TEESSIDE GAS PROCESSING PLANT LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS
Company number 05740797
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 20/22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven 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 TEESSIDE GAS PROCESSING PLANT LIMITED are www.teessidegasprocessingplant.co.uk, and www.teesside-gas-processing-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven 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.Teesside Gas Processing Plant Limited is a Private Limited Company. The company registration number is 05740797. Teesside Gas Processing Plant Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Teesside Gas Processing Plant 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 PX APPOINTMENTS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BETOLAZA, Ramon has been resigned. Director BISSO, Mark has been resigned. Director BROWN, Michael Ross has been resigned. Director BURGESS, Ian Jeffrey has been resigned. Director DERU, Gustiaman has been resigned. Director PICOTTE, Christopher James 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. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 06 May 2009

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

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

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

Resigned Directors

Secretary
BETOLAZA, Ramon
Resigned: 21 August 2006
Appointed Date: 13 March 2006

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Director
BETOLAZA, Ramon
Resigned: 31 March 2010
Appointed Date: 13 March 2006
55 years old

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

Director
BROWN, Michael Ross
Resigned: 18 December 2012
Appointed Date: 30 June 2006
63 years old

Director
BURGESS, Ian Jeffrey
Resigned: 11 May 2006
Appointed Date: 13 March 2006
64 years old

Director
DERU, Gustiaman
Resigned: 31 March 2010
Appointed Date: 13 March 2006
66 years old

Director
PICOTTE, Christopher James
Resigned: 15 August 2013
Appointed Date: 18 December 2012
56 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: 31 March 2010
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
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Persons With Significant Control

Nsmp Holdco 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEESSIDE GAS PROCESSING PLANT LIMITED Events

05 Aug 2016
Full accounts made up to 31 December 2015
11 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
17 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction documents 10/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 101 more events
27 Mar 2006
New director appointed
27 Mar 2006
New director appointed
22 Mar 2006
Director resigned
22 Mar 2006
Secretary resigned
13 Mar 2006
Incorporation

TEESSIDE GAS PROCESSING PLANT LIMITED Charges

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…
5 December 2006
Security deed
Delivered: 8 December 2006
Status: Satisfied on 5 May 2010
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over all property and assets…
15 May 2006
Security deed
Delivered: 16 May 2006
Status: Satisfied on 5 May 2010
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charges over the undertaking and all…