ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES LIMITED

2nd Floor Gloucester Chambers 2nd Floor Gloucester Chambers, Woking, GU21 6GA, Surrey
StatusACTIVE
Company No.08186153
CategoryPrivate Limited Company
Incorporated21 Aug 2012
Age11 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES LIMITED is an active private limited company with number 08186153. It was incorporated 11 years, 8 months, 20 days ago, on 21 August 2012. The company address is 2nd Floor Gloucester Chambers 2nd Floor Gloucester Chambers, Woking, GU21 6GA, Surrey.



People

TAYLOR, Colin Gordon

Director

Company Director

ACTIVE

Assigned on 05 Jul 2023

Current time on role 10 months, 5 days

BRYANT, Peter Nigel

Director

Solicitor

RESIGNED

Assigned on 30 Oct 2016

Resigned on 30 Jun 2021

Time on role 4 years, 8 months

FISHER, Julie Anne

Director

Company Director

RESIGNED

Assigned on 15 Sep 2022

Resigned on 04 Jul 2023

Time on role 9 months, 19 days

FOSTER, Kevin John

Director

Local Government Officer

RESIGNED

Assigned on 15 Sep 2022

Resigned on 24 Aug 2023

Time on role 11 months, 9 days

FRAMALICCO, Giorgio Carlo

Director

Company Director

RESIGNED

Assigned on 29 Jul 2021

Resigned on 14 Jul 2022

Time on role 11 months, 16 days

HUNWICKS, Beryl Ann

Director

Company Director

RESIGNED

Assigned on 30 Oct 2016

Resigned on 16 May 2019

Time on role 2 years, 6 months, 17 days

KINGSBURY, Robert John, Councillor

Director

Retired Group Treasurer/Leader Woking Borough Coun

RESIGNED

Assigned on 30 Oct 2016

Resigned on 07 May 2018

Time on role 1 year, 6 months, 8 days

MAUNDERS, Barry Martin, Dr

Director

Independent Consultant

RESIGNED

Assigned on 30 Oct 2016

Resigned on 31 Dec 2021

Time on role 5 years, 2 months, 1 day

MCMANUS, Geoffrey David

Director

Company Director

RESIGNED

Assigned on 29 Jul 2021

Resigned on 20 May 2022

Time on role 9 months, 22 days

PRICE, Terry

Director

Accountant

RESIGNED

Assigned on 10 Feb 2022

Resigned on 22 Dec 2023

Time on role 1 year, 10 months, 12 days

SPINKS, Douglas James

Director

Chartered Town Planner, Deputy Chief Executive

RESIGNED

Assigned on 30 Oct 2016

Resigned on 31 Mar 2021

Time on role 4 years, 5 months, 1 day

THORP, John Peter

Director

Company Director

RESIGNED

Assigned on 21 Aug 2012

Resigned on 30 Oct 2016

Time on role 4 years, 2 months, 9 days


Some Companies

AWR ENTERPRISES LIMITED

17 MAULE CLOSE,HUNTINGDON,PE29 7BJ

Number:10880710
Status:ACTIVE
Category:Private Limited Company

DENTON WILLIAMS LTD

WHITCOMBE FARM,EXETER,EX6 7XQ

Number:05732110
Status:ACTIVE
Category:Private Limited Company

OAKWOOD QUANTITY SURVEYING CONSULTANTS LIMITED

12 WARWICK STREET,COVENTRY,CV5 6ET

Number:11518327
Status:ACTIVE
Category:Private Limited Company

RB OPERATIONS LTD

33 TANFIELDS GROVE,CORBY,NN17 1HH

Number:11630532
Status:ACTIVE
Category:Private Limited Company

SAMUELS AND SONS LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:09132207
Status:ACTIVE
Category:Private Limited Company

SRS HEALTHCARE LIMITED

44 NEWMAN ROAD,LONDON,E13 8QA

Number:09262104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source