This company is commonly known as Trans-european Energy Services Limited. The company was founded 30 years ago and was given the registration number 03117552. The firm's registered office is in . You can find them at 6 Cavendish Square, London, , . This company's SIC code is 70100 - Activities of head offices.
| Name | : | TRANS-EUROPEAN ENERGY SERVICES LIMITED |
|---|---|---|
| Company Number | : | 03117552 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 19 October 1995 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 6 Cavendish Square, London, W1G 0PD |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 100, New Bridge Street, London, England, EC4V 6JA | Director | 28 June 2022 | Active |
| 100, New Bridge Street, London, England, EC4V 6JA | Director | 01 April 2020 | Active |
| 43, Sheen Road, Richmond, TW9 1AJ | Secretary | 31 July 1997 | Active |
| 23 Grasmere Close, Guildford, GU1 2TG | Secretary | 19 October 1995 | Active |
| Tethers End Felix Drive, West Clandon, Guildford, GU4 7TH | Secretary | 29 January 1996 | Active |
| 1st Floor, 40 Dukes Place, London, England, EC3A 7NH | Secretary | 01 June 2012 | Active |
| 1, Abbey Cottage, Ferry Lane Medmenham, Marlow, SL7 2HB | Secretary | 05 November 2002 | Active |
| The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU | Corporate Secretary | 04 June 2014 | Active |
| 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 October 1995 | Active |
| 43, Sheen Road, Richmond, TW9 1AJ | Director | 31 December 1997 | Active |
| 23 Grasmere Close, Guildford, GU1 2TG | Director | 19 October 1995 | Active |
| Salehurst Farm, Blackham, Tunbridge Wells, TN3 9UB | Director | 20 October 1996 | Active |
| Tethers End Felix Drive, West Clandon, Guildford, GU4 7TH | Director | 29 January 1996 | Active |
| 6, Cavendish Square, London, United Kingdom, W1G 0PD | Director | 31 January 1998 | Active |
| 6, Cavendish Square, London, United Kingdom, W1G 0PD | Director | 03 January 2002 | Active |
| 6, Cavendish Square, London, United Kingdom, W1G 0PD | Director | 30 November 2012 | Active |
| 6 Cavendish Square, London, W1G 0PD | Director | 09 January 2018 | Active |
| 6 Cavendish Square, London, W1G 0PD | Director | 31 July 2017 | Active |
| 6 Cavendish Square, London, W1G 0PD | Director | 28 January 2016 | Active |
| 15 Austen Road, Guildford, GU1 3NW | Director | 23 December 2000 | Active |
| 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 October 1995 | Active |
| Pasture Wood House, Abunger Hill Holmbury St Mary, Dorking, RH5 6LO | Director | 18 February 1997 | Active |
| Hemdene, Oxenholme, Kendal, LA8 0LR | Director | 29 January 1996 | Active |
| 100, New Bridge Street, London, England, EC4V 6JA | Director | 20 September 2018 | Active |
| 6 Cavendish Square, London, W1G 0PD | Director | 31 July 2017 | Active |
| 6 Cavendish Square, London, W1G 0PD | Director | 28 January 2016 | Active |
| 6, Cavendish Square, London, England, W1G 0PD | Director | 30 September 2011 | Active |
| Haresfield Packhorse Road, Sevenoaks, TN13 2QR | Director | 19 October 1995 | Active |
| 8 Campden Hill Square, London, W8 7LB | Director | 29 January 1996 | Active |
| Jkx Oil & Gas Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 100, New Bridge Street, London, England, EC4V 6JA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.