SOUTH HOOK GAS COMPANY LTD.
LONDON DUCHESSTRAIL LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 04963083
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address LEVEL 28, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 13 November 2016 with updates; Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE. The most likely internet sites of SOUTH HOOK GAS COMPANY LTD. are www.southhookgascompany.co.uk, and www.south-hook-gas-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. South Hook Gas Company Ltd is a Private Limited Company. The company registration number is 04963083. South Hook Gas Company Ltd has been working since 13 November 2003. The present status of the company is Active. The registered address of South Hook Gas Company Ltd is Level 28 The Shard 32 London Bridge Street London Se1 9sg. . MAHABEER, Beenadevi is a Secretary of the company. AL-HUSSAINI, Abdulla Ahmad is a Director of the company. AL-MANA, Ali is a Director of the company. AL-MANNAI, Ebrahim Ahmad is a Director of the company. ALMARZOUQI, Jassim Mohammad is a Director of the company. EVENS, Jos is a Director of the company. MOORE, David William is a Director of the company. Secretary MARSHALL, Xanthe has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ABU JBARA, Alaa has been resigned. Director AL KHULAIFI, Ahmed Yousef has been resigned. Director AL KUWARI, Khalid Sultan Rashid has been resigned. Director AL KUWARI, Omran Hamad has been resigned. Director AL MARRI, Rashid, Dr has been resigned. Director AL THANI, Saoud has been resigned. Director AL-SUBAIEY, Fahad has been resigned. Director BACA, Marc has been resigned. Director BAXI, Jagir has been resigned. Director COCHRANE, David Thomas has been resigned. Director COX, Dan Martin has been resigned. Director DE GROAT, John Thomas has been resigned. Director JAGADESAN, Suresh has been resigned. Director KRETSCHMER, Frank has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LEPIRE, Wayne Anthony has been resigned. Director MESALLAM, Jabor Al has been resigned. Director MOORE, David William has been resigned. Director NIZZOLA, Adrian has been resigned. Director PUDGE, David John has been resigned. Director ROUTLEDGE, Alistair Graham has been resigned. Director YOUNGER, Simon Peter has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
MAHABEER, Beenadevi
Appointed Date: 20 September 2012

Director
AL-HUSSAINI, Abdulla Ahmad
Appointed Date: 03 September 2015
43 years old

Director
AL-MANA, Ali
Appointed Date: 21 May 2015
42 years old

Director
AL-MANNAI, Ebrahim Ahmad
Appointed Date: 22 June 2011
54 years old

Director
ALMARZOUQI, Jassim Mohammad
Appointed Date: 03 September 2015
49 years old

Director
EVENS, Jos
Appointed Date: 01 August 2013
65 years old

Director
MOORE, David William
Appointed Date: 15 May 2016
67 years old

Resigned Directors

Secretary
MARSHALL, Xanthe
Resigned: 20 September 2012
Appointed Date: 01 July 2009

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 13 November 2009
Appointed Date: 13 November 2003

Director
ABU JBARA, Alaa
Resigned: 30 March 2014
Appointed Date: 28 February 2006
60 years old

Director
AL KHULAIFI, Ahmed Yousef
Resigned: 22 June 2011
Appointed Date: 19 August 2004
61 years old

Director
AL KUWARI, Khalid Sultan Rashid
Resigned: 10 October 2007
Appointed Date: 19 August 2004
50 years old

Director
AL KUWARI, Omran Hamad
Resigned: 01 September 2010
Appointed Date: 19 August 2004
46 years old

Director
AL MARRI, Rashid, Dr
Resigned: 17 May 2015
Appointed Date: 15 July 2009
51 years old

Director
AL THANI, Saoud
Resigned: 03 September 2015
Appointed Date: 16 April 2013
51 years old

Director
AL-SUBAIEY, Fahad
Resigned: 06 April 2013
Appointed Date: 22 June 2011
57 years old

Director
BACA, Marc
Resigned: 17 March 2006
Appointed Date: 17 March 2006
52 years old

Director
BAXI, Jagir
Resigned: 15 March 2013
Appointed Date: 20 February 2012
50 years old

Director
COCHRANE, David Thomas
Resigned: 28 May 2006
Appointed Date: 19 August 2004
69 years old

Director
COX, Dan Martin
Resigned: 15 June 2009
Appointed Date: 29 January 2008
61 years old

Director
DE GROAT, John Thomas
Resigned: 01 January 2008
Appointed Date: 19 August 2004
63 years old

Director
JAGADESAN, Suresh
Resigned: 20 February 2012
Appointed Date: 15 June 2009
58 years old

Director
KRETSCHMER, Frank
Resigned: 01 August 2013
Appointed Date: 20 February 2012
58 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 19 August 2004
Appointed Date: 13 November 2003
64 years old

Director
LEPIRE, Wayne Anthony
Resigned: 30 November 2008
Appointed Date: 28 May 2006
61 years old

Director
MESALLAM, Jabor Al
Resigned: 03 September 2015
Appointed Date: 30 March 2014
49 years old

Director
MOORE, David William
Resigned: 20 February 2012
Appointed Date: 30 November 2008
67 years old

Director
NIZZOLA, Adrian
Resigned: 28 February 2006
Appointed Date: 19 August 2004
66 years old

Director
PUDGE, David John
Resigned: 19 August 2004
Appointed Date: 13 November 2003
60 years old

Director
ROUTLEDGE, Alistair Graham
Resigned: 01 January 2015
Appointed Date: 15 March 2013
57 years old

Director
YOUNGER, Simon Peter
Resigned: 15 May 2016
Appointed Date: 01 January 2015
50 years old

Persons With Significant Control

Qatar Petroleum
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Exxonmobil Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH HOOK GAS COMPANY LTD. Events

06 Apr 2017
Full accounts made up to 31 December 2016
25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
30 Jul 2016
Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
16 May 2016
Termination of appointment of Simon Peter Younger as a director on 15 May 2016
16 May 2016
Appointment of Mr David William Moore as a director on 15 May 2016
...
... and 120 more events
02 Sep 2004
New director appointed
02 Sep 2004
New director appointed
02 Sep 2004
New director appointed
16 Jan 2004
Company name changed duchesstrail LIMITED\certificate issued on 16/01/04
13 Nov 2003
Incorporation

SOUTH HOOK GAS COMPANY LTD. Charges

15 December 2004
Deed of charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Qatar Liquefied Gas Company Limited (Ii)
Description: First fixed charge all right title interest and benefit…
15 December 2004
Deed of charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limitedas Security Trustee for Itself and Each of the Other Secured Creditors
Description: All right title interest and benefit present and future in…
15 December 2004
Deed of charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: South Hook Lng Terminal Company Limited
Description: All monetray claims. See the mortgage charge document for…