CLIMATE CHANGE SOLUTIONS LIMITED
COVENTRY

Hellopages » Warwickshire » Rugby » CV8 3LG

Company number 04799590
Status Active
Incorporation Date 16 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GARDEN ORGANIC WOLSTON LANE, RYTON ON DUNSMORE, COVENTRY, WEST MIDLANDS, CV8 3LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 no member list; Termination of appointment of John Robert Turner as a director on 15 April 2016. The most likely internet sites of CLIMATE CHANGE SOLUTIONS LIMITED are www.climatechangesolutions.co.uk, and www.climate-change-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Climate Change Solutions Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04799590. Climate Change Solutions Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Climate Change Solutions Limited is Garden Organic Wolston Lane Ryton On Dunsmore Coventry West Midlands Cv8 3lg. . STAUNTON, Jacquetta is a Secretary of the company. BERRY, Richard is a Director of the company. HARRISON, Stephan, Dr is a Director of the company. HEPWORTH, Ralph is a Director of the company. MCNALLY, Michael Anthony is a Director of the company. MIDDLETON, David John is a Director of the company. O'NEILL, Patrick is a Director of the company. PANTELI, Tatiana is a Director of the company. STAUNTON, Jacquetta is a Director of the company. TURNER, John Robert is a Director of the company. Secretary ANDREA, Klitos has been resigned. Secretary BERRY, Richard Laurence has been resigned. Secretary BOSTEELS, Tatiana has been resigned. Secretary BROOME, Elisabeth Mary has been resigned. Secretary MCNALLY, Michael Anthony has been resigned. Secretary ROXBURGH, Joseph Lindsay has been resigned. Secretary SPEAKMAN, David Ian has been resigned. Director ANDREA, Klitos has been resigned. Director BAMBROUGH, John has been resigned. Director BOSTEELS, Tatiana has been resigned. Director BROOME, Elisabeth Mary has been resigned. Director BROWETT, Robert James has been resigned. Director JOLLIFFE, Stephen John has been resigned. Director SANGHERA, Erwinder has been resigned. Director SMOKER, Nicola Josephine has been resigned. Director SPEAKMAN, David Ian has been resigned. Director TALBOT, John Stanley has been resigned. Director TURNER, John Robert has been resigned. Director WATERS, Brian Douglas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STAUNTON, Jacquetta
Appointed Date: 18 June 2014

Director
BERRY, Richard
Appointed Date: 30 July 2010
60 years old

Director
HARRISON, Stephan, Dr
Appointed Date: 15 July 2003
65 years old

Director
HEPWORTH, Ralph
Appointed Date: 10 April 2010
79 years old

Director
MCNALLY, Michael Anthony
Appointed Date: 16 June 2003
81 years old

Director
MIDDLETON, David John
Appointed Date: 18 June 2014
81 years old

Director
O'NEILL, Patrick
Appointed Date: 14 September 2007
73 years old

Director
PANTELI, Tatiana
Appointed Date: 17 April 2009
51 years old

Director
STAUNTON, Jacquetta
Appointed Date: 18 June 2014
63 years old

Director
TURNER, John Robert
Appointed Date: 01 January 2013
70 years old

Resigned Directors

Secretary
ANDREA, Klitos
Resigned: 14 January 2011
Appointed Date: 09 March 2007

Secretary
BERRY, Richard Laurence
Resigned: 18 June 2014
Appointed Date: 01 April 2013

Secretary
BOSTEELS, Tatiana
Resigned: 09 March 2007
Appointed Date: 07 June 2005

Secretary
BROOME, Elisabeth Mary
Resigned: 07 June 2005
Appointed Date: 15 July 2003

Secretary
MCNALLY, Michael Anthony
Resigned: 15 July 2003
Appointed Date: 16 June 2003

Secretary
ROXBURGH, Joseph Lindsay
Resigned: 23 January 2004
Appointed Date: 15 July 2003

Secretary
SPEAKMAN, David Ian
Resigned: 01 April 2013
Appointed Date: 14 January 2011

Director
ANDREA, Klitos
Resigned: 14 January 2011
Appointed Date: 22 December 2006
71 years old

Director
BAMBROUGH, John
Resigned: 17 April 2009
Appointed Date: 15 July 2003
71 years old

Director
BOSTEELS, Tatiana
Resigned: 01 January 2013
Appointed Date: 15 July 2003
51 years old

Director
BROOME, Elisabeth Mary
Resigned: 06 June 2005
Appointed Date: 15 July 2003
66 years old

Director
BROWETT, Robert James
Resigned: 06 June 2005
Appointed Date: 15 July 2003
82 years old

Director
JOLLIFFE, Stephen John
Resigned: 17 April 2009
Appointed Date: 14 September 2007
63 years old

Director
SANGHERA, Erwinder
Resigned: 17 April 2009
Appointed Date: 15 July 2003
49 years old

Director
SMOKER, Nicola Josephine
Resigned: 04 September 2009
Appointed Date: 01 August 2007
64 years old

Director
SPEAKMAN, David Ian
Resigned: 18 June 2014
Appointed Date: 10 April 2010
59 years old

Director
TALBOT, John Stanley
Resigned: 25 June 2006
Appointed Date: 20 March 2006
78 years old

Director
TURNER, John Robert
Resigned: 15 April 2016
Appointed Date: 18 June 2014
70 years old

Director
WATERS, Brian Douglas
Resigned: 01 January 2013
Appointed Date: 16 June 2003
79 years old

CLIMATE CHANGE SOLUTIONS LIMITED Events

04 Nov 2016
Micro company accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 16 June 2016 no member list
18 Apr 2016
Termination of appointment of John Robert Turner as a director on 15 April 2016
30 Mar 2016
Micro company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 16 June 2015 no member list
...
... and 72 more events
04 Aug 2003
Secretary resigned
04 Aug 2003
New director appointed
04 Aug 2003
New director appointed
04 Aug 2003
New director appointed
16 Jun 2003
Incorporation