About

Registered Number: 06453656
Date of Incorporation: 14/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: TRICOR SERVICES EUROPE LLP, 4th Floor 50 Mark Lane, London, EC3R 7QR

 

Tilbury Green Power Ltd was registered on 14 December 2007 and has its registered office in London. Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Healy, John, Dr, Grundtvig, Christian, Broekveldt, Lucas Pieter, Bhambi, Anurag, Duffy, Brett William, Dwyer, Michael, Hegarty, Sean, Le Conge Kleyn, Rodolphe Pierre Louis Charles, Van Den Esschert, Dirk.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUNDTVIG, Christian 15 September 2015 - 1
BHAMBI, Anurag 01 December 2008 08 December 2010 1
DUFFY, Brett William 24 June 2010 20 December 2011 1
DWYER, Michael 20 December 2011 03 April 2014 1
HEGARTY, Sean 07 September 2016 14 September 2016 1
LE CONGE KLEYN, Rodolphe Pierre Louis Charles 31 January 2008 01 January 2010 1
VAN DEN ESSCHERT, Dirk 24 June 2010 23 March 2015 1
Secretary Name Appointed Resigned Total Appointments
HEALY, John, Dr 23 March 2015 - 1
BROEKVELDT, Lucas Pieter 31 January 2008 27 January 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 09 April 2020
TM01 - Termination of appointment of director 08 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 14 December 2017
AUD - Auditor's letter of resignation 27 November 2017
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 13 July 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AA - Annual Accounts 20 July 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 09 November 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 16 September 2015
SH01 - Return of Allotment of shares 10 August 2015
RESOLUTIONS - N/A 20 July 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 27 May 2015
AP03 - Appointment of secretary 20 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AD01 - Change of registered office address 19 May 2015
SH01 - Return of Allotment of shares 27 April 2015
MR01 - N/A 25 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 18 December 2013
RP04 - N/A 06 September 2013
AD01 - Change of registered office address 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 15 June 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 13 January 2011
AD01 - Change of registered office address 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AA - Annual Accounts 12 July 2010
TM01 - Termination of appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2009
353 - Register of members 08 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
287 - Change in situation or address of Registered Office 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
CERTNM - Change of name certificate 21 January 2008
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.