Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY
Company Information for

THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY

YORK HOUSE, 23 KINGSWAY, LONDON, WC2B 6UJ,
Company Registration Number
04241430
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Association For Renewable Energy And Clean Technology
THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY was founded on 2001-06-26 and has its registered office in London. The organisation's status is listed as "Active". The Association For Renewable Energy And Clean Technology is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY
 
Legal Registered Office
YORK HOUSE
23 KINGSWAY
LONDON
WC2B 6UJ
Other companies in SW1W
 
Previous Names
RENEWABLE ENERGY ASSOCIATION22/10/2019
THE RENEWABLE POWER ASSOCIATION 03/11/2005
Filing Information
Company Number 04241430
Company ID Number 04241430
Date formed 2001-06-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 07:26:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY

Current Directors
Officer Role Date Appointed
RODERICK ALEXANDER TAIT
Company Secretary 2010-05-31
RALPH BUCHANAN ALEXANDER MADDAN
Director 2017-09-09
NINA MARIA SKORUPSKA
Director 2013-07-29
DUNCAN NORMAN VALENTINE
Director 2010-12-03
SANDIP KAUR VERMA
Director 2017-05-09
DAVID JAMES WILLIAMS
Director 2017-01-31
MARTIN THOMAS IAN WRIGHT
Director 2004-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES CHESSHIRE
Director 2015-03-12 2017-07-18
ANDREW IAN MACLELLAN
Director 2001-06-27 2015-12-27
MARK ANDREW MCKENZIE CANDLISH
Director 2005-05-04 2014-04-11
MAX CHESNEY CARCAS
Director 2011-02-16 2014-04-11
MICHAEL JAMES CHESSHIRE
Director 2009-11-06 2014-04-11
ALEXANDER MADDEN
Director 2013-01-03 2014-04-11
SIMON MARTIN MERRIWEATHER
Director 2012-02-27 2014-04-11
CHRISTOPHER FRANCIS MILES
Director 2006-09-20 2014-04-11
ALAN DOUGLAS ALDRIDGE
Director 2012-02-27 2014-01-01
GAYNOR KATHERINE HARTNELL
Director 2009-01-31 2013-08-01
BRUCE MALCOLM CROSS
Director 2007-09-12 2012-02-27
PAUL HARTLEY BARNARD
Director 2010-02-18 2011-05-13
PAUL HARTLEY BARNARD
Director 2010-02-18 2011-05-13
MICHAEL PETER SIMS
Company Secretary 2008-11-12 2010-05-31
DAVID STEPHEN FITZSIMMONS
Director 2006-11-16 2009-11-06
FRANCIS ANDREW LEE
Director 2007-02-07 2009-11-06
RODERICK ALEXANDER COCHRANE TAIT
Company Secretary 2001-06-26 2008-11-12
JEREMY KENDAL LEGGETT
Director 2003-05-15 2007-02-07
DOUGLAS WILLIAM COLEMAN
Director 2003-05-15 2006-09-20
PETER DIXON EDWARDS
Director 2001-06-27 2006-09-20
CATHERINE HILARY CLAIRE MITCHELL
Director 2002-09-12 2006-09-20
MALCOLM DAVID CHILTON
Director 2001-06-27 2005-05-04
ANTONY DAVID TRAPP
Company Secretary 2002-10-16 2004-04-29
DAVID HENRY FITZHERBERT
Director 2001-09-19 2003-05-15
RUPERT JAMES FRASER
Director 2001-06-27 2002-09-12
DAVID GRAHAM BYERS
Director 2001-06-27 2002-05-15
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2001-06-26 2001-06-26
L.C.I. DIRECTORS LIMITED
Nominated Director 2001-06-26 2001-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT (FARMS) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active - Proposal to Strike off
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED Director 2015-08-20 CURRENT 2008-04-01 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED Director 2015-08-20 CURRENT 2011-06-16 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED Director 2015-08-20 CURRENT 2015-07-16 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED Director 2015-08-20 CURRENT 2015-07-16 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED Director 2014-02-04 CURRENT 2012-11-27 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (RBWM) LIMITED Director 2011-08-04 CURRENT 2010-07-26 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER GROUP LIMITED Director 2009-11-12 CURRENT 2009-07-21 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER BIOGAS LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
RALPH BUCHANAN ALEXANDER MADDAN KINGSTON COMPOSTING LIMITED Director 2007-06-08 CURRENT 2007-06-08 Dissolved 2016-04-12
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT (BUCKS) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2017-08-29
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT OXFORDSHIRE LIMITED Director 2006-06-02 CURRENT 2006-06-02 Dissolved 2017-08-29
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (ARDLEY) LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER COMPOSTING LIMITED Director 2004-01-22 CURRENT 2003-10-09 Active
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT LIMITED Director 1994-01-14 CURRENT 1994-01-06 Active
NINA MARIA SKORUPSKA WISE CAMPAIGN C.I.C. Director 2014-01-27 CURRENT 2011-02-17 Active
NINA MARIA SKORUPSKA RENEWABLE ENERGY ASSURANCE LIMITED Director 2013-08-31 CURRENT 2006-02-24 Active
NINA MARIA SKORUPSKA ELYSIAN ARK LIMITED Director 2013-04-19 CURRENT 2012-12-28 Dissolved 2015-02-24
DUNCAN NORMAN VALENTINE ISONETICS LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
DUNCAN NORMAN VALENTINE ENE DEVELOPMENTS LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE ENERGY NETWORKS (EUROPE) LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GREEN GAS VENTURES LTD Director 2015-08-31 CURRENT 2013-08-29 Dissolved 2017-01-17
DUNCAN NORMAN VALENTINE GFLE TOPCO 8 LIMITED Director 2015-04-02 CURRENT 2015-03-05 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE TOPCO 7 LIMITED Director 2015-04-01 CURRENT 2014-11-10 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE E-VOLUTION ENERGY SOLUTIONS LTD Director 2015-03-27 CURRENT 2015-03-27 Dissolved 2015-09-29
DUNCAN NORMAN VALENTINE GFLE TOPCO 9 LIMITED Director 2015-03-27 CURRENT 2015-03-05 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE TOPCO 4 LIMITED Director 2015-02-24 CURRENT 2014-10-10 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE TOPCO 5 LIMITED Director 2015-02-06 CURRENT 2014-10-10 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE FIRST GENERATION (UK) LTD Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE HOLDINGS 3 LIMITED Director 2014-09-25 CURRENT 2014-08-28 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GREENER FOR LIFE RE LIMITED Director 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-03-15
DUNCAN NORMAN VALENTINE GFLE HOLDINGS 2 LIMITED Director 2014-07-15 CURRENT 2014-06-11 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE FRADDON (HOLDING) LIMITED Director 2014-04-24 CURRENT 2013-12-16 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE HOLDINGS 1 LIMITED Director 2014-03-28 CURRENT 2014-03-17 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE ALMAX ENERGY LTD Director 2014-02-10 CURRENT 2013-10-14 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE ZYNGO EV AUTOMOTIVES LIMITED Director 2013-11-29 CURRENT 2013-10-11 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GREENER FOR LIFE ENERGY LIMITED Director 2013-07-26 CURRENT 2010-06-30 Liquidation
DUNCAN NORMAN VALENTINE ALMAX LIMITED Director 1992-03-31 CURRENT 1991-01-18 Active
SANDIP KAUR VERMA NEXUS GREEN LIMITED Director 2018-03-26 CURRENT 2015-10-21 Active
SANDIP KAUR VERMA VERMA GROUP LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
SANDIP KAUR VERMA DOMICILIARY CARE SERVICES (UK) LIMITED Director 2016-06-30 CURRENT 2004-01-06 Active
SANDIP KAUR VERMA THE ASIAN GUILD LIMITED Director 2014-03-12 CURRENT 2003-03-02 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 LYG LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
DAVID JAMES WILLIAMS KIDNEY WALES CHARITY Director 2017-11-09 CURRENT 1988-06-16 Active
DAVID JAMES WILLIAMS SERO TECHNOLOGIES LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID JAMES WILLIAMS AQUAFLOW UTILITIES LIMITED Director 2017-05-25 CURRENT 2017-04-03 Liquidation
DAVID JAMES WILLIAMS SERO HOMES LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
DAVID JAMES WILLIAMS BIO ASH LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
DAVID JAMES WILLIAMS AQUALOR ENERGI (OLDHAM) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 WSH LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 TIDAL TECHNOLOGIES LIMITED Director 2016-05-03 CURRENT 2016-05-03 Dissolved 2018-07-24
DAVID JAMES WILLIAMS CSECO2 LIMITED Director 2015-12-29 CURRENT 2015-12-29 Dissolved 2017-07-18
DAVID JAMES WILLIAMS KINETICA WIND LIMITED Director 2015-09-24 CURRENT 2014-12-15 Active - Proposal to Strike off
DAVID JAMES WILLIAMS CRANE FARM SERVICES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
DAVID JAMES WILLIAMS GREEN ECONOMY POWER LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
DAVID JAMES WILLIAMS CAMBORNE CAPITAL GROUP LIMITED Director 2014-11-01 CURRENT 2012-03-28 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECOBEE LINWOOD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-12-13
DAVID JAMES WILLIAMS KINETICA 769 LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-03-20
DAVID JAMES WILLIAMS ECO2 LINWOOD LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2016-12-06
DAVID JAMES WILLIAMS KW SOLAR LIMITED Director 2014-10-07 CURRENT 2012-11-23 Dissolved 2018-04-17
DAVID JAMES WILLIAMS CMB SOLAR LIMITED Director 2014-01-28 CURRENT 2012-03-28 Dissolved 2016-12-28
MARTIN THOMAS IAN WRIGHT MINUS7 LIMITED Director 2016-01-23 CURRENT 2006-07-20 Liquidation
MARTIN THOMAS IAN WRIGHT KERNOW MARINE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
MARTIN THOMAS IAN WRIGHT MOJO OFFSHORE TECHNOLOGIES LIMITED Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2013-12-13
MARTIN THOMAS IAN WRIGHT GRAVITRICITY LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR HUTCHINGS
2024-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-19Resolutions passed:<ul><li>Resolution exemption from audit</ul>
2024-08-12DIRECTOR APPOINTED SIR PHILIP HENRY GEORGE SELLWOOD
2024-07-01DIRECTOR APPOINTED MR TREVOR MARK HUTCHINGS
2024-07-01APPOINTMENT TERMINATED, DIRECTOR NINA MARIA SKORUPSKA
2024-07-01CESSATION OF NINA MARIA SKORUPSKA AS A PERSON OF SIGNIFICANT CONTROL
2024-06-27CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2023-10-17DIRECTOR APPOINTED DR REBECCA SANDRA DA SILVA WHEELER
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-20REGISTERED OFFICE CHANGED ON 20/06/23 FROM Brettenham House 2-19 Lancaster Place London WC2E 7EN England
2023-06-20REGISTERED OFFICE CHANGED ON 20/06/23 FROM , Brettenham House 2-19 Lancaster Place, London, WC2E 7EN, England
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28DIRECTOR APPOINTED MR VIJAY SHINDE
2022-09-28AP01DIRECTOR APPOINTED MR VIJAY SHINDE
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM 80 Strand London WC2R 0DT England
2020-04-16REGISTERED OFFICE CHANGED ON 16/04/20 FROM , 80 Strand, London, WC2R 0DT, England
2019-10-22RES15CHANGE OF COMPANY NAME 12/01/23
2019-10-22MISCForm NE01 filed
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-24RES15CHANGE OF COMPANY NAME 12/01/23
2019-09-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-08RES01ADOPT ARTICLES 08/08/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-03CH01Director's details changed for Dr Nina Maria Skorupska on 2017-09-01
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-02-21AP01DIRECTOR APPOINTED MR RALPH BUCHANAN ALEXANDER MADDAN
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 6 Spring House Graphite Square London SE11 5EE England
2018-02-05REGISTERED OFFICE CHANGED ON 05/02/18 FROM , 6 Spring House Graphite Square, London, SE11 5EE, England
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESSHIRE
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CARLA TULLY
2017-05-24AP01DIRECTOR APPOINTED BARONESS SANDIP KAUR VERMA
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED DR DAVID JAMES WILLIAMS
2017-02-08AP01DIRECTOR APPOINTED MS CARLA MICHELLE TULLY
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM 25 Eccleston Place London United Kingdom SW1W 9NF
2016-11-17REGISTERED OFFICE CHANGED ON 17/11/16 FROM , 25 Eccleston Place, London, United Kingdom, SW1W 9NF
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-18AR0113/05/16 ANNUAL RETURN FULL LIST
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN MACLELLAN
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-20AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-20AP01DIRECTOR APPOINTED MR MICHAEL JAMES CHESSHIRE
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHUR JOHN STARK
2014-12-15RES01ADOPT ARTICLES 15/12/14
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-09AR0113/05/14 ANNUAL RETURN FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK TAIT
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO PRIOR
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILES
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MERRIWEATHER
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MADDEN
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESSHIRE
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MAX CARCAS
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CANDLISH
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CANDLISH
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALDRIDGE
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR HARTNELL
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-30AP01DIRECTOR APPOINTED DR NINA MARIA SKORUPSKA
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR KATHERINE HARTNELL / 29/07/2013
2013-05-22AR0113/05/13 NO MEMBER LIST
2013-05-13AP01DIRECTOR APPOINTED MR ALEXANDER MADDEN
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM CAPITAL TOWER WATERLOO ROAD LONDON SE1 8RT ENGLAND
2012-09-11REGISTERED OFFICE CHANGED ON 11/09/12 FROM , Capital Tower Waterloo Road, London, SE1 8RT, England
2012-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-06AR0113/05/12 NO MEMBER LIST
2012-06-06AP01DIRECTOR APPOINTED MR SIMON MERRIWEATHER
2012-06-06AP01DIRECTOR APPOINTED MR ALAN DOUGLAS ALDRIDGE
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WOLFE
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CROSS
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR KATHERINE HARTNELL / 31/01/2012
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-26AR0113/05/11 NO MEMBER LIST
2011-07-26AP01DIRECTOR APPOINTED MR DAVID JAMES WILLIAMS
2011-07-26AP01DIRECTOR APPOINTED MR MAX CHESNEY CARCAS
2011-07-26AP01DIRECTOR APPOINTED MR BRUNO PRIOR
2011-07-26AP01DIRECTOR APPOINTED MR RICHARD STARK
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WARD
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STOWELL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMS
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MALCOLM CROSS / 14/05/2010
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARNARD
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARNARD
2011-02-03AP01DIRECTOR APPOINTED MR DUNCAN NORMAN VALENTINE
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WHEELER
2010-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-02AP01DIRECTOR APPOINTED MR BRUCE MALCOLM CROSS
2010-09-02AP03SECRETARY APPOINTED MR RODERICK ALEXANDER TAIT
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SIMS
2010-05-14AR0113/05/10 NO MEMBER LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMAS IAN WRIGHT / 13/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROWLAND WOLFE / 13/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WHEELER / 13/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN WARD / 13/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK ALEXANDER COCHRANE TAIT / 13/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROLAND STOWELL / 13/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SIMS / 13/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS MILES / 13/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN MACLELLAN / 13/05/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER SIMS / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW MCKENZIE CANDLISH / 01/12/2009
2010-03-17AP01DIRECTOR APPOINTED MR PAUL HARTLEY BARNARD
2010-03-17AP01DIRECTOR APPOINTED MR PAUL HARTLEY BARNARD
2010-03-17AP01DIRECTOR APPOINTED MR MICHAEL JAMES CHESSHIRE
2010-03-16REGISTERED OFFICE CHANGED ON 16/03/10 FROM , Elliot House Allington Street, London, SW1E 5EH, United Kingdom
2009-09-11Registered office changed on 11/09/2009 from, 17 waterloo place, london, SW1Y 4AR
2008-07-08Registered office changed on 08/07/2008 from, 2ND floor, 17 waterloo place, london, SW1Y 4AR
2004-05-10Registered office changed on 10/05/04 from:\eversheds 115 colmore row, birmingham, west midlands B3 3AL
2002-04-09Registered office changed on 09/04/02 from:\c/o salans hertzfeld & heilbronn, clements house 14-18 gresham st, london, EC2V 7NN
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-06-27 Outstanding THE CROWN ESTATE COMMISIONERS
Intangible Assets
Patents
We have not found any records of THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY registering or being granted any patents
Domain Names
We do not have the domain name information for THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY
Trademarks
We have not found any records of THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY registering or being granted any trademarks
Income
Government Income

Government spend with THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-03-13 GBP £480 Subscriptions
Buckinghamshire County Council 2015-03-04 GBP £0 Professional Subscriptions re Employees
Buckinghamshire County Council 2015-03-04 GBP £576
Birmingham City Council 2014-12-11 GBP £576
Blaby District Council 2014-11-19 GBP £480 N'Hood & Env. Health Services
Birmingham City Council 2014-04-15 GBP £540
Birmingham City Council 2014-04-15 GBP £540
East Hants Council 2014-01-31 GBP £540
Devon County Council 2013-12-20 GBP £441
Buckinghamshire County Council 2013-12-06 GBP £540
Buckinghamshire County Council 2013-12-06 GBP £0
Blaby District Council 2013-12-04 GBP £450 N'Hood & Env. Health Services
Blaby District Council 2013-02-12 GBP £300 N'Hood & Env. Health Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.