Company number 00737366
Status Active
Incorporation Date 9 October 1962
Company Type Private Limited Company
Address SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc
Since the company registration two hundred and forty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016; Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016. The most likely internet sites of METHANE SERVICES LIMITED are www.methaneservices.co.uk, and www.methane-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. Methane Services Limited is a Private Limited Company.
The company registration number is 00737366. Methane Services Limited has been working since 09 October 1962.
The present status of the company is Active. The registered address of Methane Services Limited is Shell Centre London United Kingdom Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. COLLINS, Ann is a Director of the company. FLYNN, Stuart Carleton is a Director of the company. HOCKEL, Robert is a Director of the company. KAABI, Rafik is a Director of the company. LOCKEY, Michael Paul is a Director of the company. SELLERS, Michael Neil is a Director of the company. Secretary ANDERSON, Linda has been resigned. Secretary BARRY, Chloe Silvana has been resigned. Secretary DUNN, Rebecca Louise has been resigned. Secretary ENNETT, Cayley Louise has been resigned. Secretary GARRIHY, Anne has been resigned. Secretary GRIFFIN, John Edward Henry has been resigned. Secretary HUGHES, Graham Paul has been resigned. Secretary INMAN, Carol Susan has been resigned. Secretary MACAULAY, Barbara Scott has been resigned. Secretary MCCULLOCH, Alan William has been resigned. Secretary MOORE, Paul Anthony has been resigned. Secretary POOLE, Andrew Philip has been resigned. Director BHAT, Balemale Amrit has been resigned. Director BONINI, Simon Mark has been resigned. Director BRADSHAW, Ian Jonathan has been resigned. Director COX, William Patrick has been resigned. Director FREEMAN, Graham Harold, Dr has been resigned. Director FYSH, Stuart Alfred, Dr has been resigned. Director GOUVEA, Leduvy has been resigned. Director HALL, Graham has been resigned. Director HALL, Graham has been resigned. Director HILL, Stephen James has been resigned. Director HOUSTON, Martin Joseph has been resigned. Director HUBBER, Keith Michael has been resigned. Director KEPPEL-COMPTON, Samuel William has been resigned. Director KIDDLE, John Patrick has been resigned. Director O'DRISCOLL, John Patrick has been resigned. Director QUINTANA, Carlos has been resigned. Director SHANNON, Robert William Ernest, Professor has been resigned. Director SHAW, Nigel Richard has been resigned. Director SHOESMITH, Colin Michael has been resigned. Director SINIKAS, Igrid has been resigned. Director SOUTH, Robert, Doctor has been resigned. Director SUMMERS, Thomas Henry has been resigned. Director TAYLOR, Philip Raymond has been resigned. Director VARBANOV, Lubomir Georgiev has been resigned. Director VIDLER, Paul Stephen has been resigned. Director WALSHE, Edward Thomas has been resigned. Director ZINNER, Pedro has been resigned. The company operates in "Sea and coastal freight water transport".
Current Directors
Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 31 July 2016
Resigned Directors
Secretary
ANDERSON, Linda
Resigned: 17 November 2000
Appointed Date: 21 February 2000
Secretary
GARRIHY, Anne
Resigned: 10 February 1995
Appointed Date: 31 December 1992
Director
BONINI, Simon Mark
Resigned: 18 February 2002
Appointed Date: 17 January 2000
64 years old
Director
GOUVEA, Leduvy
Resigned: 02 March 2007
Appointed Date: 11 August 2005
71 years old
Director
HALL, Graham
Resigned: 15 October 2010
Appointed Date: 30 September 2010
65 years old
Director
HALL, Graham
Resigned: 11 August 2005
Appointed Date: 23 December 2003
65 years old
Director
QUINTANA, Carlos
Resigned: 31 December 2014
Appointed Date: 11 August 2005
74 years old
Director
SINIKAS, Igrid
Resigned: 23 December 2003
Appointed Date: 12 April 2002
60 years old
Director
ZINNER, Pedro
Resigned: 28 February 2014
Appointed Date: 10 February 2012
52 years old
Persons With Significant Control
Bg Energy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
METHANE SERVICES LIMITED Events
4 December 2013
Charge code 0073 7366 0018
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")
Description: Methane patricia camila official number 740513 and imo…
4 December 2013
Charge code 0073 7366 0017
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")
Description: Methane mickie harper official number 740517 and imo number…
4 December 2013
Charge code 0073 7366 0016
Delivered: 12 December 2013
Status: Satisfied
on 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")
Description: Methane julia louise official number 740496 and imo number…
4 December 2013
Charge code 0073 7366 0015
Delivered: 12 December 2013
Status: Satisfied
on 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")
Description: Methane beckie anne official number 740514 and imo number…
4 December 2013
Charge code 0073 7366 0014
Delivered: 12 December 2013
Status: Satisfied
on 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")
Description: Methane beckie anne official number 740514 and imo number…
4 December 2013
Charge code 0073 7366 0013
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")
Description: Methane mickie harper official number 740517 and imo number…
4 December 2013
Charge code 0073 7366 0012
Delivered: 12 December 2013
Status: Satisfied
on 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")
Description: Methane julia louise official number 740496 and imo number…
4 December 2013
Charge code 0073 7366 0011
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")
Description: Methane patricia camila official number 740513 and imo…
4 December 2013
Charge code 0073 7366 0010
Delivered: 12 December 2013
Status: Satisfied
on 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Assignee")
Description: Notification of addition to or amendment of charge…
4 December 2013
Charge code 0073 7366 0009
Delivered: 12 December 2013
Status: Satisfied
on 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Assignee")
Description: Notification of addition to or amendment of charge…
4 December 2013
Charge code 0073 7366 0008
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Assignee")
Description: Notification of addition to or amendment of charge…
4 December 2013
Charge code 0073 7366 0007
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Assignee")
Description: Notification of addition to or amendment of charge…
24 May 2004
The rebate assignment
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: All of the rights title and interest vested in or expressed…
24 May 2004
The rebate assignment
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: All of the rights title and interest vested in or expressed…
24 May 2004
The rebate assignment
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: All of the rights title and interest vested in or expressed…
24 May 2004
The swap agreement assignment
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: National Australia Finance (Vessel Leasing No. 3) Limited
Description: All of the rights title and interest vested in or expressed…
24 May 2004
The swap agreement assignment
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: National Australia Finance (Vessel Leasing No. 3) Limited
Description: All of the rights title and interest vested in or expressed…
24 May 2004
The swap agreement assignment
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: National Australia Finance (Vessel Leasing No. 3) Limited
Description: All of the rights title and interest vested in or expressed…