TGC SOLAR 91 LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HU

Company number 07521274
Status Active
Incorporation Date 8 February 2011
Company Type Private Limited Company
Address 7TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Timothy Arthur as a director on 5 October 2016. The most likely internet sites of TGC SOLAR 91 LIMITED are www.tgcsolar91.co.uk, and www.tgc-solar-91.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tgc Solar 91 Limited is a Private Limited Company. The company registration number is 07521274. Tgc Solar 91 Limited has been working since 08 February 2011. The present status of the company is Active. The registered address of Tgc Solar 91 Limited is 7th Floor 33 Holborn London England Ec1n 2hu. . COOPER, William James is a Director of the company. MCCARTIE, Paul is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary SPEVACK, Tracey has been resigned. Director ARTHUR, Timothy has been resigned. Director COSH, Benjamin Malcolm Quentin has been resigned. Director DENMAN, Robert Charles has been resigned. Director JOHNSTON, Katrina Anne has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEIGH, Joanna has been resigned. Director NICOL, Donald Stuart has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
COOPER, William James
Appointed Date: 05 October 2016
52 years old

Director
MCCARTIE, Paul
Appointed Date: 21 May 2015
49 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 21 May 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey
Resigned: 07 August 2013
Appointed Date: 27 March 2012

Director
ARTHUR, Timothy
Resigned: 05 October 2016
Appointed Date: 07 April 2015
63 years old

Director
COSH, Benjamin Malcolm Quentin
Resigned: 27 March 2012
Appointed Date: 08 February 2011
52 years old

Director
DENMAN, Robert Charles
Resigned: 27 March 2012
Appointed Date: 08 February 2011
51 years old

Director
JOHNSTON, Katrina Anne
Resigned: 12 June 2014
Appointed Date: 31 March 2014
54 years old

Director
LATHAM, Paul Stephen
Resigned: 07 April 2015
Appointed Date: 27 March 2012
68 years old

Director
LEIGH, Joanna
Resigned: 07 April 2015
Appointed Date: 12 June 2014
42 years old

Director
NICOL, Donald Stuart
Resigned: 31 July 2012
Appointed Date: 27 March 2012
56 years old

Director
TURNER, Mark
Resigned: 07 April 2015
Appointed Date: 27 March 2012
59 years old

Director
OCS SERVICES LIMITED
Resigned: 21 May 2015
Appointed Date: 07 April 2015

Persons With Significant Control

Lightsource Radiate 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TGC SOLAR 91 LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
07 Feb 2017
Full accounts made up to 30 April 2016
12 Oct 2016
Termination of appointment of Timothy Arthur as a director on 5 October 2016
12 Oct 2016
Appointment of William Cooper as a director on 5 October 2016
07 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10

...
... and 50 more events
09 Mar 2012
Annual return made up to 8 February 2012 with full list of shareholders
09 Mar 2012
Director's details changed for Robert Charles Denman on 1 November 2011
09 Mar 2012
Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011
12 Jan 2012
Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom on 12 January 2012
08 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TGC SOLAR 91 LIMITED Charges

14 December 2015
Charge code 0752 1274 0004
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Mortgage of and fixed charge over the solar farm at great…
4 November 2015
Charge code 0752 1274 0003
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Senior Security Trustee (As Trustee for Each of the Secured Parties)
Description: T/No DN62584 the solar farm at great knowle farm pyworthy…
21 May 2015
Charge code 0752 1274 0002
Delivered: 29 May 2015
Status: Satisfied on 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 May 2015
Charge code 0752 1274 0001
Delivered: 29 May 2015
Status: Satisfied on 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: L/H the solar farm at great knowle famr, pyworthy…