About

Registered Number: 08480196
Date of Incorporation: 09/04/2013 (12 years ago)
Company Status: Active
Registered Address: 62-64 New Road, Basingstoke, RG21 7PW,

 

Having been setup in 2013, Association of Energy Engineers (UK) Ltd has its registered office in Basingstoke. There are 16 directors listed as Grenville, Colin, Grenville, Colin, Lupaldi, Giovanni, Thomas, David Gareth, Vesma, Vilnis Oliver, Astfalck, Craig Steven, Cardall, Kevin, Clarke, Andrew Paul, Foster, Jonathan, Mabey, Eunice, Morgans, Allan, Nijjhar, Rajvant, Sierra Rubio, Maria Yodaly, Thomas, David, Vesma, Vilnis Oliver, Yeng, Raymond for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRENVILLE, Colin 29 March 2018 - 1
LUPALDI, Giovanni 04 February 2016 - 1
THOMAS, David Gareth 08 April 2019 - 1
ASTFALCK, Craig Steven 01 March 2017 22 March 2018 1
CARDALL, Kevin 04 November 2014 09 January 2015 1
CLARKE, Andrew Paul 08 April 2019 10 March 2020 1
FOSTER, Jonathan 09 April 2013 10 March 2014 1
MABEY, Eunice 19 February 2015 08 April 2019 1
MORGANS, Allan 04 November 2014 05 January 2015 1
NIJJHAR, Rajvant 09 April 2013 05 April 2019 1
SIERRA RUBIO, Maria Yodaly 04 February 2016 06 March 2017 1
THOMAS, David 19 February 2015 04 February 2016 1
VESMA, Vilnis Oliver 09 April 2013 16 January 2015 1
YENG, Raymond 19 February 2015 15 March 2019 1
Secretary Name Appointed Resigned Total Appointments
GRENVILLE, Colin 08 April 2019 - 1
VESMA, Vilnis Oliver 09 April 2013 18 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 03 January 2020
AD01 - Change of registered office address 12 April 2019
CS01 - N/A 10 April 2019
AP03 - Appointment of secretary 10 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 20 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 22 April 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 03 April 2018
PSC08 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 04 April 2017
AA - Annual Accounts 31 March 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 06 March 2017
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 07 March 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
TM02 - Termination of appointment of secretary 18 March 2015
AD01 - Change of registered office address 23 February 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AR01 - Annual Return 13 April 2014
TM01 - Termination of appointment of director 27 March 2014
NEWINC - New incorporation documents 09 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.