)
15 May 2012Appointment of Mr Colin Macdonald as a director (2 pages)
15 May 2012Appointment of Mr Ian Leslie Draisey as a director (2 pages)
15 May 2012Appointment of Mr Martin John Cotterell as a director (2 pages)
15 May 2012Appointment of Mr Kevin Carling as a director (2 pages)
15 May 2012Appointment of Mr Kevin David Hard as a director (2 pages)
15 May 2012Appointment of Mr Ian Leslie Draisey as a director (2 pages)
15 May 2012Appointment of Mr Richard Rushin as a director (2 pages)
15 May 2012Appointment of Mr Richard Rushin as a director (2 pages)
15 May 2012Appointment of Mr Martin John Cotterell as a director (2 pages)
15 May 2012Appointment of Mr Kevin David Hard as a director (2 pages)
15 May 2012Appointment of Mr Kevin Carling as a director (2 pages)
30 March 2012Termination of appointment of Neil Schofield as a director (1 page)
30 March 2012Termination of appointment of Neil Schofield as a director (1 page)
16 March 2012Appointment of Toby Alexander Marshall Ferenczi as a director (2 pages)
16 March 2012Appointment of Toby Alexander Marshall Ferenczi as a director (2 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
13 January 2012Annual return made up to 27 November 2011 no member list (5 pages)
13 January 2012Annual return made up to 27 November 2011 no member list (5 pages)
14 September 2011Termination of appointment of Jon Walker as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 05/12/11 as it is factually inaccurate or is derived from something factually inaccurate.
(3 pages)
14 September 2011Termination of appointment of Jon Walker as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 05/12/11 as it is factually inaccurate or is derived from something factually inaccurate.
(3 pages)
29 July 2011Termination of appointment of Sharokh Sabba as a director (1 page)
29 July 2011Termination of appointment of Geoffrey Fox as a director (1 page)
29 July 2011Termination of appointment of John Thomason as a director (1 page)
29 July 2011Termination of appointment of Gruffydd Thomas as a director (1 page)
29 July 2011Termination of appointment of David Hall as a director (1 page)
29 July 2011Termination of appointment of Ian Byrne as a secretary (1 page)
29 July 2011Termination of appointment of Een Kelly as a director (1 page)
29 July 2011Termination of appointment of George Goudsmit as a director (1 page)
29 July 2011Termination of appointment of Gruffydd Thomas as a director (1 page)
29 July 2011Termination of appointment of Jon Walker as a director (1 page)
29 July 2011Termination of appointment of Sharokh Sabba as a director (1 page)
29 July 2011Termination of appointment of Ian Byrne as a secretary (1 page)
29 July 2011Termination of appointment of David Hall as a director (1 page)
29 July 2011Termination of appointment of John Thomason as a director (1 page)
29 July 2011Termination of appointment of Geoffrey Fox as a director (1 page)
29 July 2011Termination of appointment of Een Kelly as a director (1 page)
29 July 2011Termination of appointment of George Goudsmit as a director (1 page)
29 July 2011Termination of appointment of Jon Walker as a director (1 page)
26 April 2011Registered office address changed from National Energy Centre Davy Avenue, Knowlhill Milton Keynes MK5 8NG on 26 April 2011 (1 page)
26 April 2011Registered office address changed from National Energy Centre Davy Avenue, Knowlhill Milton Keynes MK5 8NG on 26 April 2011 (1 page)
14 January 2011Full accounts made up to 30 April 2010 (10 pages)
14 January 2011Full accounts made up to 30 April 2010 (10 pages)
14 December 2010Appointment of Mr Alan Douglas Aldridge as a director (2 pages)
14 December 2010Appointment of Mr Alan Douglas Aldridge as a director (2 pages)
3 December 2010Annual return made up to 27 November 2010 no member list (9 pages)
3 December 2010Annual return made up to 27 November 2010 no member list (9 pages)
27 September 2010Appointment of Mr Shahrokh Sabba as a director (2 pages)
27 September 2010Appointment of Mr Shahrokh Sabba as a director (2 pages)
8 September 2010Termination of appointment of Iain Calderwood as a director (1 page)
8 September 2010Appointment of Mr Neil Lawrence Schofield as a director (2 pages)
8 September 2010Appointment of Mr Neil Lawrence Schofield as a director (2 pages)
8 September 2010Appointment of Mr Mark Steven Krull as a director (2 pages)
8 September 2010Termination of appointment of Andrew Blower as a director (1 page)
8 September 2010Termination of appointment of Andrew Blower as a director (1 page)
8 September 2010Appointment of Mr Mark Steven Krull as a director (2 pages)
8 September 2010Appointment of Mr John Andrew Thomason as a director (2 pages)
8 September 2010Termination of appointment of Iain Calderwood as a director (1 page)
8 September 2010Appointment of Mr John Andrew Thomason as a director (2 pages)
9 December 2009Annual return made up to 27 November 2009 no member list (8 pages)
9 December 2009Annual return made up to 27 November 2009 no member list (8 pages)
4 December 2009Director's details changed for George Frederic Emanuel Goudsmit on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Gruffydd Daniel Thomas on 27 November 2009 (2 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Director's details changed for Een Marsden Kelly on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Geoffrey Alan Fox on 27 November 2009 (2 pages)
4 December 2009Director's details changed for George Frederic Emanuel Goudsmit on 27 November 2009 (2 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Director's details changed for Iain Robert Calderwood on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Jon Walker on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Howard David Johns on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Howard David Johns on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Een Marsden Kelly on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Gruffydd Daniel Thomas on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Jon Walker on 27 November 2009 (2 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Director's details changed for Andrew John Blower on 27 November 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Ian William Byrne on 27 November 2009 (1 page)
4 December 2009Director's details changed for Andrew John Blower on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Geoffrey Alan Fox on 27 November 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Ian William Byrne on 27 November 2009 (1 page)
4 December 2009Director's details changed for Iain Robert Calderwood on 27 November 2009 (2 pages)
6 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
6 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
30 October 2009Appointment of Mr David John Hall as a director (2 pages)
30 October 2009Appointment of Mr David John Hall as a director (2 pages)
29 October 2009Termination of appointment of Michael Lyons as a director (1 page)
29 October 2009Termination of appointment of Wayne Bennett as a director (1 page)
29 October 2009Termination of appointment of Michael Lyons as a director (1 page)
29 October 2009Appointment of Mr Peter Howard Creasy as a director (2 pages)
29 October 2009Appointment of Mr Stuart Anthony Elmes as a director (2 pages)
29 October 2009Termination of appointment of Anne Vetter as a director (1 page)
29 October 2009Termination of appointment of Anne Vetter as a director (1 page)
29 October 2009Termination of appointment of Wayne Bennett as a director (1 page)
29 October 2009Appointment of Mr Stuart Anthony Elmes as a director (2 pages)
29 October 2009Appointment of Mr Peter Howard Creasy as a director (2 pages)
23 December 2008Annual return made up to 27/11/08 (5 pages)
23 December 2008Annual return made up to 27/11/08 (5 pages)
13 November 2008Director appointed wayne bennett (2 pages)
13 November 2008Director appointed wayne bennett (2 pages)
11 November 2008Director appointed gruffydd daniel thomas (2 pages)
11 November 2008Director appointed gruffydd daniel thomas (2 pages)
30 October 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
24 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
24 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
17 July 2008Appointment terminated director vahid tabatabai (1 page)
17 July 2008Appointment terminated director vahid tabatabai (1 page)
27 December 2007Annual return made up to 27/11/07 (3 pages)
27 December 2007Annual return made up to 27/11/07 (3 pages)
18 December 2007Memorandum and Articles of Association (15 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007Memorandum and Articles of Association (15 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
11 April 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
19 December 2006Annual return made up to 27/11/06 (3 pages)
19 December 2006Annual return made up to 27/11/06 (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
15 December 2005Annual return made up to 27/11/05 (3 pages)
15 December 2005Annual return made up to 27/11/05 (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
21 December 2004Annual return made up to 27/11/04
  • 363(288) ‐ Director resigned
(8 pages)
21 December 2004Annual return made up to 27/11/04
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
12 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
12 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
22 December 2003Annual return made up to 27/11/03 (7 pages)
22 December 2003Annual return made up to 27/11/03 (7 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
9 October 2003Memorandum and Articles of Association (16 pages)
9 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
9 October 2003Memorandum and Articles of Association (16 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2003Memorandum and Articles of Association (16 pages)
12 February 2003Memorandum and Articles of Association (16 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2002Secretary resigned (2 pages)
12 December 2002Secretary resigned (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Annual return made up to 27/11/02 (8 pages)
12 December 2002Annual return made up to 27/11/02 (8 pages)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed;new director appointed (2 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 February 2002Memorandum and Articles of Association (20 pages)
20 February 2002Memorandum and Articles of Association (20 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 December 2001Annual return made up to 27/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
13 December 2001Annual return made up to 27/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Annual return made up to 27/11/00 (6 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Annual return made up to 27/11/00 (6 pages)
28 December 2000Registered office changed on 28/12/00 from: pengillan lerryn lostwithiel cornwall PL22 0QE (1 page)
28 December 2000Registered office changed on 28/12/00 from: pengillan lerryn lostwithiel cornwall PL22 0QE (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
5 January 2000Annual return made up to 27/11/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(3 pages)
5 January 2000Annual return made up to 27/11/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(3 pages)
26 February 1999Annual return made up to 27/11/98
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Director resigned
(4 pages)
26 February 1999Annual return made up to 27/11/98
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Director resigned
(4 pages)
8 January 1999Full accounts made up to 30 April 1998 (12 pages)
8 January 1999Full accounts made up to 30 April 1998 (12 pages)
16 January 1998Annual return made up to 27/11/97 (4 pages)
16 January 1998Annual return made up to 27/11/97 (4 pages)
3 July 1997Full accounts made up to 30 April 1997 (12 pages)
3 July 1997Full accounts made up to 30 April 1997 (12 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 December 1996Annual return made up to 27/11/96
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1996Annual return made up to 27/11/96
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1996Full accounts made up to 30 April 1995 (10 pages)
24 January 1996Full accounts made up to 30 April 1995 (10 pages)
29 November 1995New secretary appointed;director resigned (2 pages)
29 November 1995Annual return made up to 27/11/95 (8 pages)
29 November 1995Annual return made up to 27/11/95 (8 pages)
29 November 1995New secretary appointed;director resigned (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Registered office changed on 29/11/95 from: parkfield house, 13,cathedral view, winchester, hantpshire SO23 0PR (1 page)
29 November 1995Registered office changed on 29/11/95 from: parkfield house, 13,cathedral view, winchester, hantpshire SO23 0PR (1 page)
29 November 1995Secretary resigned (2 pages)
20 March 1995Full accounts made up to 30 April 1994 (11 pages)
20 March 1995Full accounts made up to 30 April 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)