HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED
LONDON HESS ENERGY POWER & GAS COMPANY (UK) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04308186
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address 2ND FLOOR, CARDINAL PLACE, 100 VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Register inspection address has been changed from C/O Breams Registrar & Nominees Limited 52 Bedford Row London WC1R 4LR United Kingdom to Floor 8 71 Queen Victoria Street London EC4V 4AY; Confirmation statement made on 19 October 2016 with updates; Registered office address changed from 33 Grosvenor Place London SW1X 7HY to 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 14 September 2016. The most likely internet sites of HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED are www.hartreepartnerspowergascompanyuk.co.uk, and www.hartree-partners-power-gas-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartree Partners Power Gas Company Uk Limited is a Private Limited Company. The company registration number is 04308186. Hartree Partners Power Gas Company Uk Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Hartree Partners Power Gas Company Uk Limited is 2nd Floor Cardinal Place 100 Victoria Street London England Sw1e 5jl. . BREAMS SECRETARIES LIMITED is a Nominee Secretary of the company. GARSKE, Paul Martin is a Director of the company. HENDEL, Stephen Michael is a Director of the company. O'NEILL, Jonathan Hugh is a Director of the company. SEMLITZ, Stephen Michael is a Director of the company. VOELKER, Heiko is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GALLAGHER, David Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Nominee Secretary
BREAMS SECRETARIES LIMITED
Appointed Date: 05 November 2001

Director
GARSKE, Paul Martin
Appointed Date: 05 November 2001
56 years old

Director
HENDEL, Stephen Michael
Appointed Date: 05 November 2001
73 years old

Director
O'NEILL, Jonathan Hugh
Appointed Date: 05 November 2001
68 years old

Director
SEMLITZ, Stephen Michael
Appointed Date: 05 November 2001
72 years old

Director
VOELKER, Heiko
Appointed Date: 05 November 2001
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2001
Appointed Date: 19 October 2001

Director
GALLAGHER, David Anthony
Resigned: 28 November 2003
Appointed Date: 12 December 2001
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 2001
Appointed Date: 19 October 2001

HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED Events

25 Oct 2016
Register inspection address has been changed from C/O Breams Registrar & Nominees Limited 52 Bedford Row London WC1R 4LR United Kingdom to Floor 8 71 Queen Victoria Street London EC4V 4AY
24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
14 Sep 2016
Registered office address changed from 33 Grosvenor Place London SW1X 7HY to 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 14 September 2016
26 Aug 2016
Director's details changed for Jonathan Oæneill on 26 August 2016
24 Aug 2016
Director's details changed for Jonathan O'neill on 23 August 2016
...
... and 62 more events
07 Nov 2001
New director appointed
07 Nov 2001
New director appointed
07 Nov 2001
New secretary appointed
07 Nov 2001
Location of register of members
19 Oct 2001
Incorporation

HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED Charges

29 July 2016
Charge code 0430 8186 0004
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Administrative Agent (The Administrative Agent)
Description: Contains fixed charge…
16 June 2015
Charge code 0430 8186 0003
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufl LTD as Administrative Agent
Description: Contains fixed charge…
12 February 2015
Charge code 0430 8186 0002
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., as Administrative Agent (The Administrative Agent)
Description: Contains fixed charge…
13 December 2013
Charge code 0430 8186 0001
Delivered: 19 December 2013
Status: Satisfied on 9 February 2015
Persons entitled: Nasdaq Omx Stockholm Ab (The Clearinghouse)
Description: Notification of addition to or amendment of charge…