Oakton
Virginia
United States
Director Name | Mr David Sweet |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 2011(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 05 January 2021) |
Role | Trade Association |
Country of Residence | United States |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Director Name | Brian Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Company Search Manager |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Michael Valentine Brown |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 2003) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 77 Kirk Brae Edinburgh EH16 6JN Scotland |
Director Name | Mr Simon Trevor Minett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years (resigned 01 November 2006) |
Role | Director Of Trade Association |
Country of Residence | Belgium |
Correspondence Address | Dennenboslaan 26 Overijse 3090 |
Secretary Name | Mr Michael Valentine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 77 Kirk Brae Edinburgh EH16 6JN Scotland |
Director Name | General Secretary Gang Yu |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 2009) |
Role | Manager |
Correspondence Address | No 21 Wenhua Lane Tonglingge Road Xidan Beijing 100031 |
Director Name | Jerry Daniel Leitman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2005) |
Role | President And CEO |
Correspondence Address | 120 Prospect Street 8 Ridgefield Ct 06877 |
Director Name | Jykri Vaiono Tapio Uurtio |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 October 2002(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 2003) |
Role | Engineer Vice-President |
Correspondence Address | 1 Reu Des Etangs Saint-Louis Neuweg 86300 Foreign |
Director Name | Sunil Chandrakant Natu |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 October 2002(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 December 2009) |
Role | Engineer Sr.Vice President |
Correspondence Address | 401 Kashinath Apartment Walwekanagar Off Pune-Satara Road Pune 411 009 India |
Director Name | Jayme Buarque De Hollanda |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 October 2002(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2005) |
Role | Electrical Engineer |
Correspondence Address | Estr. Dona Castorina 94 Rio De Janeiro Rj 22460-320 Foreign |
Director Name | Thomas R Casten |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 December 2009) |
Role | Mechanical Engineer Chairman |
Correspondence Address | 8 East Third Street Hinsdale Il 60521 United States |
Director Name | Mr Richard Samuel Brent |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 January 2011) |
Role | Economist Director |
Country of Residence | United States |
Correspondence Address | 19 Valerian Court Rockville Md 20852-373 United States |
Director Name | Dr Ake Carl Almgren |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 October 2002(4 years after company formation) |
Appointment Duration | 7 months (resigned 14 May 2003) |
Role | President And CEO |
Correspondence Address | 24426 Park Granada Calabasas Ca 91302 |
Director Name | Pekka Olavi Ahlquist |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 July 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2006) |
Role | Group Vice President |
Correspondence Address | Vapaalanpolku 8 B Vantaa Fin-01650 Foreign |
Director Name | Mr Lawrence Tangel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 March 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4837 N Grandview Drive Peoria Heights Illinois 61616 United States |
Director Name | Mr Stephen Joseph Fitzpatrick |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Carlton-On-Trent Newark Nottinghamshire NG23 6NS |
Director Name | John Robert Tucker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 1273 Canyon Rim Circle Westlake Village California 91362 United States |
Director Name | Mr Anthony David Hynes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 2011) |
Role | Vice-President Of Sales And Se |
Country of Residence | United States |
Correspondence Address | Capstone Turbines 21211 Nordhoff Street Chatsworth California 91311 United States |
Director Name | David S Fedor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2009) |
Role | Vice President, Government Pro |
Correspondence Address | 11428 11428 Butterfruit Way Ellicott City Maryland Md 21042 |
Director Name | Mr Frederick William Conroy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2009(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 March 2019) |
Role | Vp & Gm Of A Business Unit |
Country of Residence | United States |
Correspondence Address | 2701 Remington Road Oakton Virginia Va 22124 |
Director Name | Mr James Douglas Crouse |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2009(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 March 2019) |
Role | Sales / Marketing |
Country of Residence | United States |
Correspondence Address | 22 Peony Way Coto De Caza California Ca 92679 |
Director Name | Mr Frank Wetherbee Donnelly |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2009(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 March 2019) |
Role | Power Plant Development |
Country of Residence | United States |
Correspondence Address | 4207 Villanova Houston Texas Tx 77005 |
Website | localpower.org |
---|---|
Telephone | 0131 2026278 |
Telephone region | Edinburgh |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £321 |
Net Worth | £1,379 |
Cash | £2,629 |
Current Liabilities | £1,250 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 March 2019 | Termination of appointment of Frederick William Conroy as a director on 17 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Lawrence Tangel as a director on 17 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Frank Wetherbee Donnelly as a director on 17 March 2019 (1 page) |
22 March 2019 | Termination of appointment of James Douglas Crouse as a director on 17 March 2019 (1 page) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Annual return made up to 17 March 2016 no member list (7 pages) |
6 April 2016 | Annual return made up to 17 March 2016 no member list (7 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Annual return made up to 17 March 2015 no member list (7 pages) |
13 April 2015 | Annual return made up to 17 March 2015 no member list (7 pages) |
14 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Annual return made up to 17 March 2014 no member list (7 pages) |
26 March 2014 | Secretary's details changed for Mr David Sweet on 17 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Mr David Sweet on 17 March 2014 (1 page) |
26 March 2014 | Annual return made up to 17 March 2014 no member list (7 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 April 2013 | Annual return made up to 17 March 2013 no member list (7 pages) |
12 April 2013 | Annual return made up to 17 March 2013 no member list (7 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 June 2012 | Appointment of Mr David Sweet as a director (2 pages) |
1 June 2012 | Appointment of Mr David Sweet as a director (2 pages) |
21 March 2012 | Annual return made up to 17 March 2012 no member list (6 pages) |
21 March 2012 | Annual return made up to 17 March 2012 no member list (6 pages) |
27 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
27 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Annual return made up to 17 March 2011 no member list (6 pages) |
1 September 2011 | Annual return made up to 17 March 2011 no member list (6 pages) |
12 July 2011 | Termination of appointment of Richard Brent as a director (1 page) |
12 July 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
12 July 2011 | Termination of appointment of Stephen Fitzpatrick as a director (1 page) |
12 July 2011 | Termination of appointment of Richard Brent as a director (1 page) |
12 July 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
12 July 2011 | Termination of appointment of Stephen Fitzpatrick as a director (1 page) |
27 June 2011 | Secretary's details changed for David M. Sweet on 17 March 2010 (1 page) |
27 June 2011 | Annual return made up to 17 March 2010 no member list (9 pages) |
27 June 2011 | Director's details changed for Anthony David Hynes on 17 March 2010 (2 pages) |
27 June 2011 | Secretary's details changed for David M. Sweet on 17 March 2010 (1 page) |
27 June 2011 | Director's details changed for Richard Samuel Brent on 17 March 2010 (2 pages) |
27 June 2011 | Director's details changed for Vice President Lawrence Tangel on 17 March 2010 (2 pages) |
27 June 2011 | Director's details changed for Anthony David Hynes on 17 March 2010 (2 pages) |
27 June 2011 | Director's details changed for Vice President Lawrence Tangel on 17 March 2010 (2 pages) |
27 June 2011 | Director's details changed for Richard Samuel Brent on 17 March 2010 (2 pages) |
27 June 2011 | Annual return made up to 17 March 2010 no member list (9 pages) |
20 June 2011 | Annual return made up to 17 March 2009 (4 pages) |
20 June 2011 | Annual return made up to 17 March 2009 (4 pages) |
14 June 2011 | Appointment of Mr Frederick William Conroy as a director (2 pages) |
14 June 2011 | Appointment of Mr Frederick William Conroy as a director (2 pages) |
9 June 2011 | Appointment of Mr Frank Wetherbee Donnelly as a director (2 pages) |
9 June 2011 | Appointment of Mr Frank Wetherbee Donnelly as a director (2 pages) |
9 June 2011 | Appointment of Mr James Douglas Crouse as a director (2 pages) |
9 June 2011 | Appointment of Mr James Douglas Crouse as a director (2 pages) |
8 June 2011 | Termination of appointment of David Fedor as a director (1 page) |
8 June 2011 | Termination of appointment of David Fedor as a director (1 page) |
25 May 2011 | Termination of appointment of Gang Yu as a director (1 page) |
25 May 2011 | Termination of appointment of Thomas Casten as a director (1 page) |
25 May 2011 | Termination of appointment of Gang Yu as a director (1 page) |
25 May 2011 | Termination of appointment of Sunil Natu as a director (1 page) |
25 May 2011 | Termination of appointment of Sunil Natu as a director (1 page) |
25 May 2011 | Termination of appointment of Thomas Casten as a director (1 page) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 15 great stuart street edinburgh EH3 7TS (1 page) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Annual return made up to 17/03/08 (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 15 great stuart street edinburgh EH3 7TS (1 page) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Annual return made up to 17/03/08 (4 pages) |
18 March 2008 | Location of register of members (1 page) |
5 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Annual return made up to 25/09/06 (3 pages) |
14 December 2006 | Annual return made up to 25/09/06 (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (1 page) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 September 2005 | Annual return made up to 25/09/05 (3 pages) |
28 September 2005 | Annual return made up to 25/09/05 (3 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 October 2004 | Annual return made up to 25/09/04
|
13 October 2004 | Annual return made up to 25/09/04
|
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 October 2003 | Annual return made up to 25/09/03
|
16 October 2003 | Annual return made up to 25/09/03
|
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Memorandum and Articles of Association (10 pages) |
28 October 2002 | Memorandum and Articles of Association (10 pages) |
28 October 2002 | Resolutions
|
1 October 2002 | Annual return made up to 25/09/02
|
1 October 2002 | Annual return made up to 25/09/02
|
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 May 2002 | Company name changed international cogeneration allia nce (ica)\certificate issued on 08/05/02 (2 pages) |
8 May 2002 | Company name changed international cogeneration allia nce (ica)\certificate issued on 08/05/02 (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 55 ladysmith road edinburgh EH9 3EY (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 55 ladysmith road edinburgh EH9 3EY (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 September 2001 | Annual return made up to 25/09/01 (3 pages) |
19 September 2001 | Annual return made up to 25/09/01 (3 pages) |
4 October 2000 | Annual return made up to 25/09/00 (3 pages) |
4 October 2000 | Annual return made up to 25/09/00 (3 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 July 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
19 July 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
19 October 1999 | Annual return made up to 25/09/99 (4 pages) |
19 October 1999 | Annual return made up to 25/09/99 (4 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | Incorporation (18 pages) |
25 September 1998 | Incorporation (18 pages) |