HUMBLY GROVE ENERGY SERVICES LIMITED
LONDON STAR ENERGY GAS STORAGE SERVICES LIMITED

Hellopages » City of London » City of London » EC4M 7AW

Company number 05210198
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address ONE NEW LUDGATE, 9TH FLOOR, 60 LUDGATE HILL, LONDON, ENGLAND, EC4M 7AW
Home Country United Kingdom
Nature of Business 35220 - Distribution of gaseous fuels through mains
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Mohamed Fasluddeen Bin Abdul Hadi as a director on 21 March 2017 This document is being processed and will be available in 5 days. ; Termination of appointment of Klaus Reinisch as a director on 13 January 2017; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of HUMBLY GROVE ENERGY SERVICES LIMITED are www.humblygroveenergyservices.co.uk, and www.humbly-grove-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humbly Grove Energy Services Limited is a Private Limited Company. The company registration number is 05210198. Humbly Grove Energy Services Limited has been working since 19 August 2004. The present status of the company is Active. The registered address of Humbly Grove Energy Services Limited is One New Ludgate 9th Floor 60 Ludgate Hill London England Ec4m 7aw. . GRAY, Timilehin Ayodele is a Secretary of the company. ADNAN, Wan Teh Zainab is a Director of the company. HADI, Mohamed Fasluddeen Bin Abdul is a Director of the company. MOORS, Arthur John is a Director of the company. MURPHY, Fergal Gerard is a Director of the company. Secretary BURFITT, Joseph William has been resigned. Secretary JUDD, Colin has been resigned. Secretary RAMBHAI, Nailesh Kantilal has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director FERNANDO, Adrian has been resigned. Director HORGAN, Melvyn John, Dr has been resigned. Director JUDD, Colin has been resigned. Director JUSOH, Muhammad Zamri has been resigned. Director KARUNAKARAN, Pramod Kumar has been resigned. Director MUHAMMAD RADZI, Ahmad Hakimi has been resigned. Director OTHMAN, Emran has been resigned. Director PEARSON, Roger Guy has been resigned. Director REINISCH, Klaus has been resigned. Director SHANTA, Andrew Bernard has been resigned. Director TENGKU AZIZ, Muhammad Taufik, Tengku has been resigned. Director WESSEL, Roland Wessel has been resigned. Director YAP, Swee Yoke, Madam has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Distribution of gaseous fuels through mains".


Current Directors

Secretary
GRAY, Timilehin Ayodele
Appointed Date: 19 May 2016

Director
ADNAN, Wan Teh Zainab
Appointed Date: 26 April 2016
52 years old

Director
HADI, Mohamed Fasluddeen Bin Abdul
Appointed Date: 21 March 2017
50 years old

Director
MOORS, Arthur John
Appointed Date: 24 July 2012
69 years old

Director
MURPHY, Fergal Gerard
Appointed Date: 07 February 2012
64 years old

Resigned Directors

Secretary
BURFITT, Joseph William
Resigned: 19 May 2016
Appointed Date: 24 April 2012

Secretary
JUDD, Colin
Resigned: 19 September 2011
Appointed Date: 19 August 2004

Secretary
RAMBHAI, Nailesh Kantilal
Resigned: 24 April 2012
Appointed Date: 19 September 2011

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 August 2004
Appointed Date: 19 August 2004

Director
FERNANDO, Adrian
Resigned: 13 September 2007
Appointed Date: 19 August 2004
63 years old

Director
HORGAN, Melvyn John, Dr
Resigned: 14 October 2011
Appointed Date: 19 August 2004
70 years old

Director
JUDD, Colin
Resigned: 21 November 2011
Appointed Date: 19 August 2004
72 years old

Director
JUSOH, Muhammad Zamri
Resigned: 07 February 2012
Appointed Date: 18 October 2011
58 years old

Director
KARUNAKARAN, Pramod Kumar
Resigned: 07 February 2012
Appointed Date: 18 October 2011
65 years old

Director
MUHAMMAD RADZI, Ahmad Hakimi
Resigned: 05 March 2013
Appointed Date: 07 February 2012
52 years old

Director
OTHMAN, Emran
Resigned: 07 February 2012
Appointed Date: 18 October 2011
58 years old

Director
PEARSON, Roger Guy
Resigned: 29 June 2012
Appointed Date: 05 July 2007
75 years old

Director
REINISCH, Klaus
Resigned: 13 January 2017
Appointed Date: 19 September 2011
52 years old

Director
SHANTA, Andrew Bernard
Resigned: 29 March 2016
Appointed Date: 05 March 2013
63 years old

Director
TENGKU AZIZ, Muhammad Taufik, Tengku
Resigned: 07 February 2012
Appointed Date: 18 October 2011
51 years old

Director
WESSEL, Roland Wessel
Resigned: 21 November 2011
Appointed Date: 19 August 2004
72 years old

Director
YAP, Swee Yoke, Madam
Resigned: 07 February 2012
Appointed Date: 18 October 2011
63 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 19 August 2004
Appointed Date: 19 August 2004

Persons With Significant Control

Humbly Grove Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUMBLY GROVE ENERGY SERVICES LIMITED Events

23 Mar 2017
Appointment of Mr Mohamed Fasluddeen Bin Abdul Hadi as a director on 21 March 2017
This document is being processed and will be available in 5 days.

25 Jan 2017
Termination of appointment of Klaus Reinisch as a director on 13 January 2017
16 Sep 2016
Confirmation statement made on 2 September 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
20 May 2016
Appointment of Mrs Timilehin Ayodele Gray as a secretary on 19 May 2016
...
... and 81 more events
14 Sep 2004
New director appointed
14 Sep 2004
New director appointed
14 Sep 2004
New director appointed
14 Sep 2004
New secretary appointed;new director appointed
19 Aug 2004
Incorporation

HUMBLY GROVE ENERGY SERVICES LIMITED Charges

7 September 2005
Fixed and floating security document
Delivered: 14 September 2005
Status: Satisfied on 13 October 2008
Persons entitled: Abn Amro Bank N.V. as Security Trustee for the Benefit of the Finance Parties
Description: The humbly grove to barton stacey gas pipeline. Fixed and…