This company is commonly known as Third Energy Uk Gas Limited. The company was founded 45 years ago and was given the registration number 01421481. The firm's registered office is in MALTON. You can find them at Knapton Generating Station, East Knapton, Malton, North Yorkshire. This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | THIRD ENERGY UK GAS LIMITED |
---|---|---|
Company Number | : | 01421481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Knapton Generating Station, East Knapton, Malton, North Yorkshire, YO17 8JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keyword House, Viking Road, Great Yarmouth, England, NR31 0NU | Director | 21 July 2023 | Active |
Keyword House, Viking Road, Great Yarmouth, England, NR31 0NU | Director | 24 August 2023 | Active |
56 Victoria Avenue, Hillingdon, Uxbridge, UB10 9AH | Secretary | - | Active |
126 Watermans Quay, William Morris Way, London, SW6 2UW | Secretary | - | Active |
26 Templeogue Lodge, Templeogue, Ireland, | Secretary | 16 February 2001 | Active |
12 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ | Secretary | 12 February 1999 | Active |
13 Penningtons, Bishops Stortford, CM23 4LE | Secretary | 18 September 2006 | Active |
13 Penningtons, Bishops Stortford, CM23 4LE | Secretary | 05 April 2004 | Active |
Knapton Generating Station, East Knapton, Malton, United Kingdom, YO17 8JF | Secretary | 22 January 2018 | Active |
3 Jemisons Yard, Westgate, Pickering, YO18 8BA | Secretary | 30 June 2005 | Active |
14 Coach & Horses Yard, Savile Row, London, W1S 2EJ | Corporate Secretary | 28 November 2003 | Active |
141, Bothwell Street, Glasgow, Scotland, G2 7EQ | Corporate Secretary | 26 July 2011 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 03 February 2015 | Active |
21 Larchfield Road, Fleet, GU13 9LW | Director | 15 April 1992 | Active |
17 Rue Vieille Du Temple, 75004 Paris, France, FOREIGN | Director | - | Active |
300 E 95th Street 1205, New York, Usa, | Director | 18 September 2006 | Active |
Portlands, Old Oldham Road, Alton, GU34 | Director | - | Active |
Church Hill House, Church Street, Rudgwick, Horsham, RH12 3EA | Director | 13 September 2004 | Active |
Premantura 212, Pula, Croatia, | Director | 07 January 2004 | Active |
13 Rue Henri Cochet, 78370 Plaisir, France, FOREIGN | Director | - | Active |
Knapton Generating Station, East Knapton, Malton, United Kingdom, YO17 8JF | Director | 26 July 2011 | Active |
56 Victoria Avenue, Hillingdon, Uxbridge, UB10 9AH | Director | 31 December 1997 | Active |
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL | Director | 21 August 2006 | Active |
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL | Director | 28 November 2003 | Active |
Grenville House, 1 Grenville Close, Cobham, KT11 2JL | Director | 02 February 2004 | Active |
55 Central Park, West Apt.6b, New York, Usa, | Director | 15 August 2006 | Active |
126 Watermans Quay, William Morris Way, London, SW6 2UW | Director | - | Active |
135 Eastern Parkway, Apartment 14e, Brooklyn, U S A, | Director | 15 August 2006 | Active |
5 Queen Annes Road, Windsor, SL4 2BJ | Director | 12 February 1999 | Active |
26 Templeogue Lodge, Templeogue, Ireland, | Director | 16 February 2001 | Active |
Keyword House, Viking Road, Great Yarmouth, England, NR31 0NU | Director | 24 August 2023 | Active |
Keyword House, Viking Road, Great Yarmouth, England, NR31 0NU | Director | 09 July 2019 | Active |
Apartment B2 Batiment 11, 9 Bis Avenue Egle Maison Lafitte, Paris 78600, France, | Director | 15 April 1992 | Active |
Willow Cottage 3 Albany Close, Esher, KT10 9JR | Director | - | Active |
Knapton Generating Station, East Knapton, Malton, United Kingdom, YO17 8JF | Director | 22 January 2018 | Active |
Third Energy Onshore Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Knapton Generating Station, East Knapton, Malton, United Kingdom, YO17 8JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-07-23 | Officers | Change person director company with change date. | Download |
2020-03-30 | Officers | Termination secretary company with name termination date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.