TBV POWER LIMITED - REDHILL


Company Profile Company Filings

Overview

TBV POWER LIMITED is a Private Limited Company from REDHILL ENGLAND and has the status: Dissolved - no longer trading.
TBV POWER LIMITED was incorporated 33 years ago on 09/07/1990 and has the registered number: 02519780. The accounts status is TOTAL EXEMPTION FULL.

TBV POWER LIMITED - REDHILL

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

60 HIGH STREET
REDHILL
SURREY
RH1 1SH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN MICHAEL ROBINSON Feb 1965 British Director 2012-06-19 CURRENT
MR MARTYN CHARLES PALMER Jun 1953 British Director 1999-07-02 UNTIL 2007-12-20 RESIGNED
MICHAEL ALAN LANGLEY Sep 1943 British Director 2001-01-02 UNTIL 2001-05-31 RESIGNED
ROBERT GLENWOOD RUISCH JNR May 1939 American Director RESIGNED
MR BRIAN PELLARD Apr 1942 British Director 1994-04-18 UNTIL 1997-07-10 RESIGNED
GEOFFREY PEARSON Aug 1959 British Director 1997-07-31 UNTIL 1998-04-30 RESIGNED
ROLF STAMM Nov 1936 American Director RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2008-09-01 UNTIL 2018-10-17 RESIGNED
JAMES JOSEPH MCCORMACK Nov 1954 British Director 1992-09-25 UNTIL 1997-07-31 RESIGNED
MR RODERICK DAVID MACIVER Jun 1948 British Director 1997-07-10 UNTIL 2008-08-01 RESIGNED
MR BRIAN LYNN STAPLES Apr 1945 British Director RESIGNED
GEOFFREY PEARSON Aug 1959 British Secretary 1997-07-31 UNTIL 1998-04-30 RESIGNED
MRS SALLY ANNE CURRIN Nov 1956 British Secretary 2001-05-31 UNTIL 2008-09-01 RESIGNED
JAMES JOSEPH MCCORMACK Nov 1954 British Secretary RESIGNED
WESTLEY MAFFEI Secretary 2017-07-01 UNTIL 2018-09-11 RESIGNED
MICHAEL ALAN LANGLEY Sep 1943 British Secretary 2001-01-02 UNTIL 2001-05-31 RESIGNED
MR PHILIP JAMES KENDALL Apr 1965 British Secretary 1998-04-30 UNTIL 2001-01-02 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Secretary 2008-09-01 UNTIL 2017-06-30 RESIGNED
WAYNE FRANK HALL Feb 1944 American Director 1994-03-11 UNTIL 1998-02-02 RESIGNED
PAUL JAMES ADAM Oct 1934 American Director RESIGNED
RICHARD CHARLES BOYNTON May 1949 American Director 1992-08-24 UNTIL 1998-02-02 RESIGNED
MRS SALLY ANNE CURRIN Nov 1956 British Director 2001-05-31 UNTIL 2008-09-01 RESIGNED
DR PATRICK GEORGE DAVIDSON Jan 1948 American Director RESIGNED
JOHN RICHARD GELSTON Oct 1941 British Director RESIGNED
THOMAS GRIFFITHS Apr 1950 Us Citizen Director 1998-02-02 UNTIL 2006-06-09 RESIGNED
GARY YOWS GUNN Dec 1937 Us Citizen Director 1998-02-02 UNTIL 2006-06-09 RESIGNED
DAVID GUYOT Mar 1946 Us Citizen Director 1998-02-02 UNTIL 2006-06-09 RESIGNED
RODNEY GORDON WOOD Mar 1946 British Director RESIGNED
GEORGE CHRISTIAN HEDEMANN Dec 1943 American Director 2006-06-09 UNTIL 2012-06-19 RESIGNED
MR CHRISTOPHER KAMARIS Jul 1958 British Director 2018-10-11 UNTIL 2019-11-29 RESIGNED
MR PHILIP JAMES KENDALL Apr 1965 British Director 1998-04-30 UNTIL 2001-01-02 RESIGNED
FRANCIS MILNE KENNEDY Jan 1938 British Director 1996-03-01 UNTIL 1999-07-02 RESIGNED
NICHOLAS WARWICK HAMMOND Feb 1943 British Director RESIGNED
MICHAEL ALAN LANGLEY Sep 1943 British Director 1992-09-25 UNTIL 1997-07-10 RESIGNED
GORDON ARTHUR IVAN WATERS Jun 1947 British Director 1994-04-18 UNTIL 1996-02-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carillion Construction Limited 2016-04-06 Wolverhampton   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Black & Veatch (Uk) Limited 2016-04-06 Redhill   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARILLION HI-TECH LIMITED WOLVERHAMPTON Dissolved... DORMANT 99999 - Dormant Company
CARILLION REGIONAL CONSTRUCTION LIMITED WOLVERHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CARILLION CONSTRUCTION LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
BBV SERVICES LIMITED GUILDFORD ENGLAND Dissolved... FULL 71129 - Other engineering activities
WESTOE HALL MANAGEMENT LIMITED SOUTH SHIELDS ENGLAND Active DORMANT 98000 - Residents property management
BLACK & VEATCH (U.K.) LIMITED LONDON UNITED KINGDOM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
CARILLION CONSTRUCTION (NOMINEES) LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
BINNIES UK LIMITED HELSBY UNITED KINGDOM Active FULL 42910 - Construction of water projects
MEDEX EXPEDITIONS LTD MONTGOMERY Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BLACK & VEATCH POWER LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 71121 - Engineering design activities for industrial process and production
BLACKFRIARS (SHREWSBURY) LIMITED SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WORLD ENERGY COUNCIL LONDON Active GROUP 94990 - Activities of other membership organizations n.e.c.
WEC SERVICES LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BLACK & VEATCH GROUP LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 71121 - Engineering design activities for industrial process and production
OCEAN CRUISING CLUB LIMITED DARTMOUTH Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SALLY CURRIN LIMITED MONTGOMERY UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management
THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C. LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DR SIMON LIMITED MONTGOMERY Dissolved... MICRO ENTITY 86210 - General medical practice activities
MEDICAL EXPEDITIONS OBAN SCOTLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
TBV POWER LIMITED 2019-09-25 31-12-2018

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONTROL ENERGY COSTS LIMITED REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
CITYSPRINT (UK) LIMITED REDHILL ENGLAND Active FULL 53202 - Unlicensed carrier
CITYSPRINT COURIER SERVICES LIMITED REDHILL ENGLAND Active AUDIT EXEMPTION SUBSI 53202 - Unlicensed carrier
COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED REDHILL ENGLAND Active AUDIT EXEMPTION SUBSI 64204 - Activities of distribution holding companies
CITYSPRINT (UK) GROUP LIMITED REDHILL Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
CONTROL ENERGY COSTS HOLDINGS LIMITED REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
AEO ASSOCIATES LIMITED REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CITYSPRINT (UK) BIDCO LIMITED SURREY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64204 - Activities of distribution holding companies
NUTFIELD HOLDINGS TRUSTEES LIMITED REDHILL UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
PROJECT BOLT NEWCO 2 LIMITED REDHILL ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.