About

Registered Number: 05222782
Date of Incorporation: 06/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Loose Boxes Phillips Lane, Stratford Sub Castle, Salisbury, SP1 3YR,

 

Having been setup in 2004, The Renewable Energy Foundation have registered office in Salisbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The business has 6 directors listed as Davie, Colin John, Starkie, Francis William Michael, Beatty, Diana Adrienne, Lady, Constable, John Bowden, Dr, De Selliers, Guy, Moroney, Lee Moala, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTY, Diana Adrienne, Lady 04 August 2009 23 February 2010 1
CONSTABLE, John Bowden, Dr 06 September 2004 01 December 2004 1
DE SELLIERS, Guy 22 April 2009 25 September 2019 1
MORONEY, Lee Moala, Dr 08 May 2007 30 August 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIE, Colin John 12 November 2018 - 1
STARKIE, Francis William Michael 14 September 2010 12 November 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 05 February 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 23 November 2018
CH03 - Change of particulars for secretary 23 November 2018
AP03 - Appointment of secretary 23 November 2018
TM02 - Termination of appointment of secretary 23 November 2018
CS01 - N/A 14 September 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 09 February 2016
AD01 - Change of registered office address 07 October 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 05 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 14 September 2011
TM01 - Termination of appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 07 December 2010
AP03 - Appointment of secretary 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
RESOLUTIONS - N/A 25 March 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 15 September 2009
353 - Register of members 15 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 20 November 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
363a - Annual Return 25 September 2007
353 - Register of members 25 September 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 03 March 2006
225 - Change of Accounting Reference Date 03 March 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
363s - Annual Return 23 November 2005
287 - Change in situation or address of Registered Office 30 September 2005
RESOLUTIONS - N/A 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.