RENEWABLE ENERGY ASSOCIATION
LONDON THE RENEWABLE POWER ASSOCIATION

Hellopages » Greater London » Lambeth » SE11 5EE
Company number 04241430
Status Active
Incorporation Date 26 June 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6 SPRING HOUSE, GRAPHITE SQUARE, LONDON, ENGLAND, SE11 5EE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Dr David James Williams as a director on 31 January 2017; Appointment of Ms Carla Michelle Tully as a director on 31 January 2017; Registered office address changed from 25 Eccleston Place London United Kingdom SW1W 9NF to 6 Spring House Graphite Square London SE11 5EE on 17 November 2016. The most likely internet sites of RENEWABLE ENERGY ASSOCIATION are www.renewableenergy.co.uk, and www.renewable-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renewable Energy Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04241430. Renewable Energy Association has been working since 26 June 2001. The present status of the company is Active. The registered address of Renewable Energy Association is 6 Spring House Graphite Square London England Se11 5ee. . TAIT, Roderick Alexander is a Secretary of the company. CHESSHIRE, Michael James is a Director of the company. SKORUPSKA, Nina Maria, Dr is a Director of the company. TULLY, Carla Michelle is a Director of the company. VALENTINE, Duncan Norman is a Director of the company. WILLIAMS, David James, Dr is a Director of the company. WRIGHT, Martin Thomas Ian is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary SIMS, Michael Peter has been resigned. Secretary TAIT, Roderick Alexander Cochrane has been resigned. Secretary TRAPP, Antony David has been resigned. Director ALDRIDGE, Alan Douglas has been resigned. Director BARNARD, Paul Hartley has been resigned. Director BARNARD, Paul Hartley has been resigned. Director BYERS, David Graham has been resigned. Director CANDLISH, Mark Andrew Mckenzie has been resigned. Director CARCAS, Max Chesney has been resigned. Director CHESSHIRE, Michael James has been resigned. Director CHILTON, Malcolm David has been resigned. Director COLEMAN, Douglas William has been resigned. Director CROSS, Bruce Malcolm has been resigned. Director EDWARDS, Peter Dixon has been resigned. Director FITZHERBERT, David Henry has been resigned. Director FITZSIMMONS, David Stephen has been resigned. Director FRASER, Rupert James has been resigned. Director HARTNELL, Gaynor Katherine has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LEE, Francis Andrew has been resigned. Director LEGGETT, Jeremy Kendal has been resigned. Director MACLELLAN, Andrew Ian has been resigned. Director MADDEN, Alexander has been resigned. Director MERRIWEATHER, Simon Martin has been resigned. Director MILES, Christopher Francis has been resigned. Director MITCHELL, Catherine Hilary Claire, Dr has been resigned. Director PLOWMAN, Keith has been resigned. Director PRIOR, Bruno George has been resigned. Director PRIOR, Peter Herbert has been resigned. Director SIMS, Michael Peter has been resigned. Director STARK, Richard Arthur John has been resigned. Director STOWELL, Graham Roland has been resigned. Director SWARBRICK, Gerard Joseph has been resigned. Director TAIT, Roderick Alexander Cochrane has been resigned. Director WARD, Douglas John has been resigned. Director WHEELER, Susan Elizabeth has been resigned. Director WILLIAMS, David James, Dr has been resigned. Director WOLFE, Philip Rowland has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
TAIT, Roderick Alexander
Appointed Date: 31 May 2010

Director
CHESSHIRE, Michael James
Appointed Date: 12 March 2015
73 years old

Director
SKORUPSKA, Nina Maria, Dr
Appointed Date: 29 July 2013
64 years old

Director
TULLY, Carla Michelle
Appointed Date: 31 January 2017
53 years old

Director
VALENTINE, Duncan Norman
Appointed Date: 03 December 2010
77 years old

Director
WILLIAMS, David James, Dr
Appointed Date: 31 January 2017
67 years old

Director
WRIGHT, Martin Thomas Ian
Appointed Date: 10 August 2004
67 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

Secretary
SIMS, Michael Peter
Resigned: 31 May 2010
Appointed Date: 12 November 2008

Secretary
TAIT, Roderick Alexander Cochrane
Resigned: 12 November 2008
Appointed Date: 26 June 2001

Secretary
TRAPP, Antony David
Resigned: 29 April 2004
Appointed Date: 16 October 2002

Director
ALDRIDGE, Alan Douglas
Resigned: 01 January 2014
Appointed Date: 27 February 2012
62 years old

Director
BARNARD, Paul Hartley
Resigned: 13 May 2011
Appointed Date: 18 February 2010
67 years old

Director
BARNARD, Paul Hartley
Resigned: 13 May 2011
Appointed Date: 18 February 2010
67 years old

Director
BYERS, David Graham
Resigned: 15 May 2002
Appointed Date: 27 June 2001
71 years old

Director
CANDLISH, Mark Andrew Mckenzie
Resigned: 11 April 2014
Appointed Date: 04 May 2005
58 years old

Director
CARCAS, Max Chesney
Resigned: 11 April 2014
Appointed Date: 16 February 2011
58 years old

Director
CHESSHIRE, Michael James
Resigned: 11 April 2014
Appointed Date: 06 November 2009
73 years old

Director
CHILTON, Malcolm David
Resigned: 04 May 2005
Appointed Date: 27 June 2001
74 years old

Director
COLEMAN, Douglas William
Resigned: 20 September 2006
Appointed Date: 15 May 2003
73 years old

Director
CROSS, Bruce Malcolm
Resigned: 27 February 2012
Appointed Date: 12 September 2007
71 years old

Director
EDWARDS, Peter Dixon
Resigned: 20 September 2006
Appointed Date: 27 June 2001
90 years old

Director
FITZHERBERT, David Henry
Resigned: 15 May 2003
Appointed Date: 19 September 2001
68 years old

Director
FITZSIMMONS, David Stephen
Resigned: 06 November 2009
Appointed Date: 16 November 2006
70 years old

Director
FRASER, Rupert James
Resigned: 12 September 2002
Appointed Date: 27 June 2001
68 years old

Director
HARTNELL, Gaynor Katherine
Resigned: 01 August 2013
Appointed Date: 31 January 2009
60 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

Director
LEE, Francis Andrew
Resigned: 06 November 2009
Appointed Date: 07 February 2007
55 years old

Director
LEGGETT, Jeremy Kendal
Resigned: 07 February 2007
Appointed Date: 15 May 2003
71 years old

Director
MACLELLAN, Andrew Ian
Resigned: 27 December 2015
Appointed Date: 27 June 2001
70 years old

Director
MADDEN, Alexander
Resigned: 11 April 2014
Appointed Date: 03 January 2013
61 years old

Director
MERRIWEATHER, Simon Martin
Resigned: 11 April 2014
Appointed Date: 27 February 2012
61 years old

Director
MILES, Christopher Francis
Resigned: 11 April 2014
Appointed Date: 20 September 2006
60 years old

Director
MITCHELL, Catherine Hilary Claire, Dr
Resigned: 20 September 2006
Appointed Date: 12 September 2002
69 years old

Director
PLOWMAN, Keith
Resigned: 24 April 2008
Appointed Date: 15 March 2007
67 years old

Director
PRIOR, Bruno George
Resigned: 11 April 2014
Appointed Date: 16 September 2010
59 years old

Director
PRIOR, Peter Herbert
Resigned: 20 May 2003
Appointed Date: 27 June 2001
82 years old

Director
SIMS, Michael Peter
Resigned: 30 June 2010
Appointed Date: 12 November 2008
74 years old

Director
STARK, Richard Arthur John
Resigned: 15 December 2014
Appointed Date: 16 September 2010
71 years old

Director
STOWELL, Graham Roland
Resigned: 13 May 2011
Appointed Date: 04 May 2005
76 years old

Director
SWARBRICK, Gerard Joseph
Resigned: 20 September 2006
Appointed Date: 27 June 2001
69 years old

Director
TAIT, Roderick Alexander Cochrane
Resigned: 11 April 2014
Appointed Date: 16 February 2009
64 years old

Director
WARD, Douglas John
Resigned: 13 May 2011
Appointed Date: 07 March 2006
85 years old

Director
WHEELER, Susan Elizabeth
Resigned: 08 September 2010
Appointed Date: 08 October 2003
61 years old

Director
WILLIAMS, David James, Dr
Resigned: 11 April 2014
Appointed Date: 18 November 2010
67 years old

Director
WOLFE, Philip Rowland
Resigned: 27 February 2012
Appointed Date: 27 June 2001
75 years old

RENEWABLE ENERGY ASSOCIATION Events

08 Feb 2017
Appointment of Dr David James Williams as a director on 31 January 2017
08 Feb 2017
Appointment of Ms Carla Michelle Tully as a director on 31 January 2017
17 Nov 2016
Registered office address changed from 25 Eccleston Place London United Kingdom SW1W 9NF to 6 Spring House Graphite Square London SE11 5EE on 17 November 2016
08 Oct 2016
Accounts for a small company made up to 31 December 2015
18 May 2016
Annual return made up to 13 May 2016 no member list
...
... and 139 more events
04 Jul 2001
New director appointed
04 Jul 2001
New director appointed
04 Jul 2001
Secretary resigned
04 Jul 2001
New secretary appointed
26 Jun 2001
Incorporation

RENEWABLE ENERGY ASSOCIATION Charges

23 June 2008
Rent deposit deed
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: The Crown Estate Commisioners
Description: All the monies standing to the credit of the interest…