RENEWABLE ENERGY FORUM LIMITED
SALISBURY VCC LIMITED VIDEOSTREAM LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 3YP

Company number 03939422
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address MISS MANDY KERLEY, UNIT 9 DEANS FARM, STRATFORD SUB CASTLE, SALISBURY, ENGLAND, SP1 3YP
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of RENEWABLE ENERGY FORUM LIMITED are www.renewableenergyforum.co.uk, and www.renewable-energy-forum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Renewable Energy Forum Limited is a Private Limited Company. The company registration number is 03939422. Renewable Energy Forum Limited has been working since 03 March 2000. The present status of the company is Active. The registered address of Renewable Energy Forum Limited is Miss Mandy Kerley Unit 9 Deans Farm Stratford Sub Castle Salisbury England Sp1 3yp. . STARKIE, Francis William Michael is a Secretary of the company. CONSTABLE, John Bowden is a Director of the company. DAVIE, Colin John is a Director of the company. MORONEY, Lee Moala, Dr is a Director of the company. Secretary HALE, Timothy John Windham has been resigned. Secretary PASCOE, Paul Henry Barron has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUNFORD, Cambell Edward has been resigned. Director EDMONDS, Noel Ernest has been resigned. Director HALE, Timothy John Windham has been resigned. Director HALL, Michael John, Dr has been resigned. Director PASCOE, Paul Henry Barron has been resigned. Director WHEATLAND, Julian David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
STARKIE, Francis William Michael
Appointed Date: 14 September 2010

Director
CONSTABLE, John Bowden
Appointed Date: 12 July 2004
61 years old

Director
DAVIE, Colin John
Appointed Date: 25 July 2006
64 years old

Director
MORONEY, Lee Moala, Dr
Appointed Date: 28 July 2006
69 years old

Resigned Directors

Secretary
HALE, Timothy John Windham
Resigned: 14 September 2010
Appointed Date: 03 May 2006

Secretary
PASCOE, Paul Henry Barron
Resigned: 02 May 2006
Appointed Date: 03 March 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000
35 years old

Director
DUNFORD, Cambell Edward
Resigned: 12 September 2012
Appointed Date: 12 July 2004
80 years old

Director
EDMONDS, Noel Ernest
Resigned: 16 February 2010
Appointed Date: 03 March 2000
76 years old

Director
HALE, Timothy John Windham
Resigned: 23 December 2005
Appointed Date: 12 July 2004
90 years old

Director
HALL, Michael John, Dr
Resigned: 07 November 2006
Appointed Date: 12 July 2004
86 years old

Director
PASCOE, Paul Henry Barron
Resigned: 25 June 2004
Appointed Date: 03 March 2000
64 years old

Director
WHEATLAND, Julian David
Resigned: 12 September 2012
Appointed Date: 15 June 2006
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Persons With Significant Control

The Renewable Energy Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENEWABLE ENERGY FORUM LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Oct 2015
Registered office address changed from De Morgan House 57-58 Russell Square London WC1B 4HS to C/O Miss Mandy Kerley Unit 9 Deans Farm Stratford Sub Castle Salisbury SP1 3YP on 7 October 2015
...
... and 59 more events
14 Mar 2000
Director resigned
14 Mar 2000
Secretary resigned;director resigned
14 Mar 2000
New secretary appointed;new director appointed
14 Mar 2000
Registered office changed on 14/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
03 Mar 2000
Incorporation