UKBizDB.co.uk

TRANS-EUROPEAN ENERGY SERVICES LIMITED

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

This company is commonly known as Trans-european Energy Services Limited. The company was founded 29 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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Cavendish Square, London, W1G 0PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, England, EC4V 6JA

Director28 June 2022Active
100, New Bridge Street, London, England, EC4V 6JA

Director01 April 2020Active
43, Sheen Road, Richmond, TW9 1AJ

Secretary31 July 1997Active
23 Grasmere Close, Guildford, GU1 2TG

Secretary19 October 1995Active
Tethers End Felix Drive, West Clandon, Guildford, GU4 7TH

Secretary29 January 1996Active
1st Floor, 40 Dukes Place, London, England, EC3A 7NH

Secretary01 June 2012Active
1, Abbey Cottage, Ferry Lane Medmenham, Marlow, SL7 2HB

Secretary05 November 2002Active
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU

Corporate Secretary04 June 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 October 1995Active
43, Sheen Road, Richmond, TW9 1AJ

Director31 December 1997Active
23 Grasmere Close, Guildford, GU1 2TG

Director19 October 1995Active
Salehurst Farm, Blackham, Tunbridge Wells, TN3 9UB

Director20 October 1996Active
Tethers End Felix Drive, West Clandon, Guildford, GU4 7TH

Director29 January 1996Active
6, Cavendish Square, London, United Kingdom, W1G 0PD

Director31 January 1998Active
6, Cavendish Square, London, United Kingdom, W1G 0PD

Director03 January 2002Active
6, Cavendish Square, London, United Kingdom, W1G 0PD

Director30 November 2012Active
6 Cavendish Square, London, W1G 0PD

Director09 January 2018Active
6 Cavendish Square, London, W1G 0PD

Director31 July 2017Active
6 Cavendish Square, London, W1G 0PD

Director28 January 2016Active
15 Austen Road, Guildford, GU1 3NW

Director23 December 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 October 1995Active
Pasture Wood House, Abunger Hill Holmbury St Mary, Dorking, RH5 6LO

Director18 February 1997Active
Hemdene, Oxenholme, Kendal, LA8 0LR

Director29 January 1996Active
100, New Bridge Street, London, England, EC4V 6JA

Director20 September 2018Active
6 Cavendish Square, London, W1G 0PD

Director31 July 2017Active
6 Cavendish Square, London, W1G 0PD

Director28 January 2016Active
6, Cavendish Square, London, England, W1G 0PD

Director30 September 2011Active
Haresfield Packhorse Road, Sevenoaks, TN13 2QR

Director19 October 1995Active
8 Campden Hill Square, London, W8 7LB

Director29 January 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.