Company number 05427166
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address 13TH FLOOR ONE AMERICA SQUARE, 17 CROSSWALL, LONDON, EC3N 2LB
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
GBP 1,000
. The most likely internet sites of GOLAR 2226 UK LIMITED are www.golar2226uk.co.uk, and www.golar-2226-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golar 2226 Uk Limited is a Private Limited Company.
The company registration number is 05427166. Golar 2226 Uk Limited has been working since 18 April 2005.
The present status of the company is Active. The registered address of Golar 2226 Uk Limited is 13th Floor One America Square 17 Crosswall London Ec3n 2lb. . TIENZO, Brian Bautista is a Secretary of the company. ROBJOHNS, Graham is a Director of the company. SKAR, Hugo is a Director of the company. TIENZO, Brian Bautista is a Director of the company. Secretary ROBJOHNS, Graham has been resigned. Secretary SHERRIFF, Nicholas John has been resigned. Secretary CORNHILL SERVICES LIMITED has been resigned. Director ARNELL, Douglas James has been resigned. Director CHRISTIANSEN, Tom has been resigned. Director EIKREM, Olav has been resigned. Director FLATSETH, Jan has been resigned. Director MCDONALD, Graeme has been resigned. Director PEILE, Charles Henry Whitaker has been resigned. Director SMITH, Gary Malcolm has been resigned. Director SMITH, Gary has been resigned. Director WALKER, Ian Stewart has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".
Current Directors
Director
SKAR, Hugo
Appointed Date: 01 October 2012
58 years old
Resigned Directors
Secretary
CORNHILL SERVICES LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005
Director
CHRISTIANSEN, Tom
Resigned: 01 October 2012
Appointed Date: 30 June 2011
73 years old
Director
EIKREM, Olav
Resigned: 23 March 2007
Appointed Date: 18 April 2005
69 years old
Director
FLATSETH, Jan
Resigned: 30 June 2011
Appointed Date: 23 March 2007
82 years old
Director
MCDONALD, Graeme
Resigned: 01 December 2011
Appointed Date: 18 April 2005
69 years old
Director
SMITH, Gary
Resigned: 24 July 2009
Appointed Date: 06 April 2006
70 years old
Director
CORNHILL DIRECTORS LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005
GOLAR 2226 UK LIMITED Events
18 Jan 2017
Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
19 Jan 2016
Full accounts made up to 31 December 2014
11 Dec 2015
Auditor's resignation
...
... and 58 more events
06 May 2005
Particulars of mortgage/charge
06 May 2005
Particulars of mortgage/charge
25 Apr 2005
Director resigned
25 Apr 2005
Secretary resigned
18 Apr 2005
Incorporation
27 June 2013
Charge code 0542 7166 0005
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Dnb Bank Asa
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0542 7166 0004
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Dnb Bank Asa
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0542 7166 0003
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Dnb Bank Asa
Description: Notification of addition to or amendment of charge…
27 April 2005
Sub-lessee earnings account assignment
Delivered: 6 May 2005
Status: Satisfied
on 3 July 2013
Persons entitled: Bank of Scotland Lng Leasing (No. 1) Limited
Description: All of the company's rights titles and interest in and to…
27 April 2005
Three party deed
Delivered: 6 May 2005
Status: Satisfied
on 3 July 2013
Persons entitled: Bank of Scotland Lng Leasing (No. 1) Limited
Description: All of the company's rights titles and interest in and to…