TIDAL GENERATION LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
TIDAL GENERATION LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Dissolved - no longer trading.
TIDAL GENERATION LIMITED was incorporated 19 years ago on 21/01/2005 and has the registered number: 05338761. The accounts status is FULL.
TIDAL GENERATION LIMITED was incorporated 19 years ago on 21/01/2005 and has the registered number: 05338761. The accounts status is FULL.
TIDAL GENERATION LIMITED - ALTRINCHAM
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2020 | 08/03/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2020-09-17 | CURRENT | ||
MR ALAN STEWART THOMPSON | Jan 1961 | British | Director | 2018-01-26 | CURRENT |
GUSTAVO LEITE MIRANDA | Oct 1977 | Brazilian | Director | 2018-11-28 UNTIL 2019-09-26 | RESIGNED |
MRS DELROSE JOY GOMA | Mar 1958 | British | Secretary | 2009-04-02 UNTIL 2013-01-29 | RESIGNED |
TANIA CLAIRE LAKE | Jan 1968 | British | Secretary | 2005-06-24 UNTIL 2009-04-02 | RESIGNED |
IAIN GRAHAM ROSS MACDONALD | Secretary | 2013-01-29 UNTIL 2016-05-19 | RESIGNED | ||
MISS ZAHRA PEERMOHAMED | Secretary | 2016-05-19 UNTIL 2018-07-19 | RESIGNED | ||
JACQUES EDMOND VICTOR JAMART | Jan 1952 | Belgian | Director | 2013-01-29 UNTIL 2016-03-31 | RESIGNED |
TANIA CLAIRE LAKE | Jan 1968 | British | Director | 2005-06-24 UNTIL 2009-12-11 | RESIGNED |
IAN TAYLOR | Dec 1964 | British | Director | 2006-03-31 UNTIL 2007-10-22 | RESIGNED |
MR SEAN GEORGE CRONIN SUTCLIFFE | Dec 1963 | British | Director | 2007-08-01 UNTIL 2009-04-02 | RESIGNED |
MR SEAN GEORGE CRONIN SUTCLIFFE | Dec 1963 | British | Director | 2009-05-28 UNTIL 2009-12-11 | RESIGNED |
MR ROBERT JOHN STEVENSON | Aug 1957 | British | Director | 2010-11-25 UNTIL 2016-04-25 | RESIGNED |
MR ANDREW STEPHEN JAMES RAMSAY | Nov 1961 | British | Director | 2007-10-22 UNTIL 2011-03-10 | RESIGNED |
MR ERICK JEAN-MARIE JEAN-PIERRE CORNIL PELERIN | May 1975 | French | Director | 2016-07-06 UNTIL 2018-11-28 | RESIGNED |
PROFESSOR RICHARD JONATHON PARKER | Jan 1954 | British | Director | 2009-04-02 UNTIL 2011-03-31 | RESIGNED |
BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 2005-01-21 UNTIL 2005-01-24 | RESIGNED | ||
JOHN GERARD HEFFERNAN | Jan 1965 | British | Director | 2007-10-22 UNTIL 2010-07-07 | RESIGNED |
CHRISTOPHER SHANE HUXLEY-REYNARD | Apr 1974 | British | Director | 2005-09-26 UNTIL 2007-10-22 | RESIGNED |
MARK STEVEN THOMSON | Mar 1970 | British | Director | 2009-04-02 UNTIL 2010-01-12 | RESIGNED |
MR CHRISTOPHER PETER HANDY | Apr 1965 | British | Director | 2010-01-12 UNTIL 2013-01-29 | RESIGNED |
MR GEORGE JAMES GIBBERD | Jun 1964 | British | Director | 2005-06-24 UNTIL 2009-04-02 | RESIGNED |
DR CHRISTOPHER GORDON FLOYD | Mar 1955 | British | Director | 2007-10-22 UNTIL 2012-06-30 | RESIGNED |
MARK EDWARD MONCKTON ELBORNE | Jan 1958 | British | Director | 2016-01-11 UNTIL 2018-01-24 | RESIGNED |
MR STEPHEN REX BURGIN | Sep 1957 | British | Director | 2013-01-29 UNTIL 2016-07-06 | RESIGNED |
MR CLIVE JOHN WARDEN | Aug 1959 | British | Director | 2011-03-10 UNTIL 2011-10-03 | RESIGNED |
JEREMY RICHARD THAKE | Nov 1957 | British | Director | 2007-03-20 UNTIL 2009-05-28 | RESIGNED |
BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2005-01-21 UNTIL 2005-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
General Electric Company | 2017-08-18 | Boston Massachusetts |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |