GOLAR FREEZE LIMITED
HAMILTON


Company number FC024506
Status Active
Incorporation Date 7 April 2003
Company Type Other company type
Address 2ND FLOOR, S.E. PEARMAN BUILDING, NO. 9, PAR-LA-VILLE ROAD, HAMILTON, HM 11, BERMUDA
Home Country BERMUDA
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Douglas James Arnell as a director on 28 November 2016; Details changed for an overseas company - 14 Par La Ville Place Par La Ville Road, Hamilton, Bermuda. The most likely internet sites of GOLAR FREEZE LIMITED are www.golarfreeze.co.uk, and www.golar-freeze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Golar Freeze Limited is a Other company type. The company registration number is FC024506. Golar Freeze Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Golar Freeze Limited is 2nd Floor S E Pearman Building No 9 Par La Ville Road Hamilton Hm 11 Bermuda. . TIENZO, Brian is a Secretary of the company. BUCHANAN, Stuart is a Director of the company. SWAN, Roger Oliver is a Director of the company. TIENZO, Brian Bautista is a Director of the company. Secretary HUBBARD-TAYLOR, Deborah has been resigned. Director ARNELL, Douglas James has been resigned. Director BANKS, Richard Lee has been resigned. Director EVANS, Martin William has been resigned. Director FAULKNER, Geoffrey Arthur has been resigned. Director JONES, Christopher Stanley has been resigned. Director MCDONALD, Graeme has been resigned. Director MORELY, Colin Richard has been resigned. Director ROGERS, Malcolm Courtney has been resigned. Director ROUGIER, Alan Toby has been resigned. Director SWANN, Andrew Blyth has been resigned. Director TOWERS, Robert Leslie has been resigned.


Current Directors

Secretary
TIENZO, Brian
Appointed Date: 22 December 2010

Director
BUCHANAN, Stuart
Appointed Date: 28 November 2016
51 years old

Director
SWAN, Roger Oliver
Appointed Date: 04 August 2014
51 years old

Director
TIENZO, Brian Bautista
Appointed Date: 22 December 2010
52 years old

Resigned Directors

Secretary
HUBBARD-TAYLOR, Deborah
Resigned: 22 December 2010
Appointed Date: 28 April 2003

Director
ARNELL, Douglas James
Resigned: 28 November 2016
Appointed Date: 22 December 2010
59 years old

Director
BANKS, Richard Lee
Resigned: 07 July 2008
Appointed Date: 28 April 2003
74 years old

Director
EVANS, Martin William
Resigned: 22 December 2010
Appointed Date: 28 April 2003
61 years old

Director
FAULKNER, Geoffrey Arthur
Resigned: 04 August 2014
Appointed Date: 09 December 2009
65 years old

Director
JONES, Christopher Stanley
Resigned: 16 May 2009
Appointed Date: 28 April 2003
57 years old

Director
MCDONALD, Graeme
Resigned: 04 August 2014
Appointed Date: 22 December 2010
68 years old

Director
MORELY, Colin Richard
Resigned: 22 December 2010
Appointed Date: 28 April 2003
61 years old

Director
ROGERS, Malcolm Courtney
Resigned: 25 November 2008
Appointed Date: 01 April 2008
67 years old

Director
ROUGIER, Alan Toby
Resigned: 04 August 2014
Appointed Date: 09 December 2009
57 years old

Director
SWANN, Andrew Blyth
Resigned: 31 March 2007
Appointed Date: 28 April 2003
63 years old

Director
TOWERS, Robert Leslie
Resigned: 01 April 2008
Appointed Date: 28 April 2003
71 years old

GOLAR FREEZE LIMITED Events

23 Dec 2016
Full accounts made up to 31 December 2015
14 Dec 2016
Termination of appointment of Douglas James Arnell as a director on 28 November 2016
14 Dec 2016
Details changed for an overseas company - 14 Par La Ville Place Par La Ville Road, Hamilton, Bermuda
14 Dec 2016
Appointment of Stuart Buchanan as a director on 28 November 2016
25 Jul 2016
Full accounts made up to 31 December 2014
...
... and 83 more events
28 Apr 2003
BR007037 pr appointed jones christopher stanley 61A lee road blackheath london SE3 9EN
28 Apr 2003
BR007037 pr appointed evans martin william 48 moss lane bramhall stockport cheshire SK7 1EH
28 Apr 2003
BR007037 pr appointed banks richard lee maple cottage leas gardens, jackson bridge holmfirth west yorkshire HD9 1UG
28 Apr 2003
BR007037 registered
28 Apr 2003
Initial branch registration

GOLAR FREEZE LIMITED Charges

22 December 2010
An earnings accounts charge
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa (The "Security Agent")
Description: The right, title and interest present and future in and to:…
22 December 2010
A first preferred marshall islands mortgage
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa (The "Security Agent")
Description: The right, title and interest in and to the earnings of the…
22 December 2010
A first preffered marshall islands mortgage
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa (The "Security Agent")
Description: The right, title and interest in and to the earnings of the…
22 December 2010
An earnings account charge
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa (The "Security Agent")
Description: The right, title and interest present and future in and to…
22 December 2010
A general assignment
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Nordea Bank Norga Asa (The "Security Agent")
Description: The right, title and interest in and to the earnings of the…
22 December 2010
A general assignment
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa (The "Security Agent")
Description: The right, title and interest in and to the earnings of the…
22 December 2010
A second priority three party deed
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: All rights, title and interest in and to all policies and…
22 December 2010
A second preferred marshall islands mortgage
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: The rights, title and interest present and future in and to…
16 August 2010
Lessor proceeds account charge
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Golar Spirit UK LTD
Description: The dollar and sterling accounts with account nos. 51867301…
16 August 2010
Deed of covenant
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Golar Spirit UK LTD
Description: The marshall islands registered ship M.V. "golar spirit"…
16 August 2010
First preferred marshall islands mortgage
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Golar Spirit UK LTD
Description: The marshall island registered ship M.V. "golar spirit"…
15 December 2009
A first preffered marshall islands ship mortgage
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Golar Gas Holding Company,Inc
Description: All rights title and interest in and to the marshall…
31 March 2005
Mortgage
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Golar Gas Holding Company, Inc.
Description: 64/64 shares in british registered ship "freeze" o/n 905530…
8 April 2003
Lessor proceeds account assignment
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Golar Gas Holding Company,Inc
Description: All right title and interest in and to the "lessor dollar…
8 April 2003
Deed of covenant
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Golar Gas Holding Company,Inc
Description: All right title and interest in the british registered ship…
8 April 2003
Mortgage
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Golar Gas Holding Company,Inc
Description: 64/64TH shares in the british registered ship "golar…