This company is commonly known as Tpg Wind Limited. The company was founded 32 years ago and was given the registration number 02682587. The firm's registered office is in COVENTRY. You can find them at Greenwood House Greenwood House, Westwood Business Park, Coventry, . This company's SIC code is 35110 - Production of electricity.
Name | : | TPG WIND LIMITED |
---|---|---|
Company Number | : | 02682587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenwood House Greenwood House, Westwood Business Park, Coventry, England, CV4 8PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Corporate Secretary | 24 February 2017 | Active |
C/O Eurus Energy Europe Bv, Un Studio, 10th Floor, Parnassusweg 821b, Amsterdam, Netherlands, 1082 LZ | Director | 08 September 2021 | Active |
St Davids House, New Road, Newtown, United Kingdom, SY16 1RB | Director | 21 March 2017 | Active |
Un Studio, 10th Floor, Parnassusweg 821b, Netherlands, 1082 LZ | Director | 21 March 2017 | Active |
17 Claremont Road, Leamington Spa, CV31 3EH | Secretary | 01 July 2002 | Active |
17 Claremont Road, Leamington Spa, CV31 3EH | Secretary | 01 December 2000 | Active |
74 Clifton Court, Aberdeen Place, London, NW8 8HX | Secretary | 13 June 1995 | Active |
Tomen House, 13 Charles Ii Street, London, SW1Y 4QT | Secretary | 20 January 1993 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Secretary | 10 July 2008 | Active |
74 Clifton Gardens, Aberdeen Place, London, NW8 | Secretary | 26 March 1993 | Active |
23 Moor Furlong, Stretton, Burton On Trent, DE13 0PD | Secretary | 20 March 2000 | Active |
173 Station Road, Kings Heath, Birmingham, B14 7TB | Secretary | 25 April 2001 | Active |
Glan Aber, 44 Portland Road Edgbaston, Birmingham, B16 9HU | Secretary | 01 November 2007 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 07 February 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 January 1992 | Active |
29 Hartfield Road, Cooden, Bexhill On Sea, TN39 3EA | Director | 26 March 1993 | Active |
15 Croham Park Avenue, South Croydon, CR2 7HN | Director | 14 March 1997 | Active |
53 Darwin Court, Gloucester Avenue, London, NW1 | Director | 07 February 1992 | Active |
Senghennydd, Waunfawr, Aberystwyth, SY23 3BA | Director | 26 March 1993 | Active |
Greenwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8TT | Director | 01 October 2015 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 04 October 2005 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 13 June 1995 | Active |
Greenwood House, Greenwood House, Westwood Business Park, Coventry, England, CV4 8PB | Director | 01 July 2016 | Active |
38 Bridge End, Warwick, CV34 6PB | Director | 28 April 1999 | Active |
Trigonos, Whitehill Way, Windmill Hill Business Park, Swindon, England, SN5 6PB | Director | 01 July 2020 | Active |
5 6 21 Shimoshakujii, Nerima Ku, Tokyo, Japan, 177 | Director | 01 November 1993 | Active |
West Winds, 41 Campbell Street, Helensburgh, G84 9NJ | Director | 21 November 2006 | Active |
Greenwood House, Greenwood House, Westwood Business Park, Coventry, England, CV4 8PB | Director | 01 March 2017 | Active |
Meadowmist Church Hill, Chacewater, Truro, TR4 8PZ | Director | 07 February 1992 | Active |
5 2 Minami Ikuta, 2 Chome, Tama Ku Kawasaki Shi, Japan, 214 | Director | 26 March 1993 | Active |
15-4 Higashimotocho, 1 Chome Kokubunju-Shi, Tokyo, Japan, | Director | 26 March 1993 | Active |
13, Charles Ii Street, London, England, SW1Y 4QU | Director | 29 May 2014 | Active |
13, Charles Ii Street, London, England, SW1Y 4QU | Director | 29 May 2014 | Active |
13, Charles Ii Street, London, United Kingdom, SW1Y 4QT | Director | 20 October 2011 | Active |
4 Bramble Close, Newtown, SY16 2TB | Director | 01 December 2003 | Active |
Rwe Renewables Uk Operations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Greenwood House, Westwood Way, Westwood Business Park, England, CV4 8PB |
Nature of control | : |
|
Eurus Energy Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Second Floor, St Davids House, Newtown, Wales, SY16 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Address | Change sail address company with old address new address. | Download |
2021-10-26 | Officers | Change corporate secretary company with change date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.