Active
Company Information for TAMAR RENEWABLE POWER (ESSEX) LIMITED
C/O BIOGEN MILTON PARC, MILTON ERNEST, BEDFORD, MK44 1YU,
|
Company Registration Number
07165617
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TAMAR RENEWABLE POWER (ESSEX) LIMITED | ||||
Legal Registered Office | ||||
C/O BIOGEN MILTON PARC MILTON ERNEST BEDFORD MK44 1YU Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 07165617 | |
---|---|---|
Company ID Number | 07165617 | |
Date formed | 2010-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-05 22:32:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY MARK ELDEN |
||
ADAM FENELEY |
||
SIMON MUSTHER |
||
ANDREW MARK SIBLEY |
||
GRAEME KENNETH CHARLES VINCENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN EVAN HISLOP |
Director | ||
RICHARD KINDELL |
Director | ||
CHRISTOPHER ROBIN COOPER |
Director | ||
MATHEW STEWART |
Director | ||
WILLIAM JACOB HELLER |
Director | ||
SUSANNAH CLARE HILTON KNOX |
Company Secretary | ||
WILLIAM ELLIOTT |
Director | ||
SUSANNAH CLARE HILTON KNOX |
Director | ||
JEREMY PHILIP HILTON VICKERS |
Director | ||
DAVID ALEXANDER KUNZER |
Director | ||
TREVOR LEWIS HEATHCOTE |
Director | ||
JEREMY MARK ELDEN |
Director | ||
TIMOTHY JOHN WHEELER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENDALE POWER LIMITED | Director | 2007-08-08 | CURRENT | 2007-08-08 | Active - Proposal to Strike off | |
ANCALA BIOENERGY LIMITED | Director | 2018-06-25 | CURRENT | 2017-03-29 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
SUTTON GRANGE AD LIMITED | Director | 2018-02-06 | CURRENT | 2012-02-14 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN LTD | Director | 2017-02-20 | CURRENT | 2007-03-12 | Active | |
GREENFINCH LIMITED | Director | 2017-02-20 | CURRENT | 1993-06-23 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2012-06-22 | Active | |
BIOGEN BRYN PICA LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN (UK) LIMITED | Director | 2015-01-01 | CURRENT | 2005-11-08 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
ALAUNA RENEWABLE ENERGY LIMITED | Director | 2018-01-16 | CURRENT | 2011-03-31 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN (UK) LIMITED | Director | 2017-07-27 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Director | 2017-07-27 | CURRENT | 2007-03-12 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2012-06-22 | Active | |
ANCALA BIOENERGY LIMITED | Director | 2018-06-25 | CURRENT | 2017-03-29 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
ALAUNA RENEWABLE ENERGY LIMITED | Director | 2018-01-16 | CURRENT | 2011-03-31 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN (UK) LIMITED | Director | 2017-04-13 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Director | 2017-04-13 | CURRENT | 2007-03-12 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2017-04-13 | CURRENT | 2012-06-22 | Active | |
BIOGEN BRYN PICA LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER | ||
DIRECTOR APPOINTED MR ADAM FENELEY | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CH01 | Director's details changed for Mr Simon Musther on 2021-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Joseph Parker on 2021-02-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR MARTIN PAUL JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER | |
CH01 | Director's details changed for Miss Cathryn Lister on 2019-10-11 | |
CH01 | Director's details changed for Miss Cathryn Lister on 2019-10-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SIBLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES | |
PSC05 | Change of details for Tamar Energy Operating Company (One) Ltd as a person with significant control on 2018-02-14 | |
PSC05 | Change of details for Tamar Energy Operating Company (One) Ltd as a person with significant control on 2018-02-14 | |
CH01 | Director's details changed for Mr Andrew Mark Sibley on 2019-03-07 | |
CH01 | Director's details changed for Mr Andrew Mark Sibley on 2019-03-07 | |
AP01 | DIRECTOR APPOINTED MISS CATHRYN LISTER | |
AP01 | DIRECTOR APPOINTED MISS CATHRYN LISTER | |
AD03 | Registers moved to registered inspection location of Elgin House Billing Road Northampton NN1 5AU | |
AD03 | Registers moved to registered inspection location of Elgin House Billing Road Northampton NN1 5AU | |
AD02 | Register inspection address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU | |
AD02 | Register inspection address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK ELDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071656170001 | |
AP01 | DIRECTOR APPOINTED MR SIMON MUSTHER | |
AP01 | DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT | |
AP01 | DIRECTOR APPOINTED MR ADAM FENELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN EVAN HISLOP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/18 FROM 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD04 | Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KINDELL | |
CH01 | Director's details changed for Mr Dean Evan Hislop on 2016-09-26 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN COOPER | |
CH01 | Director's details changed for Mr Dean Evan Hislop on 2016-01-14 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEREMY MARK ELDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM TWO LONDON BRIDGE LONDON SE1 9RA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071656170001 | |
AP01 | DIRECTOR APPOINTED MR RICHARD KINDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROBIN COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW STEWART | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 23/02/15 FULL LIST | |
RES01 | ADOPT ARTICLES 14/01/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNAH HILTON KNOX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JACOB HELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HILTON KNOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR | |
AR01 | 23/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN EVAN HISLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY VICKERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR JEREMY PHILIP HILTON VICKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KUNZER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER KUNZER / 28/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW STEWART / 28/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH CLARE HILTON KNOX / 28/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLIOTT / 28/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SUSANNAH CLARE HILTON KNOX / 28/04/2013 | |
AR01 | 23/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 52 JERMYN STREET LONDON SW1Y 6LX UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
RES15 | CHANGE OF NAME 31/10/2012 | |
CERTNM | COMPANY NAME CHANGED COUNTRYSTYLE RENEWABLE POWER (ESSEX) LIMITED CERTIFICATE ISSUED ON 13/11/12 | |
RES15 | CHANGE OF NAME 31/10/2012 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER KUNZER | |
AP01 | DIRECTOR APPOINTED MS SUSANNAH CLARE HILTON KNOX | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ELLIOTT | |
AP03 | SECRETARY APPOINTED MS SUSANNAH CLARE HILTON KNOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR HEATHCOTE | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM COUNTRYSTYLE GROUP LTD ASHFORD ROAD LENHAM MAIDSTONE KENT ME17 2DL UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 23/03/2011 | |
RES13 | SHARES TRANSFERS/DIRECTOR RESIGNATION/NAME CHANGED 23/03/2011 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING WITH MUD 23/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM WHEELER | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | RE SHARE RIGHTS 23/03/2011 | |
SH02 | SUB-DIVISION 23/03/11 | |
SH01 | 23/03/11 STATEMENT OF CAPITAL GBP 110 | |
AP01 | DIRECTOR APPOINTED MR TIM WHEELER | |
AR01 | 23/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AA01 | PREVEXT FROM 28/02/2011 TO 30/04/2011 | |
AP01 | DIRECTOR APPOINTED MR MATHEW STEWART | |
AP01 | DIRECTOR APPOINTED MR TREVOR LEWIS HEATHCOTE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM ROZIERS WISSINGTON UPLANDS NAYLAND COLCHESTER ESSEX CO6 4JQ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ELDEN | |
RES13 | COMPANY BUSINESS 23/03/2011 | |
RES01 | ADOPT ARTICLES 23/03/2011 | |
RES15 | CHANGE OF NAME 23/03/2011 | |
CERTNM | COMPANY NAME CHANGED HALSTEAD RENEWABLE POWER LIMITED CERTIFICATE ISSUED ON 27/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 23/03/2011 | |
AR01 | 23/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as TAMAR RENEWABLE POWER (ESSEX) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84145920 | Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |