TYNEMOUTH ENERGY STORAGE LIMITED
LONDON GREENWIRE ENERGY LIMITED

Hellopages » Greater London » Southwark » SE1 2RD

Company number 07873618
Status Active
Incorporation Date 7 December 2011
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, HAYS GALLERIA, 1 HAYS LANE, LONDON, UNITED KINGDOM, SE1 2RD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Termination of appointment of Tony Martyn Buxton as a director on 27 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TYNEMOUTH ENERGY STORAGE LIMITED are www.tynemouthenergystorage.co.uk, and www.tynemouth-energy-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Tynemouth Energy Storage Limited is a Private Limited Company. The company registration number is 07873618. Tynemouth Energy Storage Limited has been working since 07 December 2011. The present status of the company is Active. The registered address of Tynemouth Energy Storage Limited is Pricewaterhousecoopers Llp Hays Galleria 1 Hays Lane London United Kingdom Se1 2rd. . ROCHE, Eamon is a Secretary of the company. HEXTER, Nicholas is a Director of the company. O'NEILL, Michael Robert is a Director of the company. Director BUXTON, Tony Martyn has been resigned. Director COWHIG, Tim has been resigned. Director WELHAM, Fraser Andrew Norton has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROCHE, Eamon
Appointed Date: 06 January 2016

Director
HEXTER, Nicholas
Appointed Date: 07 July 2014
54 years old

Director
O'NEILL, Michael Robert
Appointed Date: 07 December 2011

Resigned Directors

Director
BUXTON, Tony Martyn
Resigned: 27 September 2016
Appointed Date: 07 December 2011
69 years old

Director
COWHIG, Tim
Resigned: 07 December 2011
Appointed Date: 07 December 2011
60 years old

Director
WELHAM, Fraser Andrew Norton
Resigned: 07 July 2014
Appointed Date: 07 December 2011
61 years old

Persons With Significant Control

Element Power Northern Europe Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TYNEMOUTH ENERGY STORAGE LIMITED Events

12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
05 Dec 2016
Termination of appointment of Tony Martyn Buxton as a director on 27 September 2016
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-16

16 Aug 2016
Change of name notice
...
... and 17 more events
30 Sep 2013
Registered office address changed from 3 Sheldon Square London W2 6HY United Kingdom on 30 September 2013
19 Aug 2013
Accounts for a dormant company made up to 31 December 2012
10 Dec 2012
Annual return made up to 7 December 2012 with full list of shareholders
19 Jun 2012
Director's details changed for Mr Mike O'neill on 20 March 2012
07 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted