SMART METERING COMMUNICATIONS BODY LTD
LONDON

Hellopages » Greater London » Camden » W1T 7AA

Company number 08455995
Status Active
Incorporation Date 21 March 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 ALFRED MEWS, LONDON, ENGLAND, W1T 7AA
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mr James Taylor as a director on 3 May 2017; Appointment of Ms Lynn Morrison as a director on 10 April 2017; Full accounts made up to 31 December 2016. The most likely internet sites of SMART METERING COMMUNICATIONS BODY LTD are www.smartmeteringcommunicationsbody.co.uk, and www.smart-metering-communications-body.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Smart Metering Communications Body Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08455995. Smart Metering Communications Body Ltd has been working since 21 March 2013. The present status of the company is Active. The registered address of Smart Metering Communications Body Ltd is 1 Alfred Mews London England W1t 7aa. . GIBBONS, Alistair Benedict is a Secretary of the company. BEDNALL, Jane is a Director of the company. DIXON, Mike is a Director of the company. FIDDES, Jean is a Director of the company. IHSAN, Rofi Miah is a Director of the company. KOHLER, Mervyn Russell is a Director of the company. LUND, Mark is a Director of the company. MACGREGOR, Victoria is a Director of the company. MACLEOD, Christopher is a Director of the company. MORRISON, Lynn is a Director of the company. MULINGANIE, Steve is a Director of the company. NEW, Patrick is a Director of the company. SIMON, Peter is a Director of the company. TAYLOR, James is a Director of the company. THEWLIS, Christopher James is a Director of the company. VEAL, Stephen is a Director of the company. WIN, Shwezin is a Director of the company. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director ALAMBRITIS, Stephen, Councillor has been resigned. Director AYLWARD, Martin has been resigned. Director CLARK, Paul Alan has been resigned. Director GALLACHER, Audrey Elizabeth has been resigned. Director GANDER, Melissa Joanne has been resigned. Director GRIFFITHS, Natalie has been resigned. Director HARRIS, Vaughn Robert has been resigned. Director HARRIS, Vaughn Robert has been resigned. Director JONES, Leyton Owen has been resigned. Director MCDONAGH, Margaret Josephine, Baroness has been resigned. Director MCGOURTY, Christine has been resigned. Director MCLEOD, Zoe Francesca has been resigned. Director NICKSON, Paul has been resigned. Director PENNINGTON, Neil, Dr has been resigned. Director PERCHARD, Teresa Marie Karuna has been resigned. Director PIKUNIC, Jorge has been resigned. Director SLADE, Lawrence Charles has been resigned. Director TERRY, Gayle has been resigned. Director WARD, Andrew Michael has been resigned. Director WELBY, Christopher Mark has been resigned. Director WESTOBY, Richard has been resigned. Director WESTOBY, Richard has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
GIBBONS, Alistair Benedict
Appointed Date: 01 July 2015

Director
BEDNALL, Jane
Appointed Date: 11 May 2016
57 years old

Director
DIXON, Mike
Appointed Date: 21 January 2016
45 years old

Director
FIDDES, Jean
Appointed Date: 30 June 2013
51 years old

Director
IHSAN, Rofi Miah
Appointed Date: 09 October 2014
51 years old

Director
KOHLER, Mervyn Russell
Appointed Date: 30 June 2013
77 years old

Director
LUND, Mark
Appointed Date: 01 January 2016
66 years old

Director
MACGREGOR, Victoria
Appointed Date: 04 July 2016
49 years old

Director
MACLEOD, Christopher
Appointed Date: 11 May 2016
70 years old

Director
MORRISON, Lynn
Appointed Date: 10 April 2017
48 years old

Director
MULINGANIE, Steve
Appointed Date: 30 June 2013
56 years old

Director
NEW, Patrick
Appointed Date: 10 June 2016
60 years old

Director
SIMON, Peter
Appointed Date: 17 February 2017
50 years old

Director
TAYLOR, James
Appointed Date: 03 May 2017
39 years old

Director
THEWLIS, Christopher James
Appointed Date: 11 May 2016
54 years old

Director
VEAL, Stephen
Appointed Date: 11 May 2016
53 years old

Director
WIN, Shwezin
Appointed Date: 30 June 2013
54 years old

Resigned Directors

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 01 July 2015
Appointed Date: 21 March 2013

Director
ALAMBRITIS, Stephen, Councillor
Resigned: 11 May 2016
Appointed Date: 30 June 2013
68 years old

Director
AYLWARD, Martin
Resigned: 04 March 2014
Appointed Date: 30 June 2013
56 years old

Director
CLARK, Paul Alan
Resigned: 11 May 2016
Appointed Date: 30 June 2013
67 years old

Director
GALLACHER, Audrey Elizabeth
Resigned: 05 November 2015
Appointed Date: 30 June 2013
55 years old

Director
GANDER, Melissa Joanne
Resigned: 25 February 2014
Appointed Date: 30 June 2013
42 years old

Director
GRIFFITHS, Natalie
Resigned: 15 August 2013
Appointed Date: 30 June 2013
55 years old

Director
HARRIS, Vaughn Robert
Resigned: 11 May 2016
Appointed Date: 19 February 2014
58 years old

Director
HARRIS, Vaughn Robert
Resigned: 15 August 2013
Appointed Date: 30 June 2013
58 years old

Director
JONES, Leyton Owen
Resigned: 24 June 2014
Appointed Date: 30 June 2013
50 years old

Director
MCDONAGH, Margaret Josephine, Baroness
Resigned: 30 June 2015
Appointed Date: 30 June 2013
64 years old

Director
MCGOURTY, Christine
Resigned: 31 January 2017
Appointed Date: 19 January 2016
59 years old

Director
MCLEOD, Zoe Francesca
Resigned: 11 March 2014
Appointed Date: 30 June 2013
52 years old

Director
NICKSON, Paul
Resigned: 15 August 2014
Appointed Date: 30 June 2013
54 years old

Director
PENNINGTON, Neil, Dr
Resigned: 11 May 2016
Appointed Date: 30 June 2013
60 years old

Director
PERCHARD, Teresa Marie Karuna
Resigned: 31 March 2016
Appointed Date: 30 June 2013
64 years old

Director
PIKUNIC, Jorge
Resigned: 03 December 2015
Appointed Date: 04 August 2014
49 years old

Director
SLADE, Lawrence Charles
Resigned: 30 June 2013
Appointed Date: 21 March 2013
54 years old

Director
TERRY, Gayle
Resigned: 26 February 2014
Appointed Date: 30 June 2013
45 years old

Director
WARD, Andrew Michael
Resigned: 11 May 2016
Appointed Date: 30 June 2013
51 years old

Director
WELBY, Christopher Mark
Resigned: 11 May 2016
Appointed Date: 30 June 2013
60 years old

Director
WESTOBY, Richard
Resigned: 27 February 2014
Appointed Date: 30 June 2013
67 years old

Director
WESTOBY, Richard
Resigned: 30 June 2013
Appointed Date: 21 March 2013
67 years old

SMART METERING COMMUNICATIONS BODY LTD Events

04 May 2017
Appointment of Mr James Taylor as a director on 3 May 2017
19 Apr 2017
Appointment of Ms Lynn Morrison as a director on 10 April 2017
23 Mar 2017
Full accounts made up to 31 December 2016
15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
28 Feb 2017
Appointment of Mr Peter Simon as a director on 17 February 2017
...
... and 73 more events
15 Jul 2013
Termination of appointment of Lawrence Slade as a director
15 Jul 2013
Appointment of Jean Fiddes as a director
15 Jul 2013
Appointment of Dr. Neil Pennington as a director
15 Jul 2013
Termination of appointment of Richard Westoby as a director
21 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted