UKBizDB.co.uk

NORTHERN GAS PROCESSING LIMITED

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

This company is commonly known as Northern Gas Processing Limited. The company was founded 30 years ago and was given the registration number 02866642. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:NORTHERN GAS PROCESSING LIMITED
Company Number:02866642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary06 May 2009Active
28-29 Dover Street, Dover Street, London, England, W1S 4NA

Director23 October 2020Active
60 Victoria Embankment, London, United Kingdom, EC4Y 0JP

Director23 December 2019Active
28-29, Dover Street, London, United Kingdom, W1S 4NA

Director21 September 2022Active
63 Redcliffe Road, London, SW10 9NQ

Secretary24 February 2006Active
100 Pall Mall, London, SW1Y 5HP

Corporate Secretary23 April 2002Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Corporate Secretary21 August 2006Active
78 Cannon Street, London, EC4P 5LN

Corporate Secretary20 April 1994Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary22 October 1993Active
63 Redcliffe Road, London, SW10 9NQ

Director24 February 2006Active
200, Clarendon Street, Boston, United States Of America,

Director15 August 2013Active
Ave De Morges 76, Lonay, Switzerland,

Director10 June 2008Active
1 Ayres End Cottages, Ayres End Lane, Harpenden, United Kingdom, AL5 1AL

Director31 March 2010Active
48 The Piper Building, Peterborough Road, London, SW6 3EF

Director24 February 2006Active
63 Mendip Court, Chatfield Road, Battersea, SW11 3UZ

Director09 July 2003Active
35 Westgate, Huddersfield, HD1 1NY

Director24 February 2006Active
10 Holmcote Gardens, London, England, N5 2EP

Director22 October 1993Active
Flat 16 Warrington Crescent, London, W9 1EL

Director22 September 2006Active
Manton House, 2 Drax Avenue, London, SW20 0EH

Director24 February 2006Active
Flat E 50/51 Warwick Square, London, SW1V 2AJ

Director17 December 1993Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director31 March 2010Active
4 Seymour Place, Mile Path, Woking, GU22 0JX

Director10 June 2008Active
100 Pall Mall, London, SW14 5HP

Director24 February 2006Active
22 Hertford Avenue, London, SW1Y 8EQ

Director17 December 1993Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director17 March 2015Active
Cilmeri, 5 Bramblewood, Merstham, RH1 3DW

Director20 April 1994Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director25 July 2019Active
20-22, Bedford Row, London, United Kingdom, WC1R 4JS

Director18 December 2012Active
Tower Hill, Mark Cross, Crowborough, TN6 3PL

Director20 April 1994Active
SE21

Director22 October 1993Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director18 December 2012Active
1 Kent House, 34 Kensington Court, London, W8 5BE

Director05 June 2007Active
Wren House Infrastructure Management Limited,, Wren House, 15 Carter Lane, London, United Kingdom, EC4V 5EY

Director24 September 2018Active
60 Victoria Embankment, London, United Kingdom, EC4Y 0JP

Director19 February 2019Active
Buchanan House 3, St James's Square, London, United Kingdom, SW1Y 4JU

Director31 March 2010Active

People with Significant Control

Teesside Gas & Liquids Processing
Notified on:06 April 2016
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.