TMO RENEWABLES LIMITED
LONDON TMO BIOTEC LTD

Hellopages » Greater London » Southwark » SE1 9SG
Company number 04405622
Status Liquidation
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Termination of appointment of Timothy Stephen Kenneth Yeo as a director on 8 February 2017; Liquidators' statement of receipts and payments to 7 December 2015; Termination of appointment of Michael Peter Mcbraida as a director on 16 November 2015. The most likely internet sites of TMO RENEWABLES LIMITED are www.tmorenewables.co.uk, and www.tmo-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Tmo Renewables Limited is a Private Limited Company. The company registration number is 04405622. Tmo Renewables Limited has been working since 27 March 2002. The present status of the company is Liquidation. The registered address of Tmo Renewables Limited is The Shard 32 London Bridge Street London Se1 9sg. . BRAMWELL, Gaye Jeanette is a Secretary of the company. KERR, Henry is a Director of the company. REEVES, Desmond George is a Director of the company. WEAVER, David William is a Director of the company. Secretary CHAPMAN, Heather has been resigned. Secretary GODLEY, Kevin Michael has been resigned. Secretary LAVERACK, Harold Thomas has been resigned. Secretary LUKAS, Philipp Hagen has been resigned. Secretary PARKER, Robert Glyn has been resigned. Secretary RODGERS, Phillip Nicholas has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ALLEN, Peter Vance has been resigned. Director ANDENAES, Kristoffer Erling has been resigned. Director ATKINSON, Anthony, Professor has been resigned. Director CRIPPS, Roger Edward, Dr has been resigned. Director CURRAN, Hamish has been resigned. Director GLEN, Jonathan Easoon has been resigned. Director HUGHES, Paul has been resigned. Director LAVERACK, Harold Thomas has been resigned. Director LUKAS, Joachim Hagen, Dr has been resigned. Director LUKAS, Philipp Hagen has been resigned. Director MARTIN, Steven Michael, Dr has been resigned. Director MCBRAIDA, Michael Peter has been resigned. Director MILLER, James Christopher has been resigned. Director PARKER, Robert Glyn has been resigned. Director ROBINSON, Jason James has been resigned. Director RODGERS, Phillip Nicholas has been resigned. Director SENIOR, Peter James, Doctor has been resigned. Director YEO, Timothy Stephen Kenneth has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
BRAMWELL, Gaye Jeanette
Appointed Date: 31 December 2012

Director
KERR, Henry
Appointed Date: 25 October 2013
69 years old

Director
REEVES, Desmond George
Appointed Date: 27 February 2013
82 years old

Director
WEAVER, David William
Appointed Date: 14 May 2012
76 years old

Resigned Directors

Secretary
CHAPMAN, Heather
Resigned: 12 April 2002
Appointed Date: 27 March 2002

Secretary
GODLEY, Kevin Michael
Resigned: 31 December 2012
Appointed Date: 01 June 2012

Secretary
LAVERACK, Harold Thomas
Resigned: 10 February 2005
Appointed Date: 27 March 2002

Secretary
LUKAS, Philipp Hagen
Resigned: 24 August 2006
Appointed Date: 10 February 2005

Secretary
PARKER, Robert Glyn
Resigned: 01 June 2012
Appointed Date: 20 June 2007

Secretary
RODGERS, Phillip Nicholas
Resigned: 20 June 2007
Appointed Date: 24 August 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
ALLEN, Peter Vance
Resigned: 28 February 2013
Appointed Date: 01 June 2011
69 years old

Director
ANDENAES, Kristoffer Erling
Resigned: 10 September 2013
Appointed Date: 27 February 2013
50 years old

Director
ATKINSON, Anthony, Professor
Resigned: 20 June 2011
Appointed Date: 30 October 2003
80 years old

Director
CRIPPS, Roger Edward, Dr
Resigned: 27 June 2005
Appointed Date: 31 March 2005
82 years old

Director
CURRAN, Hamish
Resigned: 18 November 2011
Appointed Date: 21 December 2006
63 years old

Director
GLEN, Jonathan Easoon
Resigned: 10 September 2013
Appointed Date: 27 February 2013
52 years old

Director
HUGHES, Paul
Resigned: 16 February 2005
Appointed Date: 11 April 2002
59 years old

Director
LAVERACK, Harold Thomas
Resigned: 22 February 2005
Appointed Date: 27 March 2002
86 years old

Director
LUKAS, Joachim Hagen, Dr
Resigned: 24 August 2006
Appointed Date: 05 September 2002
88 years old

Director
LUKAS, Philipp Hagen
Resigned: 24 August 2006
Appointed Date: 19 January 2006
51 years old

Director
MARTIN, Steven Michael, Dr
Resigned: 10 August 2012
Appointed Date: 05 November 2008
61 years old

Director
MCBRAIDA, Michael Peter
Resigned: 16 November 2015
Appointed Date: 19 June 2013
87 years old

Director
MILLER, James Christopher
Resigned: 31 August 2012
Appointed Date: 05 September 2002
74 years old

Director
PARKER, Robert Glyn
Resigned: 01 June 2012
Appointed Date: 23 May 2007
60 years old

Director
ROBINSON, Jason James
Resigned: 31 January 2013
Appointed Date: 21 June 2012
48 years old

Director
RODGERS, Phillip Nicholas
Resigned: 31 July 2012
Appointed Date: 22 June 2005
67 years old

Director
SENIOR, Peter James, Doctor
Resigned: 27 October 2005
Appointed Date: 10 February 2005
78 years old

Director
YEO, Timothy Stephen Kenneth
Resigned: 08 February 2017
Appointed Date: 24 November 2010
80 years old

TMO RENEWABLES LIMITED Events

15 Mar 2017
Termination of appointment of Timothy Stephen Kenneth Yeo as a director on 8 February 2017
12 Feb 2016
Liquidators' statement of receipts and payments to 7 December 2015
03 Dec 2015
Termination of appointment of Michael Peter Mcbraida as a director on 16 November 2015
10 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
24 Dec 2014
Appointment of a voluntary liquidator
...
... and 180 more events
10 Jan 2003
New director appointed
10 Jun 2002
New director appointed
24 May 2002
Secretary resigned
27 Mar 2002
Secretary resigned
27 Mar 2002
Incorporation

TMO RENEWABLES LIMITED Charges

24 August 2012
Rent deposit deed
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: University of Surrey
Description: All monies standing to the credit of a deposit account.
15 December 2008
Chattel mortgage
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Dunsfold Park Limited
Description: All and singular item or items described in the schedule…
15 December 2008
Rent deposit deed
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Dunsfold Park Limited
Description: The deposit of £104,028.75.
19 November 2007
Deposit agreement to secure own liabilities
Delivered: 21 November 2007
Status: Satisfied on 9 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
22 June 2007
Rent deposit deed
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: University of Surrey
Description: All monies standing to the credit of a deposit account.