Based in Deeside, Flintshire, Tdc Hydro Ltd was registered on 27 October 1997, it has a status of "Active". The current directors of this organisation are Catherall, Stephanie Lynne, Catherall, David John, Catherall, Jonathan Edward, Dodd, Jamie Frederick, Mcgillan, Frank Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATHERALL, David John | 27 October 1997 | - | 1 |
CATHERALL, Jonathan Edward | 07 May 2007 | - | 1 |
DODD, Jamie Frederick | 02 August 1999 | 31 March 2019 | 1 |
MCGILLAN, Frank Joseph | 02 August 1999 | 18 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATHERALL, Stephanie Lynne | 27 October 1997 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 19 November 2019 | |
TM01 - Termination of appointment of director | 06 September 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 12 October 2017 | |
MR01 - N/A | 16 May 2017 | |
MR01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 14 October 2013 | |
CH01 - Change of particulars for director | 14 October 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 13 October 2010 | |
CH03 - Change of particulars for secretary | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AR01 - Annual Return | 22 December 2009 | |
AA - Annual Accounts | 06 October 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 05 December 2008 | |
287 - Change in situation or address of Registered Office | 05 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2008 | |
RESOLUTIONS - N/A | 18 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 December 2007 | |
225 - Change of Accounting Reference Date | 15 November 2007 | |
363a - Annual Return | 24 October 2007 | |
395 - Particulars of a mortgage or charge | 18 October 2007 | |
AA - Annual Accounts | 05 September 2007 | |
CERTNM - Change of name certificate | 24 April 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363a - Annual Return | 30 November 2006 | |
363a - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 28 August 2003 | |
363s - Annual Return | 15 October 2002 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 04 November 2001 | |
AA - Annual Accounts | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 14 August 2001 | |
363s - Annual Return | 06 November 2000 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 01 November 1999 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
AA - Annual Accounts | 07 January 1999 | |
363s - Annual Return | 17 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1997 | |
288b - Notice of resignation of directors or secretaries | 30 October 1997 | |
288b - Notice of resignation of directors or secretaries | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 30 October 1997 | |
287 - Change in situation or address of Registered Office | 30 October 1997 | |
NEWINC - New incorporation documents | 27 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 May 2017 | Outstanding |
N/A |
A registered charge | 17 March 2017 | Outstanding |
N/A |
Debenture | 11 October 2007 | Outstanding |
N/A |