GOLAR HILLI UK LTD
LONDON

Hellopages » City of London » City of London » EC3N 2LB

Company number 04679433
Status Active
Incorporation Date 26 February 2003
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 ninety 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 26 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 . The most likely internet sites of GOLAR HILLI UK LTD are www.golarhilliuk.co.uk, and www.golar-hilli-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven 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 Hilli Uk Ltd is a Private Limited Company. The company registration number is 04679433. Golar Hilli Uk Ltd has been working since 26 February 2003. The present status of the company is Active. The registered address of Golar Hilli Uk Ltd 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 BLANKENSHIP, Alexandra Kate has been resigned. 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 SHERRIFF, Nicholas John 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

Secretary
TIENZO, Brian Bautista
Appointed Date: 15 July 2013

Director
ROBJOHNS, Graham
Appointed Date: 26 February 2003
60 years old

Director
SKAR, Hugo
Appointed Date: 01 October 2012
58 years old

Director
TIENZO, Brian Bautista
Appointed Date: 30 June 2011
52 years old

Resigned Directors

Secretary
BLANKENSHIP, Alexandra Kate
Resigned: 02 June 2003
Appointed Date: 26 February 2003

Secretary
ROBJOHNS, Graham
Resigned: 15 July 2013
Appointed Date: 09 January 2008

Secretary
SHERRIFF, Nicholas John
Resigned: 04 January 2008
Appointed Date: 26 February 2003

Secretary
CORNHILL SERVICES LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Director
ARNELL, Douglas James
Resigned: 10 March 2015
Appointed Date: 02 December 2011
59 years old

Director
CHRISTIANSEN, Tom
Resigned: 01 October 2012
Appointed Date: 30 June 2011
73 years old

Director
EIKREM, Olav
Resigned: 23 March 2007
Appointed Date: 02 February 2005
69 years old

Director
FLATSETH, Jan
Resigned: 30 June 2011
Appointed Date: 23 March 2007
81 years old

Director
MCDONALD, Graeme
Resigned: 01 December 2011
Appointed Date: 02 June 2003
68 years old

Director
PEILE, Charles Henry Whitaker
Resigned: 02 November 2007
Appointed Date: 02 February 2005
71 years old

Director
SHERRIFF, Nicholas John
Resigned: 02 June 2003
Appointed Date: 26 February 2003
71 years old

Director
SMITH, Gary Malcolm
Resigned: 14 December 2016
Appointed Date: 10 March 2015
70 years old

Director
SMITH, Gary
Resigned: 24 July 2009
Appointed Date: 06 April 2006
70 years old

Director
WALKER, Ian Stewart
Resigned: 30 June 2011
Appointed Date: 02 June 2003
65 years old

Director
CORNHILL DIRECTORS LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

GOLAR HILLI UK LTD Events

18 Jan 2017
Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016
10 Oct 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

19 Jan 2016
Auditor's resignation
19 Jan 2016
Full accounts made up to 31 December 2014
...
... and 80 more events
07 Mar 2003
Registered office changed on 07/03/03 from: 3RD floor 45-47 cornhill london EC3V 3PD
07 Mar 2003
Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000
07 Mar 2003
Director resigned
07 Mar 2003
Secretary resigned
26 Feb 2003
Incorporation

GOLAR HILLI UK LTD Charges

23 March 2010
Second priority earnings account assignment
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: Rights title and interest in and to all moneys credited to…
23 March 2010
Second priority three party deed
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: All earnings of the british registered ship M.V. "hilli"…
31 March 2005
Earnings account assignment
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa,Norway
Description: The company's right, title and interest in and to the…
31 March 2005
Three party deed
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa,Norway
Description: All the company's rights,title and interes in and to the…
21 March 2005
Subordination deed
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa (The Security Agent)
Description: Any payment or distribution of assets of any debtor…
21 March 2005
Subsidiary guarantee
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa
Description: The right to claim, or in the bankruptcy of the borrower or…
8 April 2003
Third priority three party deed
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Sovereign Finance PLC (The Lessor Agent)
Description: All monies payable by the approved charterer pursuant to…
8 April 2003
Third priority earnings account assignment
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: All rights,title and interest in and to the deposit account…
8 April 2003
Three party deed
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa
Description: The company's rights, title and interest, present and…
8 April 2003
Three party deed
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa (The Security Agent)
Description: The company's right, title and interest in and to the…
8 April 2003
Earnings account assignment
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Nordea Bank Asa (The Agent)
Description: All the company's rights title and interest present and…
8 April 2003
Earnings account assignment
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Den Norske Bank Asa (The Security Agent)
Description: All the company's rights title and interest present and…