TGC SOLAR 102 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07521238
Status Active
Incorporation Date 8 February 2011
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017; Confirmation statement made on 8 February 2017 with updates. The most likely internet sites of TGC SOLAR 102 LIMITED are www.tgcsolar102.co.uk, and www.tgc-solar-102.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Tgc Solar 102 Limited is a Private Limited Company. The company registration number is 07521238. Tgc Solar 102 Limited has been working since 08 February 2011. The present status of the company is Active. The registered address of Tgc Solar 102 Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GRANT, Sarah Mary is a Director of the company. LATHAM, Paul Stephen is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Director ARTHUR, Timothy has been resigned. Director COSH, Benjamin Malcolm Quentin has been resigned. Director DENMAN, Robert Charles has been resigned. Director HULATT, Christopher Robert has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director ROSSER, Thomas has been resigned. Director SHEPPEE, Matthew has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GRANT, Sarah Mary
Appointed Date: 12 December 2016
52 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
SHENTON, Katrina Anne
Appointed Date: 20 June 2016
54 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013

Secretary
LUDLOW, Sharna
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 14 March 2013

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
ARTHUR, Timothy
Resigned: 21 July 2015
Appointed Date: 21 March 2014
63 years old

Director
COSH, Benjamin Malcolm Quentin
Resigned: 14 March 2013
Appointed Date: 08 February 2011
52 years old

Director
DENMAN, Robert Charles
Resigned: 14 March 2013
Appointed Date: 08 February 2011
51 years old

Director
HULATT, Christopher Robert
Resigned: 18 August 2015
Appointed Date: 14 March 2013
49 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 16 September 2015
49 years old

Director
LEE, James Anthony
Resigned: 21 March 2014
Appointed Date: 14 March 2013
54 years old

Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
42 years old

Director
ROSSER, Thomas
Resigned: 20 June 2016
Appointed Date: 23 February 2016
40 years old

Director
SHEPPEE, Matthew
Resigned: 23 February 2016
Appointed Date: 21 July 2015
43 years old

Director
OCS SERVICES LIMITED
Resigned: 16 September 2015
Appointed Date: 18 August 2015

Persons With Significant Control

Viners Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TGC SOLAR 102 LIMITED Events

10 Mar 2017
Full accounts made up to 30 June 2016
03 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
10 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
10 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
...
... and 56 more events
29 Mar 2012
Annual return made up to 8 February 2012 with full list of shareholders
29 Mar 2012
Director's details changed for Robert Charles Denman on 1 November 2011
29 Mar 2012
Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011
12 Jan 2012
Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom on 12 January 2012
08 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TGC SOLAR 102 LIMITED Charges

22 October 2015
Charge code 0752 1238 0002
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at higher treglisson farm - title no.: CL297233…
22 October 2015
Charge code 0752 1238 0001
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…