TROPICAL POWER LIMITED
OXFORDSHIRE BIOJOULE LIMITED EVER 1782 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX9 3EZ

Company number 04425795
Status Active
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address 30 UPPER HIGH STREET, THAME, OXFORDSHIRE, OX9 3EZ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Bharat Kumar Radjibhat Patel as a director on 21 January 2016. The most likely internet sites of TROPICAL POWER LIMITED are www.tropicalpower.co.uk, and www.tropical-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Tropical Power Limited is a Private Limited Company. The company registration number is 04425795. Tropical Power Limited has been working since 26 April 2002. The present status of the company is Active. The registered address of Tropical Power Limited is 30 Upper High Street Thame Oxfordshire Ox9 3ez. . EUSTACE, Timothy is a Secretary of the company. CARTWRIGHT, James Henry Marcus is a Director of the company. MASON, Paul Michael is a Director of the company. MASON, Peter Adrian Richard is a Director of the company. MORTON, Thomas Sholto Douglas is a Director of the company. NOLAN, Michael James is a Director of the company. PATEL, Bharat Kumar Radjibhat is a Director of the company. PATEL, Umang is a Director of the company. Secretary RUSSELL, Keith John has been resigned. Secretary CUBIOUS LIMITED has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BELL, Robert Thomas has been resigned. Director BROWN, Adam has been resigned. Director CARLESS, David Charles, Dr has been resigned. Director CUMMINGS, Alice Sarah Louise has been resigned. Director DUMBLETON, Frederick Joseph has been resigned. Director GOVER, Marcus Paul, Dr has been resigned. Director HIPPSLEY, Charles has been resigned. Director LINDSAY, David has been resigned. Director LLOYD, Howard David has been resigned. Director MCMILLAN, John Michael Ross has been resigned. Director RUSSELL, Keith John has been resigned. Director WALTER, Charles Frederick has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
EUSTACE, Timothy
Appointed Date: 24 May 2006

Director
CARTWRIGHT, James Henry Marcus
Appointed Date: 21 January 2016
73 years old

Director
MASON, Paul Michael
Appointed Date: 25 February 2003
72 years old

Director
MASON, Peter Adrian Richard
Appointed Date: 27 June 2005
67 years old

Director
MORTON, Thomas Sholto Douglas
Appointed Date: 22 January 2016
52 years old

Director
NOLAN, Michael James
Appointed Date: 21 January 2016
58 years old

Director
PATEL, Bharat Kumar Radjibhat
Appointed Date: 21 January 2016
66 years old

Director
PATEL, Umang
Appointed Date: 21 January 2016
52 years old

Resigned Directors

Secretary
RUSSELL, Keith John
Resigned: 01 April 2005
Appointed Date: 22 July 2002

Secretary
CUBIOUS LIMITED
Resigned: 24 May 2006
Appointed Date: 01 April 2005

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 22 July 2002
Appointed Date: 26 April 2002

Director
BELL, Robert Thomas
Resigned: 13 May 2003
Appointed Date: 25 February 2003
73 years old

Director
BROWN, Adam
Resigned: 24 March 2005
Appointed Date: 25 February 2003
75 years old

Director
CARLESS, David Charles, Dr
Resigned: 29 October 2008
Appointed Date: 08 January 2008
70 years old

Director
CUMMINGS, Alice Sarah Louise
Resigned: 24 March 2005
Appointed Date: 18 July 2003
61 years old

Director
DUMBLETON, Frederick Joseph
Resigned: 30 September 2010
Appointed Date: 24 March 2005
74 years old

Director
GOVER, Marcus Paul, Dr
Resigned: 31 December 2007
Appointed Date: 25 February 2003
61 years old

Director
HIPPSLEY, Charles
Resigned: 24 March 2005
Appointed Date: 16 May 2003
68 years old

Director
LINDSAY, David
Resigned: 09 April 2003
Appointed Date: 22 July 2002
73 years old

Director
LLOYD, Howard David
Resigned: 18 July 2003
Appointed Date: 25 February 2003
75 years old

Director
MCMILLAN, John Michael Ross
Resigned: 22 September 2015
Appointed Date: 23 February 2015
53 years old

Director
RUSSELL, Keith John
Resigned: 09 April 2003
Appointed Date: 22 July 2002
70 years old

Director
WALTER, Charles Frederick
Resigned: 22 February 2010
Appointed Date: 01 January 2009
60 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 22 July 2002
Appointed Date: 26 April 2002

TROPICAL POWER LIMITED Events

24 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Oct 2016
Group of companies' accounts made up to 31 December 2015
29 Apr 2016
Appointment of Mr Bharat Kumar Radjibhat Patel as a director on 21 January 2016
29 Apr 2016
Appointment of Mr Michael James Nolan as a director on 21 January 2016
29 Apr 2016
Appointment of Mr James Henry Marcus Cartwright as a director on 21 January 2016
...
... and 98 more events
26 Jul 2002
Registered office changed on 26/07/02 from: cloth hall court infirmary street leeds LS1 2JB
26 Jul 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
26 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2002
Company name changed ever 1782 LIMITED\certificate issued on 11/07/02
26 Apr 2002
Incorporation