About

Registered Number: 07015240
Date of Incorporation: 10/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 25 Sustainable Bankside Ii, 25 Lavington Street, London, SE1 0NZ,

 

The Anaerobic Digestion & Bioresources Association Ltd was registered on 10 September 2009 with its registered office in London, it's status is listed as "Active". The current directors of this business are listed as Newman, David Robert, Ashton, Grant William Sandiford, Barker, Richard Charles, Fuller, Samantha Ankara, Greenfield, David William James, Dr, Hanson, Michael Andrew, Harrison, Dorian, Hayward-higham, Stuart, Little, Gary, Vaughan, George Hugh, Woodruff, John William. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, David Robert 30 October 2017 - 1
ASHTON, Grant William Sandiford 30 October 2017 07 December 2019 1
BARKER, Richard Charles 08 November 2010 04 February 2015 1
FULLER, Samantha Ankara 28 April 2010 11 September 2013 1
GREENFIELD, David William James, Dr 11 March 2015 27 October 2017 1
HANSON, Michael Andrew 28 January 2014 25 October 2017 1
HARRISON, Dorian 10 September 2009 01 April 2016 1
HAYWARD-HIGHAM, Stuart 28 April 2010 30 September 2017 1
LITTLE, Gary 10 September 2009 24 October 2012 1
VAUGHAN, George Hugh 10 September 2009 07 December 2010 1
WOODRUFF, John William 19 March 2012 27 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AD01 - Change of registered office address 16 January 2020
AD01 - Change of registered office address 16 January 2020
AD01 - Change of registered office address 14 January 2020
TM01 - Termination of appointment of director 07 December 2019
AD01 - Change of registered office address 19 September 2019
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 19 September 2019
CH01 - Change of particulars for director 19 September 2019
AD01 - Change of registered office address 19 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 26 July 2018
AD01 - Change of registered office address 19 March 2018
CH01 - Change of particulars for director 19 March 2018
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
TM01 - Termination of appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
CH01 - Change of particulars for director 26 October 2017
RESOLUTIONS - N/A 18 October 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 18 April 2017
CS01 - N/A 23 September 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 10 September 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 03 June 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 12 February 2015
CERTNM - Change of name certificate 01 October 2014
CONNOT - N/A 01 October 2014
AR01 - Annual Return 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 24 October 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 28 June 2011
AA - Annual Accounts 21 April 2011
AP01 - Appointment of director 18 November 2010
AP01 - Appointment of director 18 November 2010
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 09 August 2010
AD01 - Change of registered office address 09 April 2010
NEWINC - New incorporation documents 10 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.