TAMAR ENERGY (HERMES HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 8SB

Company number 09090751
Status Active
Incorporation Date 17 June 2014
Company Type Private Limited Company
Address 3RD FLOOR, 150 WATERLOO ROAD, LONDON, SE1 8SB
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Stuart Peter Greenfield as a director on 18 November 2016; Termination of appointment of Richard Kindell as a director on 18 November 2016. The most likely internet sites of TAMAR ENERGY (HERMES HOLDINGS) LIMITED are www.tamarenergyhermesholdings.co.uk, and www.tamar-energy-hermes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Tamar Energy Hermes Holdings Limited is a Private Limited Company. The company registration number is 09090751. Tamar Energy Hermes Holdings Limited has been working since 17 June 2014. The present status of the company is Active. The registered address of Tamar Energy Hermes Holdings Limited is 3rd Floor 150 Waterloo Road London Se1 8sb. . GREENFIELD, Stuart Peter is a Director of the company. HISLOP, Dean Evan is a Director of the company. Secretary HILTON KNOX, Susannah Clare has been resigned. Director COOPER, Christopher Robin has been resigned. Director HELLER, William Jacob has been resigned. Director KINDELL, Richard has been resigned. Director STEWART, Mathew Alexander has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
GREENFIELD, Stuart Peter
Appointed Date: 18 November 2016
63 years old

Director
HISLOP, Dean Evan
Appointed Date: 17 June 2014
54 years old

Resigned Directors

Secretary
HILTON KNOX, Susannah Clare
Resigned: 23 December 2014
Appointed Date: 18 July 2014

Director
COOPER, Christopher Robin
Resigned: 14 June 2016
Appointed Date: 09 November 2015
68 years old

Director
HELLER, William Jacob
Resigned: 01 October 2015
Appointed Date: 17 June 2014
69 years old

Director
KINDELL, Richard
Resigned: 18 November 2016
Appointed Date: 09 November 2015
61 years old

Director
STEWART, Mathew Alexander
Resigned: 09 November 2015
Appointed Date: 17 June 2014
56 years old

TAMAR ENERGY (HERMES HOLDINGS) LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
23 Nov 2016
Appointment of Mr Stuart Peter Greenfield as a director on 18 November 2016
23 Nov 2016
Termination of appointment of Richard Kindell as a director on 18 November 2016
26 Sep 2016
Director's details changed for Mr Dean Evan Hislop on 26 September 2016
08 Aug 2016
Auditor's resignation
...
... and 15 more events
22 Jul 2014
Register(s) moved to registered inspection location Bridge House 4 Borough High Street London Bridge London SE1 9QR
22 Jul 2014
Register inspection address has been changed to Bridge House 4 Borough High Street London Bridge London SE1 9QR
22 Jul 2014
Current accounting period shortened from 30 June 2015 to 31 March 2015
22 Jul 2014
Appointment of Ms Susannah Clare Hilton Knox as a secretary on 18 July 2014
17 Jun 2014
Incorporation
Statement of capital on 2014-06-17
  • GBP 1,000

TAMAR ENERGY (HERMES HOLDINGS) LIMITED Charges

6 February 2015
Charge code 0909 0751 0001
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
4 February 2015
Charge code 0909 0751 0002
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Tamar Energy Limited
Description: Contains fixed charge…