TCI RENEWABLES LIMITED
OXFORD BROOMCO (3703) LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX2 0JB

Company number 05360262
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address WILLOW COURT, MINNS BUSINESS PARK 7 WEST WAY, OXFORD, OXFORDSHIRE, OX2 0JB
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 10 February 2017 with updates; Change of share class name or designation. The most likely internet sites of TCI RENEWABLES LIMITED are www.tcirenewables.co.uk, and www.tci-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Tci Renewables Limited is a Private Limited Company. The company registration number is 05360262. Tci Renewables Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Tci Renewables Limited is Willow Court Minns Business Park 7 West Way Oxford Oxfordshire Ox2 0jb. . HUTCHINS, Terry is a Secretary of the company. COONEY, James Julian is a Director of the company. CRAIG, Peter Cecil is a Director of the company. DICKSON, Wes is a Director of the company. O CONNOR, Brett is a Director of the company. Secretary DODGE, Andrew Simon Gregory has been resigned. Secretary HUTT, Bruce John Alexander has been resigned. Secretary MADGWICK, Jonathan Guy has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BELLOT, Gary has been resigned. Director BISSON, John Le Cras has been resigned. Director DODGE, Andrew Simon Gregory has been resigned. Director DRAKE-BROCKMAN, Symon Roderick has been resigned. Director HUTT, Bruce John Alexander has been resigned. Director JONES, Mark Richard has been resigned. Director MADGWICK, Jonathan Guy has been resigned. Director MARR, Douglas Robert has been resigned. Director TREHARNE, Andrew David has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
HUTCHINS, Terry
Appointed Date: 08 June 2015

Director
COONEY, James Julian
Appointed Date: 31 August 2006
64 years old

Director
CRAIG, Peter Cecil
Appointed Date: 17 May 2011
54 years old

Director
DICKSON, Wes
Appointed Date: 19 January 2007
59 years old

Director
O CONNOR, Brett
Appointed Date: 31 August 2006
58 years old

Resigned Directors

Secretary
DODGE, Andrew Simon Gregory
Resigned: 29 February 2008
Appointed Date: 29 April 2005

Secretary
HUTT, Bruce John Alexander
Resigned: 08 June 2015
Appointed Date: 28 April 2008

Secretary
MADGWICK, Jonathan Guy
Resigned: 28 April 2008
Appointed Date: 29 February 2008

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 05 July 2005
Appointed Date: 10 February 2005

Director
BELLOT, Gary
Resigned: 16 July 2010
Appointed Date: 19 January 2007
61 years old

Director
BISSON, John Le Cras
Resigned: 31 January 2013
Appointed Date: 28 November 2011
73 years old

Director
DODGE, Andrew Simon Gregory
Resigned: 29 February 2008
Appointed Date: 29 April 2005
56 years old

Director
DRAKE-BROCKMAN, Symon Roderick
Resigned: 06 January 2015
Appointed Date: 31 January 2013
64 years old

Director
HUTT, Bruce John Alexander
Resigned: 08 June 2015
Appointed Date: 28 April 2008
60 years old

Director
JONES, Mark Richard
Resigned: 11 March 2011
Appointed Date: 01 December 2009
59 years old

Director
MADGWICK, Jonathan Guy
Resigned: 31 October 2008
Appointed Date: 29 February 2008
65 years old

Director
MARR, Douglas Robert
Resigned: 19 January 2007
Appointed Date: 05 July 2005
77 years old

Director
TREHARNE, Andrew David
Resigned: 28 November 2011
Appointed Date: 16 July 2010
61 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 29 April 2005
Appointed Date: 10 February 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 29 April 2005
Appointed Date: 10 February 2005

Persons With Significant Control

Mr James Julian Cooney
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mrs Samantha Grant
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

TCI RENEWABLES LIMITED Events

03 Mar 2017
Full accounts made up to 30 September 2016
21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
30 Jan 2017
Change of share class name or designation
27 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

06 Apr 2016
Full accounts made up to 30 September 2015
...
... and 92 more events
06 May 2005
Director resigned
06 May 2005
Registered office changed on 06/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
06 May 2005
New director appointed
07 Mar 2005
Company name changed broomco (3703) LIMITED\certificate issued on 07/03/05
10 Feb 2005
Incorporation

TCI RENEWABLES LIMITED Charges

9 August 2006
Debenture
Delivered: 15 August 2006
Status: Satisfied on 10 February 2012
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…