ACTION RENEWABLES
BELFAST


Company number NI047950
Status Active
Incorporation Date 18 September 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BLOCK C UNIT 1 BOUCHER BUSINESS STUDIOS, GLENMACHAN PLACE, BELFAST, ANTRIM, BT12 6QH
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Appointment of Mr John Heaslip as a director on 9 November 2015. The most likely internet sites of ACTION RENEWABLES are www.action.co.uk, and www.action.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Action Renewables is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI047950. Action Renewables has been working since 18 September 2003. The present status of the company is Active. The registered address of Action Renewables is Block C Unit 1 Boucher Business Studios Glenmachan Place Belfast Antrim Bt12 6qh. . WAUGH, Terence William is a Secretary of the company. BUICK, Jonathan David is a Director of the company. DORAN, Michael Francis is a Director of the company. FORSTER, Carol is a Director of the company. HEASLIP, John is a Director of the company. HODGKINSON, Gerard is a Director of the company. NORTON, Brian, Professor is a Director of the company. ROBINSON, Irene is a Director of the company. WEBB, Andrew Jude is a Director of the company. Secretary JOHNSON, Fiona Catherine has been resigned. Director CHRISTIE, Susan Janet, Dr has been resigned. Director CHRISTIE, Susan Janet, Dr has been resigned. Director FORDE, Thomas William Wallace has been resigned. Director GILLILAND, John William David has been resigned. Director GORMLEY, Seamus Declan has been resigned. Director HARKIN, David has been resigned. Director MCCREA, Andrew, Dr has been resigned. Director MCMULLEN, Allan has been resigned. Director STANLEY, David Gary has been resigned. Director WILSON, Damian has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
WAUGH, Terence William
Appointed Date: 29 December 2006

Director
BUICK, Jonathan David
Appointed Date: 07 September 2015
49 years old

Director
DORAN, Michael Francis
Appointed Date: 13 April 2009
70 years old

Director
FORSTER, Carol
Appointed Date: 15 September 2014
43 years old

Director
HEASLIP, John
Appointed Date: 09 November 2015
68 years old

Director
HODGKINSON, Gerard
Appointed Date: 01 December 2003
70 years old

Director
NORTON, Brian, Professor
Appointed Date: 07 November 2003
69 years old

Director
ROBINSON, Irene
Appointed Date: 24 February 2014
60 years old

Director
WEBB, Andrew Jude
Appointed Date: 09 November 2015
49 years old

Resigned Directors

Secretary
JOHNSON, Fiona Catherine
Resigned: 29 December 2006
Appointed Date: 18 September 2003

Director
CHRISTIE, Susan Janet, Dr
Resigned: 11 May 2015
Appointed Date: 01 November 2009
73 years old

Director
CHRISTIE, Susan Janet, Dr
Resigned: 01 April 2009
Appointed Date: 07 November 2003
73 years old

Director
FORDE, Thomas William Wallace
Resigned: 11 November 2013
Appointed Date: 02 April 2007
79 years old

Director
GILLILAND, John William David
Resigned: 13 May 2008
Appointed Date: 07 November 2003
60 years old

Director
GORMLEY, Seamus Declan
Resigned: 17 September 2012
Appointed Date: 07 November 2003
67 years old

Director
HARKIN, David
Resigned: 09 November 2015
Appointed Date: 01 November 2009
66 years old

Director
MCCREA, Andrew, Dr
Resigned: 31 January 2009
Appointed Date: 18 September 2003
71 years old

Director
MCMULLEN, Allan
Resigned: 30 September 2013
Appointed Date: 05 May 2006
77 years old

Director
STANLEY, David Gary
Resigned: 12 September 2005
Appointed Date: 01 December 2003
63 years old

Director
WILSON, Damian
Resigned: 20 March 2015
Appointed Date: 11 November 2013
54 years old

ACTION RENEWABLES Events

17 Nov 2016
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 18 September 2016 with updates
09 Nov 2015
Appointment of Mr John Heaslip as a director on 9 November 2015
09 Nov 2015
Appointment of Mr Andrew Jude Webb as a director on 9 November 2015
09 Nov 2015
Termination of appointment of David Harkin as a director on 9 November 2015
...
... and 70 more events
18 Sep 2003
Decln reg co exempt LTD
18 Sep 2003
Memorandum
18 Sep 2003
Articles
18 Sep 2003
Pars re dirs/sit reg off
18 Sep 2003
Decln complnce reg new co

ACTION RENEWABLES Charges

5 August 2013
Charge code NI04 7950 0003
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Pure the Clean Planet Trust
Description: Notification of addition to or amendment of charge…
29 September 2008
Debenture
Delivered: 10 October 2008
Status: Satisfied on 6 January 2012
Persons entitled: Department of Enterprise Trade and Investment
Description: All monies debenture. As security for the obligations of…
29 May 2007
Debenture
Delivered: 13 June 2007
Status: Satisfied on 7 October 2008
Persons entitled: Department of Enterprise, Trade & Investment
Description: All monies debenture. All its' undertaking, goodwill…