TGHC LIMITED - READING
Company Profile | Company Filings |
Overview
TGHC LIMITED is a Private Limited Company from READING and has the status: Active.
TGHC LIMITED was incorporated 13 years ago on 29/03/2011 and has the registered number: 07582663. The accounts status is FULL and accounts are next due on 30/09/2024.
TGHC LIMITED was incorporated 13 years ago on 29/03/2011 and has the registered number: 07582663. The accounts status is FULL and accounts are next due on 30/09/2024.
TGHC LIMITED - READING
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE GREEN BENYON ROAD
READING
RG7 2PQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN CRAWLEY | Nov 1981 | British | Director | 2022-12-01 | CURRENT |
MS CHARLOTTE FROST | Feb 1988 | British | Director | 2022-12-01 | CURRENT |
ANESCO LIMITED | Corporate Secretary | 2013-06-28 | CURRENT | ||
MS DEBORAH JANE BIRD | Sep 1975 | British | Director | 2023-06-27 | CURRENT |
JOHN BENNER | Secretary | 2011-03-29 UNTIL 2012-12-12 | RESIGNED | ||
MOHAMEDHASSAN MERALI | Secretary | 2012-12-12 UNTIL 2013-06-28 | RESIGNED | ||
JOLANTA TOUZARD | Sep 1976 | British | Director | 2021-08-04 UNTIL 2022-12-01 | RESIGNED |
MR JOEL MARK WOODLIFFE LINDSEY | Sep 1975 | New Zealand | Director | 2013-06-28 UNTIL 2014-05-09 | RESIGNED |
MR DAVID STEPHEN SKINNER | Apr 1969 | British | Director | 2013-06-28 UNTIL 2017-09-12 | RESIGNED |
MR IAN SHERVELL | Oct 1978 | British | Director | 2017-09-12 UNTIL 2022-12-01 | RESIGNED |
MR ISAAC FIDALGO DA COSTA VAZ RAHIMO | Jun 1983 | Portuguese | Director | 2020-01-24 UNTIL 2021-08-04 | RESIGNED |
MR ALAN JAMES PROTO | Feb 1967 | British | Director | 2011-03-29 UNTIL 2013-06-13 | RESIGNED |
MR DARRYL GUY MURPHY | Jan 1966 | British | Director | 2017-09-12 UNTIL 2020-01-24 | RESIGNED |
MR LEE SHAMAI MOSCOVITCH | Nov 1976 | British | Director | 2011-03-29 UNTIL 2013-06-28 | RESIGNED |
MR BARRY STEVEN HILL | Aug 1971 | British | Director | 2014-06-03 UNTIL 2017-09-12 | RESIGNED |
MR RICHARD PETER JONES | Mar 1961 | British | Director | 2013-06-28 UNTIL 2014-01-07 | RESIGNED |
MR CHARLES WILLIAM GRANT HERRIOTT | Apr 1986 | British | Director | 2021-03-23 UNTIL 2022-12-01 | RESIGNED |
FERGUS JAMES HELLIWELL | Oct 1981 | British | Director | 2017-09-12 UNTIL 2021-01-26 | RESIGNED |
MR COLIN CAMPBELL | Jul 1966 | British | Director | 2011-03-29 UNTIL 2013-06-28 | RESIGNED |
MR ANDREW CHARLES APPLEYARD | Sep 1965 | British | Director | 2014-01-07 UNTIL 2017-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aviva Investors Realm Infrastructure No.1 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |