UKBizDB.co.uk

HESS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hess International Limited. The company was founded 28 years ago and was given the registration number FC019099. The firm's registered office is in GEORGE TOWN. You can find them at Caledonain Trust (cayman) Limited Caledonian House, P.o.box 1043 69 Dr.roy's Drive, George Town, Grand Cayman. This company's SIC code is None Supplied.

Company Information

Name:HESS INTERNATIONAL LIMITED
Company Number:FC019099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1996
End of financial year:31 December 2012
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Caledonain Trust (cayman) Limited Caledonian House, P.o.box 1043 69 Dr.roy's Drive, George Town, Grand Cayman, Cayman Islands,
Country Origin:CAYMAN ISLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 238 North Church Street, George Town, Cayman Islands,

Corporate Secretary30 November 2007Active
1185, Avenue Of The Americas, C/O Hess Corporation, New York, United States,

Director14 December 2018Active
1185, Avenue Of The Americas, C/O Hess Corporation, New York, United States,

Director01 August 2019Active
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Secretary28 March 1996Active
380 Piney Point Road, Houston, United States,

Secretary09 February 2001Active
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Director28 March 1996Active
Woodpeckers, The Haven, Billingshurst, RH14 9BE

Director26 January 2000Active
99 Kenwood Drive, Beckenham, BR3 6RA

Director16 August 2006Active
Ferry House, Quayside, Woodbridge, IP12 1BN

Director03 February 2000Active
One, London Wall, London, EC2Y 5AB

Director31 October 2013Active
Edwinstowe, Kiln Lane, Binfield Heath, RG9 4EH

Director26 January 2000Active
113a Ashley Gardens, Thirleby Road, London, SW1P 2HJ

Director28 March 1996Active
The White Lodge, 36 Station Road, Beaconsfield, HP9 1AB

Director14 December 2005Active
9 Royal Avenue, Chelsea, London, SW3 4QE

Director28 March 1996Active
38 Argyll Road, London, W8 7BS

Director28 March 1996Active
14 Usborne Mews, South Lambeth, London, SW8 1LR

Director28 March 1996Active
69, Canford Road, Battersea, London, SW11 6PB

Director16 August 2006Active
778 Park Avenue, New York, United States,

Director28 March 1996Active
625 Park Avenue, New York 10021, Usa,

Director28 March 1996Active
Skovveien 3, 0257 Oslo 2, Norway, FOREIGN

Director28 March 1996Active
49 Chelsea Square, London, SW3 6LH

Director28 March 1996Active
133, Old Church Street, London, SW3 6EB

Director28 March 1996Active
6 Stonefalls Court, Ryebrook, Usa,

Director21 March 2002Active
8 Kelvedon Avenue, Burwood Park, Walton On Thames, KT12 5EB

Director09 February 2001Active
Rotten Row, Furneux Pelham, SG9 0JP

Director21 March 2002Active
Rotten Row, Furneux Pelham, SG9 0JP

Director28 July 1998Active
105 Lincoln Avenue, Little Falls, United States, FOREIGN

Director28 March 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-21Other

Change company details overseas company with change details.

Download
2021-06-18Officers

Termination person director overseas company with name termination date.

Download
2021-06-18Officers

Termination person director overseas company with name termination date.

Download
2021-06-16Officers

Appoint person director overseas company with name appointment date.

Download
2021-06-16Officers

Appoint person director overseas company with name appointment date.

Download
2017-06-30Officers

Appoint corporate secretary overseas company with appointment date.

Download
2017-06-30Officers

Appoint person director overseas company with name appointment date.

Download
2017-05-08Officers

Termination person director overseas company with name termination date.

Download
2017-05-08Officers

Termination person director overseas company with name termination date.

Download
2017-05-08Officers

Termination person director overseas company with name termination date.

Download
2017-05-08Officers

Termination person director overseas company with name termination date.

Download
2017-05-08Officers

Termination person director overseas company with name termination date.

Download
2017-05-08Officers

Termination person secretary overseas company with name termination date.

Download
2013-08-22Accounts

Accounts with accounts type group.

Download
2012-11-30Accounts

Accounts with accounts type full.

Download
2012-01-12Accounts

Accounts with accounts type group.

Download
2010-11-11Accounts

Accounts with accounts type full.

Download
2010-09-15Annual return

Annual return update with change details.

Download
2010-09-15Annual return

Annual return add person authorised to represent to uk establishment.

Download
2010-09-15Annual return

Annual return update with change details.

Download
2010-09-15Annual return

Annual return update with change details.

Download
2010-09-15Annual return

Annual return add person authorised to represent to uk establishment.

Download
2010-09-15Annual return

Annual return add person authorised to represent to uk establishment.

Download
2010-09-15Annual return

Annual return add person authorised to represent to uk establishment.

Download
2010-09-15Annual return

Annual return add person authorised to represent to uk establishment.

Download

Copyright © 2024. All rights reserved.