TOMCO ENERGY PLC
DOUGLAS


Company number FC022829
Status Active
Incorporation Date 10 July 2000
Company Type Other company type
Address 2ND FLOOR, SIXTY CIRCULAR ROAD, DOUGLAS, ISLE OF MAN, ISLE OF MAN, IM1 1SA
Home Country ISLE OF MAN
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Simon Corney as a director on 23 December 2016; Appointment of Alexander Harrington Benger as a director on 24 October 2016; Details changed for a UK establishment - BR005782 Address Change 50 jermyn street, london, SW1Y 6LX,1 August 2016. The most likely internet sites of TOMCO ENERGY PLC are www.tomcoenergy.co.uk, and www.tomco-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Tomco Energy Plc is a Other company type. The company registration number is FC022829. Tomco Energy Plc has been working since 10 July 2000. The present status of the company is Active. The registered address of Tomco Energy Plc is 2nd Floor Sixty Circular Road Douglas Isle of Man Isle of Man Im1 1sa. . BENGER, Alexander Harrington is a Director of the company. BROWN, Christopher Richard is a Director of the company. JONES, Andrew Pierce is a Director of the company. Secretary ADAM, Stuart has been resigned. Secretary FREEDMAN, Howard has been resigned. Secretary MAY, John Joseph has been resigned. Director BONSOR, Nicholas Cosmo, Sir has been resigned. Director CORNEY, Simon has been resigned. Director CROSBY, Howard has been resigned. Director FREEDMAN, Howard has been resigned. Director GARRETT, Jane has been resigned. Director GARRETT, Keith Alexander has been resigned. Director HAROMO, Miikka Markus has been resigned. Director HUGHES, Paul Martyn has been resigned. Director KOMLOSY, Stephen Anton has been resigned. Director MAY, John Joseph has been resigned. Director MOND, Emanuel has been resigned. Director RANKINE, Paul has been resigned. Director RYAN, John Patrick has been resigned. Director THOMPSON, Gerard Maurice has been resigned. Director WILLIAMS, Christopher David has been resigned. Director WILLIAMS, Robert Charles Ewart has been resigned.


Current Directors

Director
BENGER, Alexander Harrington
Appointed Date: 24 October 2016
48 years old

Director
BROWN, Christopher Richard
Appointed Date: 06 April 2016
63 years old

Director
JONES, Andrew Pierce
Appointed Date: 17 July 2015
50 years old

Resigned Directors

Secretary
ADAM, Stuart
Resigned: 30 June 2016
Appointed Date: 14 July 2011

Secretary
FREEDMAN, Howard
Resigned: 01 April 2006
Appointed Date: 23 November 2000

Secretary
MAY, John Joseph
Resigned: 14 July 2011
Appointed Date: 25 March 2002

Director
BONSOR, Nicholas Cosmo, Sir
Resigned: 17 July 2015
Appointed Date: 11 February 2010
82 years old

Director
CORNEY, Simon
Resigned: 23 December 2016
Appointed Date: 17 July 2015
67 years old

Director
CROSBY, Howard
Resigned: 11 December 2009
Appointed Date: 15 March 2006
73 years old

Director
FREEDMAN, Howard
Resigned: 19 October 2001
Appointed Date: 23 November 2000
67 years old

Director
GARRETT, Jane
Resigned: 22 October 2001
Appointed Date: 23 November 2000
69 years old

Director
GARRETT, Keith Alexander
Resigned: 03 October 2001
Appointed Date: 23 November 2000
52 years old

Director
HAROMO, Miikka Markus
Resigned: 06 April 2016
Appointed Date: 28 March 2011
56 years old

Director
HUGHES, Paul Martyn
Resigned: 15 March 2006
Appointed Date: 28 February 2002
68 years old

Director
KOMLOSY, Stephen Anton
Resigned: 07 March 2012
Appointed Date: 22 October 2001
84 years old

Director
MAY, John Joseph
Resigned: 14 July 2011
Appointed Date: 22 October 2001
77 years old

Director
MOND, Emanuel
Resigned: 15 March 2006
Appointed Date: 29 March 2002
68 years old

Director
RANKINE, Paul
Resigned: 17 July 2015
Appointed Date: 05 September 2011
64 years old

Director
RYAN, John Patrick
Resigned: 11 December 2009
Appointed Date: 15 January 2007
63 years old

Director
THOMPSON, Gerard Maurice
Resigned: 11 December 2009
Appointed Date: 23 November 2000
80 years old

Director
WILLIAMS, Christopher David
Resigned: 01 February 2001
Appointed Date: 23 November 2000
66 years old

Director
WILLIAMS, Robert Charles Ewart
Resigned: 19 October 2001
Appointed Date: 23 November 2000
71 years old

TOMCO ENERGY PLC Events

09 Mar 2017
Termination of appointment of Simon Corney as a director on 23 December 2016
09 Dec 2016
Appointment of Alexander Harrington Benger as a director on 24 October 2016
09 Nov 2016
Details changed for a UK establishment - BR005782 Address Change 50 jermyn street, london, SW1Y 6LX,1 August 2016
10 Aug 2016
Termination of appointment of Stuart Adam as secretary on 30 June 2016
07 Jul 2016
Full accounts made up to 30 September 2009
...
... and 76 more events
23 Nov 2000
BR005782 par appointed jane garrett 33 burwell road reach cambridge CB5 0JH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2000
BR005782 par appointed gerard maurice thompson 14 herbert crescent london SW1X 0HB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2000
BR005782 par appointed howard freedman 38 kingwell road hadley wood hertfordshire EN4 0HY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2000
BR005782 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2000
Initial branch registration

TOMCO ENERGY PLC Charges

18 August 2009
Debenture
Delivered: 27 August 2009
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…