RENEWABLE WORLD
BRIGHTON THE KORU FOUNDATION

Hellopages » East Sussex » Brighton and Hove » BN1 3XG
Company number 06005778
Status Active
Incorporation Date 22 November 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COMMUNITY BASE, 113 QUEENS ROAD, BRIGHTON, BN1 3XG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Jeremy William Edward Taylor as a director on 8 May 2017; Termination of appointment of Louise Margaret Heaps as a director on 21 March 2017; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of RENEWABLE WORLD are www.renewable.co.uk, and www.renewable.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Renewable World is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06005778. Renewable World has been working since 22 November 2006. The present status of the company is Active. The registered address of Renewable World is Community Base 113 Queens Road Brighton Bn1 3xg. . STUBBERFIELD, Matthew John is a Secretary of the company. ADAMS, Catherine Rosalind is a Director of the company. BALINT, Stephen John Tivadar is a Director of the company. DAVIS, Patrick Fabrizio is a Director of the company. DONNELLY, Sarah Christine is a Director of the company. GRIMES, Gemma is a Director of the company. WESTON, Peter Nicholas is a Director of the company. Secretary PRESCOTT, Malcolm has been resigned. Secretary PRYOR, Dinah Mary has been resigned. Director BULLOCK, Michael Jonathan has been resigned. Director EGAL, Christian has been resigned. Director ELLIOTT, Mark David has been resigned. Director FITZGERALD, Louis Francis has been resigned. Director FOGARTY, Katharine has been resigned. Director GARLAND, Stuart has been resigned. Director HASSAN, Alexander David has been resigned. Director HASSAN, Alexander David has been resigned. Director HEAPS, Louise Margaret has been resigned. Director HODGETTS, Peter Geoffrey has been resigned. Director LAURSEN, Christian Kjaer has been resigned. Director MERRIFIELD, Juliet Mary, Dr has been resigned. Director MITCHELL, Thomas, Dr has been resigned. Director PRYOR, Dinah Mary has been resigned. Director SPAVEN, Patrick John has been resigned. Director TAYLOR, Jeremy William Edward has been resigned. Director THOMAS, Ray, Dr has been resigned. Director TOMLINSON, Christopher Michael has been resigned. Director TRINICK, George Marcus Arthur has been resigned. Director WATSON, William James, Professor has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
STUBBERFIELD, Matthew John
Appointed Date: 01 April 2014

Director
ADAMS, Catherine Rosalind
Appointed Date: 15 December 2014
60 years old

Director
BALINT, Stephen John Tivadar
Appointed Date: 15 December 2014
71 years old

Director
DAVIS, Patrick Fabrizio
Appointed Date: 15 December 2014
40 years old

Director
DONNELLY, Sarah Christine
Appointed Date: 30 January 2014
53 years old

Director
GRIMES, Gemma
Appointed Date: 06 September 2010
46 years old

Director
WESTON, Peter Nicholas
Appointed Date: 15 December 2014
56 years old

Resigned Directors

Secretary
PRESCOTT, Malcolm
Resigned: 31 March 2014
Appointed Date: 01 December 2013

Secretary
PRYOR, Dinah Mary
Resigned: 24 March 2009
Appointed Date: 22 November 2006

Director
BULLOCK, Michael Jonathan
Resigned: 15 December 2014
Appointed Date: 02 March 2009
63 years old

Director
EGAL, Christian
Resigned: 14 August 2015
Appointed Date: 25 February 2013
66 years old

Director
ELLIOTT, Mark David
Resigned: 26 September 2008
Appointed Date: 22 November 2006
53 years old

Director
FITZGERALD, Louis Francis
Resigned: 15 December 2014
Appointed Date: 10 July 2009
77 years old

Director
FOGARTY, Katharine
Resigned: 01 October 2013
Appointed Date: 14 November 2011
53 years old

Director
GARLAND, Stuart
Resigned: 31 October 2011
Appointed Date: 21 June 2010
73 years old

Director
HASSAN, Alexander David
Resigned: 17 August 2016
Appointed Date: 04 January 2015
61 years old

Director
HASSAN, Alexander David
Resigned: 15 December 2014
Appointed Date: 15 December 2014
61 years old

Director
HEAPS, Louise Margaret
Resigned: 21 March 2017
Appointed Date: 15 December 2014
57 years old

Director
HODGETTS, Peter Geoffrey
Resigned: 24 March 2009
Appointed Date: 22 November 2006
76 years old

Director
LAURSEN, Christian Kjaer
Resigned: 15 December 2014
Appointed Date: 23 April 2012
56 years old

Director
MERRIFIELD, Juliet Mary, Dr
Resigned: 24 March 2009
Appointed Date: 22 November 2006
79 years old

Director
MITCHELL, Thomas, Dr
Resigned: 30 November 2009
Appointed Date: 26 September 2008
47 years old

Director
PRYOR, Dinah Mary
Resigned: 24 March 2009
Appointed Date: 22 November 2006
72 years old

Director
SPAVEN, Patrick John
Resigned: 25 July 2013
Appointed Date: 08 January 2009
76 years old

Director
TAYLOR, Jeremy William Edward
Resigned: 08 May 2017
Appointed Date: 15 December 2014
73 years old

Director
THOMAS, Ray, Dr
Resigned: 25 July 2013
Appointed Date: 03 September 2008
79 years old

Director
TOMLINSON, Christopher Michael
Resigned: 31 March 2014
Appointed Date: 26 September 2008
52 years old

Director
TRINICK, George Marcus Arthur
Resigned: 26 September 2008
Appointed Date: 14 March 2007
73 years old

Director
WATSON, William James, Professor
Resigned: 25 July 2013
Appointed Date: 29 October 2008
55 years old

RENEWABLE WORLD Events

08 May 2017
Termination of appointment of Jeremy William Edward Taylor as a director on 8 May 2017
29 Mar 2017
Termination of appointment of Louise Margaret Heaps as a director on 21 March 2017
05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
30 Aug 2016
Total exemption full accounts made up to 31 March 2016
19 Aug 2016
Termination of appointment of Alexander David Hassan as a director on 17 August 2016
...
... and 70 more events
09 May 2007
Registered office changed on 09/05/07 from: 78 high street lewes east sussex BN7 1XF
27 Mar 2007
Director's particulars changed
02 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Dec 2006
Accounting reference date extended from 30/11/07 to 31/03/08
22 Nov 2006
Incorporation