THAMES ELECTRICITY LIMITED
LONDON TWGBS1 LIMITED

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

Company number 07593758
Status Active
Incorporation Date 6 April 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 forty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Resignation of an auditor; Registration of charge 075937580003, created on 7 December 2016. The most likely internet sites of THAMES ELECTRICITY LIMITED are www.thameselectricity.co.uk, and www.thames-electricity.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six 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.Thames Electricity Limited is a Private Limited Company. The company registration number is 07593758. Thames Electricity Limited has been working since 06 April 2011. The present status of the company is Active. The registered address of Thames Electricity Limited is 7th Floor 33 Holborn London England Ec1n 2hu. . BOUTONNAT, Kareen is a Director of the company. MCCARTIE, Paul is a Director of the company. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director CHARIGNON, Patrick Jean Marie Benoit has been resigned. Director GAMBRO, Stefano David has been resigned. Director GUILLAUME, Olivier Pierre Roger has been resigned. Director LIVERPOOL, Philip has been resigned. Director SLENDEBROEK, Marc Johan has been resigned. Director VERZHBITSKIY, Pavel Valentinovich has been resigned. Director VOS, Joris Bernardus Marie has been resigned. The company operates in "Production of electricity".


Current Directors

Director
BOUTONNAT, Kareen
Appointed Date: 07 December 2016
55 years old

Director
MCCARTIE, Paul
Appointed Date: 07 December 2016
49 years old

Resigned Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 01 April 2016
Appointed Date: 22 February 2012

Director
CHARIGNON, Patrick Jean Marie Benoit
Resigned: 13 January 2012
Appointed Date: 16 June 2011
55 years old

Director
GAMBRO, Stefano David
Resigned: 16 June 2011
Appointed Date: 06 April 2011
55 years old

Director
GUILLAUME, Olivier Pierre Roger
Resigned: 13 January 2012
Appointed Date: 16 June 2011
52 years old

Director
LIVERPOOL, Philip
Resigned: 16 June 2011
Appointed Date: 06 April 2011
61 years old

Director
SLENDEBROEK, Marc Johan
Resigned: 07 December 2016
Appointed Date: 13 January 2012
60 years old

Director
VERZHBITSKIY, Pavel Valentinovich
Resigned: 07 December 2016
Appointed Date: 13 January 2012
52 years old

Director
VOS, Joris Bernardus Marie
Resigned: 13 January 2012
Appointed Date: 05 December 2011
62 years old

THAMES ELECTRICITY LIMITED Events

12 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Dec 2016
Resignation of an auditor
13 Dec 2016
Registration of charge 075937580003, created on 7 December 2016
13 Dec 2016
Registration of charge 075937580001, created on 7 December 2016
13 Dec 2016
Registration of charge 075937580002, created on 7 December 2016
...
... and 36 more events
08 Jul 2011
Appointment of Patrick Jean Marie Benoit Charignon as a director
08 Jul 2011
Appointment of Olivier Pierre Roger Guillaume as a director
28 Jun 2011
Termination of appointment of Philip Liverpool as a director
28 Jun 2011
Termination of appointment of Stefano Gambro as a director
06 Apr 2011
Incorporation

THAMES ELECTRICITY LIMITED Charges

7 December 2016
Charge code 0759 3758 0004
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee
Description: The chargor charges with full title guarantee the leasehold…
7 December 2016
Charge code 0759 3758 0003
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee all of its…
7 December 2016
Charge code 0759 3758 0002
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee the leasehold…
7 December 2016
Charge code 0759 3758 0001
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee the leasehold…