This company is commonly known as Hess Finance. The company was founded 23 years ago and was given the registration number 04060353. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 06200 - Extraction of natural gas.
Name | : | HESS FINANCE |
---|---|---|
Company Number | : | 04060353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Fleet Place, London, England, EC4M 7WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Director | 27 March 2015 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 18 May 2018 | Active |
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ | Secretary | 22 August 2000 | Active |
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG | Secretary | 30 December 2011 | Active |
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG | Secretary | 09 February 2001 | Active |
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG | Secretary | 09 July 2010 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 27 May 2016 | Active |
10 Portman Close, St. Albans, AL4 9TW | Director | 22 August 2000 | Active |
11 Goodrick Close, Yew Tree Grange, Harrogate, HG2 9EX | Director | 22 August 2000 | Active |
One London Wall, London Wall, London, England, EC2Y 5AB | Director | 01 March 2008 | Active |
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ | Director | 22 August 2000 | Active |
99 Kenwood Drive, Beckenham, BR3 6RA | Director | 16 August 2006 | Active |
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG | Director | 30 December 2011 | Active |
380 Piney Point Road, Houston, United States, | Director | 05 September 2002 | Active |
281 Kings Road, Kingston Upon Thames, KT2 5JJ | Director | 22 August 2000 | Active |
One London Wall, London Wall, London, England, EC2Y 5AB | Director | 31 October 2013 | Active |
Unit B 3-1, Dua Residency, 211 Jalan Tun Razak, Kuala Lumpur, Malaysia, 50400 | Director | 29 August 2006 | Active |
4a Wellington Close, London, W11 2AN | Director | 22 August 2000 | Active |
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG | Director | 16 August 2006 | Active |
133, Old Church Street, London, SW3 6EB | Director | 22 August 2000 | Active |
One London Wall, London Wall, London, England, EC2Y 5AB | Director | 02 February 2004 | Active |
Rotten Row, Furneux Pelham, SG9 0JP | Director | 05 September 2002 | Active |
Rotten Row, Furneux Pelham, SG9 0JP | Director | 22 August 2000 | Active |
Hess Malaysia And Thailand Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Fleet Place, London, United Kingdom, EC4M 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type full. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type full. | Download |
2016-09-06 | Accounts | Accounts with accounts type full. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
2016-06-01 | Officers | Termination director company with name termination date. | Download |
2016-04-12 | Officers | Termination director company with name termination date. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.