This company is commonly known as Global Lng Uk Ltd. The company was founded 24 years ago and was given the registration number 03971528. The firm's registered office is in REDHILL. You can find them at Bridge Gate, 55-57 High Street, Redhill, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | GLOBAL LNG UK LTD |
---|---|---|
Company Number | : | 03971528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2000 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Gate, 55-57 High Street, Redhill, England, RH1 1RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Gate, 55-57 High Street, Redhill, England, RH1 1RX | Director | 01 December 2019 | Active |
27, Gateway Close, Northwood, HA6 2RW | Director | 15 November 2007 | Active |
Gdf Suez, Faubourg De L'Arche, 1 Place Samuel De Champlain, 92930 Paris La Defense Cedex, France, | Director | 31 March 2015 | Active |
Grenville Court, Britwell Road, Burnham, SL1 8DF | Secretary | 24 February 2003 | Active |
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF | Corporate Secretary | 23 June 2015 | Active |
Grenville Cour, Britwell Road, Burnham, SL1 8DF | Corporate Secretary | 02 July 2007 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 13 April 2000 | Active |
5 Crondace Road, London, SW6 4BA | Director | 24 January 2002 | Active |
4th Floor, 40 Holborn Viaduct, London, England, EC1N 2PB | Director | 29 June 2010 | Active |
Gdf Suez, Faubourg De L'Arche, 1 Place Samuel De Champlain, 92930 Paris La Defense Cedex, France, | Director | 31 March 2015 | Active |
4th, Floor, 40 Holborn Viaduct, London, England, EC1N2PB | Director | 17 September 2007 | Active |
92 Herentalsebaan, B-2520 Ranst, Belgium, | Director | 05 March 2004 | Active |
Dennenlaan 60, Beveren-Hasdonk, Belgium, | Director | 26 April 2000 | Active |
92 Candlemas Lane, Beaconsfield, HP9 1AE | Director | 19 March 2001 | Active |
44 Victoria Court, Kingsbridge Avenue, Acton, United Kingdom, W3 9AH | Director | 31 March 2015 | Active |
16 De Walden Court, 85 Cavendish Street, London, W1W 6XD | Director | 20 January 2006 | Active |
131, Easthampstead Road, Wokingham, England, RG402HU | Director | 01 October 2008 | Active |
199o Post Oak Boulevard,, Suite 1900, Houston, United States, | Director | 18 March 2009 | Active |
16 De Walden Court, 85 New Cavendish Street, London, W1W 6XD | Director | 15 March 2002 | Active |
100 Avenue Jacques Pastur, 1180 Brussels, Belgium, | Director | 17 September 2007 | Active |
73 De Nachtegaal, B-2970 Schilde, Belgium, | Director | 05 March 2004 | Active |
1, Place Samuel De Champlain, Faubourg De L'Arche, Paris, France, 92930 | Director | 15 November 2007 | Active |
53 Avenue Joseph Jongen, Brussels 1180, Belgium, | Director | 26 April 2000 | Active |
34 Avenue Des Petits Champs, B140 Waterloo, Belgium, | Director | 19 March 2001 | Active |
Eiken Dreef 17, Jabbeke, 8490, Belgium, | Director | 24 January 2002 | Active |
7, Connaught Street, London, England, W2 2AY | Director | 24 January 2002 | Active |
110 Avenue Louis Jasmin, B-1150 Brussels, Belguim, FOREIGN | Director | 05 March 2004 | Active |
Frizers Lane Barn, Sonning Eye, RG4 6TN | Director | 27 January 2005 | Active |
Frizers Lane Barn, Sonning Eye, RG4 6TN | Director | 19 March 2001 | Active |
4141 Swarthmore Street, Houston, Texas, Usa, | Director | 25 September 2001 | Active |
52 Eastworth Road, Chertsey, KT16 8DP | Director | 19 March 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 13 April 2000 | Active |
Global Lng S.A.S. | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1, Passerelle Des Reflets, 92400 Courbevoie, France, |
Nature of control | : |
|
Electrabel S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Boulevard Simon Bolivar 34, Boulevard Simon Bolivar 34, Brussels, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-07-02 | Capital | Legacy. | Download |
2021-07-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-02 | Insolvency | Legacy. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-06-29 | Dissolution | Dissolution application strike off company. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Officers | Termination secretary company with name termination date. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Change account reference date company previous extended. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Change of name | Certificate change of name company. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type full. | Download |
2017-09-14 | Accounts | Accounts with accounts type full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.