NORTHERN GAS PROCESSING LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 02866642
Status Active
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Director's details changed for Mr Adam Neil Kuhnley on 7 July 2016. The most likely internet sites of NORTHERN GAS PROCESSING LIMITED are www.northerngasprocessing.co.uk, and www.northern-gas-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Gas Processing Limited is a Private Limited Company. The company registration number is 02866642. Northern Gas Processing Limited has been working since 22 October 1993. The present status of the company is Active. The registered address of Northern Gas Processing Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. HEPPEL, Andrew Robert William is a Director of the company. KUHNLEY, Adam Neil is a Director of the company. REVERS, Daniel Raymond is a Director of the company. Secretary BETOLAZA, Ramon has been resigned. Secretary HARRIER NO1 LTD has been resigned. Secretary PX APPOINTMENTS LIMITED has been resigned. Secretary SPV MANAGEMENT LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BETOLAZA, Ramon has been resigned. Director BISSO, Mark has been resigned. Director BRADLEY, Nigel Charles has been resigned. Director BROWN, Michael Ross has been resigned. Director BURGESS, Ian Jeffrey has been resigned. Director CARTER, Terence Charles has been resigned. Director CHANDOS ASSOCIATES LIMITED has been resigned. Director CREEDY, Adrian John has been resigned. Director DE WAEN, Thomas has been resigned. Director DERU, Gustiaman has been resigned. Director DUBOSE, Frank Elsivan has been resigned. Director HOYNG, Oliver Bernard Louis has been resigned. Director HYS LIMITED has been resigned. Director JAKUBIK, Michael Francis has been resigned. Director LANE, Graham Idris has been resigned. Director PICOTTE, Christopher James has been resigned. Director RAIKES, Anthony Francis has been resigned. Director RANDELL, Charles David has been resigned. Director SCHEURL, David Yuuki has been resigned. Director VAN DER SCHEE, Jurriaan Laurens has been resigned. Director WEISS, Robert Howard has been resigned. Director WILKINSON, Renee has been resigned. Director ZAMBELLI, Andrea has been resigned. Director HARRIER NO1 LTD has been resigned. Director KESTREL NO 1 LIMITED has been resigned. Director SPV MANAGEMENT LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 06 May 2009

Director
HEPPEL, Andrew Robert William
Appointed Date: 31 March 2010
54 years old

Director
KUHNLEY, Adam Neil
Appointed Date: 17 March 2015
41 years old

Director
REVERS, Daniel Raymond
Appointed Date: 18 December 2012
63 years old

Resigned Directors

Secretary
BETOLAZA, Ramon
Resigned: 21 August 2006
Appointed Date: 24 February 2006

Secretary
HARRIER NO1 LTD
Resigned: 24 February 2006
Appointed Date: 23 April 2002

Secretary
PX APPOINTMENTS LIMITED
Resigned: 06 May 2009
Appointed Date: 21 August 2006

Secretary
SPV MANAGEMENT LIMITED
Resigned: 23 April 2002
Appointed Date: 20 April 1994

Nominee Secretary
TRUSEC LIMITED
Resigned: 20 April 1994
Appointed Date: 22 October 1993

Director
BETOLAZA, Ramon
Resigned: 31 March 2010
Appointed Date: 24 February 2006
55 years old

Director
BISSO, Mark
Resigned: 17 March 2015
Appointed Date: 15 August 2013
47 years old

Director
BRADLEY, Nigel Charles
Resigned: 19 December 2008
Appointed Date: 10 June 2008
72 years old

Director
BROWN, Michael Ross
Resigned: 18 December 2012
Appointed Date: 31 March 2010
63 years old

Director
BURGESS, Ian Jeffrey
Resigned: 11 May 2006
Appointed Date: 24 February 2006
63 years old

Director
CARTER, Terence Charles
Resigned: 24 February 2006
Appointed Date: 09 July 2003
83 years old

Director
CHANDOS ASSOCIATES LIMITED
Resigned: 10 June 2008
Appointed Date: 24 February 2006
22 years old

Director
CREEDY, Adrian John
Resigned: 17 December 1993
Appointed Date: 22 October 1993
62 years old

Director
DE WAEN, Thomas
Resigned: 05 June 2007
Appointed Date: 22 September 2006
47 years old

Director
DERU, Gustiaman
Resigned: 31 March 2010
Appointed Date: 24 February 2006
65 years old

Director
DUBOSE, Frank Elsivan
Resigned: 20 April 1994
Appointed Date: 17 December 1993
82 years old

Director
HOYNG, Oliver Bernard Louis
Resigned: 26 August 2008
Appointed Date: 10 June 2008
56 years old

Director
HYS LIMITED
Resigned: 10 June 2008
Appointed Date: 24 February 2006
21 years old

Director
JAKUBIK, Michael Francis
Resigned: 20 April 1994
Appointed Date: 17 December 1993
63 years old

Director
LANE, Graham Idris
Resigned: 28 May 1997
Appointed Date: 20 April 1994
89 years old

Director
PICOTTE, Christopher James
Resigned: 15 August 2013
Appointed Date: 18 December 2012
55 years old

Director
RAIKES, Anthony Francis
Resigned: 23 April 2002
Appointed Date: 20 April 1994
90 years old

Director
RANDELL, Charles David
Resigned: 17 December 1993
Appointed Date: 22 October 1993
67 years old

Director
SCHEURL, David Yuuki
Resigned: 31 March 2010
Appointed Date: 05 June 2007
44 years old

Director
VAN DER SCHEE, Jurriaan Laurens
Resigned: 18 December 2012
Appointed Date: 31 March 2010
48 years old

Director
WEISS, Robert Howard
Resigned: 22 September 2006
Appointed Date: 20 June 2006
67 years old

Director
WILKINSON, Renee
Resigned: 20 June 2006
Appointed Date: 11 May 2006
53 years old

Director
ZAMBELLI, Andrea
Resigned: 18 December 2012
Appointed Date: 31 March 2010
50 years old

Director
HARRIER NO1 LTD
Resigned: 24 February 2006
Appointed Date: 23 April 2002

Director
KESTREL NO 1 LIMITED
Resigned: 24 February 2006
Appointed Date: 23 April 2002

Director
SPV MANAGEMENT LIMITED
Resigned: 23 April 2002
Appointed Date: 28 May 1997

Persons With Significant Control

Teesside Gas & Liquids Processing
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN GAS PROCESSING LIMITED Events

05 Aug 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
07 Jul 2016
Director's details changed for Mr Adam Neil Kuhnley on 7 July 2016
17 Mar 2016
Statement of company's objects
20 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • USD 101

...
... and 149 more events
05 Jan 1994
New director appointed
05 Jan 1994
New director appointed

05 Jan 1994
Director resigned

05 Jan 1994
Director resigned

22 Oct 1993
Incorporation

NORTHERN GAS PROCESSING LIMITED Charges

15 March 2013
Security assignment of contractual rights under specific contracts
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: The chargor has assigned all of its right, title and…
1 February 2013
Legal charge
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: F/H land at seal sands billingham t/no CE168304. F/h land…
1 February 2013
Debenture
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: Fixed and floating charge over the undertaking and all…
11 May 2010
Debenture
Delivered: 13 May 2010
Status: Satisfied on 21 December 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 1994
Deed of variation and security
Delivered: 25 April 1994
Status: Satisfied on 12 January 2009
Persons entitled: Bankers Trustee Company Limited, as Trustee for and on Behalf of the Secured Parties(As Defined)
Description: Fixed and floating charges over the undertaking and all…
29 December 1993
Charge
Delivered: 5 April 2005
Status: Satisfied on 12 January 2009
Persons entitled: Deutsche Trust Company Limited
Description: F/H land at seal sands billingham stockton on tees t/n…
29 December 1993
Debenture
Delivered: 10 January 1994
Status: Satisfied on 12 January 2009
Persons entitled: Bankers Trustee Company Limited(As Trustee for and on Behalf of the Secured Parties, as Therein Defined)
Description: F/H parcels of land at seal sands billingham cleveland t/n…