THE CARBON CAPTURE AND STORAGE ASSOCIATION
LONDON

Hellopages » Greater London » Westminster » SW1H 0DX

Company number 05650208
Status Active
Incorporation Date 9 December 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6TH FLOOR, 10 DEAN FARRAR STREET, LONDON, SW1H 0DX
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 five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Stephen Kerr as a director on 29 June 2016. The most likely internet sites of THE CARBON CAPTURE AND STORAGE ASSOCIATION are www.thecarboncaptureandstorage.co.uk, and www.the-carbon-capture-and-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Carbon Capture and Storage Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05650208. The Carbon Capture and Storage Association has been working since 09 December 2005. The present status of the company is Active. The registered address of The Carbon Capture and Storage Association is 6th Floor 10 Dean Farrar Street London Sw1h 0dx. . WARREN, Luke, Dr is a Secretary of the company. DE VALL, Simon Philip Nelson is a Director of the company. DUGGAN, Jill Patricia is a Director of the company. FARLEY, John Michael, Dr is a Director of the company. GIBBONS, Michael John Stanley is a Director of the company. HETLAND, Kristopher is a Director of the company. HILL, Gardiner is a Director of the company. HILL, Timothy Arthur is a Director of the company. KENLEY, Neil is a Director of the company. KERR, Stephen is a Director of the company. LIVESEY, Vicki Bryony, Dr is a Director of the company. RENNIE, Alastair Cameron is a Director of the company. TINIOS, Lynsey is a Director of the company. WHITTON, Peter Nigel is a Director of the company. Secretary GREEN, David Ian has been resigned. Secretary RUDOLPH, Pamela Elaine has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ADDERLEY, Bruce Myles has been resigned. Director BOOER, Anthony Kevin, Dr has been resigned. Director BRASS, Ian Jamieson has been resigned. Director HACKETT, Leigh Andrew, Dr has been resigned. Director JONES, Craig Vincent has been resigned. Director KING, Barry Roland has been resigned. Director LOVE, Gilbert David has been resigned. Director MACNAUGHTON, Joan has been resigned. Director MANSFIELD, Christopher, Dr has been resigned. Director MARSHALL, Steven Myszkowski has been resigned. Director MCCORMICK, Terry has been resigned. Director MCFADYEN, Kieron has been resigned. Director MITCHELL, John Christopher has been resigned. Director OTTER, Nicholas Richard has been resigned. Director PHILLIPS, Ian Colin has been resigned. Director ROHNER, Hanspeter has been resigned. Director STEPHENSON, Malcolm has been resigned. Director SULLIVAN, Paul James has been resigned. Director SWAINE, Roger has been resigned. Director WARD, James Gordon has been resigned. Director YOUNG, Susan Dorothy Grace has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WARREN, Luke, Dr
Appointed Date: 29 June 2016

Director
DE VALL, Simon Philip Nelson
Appointed Date: 03 July 2013
54 years old

Director
DUGGAN, Jill Patricia
Appointed Date: 20 June 2012
68 years old

Director
FARLEY, John Michael, Dr
Appointed Date: 23 December 2005
77 years old

Director
GIBBONS, Michael John Stanley
Appointed Date: 05 June 2008
77 years old

Director
HETLAND, Kristopher
Appointed Date: 22 June 2011
69 years old

Director
HILL, Gardiner
Appointed Date: 09 December 2005
66 years old

Director
HILL, Timothy Arthur
Appointed Date: 09 December 2005
66 years old

Director
KENLEY, Neil
Appointed Date: 29 June 2016
65 years old

Director
KERR, Stephen
Appointed Date: 29 June 2016
58 years old

Director
LIVESEY, Vicki Bryony, Dr
Appointed Date: 29 June 2016
69 years old

Director
RENNIE, Alastair Cameron
Appointed Date: 05 June 2008
72 years old

Director
TINIOS, Lynsey
Appointed Date: 03 July 2013
45 years old

Director
WHITTON, Peter Nigel
Appointed Date: 09 December 2005
80 years old

Resigned Directors

Secretary
GREEN, David Ian
Resigned: 20 June 2012
Appointed Date: 09 December 2005

Secretary
RUDOLPH, Pamela Elaine
Resigned: 29 June 2016
Appointed Date: 20 June 2012

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 09 December 2005
Appointed Date: 09 December 2005

Director
ADDERLEY, Bruce Myles
Resigned: 31 December 2013
Appointed Date: 20 June 2012
57 years old

Director
BOOER, Anthony Kevin, Dr
Resigned: 03 July 2013
Appointed Date: 05 June 2008
71 years old

Director
BRASS, Ian Jamieson
Resigned: 31 January 2012
Appointed Date: 23 December 2005
69 years old

Director
HACKETT, Leigh Andrew, Dr
Resigned: 29 June 2016
Appointed Date: 09 July 2014
65 years old

Director
JONES, Craig Vincent
Resigned: 29 June 2016
Appointed Date: 03 July 2013
57 years old

Director
KING, Barry Roland
Resigned: 23 June 2010
Appointed Date: 05 June 2008
64 years old

Director
LOVE, Gilbert David
Resigned: 29 June 2016
Appointed Date: 03 July 2013
69 years old

Director
MACNAUGHTON, Joan
Resigned: 10 December 2012
Appointed Date: 25 June 2009
75 years old

Director
MANSFIELD, Christopher, Dr
Resigned: 10 December 2012
Appointed Date: 05 June 2008
58 years old

Director
MARSHALL, Steven Myszkowski
Resigned: 22 June 2011
Appointed Date: 05 June 2008
59 years old

Director
MCCORMICK, Terry
Resigned: 31 December 2013
Appointed Date: 03 July 2013
38 years old

Director
MCFADYEN, Kieron
Resigned: 05 June 2008
Appointed Date: 23 December 2005
65 years old

Director
MITCHELL, John Christopher
Resigned: 23 June 2010
Appointed Date: 23 December 2005
66 years old

Director
OTTER, Nicholas Richard
Resigned: 25 June 2009
Appointed Date: 23 December 2005
77 years old

Director
PHILLIPS, Ian Colin
Resigned: 26 March 2014
Appointed Date: 05 June 2008
68 years old

Director
ROHNER, Hanspeter
Resigned: 05 June 2008
Appointed Date: 23 December 2005
75 years old

Director
STEPHENSON, Malcolm
Resigned: 05 June 2008
Appointed Date: 23 December 2005
58 years old

Director
SULLIVAN, Paul James
Resigned: 29 June 2016
Appointed Date: 09 July 2014
60 years old

Director
SWAINE, Roger
Resigned: 05 June 2008
Appointed Date: 13 March 2006
72 years old

Director
WARD, James Gordon
Resigned: 03 July 2013
Appointed Date: 23 June 2010
62 years old

Director
YOUNG, Susan Dorothy Grace
Resigned: 05 June 2008
Appointed Date: 23 December 2005
71 years old

THE CARBON CAPTURE AND STORAGE ASSOCIATION Events

19 Dec 2016
Confirmation statement made on 9 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Appointment of Mr Stephen Kerr as a director on 29 June 2016
09 Sep 2016
Appointment of Mr Neil Kenley as a director on 29 June 2016
08 Sep 2016
Appointment of Dr Vicki Bryony Livesey as a director on 29 June 2016
...
... and 95 more events
19 Mar 2007
New director appointed
09 Mar 2007
Accounting reference date extended from 31/12/06 to 31/03/07
16 Jan 2007
Annual return made up to 09/12/06
06 Jan 2006
Secretary resigned
09 Dec 2005
Incorporation

THE CARBON CAPTURE AND STORAGE ASSOCIATION Charges

15 January 2013
Security deposit deed
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Combined Heat and Power Association
Description: Security deposit monies. An initial deposit of £138,510 and…
29 August 2012
Rent deposit deed
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Citiclient (Cpf) Nominees Limited and Citiclient (Cpf) Nominees No.2 Limited
Description: £56,903.70 and any other sums reserved as rent and other…