TGC RENEWABLES LTD
BRISTOL TGC EUROPE LIMITED TGC POWER LIMITED

Hellopages » Bristol » Bristol, City of » BS1 2AW

Company number 07499954
Status Active
Incorporation Date 20 January 2011
Company Type Private Limited Company
Address 31-34 HIGH STREET, ST NICHOLAS HOUSE, BRISTOL, ENGLAND, BS1 2AW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Termination of appointment of Robert Charles Denman as a director on 5 December 2016; Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ to 31-34 High Street St Nicholas House Bristol BS1 2AW on 30 September 2016. The most likely internet sites of TGC RENEWABLES LTD are www.tgcrenewables.co.uk, and www.tgc-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Tgc Renewables Ltd is a Private Limited Company. The company registration number is 07499954. Tgc Renewables Ltd has been working since 20 January 2011. The present status of the company is Active. The registered address of Tgc Renewables Ltd is 31 34 High Street St Nicholas House Bristol England Bs1 2aw. . AMNER, Roy Melville is a Director of the company. BEALE, Clare Louise is a Director of the company. COSH, Benjamin Malcolm Quentin is a Director of the company. Director COLEY, Ian has been resigned. Director DENMAN, Robert Charles has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
AMNER, Roy Melville
Appointed Date: 12 July 2011
54 years old

Director
BEALE, Clare Louise
Appointed Date: 25 January 2016
52 years old

Director
COSH, Benjamin Malcolm Quentin
Appointed Date: 20 January 2011
52 years old

Resigned Directors

Director
COLEY, Ian
Resigned: 20 January 2011
Appointed Date: 20 January 2011
60 years old

Director
DENMAN, Robert Charles
Resigned: 05 December 2016
Appointed Date: 20 January 2011
51 years old

Persons With Significant Control

Tgc Renewables Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TGC RENEWABLES LTD Events

06 Feb 2017
Confirmation statement made on 20 January 2017 with updates
05 Dec 2016
Termination of appointment of Robert Charles Denman as a director on 5 December 2016
30 Sep 2016
Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ to 31-34 High Street St Nicholas House Bristol BS1 2AW on 30 September 2016
13 Apr 2016
Full accounts made up to 31 October 2015
08 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

...
... and 25 more events
17 Sep 2011
Particulars of a mortgage or charge / charge no: 2
12 Jul 2011
Termination of appointment of Ian Coley as a director
12 Jul 2011
Appointment of Mr Roy Melville Amner as a director
10 Jun 2011
Company name changed tgc power LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution

20 Jan 2011
Incorporation

TGC RENEWABLES LTD Charges

20 September 2012
Memorandum of pledge and hypothecation of goods
Delivered: 3 October 2012
Status: Satisfied on 23 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and the goods (which include produce) (the…
3 September 2012
Debenture
Delivered: 5 September 2012
Status: Satisfied on 23 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2011
Legal charge over cash sum
Delivered: 17 September 2011
Status: Satisfied on 23 September 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All right title and interest in and to the cash sum see…
14 September 2011
Floating charge
Delivered: 17 September 2011
Status: Satisfied on 10 April 2012
Persons entitled: Technical & General Guarantee Company S.A.
Description: All present and future undertaking and assets.
14 September 2011
Legal charge over cash sum
Delivered: 17 September 2011
Status: Satisfied on 11 September 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All right title and interest in and to the cash sum see…