About

Registered Number: 06005778
Date of Incorporation: 22/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Community Base, 113 Queens Road, Brighton, BN1 3XG

 

Renewable World was registered on 22 November 2006 with its registered office in Brighton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of this business are listed as Stubberfield, Matthew John, Adams, Catherine Rosalind, Davis, Patrick Fabrizio, Donnelly, Sarah Christine, Du Luart, Diana, Hancock, Claire Jane, Monsarrat, Marc Turney, Pinto, Neil Maurice, Poole, Alexandra Lauren, Prescott, Malcolm, Egal, Christian, Elliott, Mark David, Fogarty, Katharine, Garland, Stuart, Grimes, Gemma, Hassan, Alexander David, Heaps, Louise Margaret, Laursen, Christian Kjaer, Merrifield, Juliet Mary, Dr, Mitchell, Thomas, Dr, Spaven, Patrick John, Thomas, Ray, Dr, Tomlinson, Christopher Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Catherine Rosalind 15 December 2014 - 1
DAVIS, Patrick Fabrizio 15 December 2014 - 1
DONNELLY, Sarah Christine 30 January 2014 - 1
DU LUART, Diana 11 August 2020 - 1
HANCOCK, Claire Jane 19 October 2017 - 1
MONSARRAT, Marc Turney 19 October 2017 - 1
PINTO, Neil Maurice 19 October 2017 - 1
POOLE, Alexandra Lauren 19 November 2019 - 1
EGAL, Christian 25 February 2013 14 August 2015 1
ELLIOTT, Mark David 22 November 2006 26 September 2008 1
FOGARTY, Katharine 14 November 2011 01 October 2013 1
GARLAND, Stuart 21 June 2010 31 October 2011 1
GRIMES, Gemma 06 September 2010 21 August 2018 1
HASSAN, Alexander David 15 December 2014 15 December 2014 1
HEAPS, Louise Margaret 15 December 2014 21 March 2017 1
LAURSEN, Christian Kjaer 23 April 2012 15 December 2014 1
MERRIFIELD, Juliet Mary, Dr 22 November 2006 24 March 2009 1
MITCHELL, Thomas, Dr 26 September 2008 30 November 2009 1
SPAVEN, Patrick John 08 January 2009 25 July 2013 1
THOMAS, Ray, Dr 03 September 2008 25 July 2013 1
TOMLINSON, Christopher Michael 26 September 2008 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
STUBBERFIELD, Matthew John 01 April 2014 - 1
PRESCOTT, Malcolm 01 December 2013 31 March 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 05 December 2018
TM01 - Termination of appointment of director 25 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 30 August 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 25 August 2015
TM01 - Termination of appointment of director 14 August 2015
CH03 - Change of particulars for secretary 14 August 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 20 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 07 May 2014
AP03 - Appointment of secretary 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AP01 - Appointment of director 11 February 2014
AP03 - Appointment of secretary 23 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 16 October 2012
AP01 - Appointment of director 19 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AD01 - Change of registered office address 13 July 2011
AR01 - Annual Return 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 14 October 2010
CERTNM - Change of name certificate 11 June 2010
CONNOT - N/A 11 June 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AP01 - Appointment of director 03 December 2009
TM01 - Termination of appointment of director 26 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
287 - Change in situation or address of Registered Office 24 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 05 March 2008
363s - Annual Return 08 January 2008
RESOLUTIONS - N/A 12 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
RESOLUTIONS - N/A 02 January 2007
225 - Change of Accounting Reference Date 08 December 2006
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.