ADDITIONALITY LIMITED
DARTFORD GREENERGY-I3 LTD.

Hellopages » Greater London » Bexley » DA1 4RW

Company number 03796993
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address 20 IRON MILL LANE, CRAYFORD, DARTFORD, KENT, DA1 4RW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-09-27 GBP 131,490 ; Registered office address changed from , 198 High Holborn, London, WC1V 7BD to 20 Iron Mill Lane Crayford Dartford Kent DA1 4RW on 2 August 2016. The most likely internet sites of ADDITIONALITY LIMITED are www.additionality.co.uk, and www.additionality.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Additionality Limited is a Private Limited Company. The company registration number is 03796993. Additionality Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of Additionality Limited is 20 Iron Mill Lane Crayford Dartford Kent Da1 4rw. . MURRAY, Andrew Dixon, Dr is a Secretary of the company. MURRAY, Andrew Dixon, Dr is a Director of the company. OWENS, Andrew William is a Director of the company. Nominee Secretary INTERNATIONAL UNITED HOLDING AG has been resigned. Director AITTOMAKI, Vesa Tapani has been resigned. Director CHANDLER, Stephen James has been resigned. Director LANGEDIJK, Lindsey has been resigned. Director OWENS, Paul has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MURRAY, Andrew Dixon, Dr
Appointed Date: 28 June 1999

Director
MURRAY, Andrew Dixon, Dr
Appointed Date: 28 June 1999
64 years old

Director
OWENS, Andrew William
Appointed Date: 28 June 1999
63 years old

Resigned Directors

Nominee Secretary
INTERNATIONAL UNITED HOLDING AG
Resigned: 28 June 1999
Appointed Date: 28 June 1999

Director
AITTOMAKI, Vesa Tapani
Resigned: 31 March 2004
Appointed Date: 01 June 2000
55 years old

Director
CHANDLER, Stephen James
Resigned: 15 December 1999
Appointed Date: 28 June 1999
65 years old

Director
LANGEDIJK, Lindsey
Resigned: 06 November 2002
Appointed Date: 01 July 1999
60 years old

Director
OWENS, Paul
Resigned: 01 February 2009
Appointed Date: 01 June 2000
59 years old

ADDITIONALITY LIMITED Events

04 Oct 2016
Total exemption full accounts made up to 31 December 2015
27 Sep 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 131,490

02 Aug 2016
Registered office address changed from , 198 High Holborn, London, WC1V 7BD to 20 Iron Mill Lane Crayford Dartford Kent DA1 4RW on 2 August 2016
21 Mar 2016
Amended total exemption full accounts made up to 31 December 2014
21 Mar 2016
Amended total exemption full accounts made up to 31 December 2013
...
... and 53 more events
12 Apr 2000
Accounting reference date shortened from 30/06/00 to 31/12/99
05 Jan 2000
Director resigned
21 Dec 1999
New director appointed
07 Jul 1999
Secretary resigned
28 Jun 1999
Incorporation