This company is commonly known as Tgpp 1 Limited. The company was founded 19 years ago and was given the registration number 05799781. 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.
| Name | : | TGPP 1 LIMITED |
|---|---|---|
| Company Number | : | 05799781 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 28 April 2006 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| 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 |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 06 May 2009 | Active |
| 28-29 Dover Street, Dover Street, London, England, W1S 4NA | Director | 23 October 2020 | Active |
| 60 Victoria Embankment, London, United Kingdom, EC4Y 0JP | Director | 23 December 2019 | Active |
| 28-29, Dover Street, London, United Kingdom, W1S 4NA | Director | 21 September 2022 | Active |
| 63 Redcliffe Road, London, SW10 9NQ | Secretary | 28 April 2006 | Active |
| Px House, Westpoint Road, Stockton On Tees, TS17 6BF | Corporate Secretary | 21 August 2006 | Active |
| 26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 April 2006 | Active |
| 63 Redcliffe Road, London, SW10 9NQ | Director | 28 April 2006 | Active |
| 200, Clarendon Street, Boston, United States Of America, | Director | 15 August 2013 | Active |
| 1 Ayres End Cottages, Ayres End Lane, Harpenden, United Kingdom, AL5 1AL | Director | 31 March 2010 | Active |
| Manton House, 2 Drax Avenue, London, SW20 0EH | Director | 28 April 2006 | Active |
| Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 31 March 2010 | Active |
| Suite 1, 3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB | Director | 17 March 2015 | Active |
| First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 25 July 2019 | Active |
| 20-22, Bedford Row, London, United Kingdom, WC1R 4JS | Director | 18 December 2012 | Active |
| Suite 1, 3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB | Director | 18 December 2012 | Active |
| Wren House Infrastructure Management Limited,, Wren House, 15 Carter Lane, London, United Kingdom, EC4V 5EY | Director | 24 September 2018 | Active |
| 60 Victoria Embankment, London, United Kingdom, EC4Y 0JP | Director | 19 February 2019 | Active |
| Buchanan House 3, St. James's Square, London, United Kingdom, SW1Y 4JU | Director | 31 March 2010 | Active |
| 205, West 89th Street, Apt 8h, New York, Usa, | Director | 20 June 2006 | Active |
| 99 Eastcombe Avenue, London, SE7 7LL | Director | 11 May 2006 | Active |
| Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 24 September 2018 | Active |
| 18, Southdean Gardens, London, United Kingdom, SW19 6NU | Director | 31 March 2010 | Active |
| 1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 April 2006 | Active |
| Teesside Gas Processing Plant Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Address | : | Suite 1, 3rd Floor,, 11-12 St. James's Square, London, SW1Y 4LB |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.