TRANS-EUROPEAN ENERGY SERVICES LIMITED
JKX INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1G 0PD
Company number 03117552
Status Active
Incorporation Date 19 October 1995
Company Type Private Limited Company
Address 6 CAVENDISH SQUARE, LONDON, W1G 0PD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Notice of agreement to exemption from audit of accounts for period ending 31/12/15; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of TRANS-EUROPEAN ENERGY SERVICES LIMITED are www.transeuropeanenergyservices.co.uk, and www.trans-european-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Trans European Energy Services Limited is a Private Limited Company. The company registration number is 03117552. Trans European Energy Services Limited has been working since 19 October 1995. The present status of the company is Active. The registered address of Trans European Energy Services Limited is 6 Cavendish Square London W1g 0pd. . HOARE, Russell is a Director of the company. REED, Thomas Alan is a Director of the company. Secretary BURROWS, Bruce James has been resigned. Secretary CUTLER, Stephen Joseph has been resigned. Secretary DAVIDSON, Paul Richmond has been resigned. Secretary GONEN, Limor has been resigned. Secretary RIVETT, Sue Jane has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURROWS, Bruce James has been resigned. Director CUTLER, Stephen Joseph has been resigned. Director DALL, Robert has been resigned. Director DAVIDSON, Paul Richmond has been resigned. Director DAVIES, Paul, Doctor has been resigned. Director DIXON, Peter has been resigned. Director DUBIN, Cynthia Ann Smith has been resigned. Director KENNY, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCRACKLIN, Robert William has been resigned. Director MILLER, Martin Louis Bruce has been resigned. Director RIVETT, Susan Jane has been resigned. Director ROBSON, David, Dr has been resigned. Director WHYATT, Anthony Stewart has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HOARE, Russell
Appointed Date: 28 January 2016
54 years old

Director
REED, Thomas Alan
Appointed Date: 28 January 2016
55 years old

Resigned Directors

Secretary
BURROWS, Bruce James
Resigned: 30 September 2011
Appointed Date: 31 July 1997

Secretary
CUTLER, Stephen Joseph
Resigned: 29 January 1996
Appointed Date: 19 October 1995

Secretary
DAVIDSON, Paul Richmond
Resigned: 31 July 1997
Appointed Date: 29 January 1996

Secretary
GONEN, Limor
Resigned: 04 June 2014
Appointed Date: 01 June 2012

Secretary
RIVETT, Sue Jane
Resigned: 01 June 2012
Appointed Date: 05 November 2002

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 June 2016
Appointed Date: 04 June 2014

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 October 1995
Appointed Date: 19 October 1995

Director
BURROWS, Bruce James
Resigned: 30 September 2011
Appointed Date: 31 December 1997
67 years old

Director
CUTLER, Stephen Joseph
Resigned: 29 January 1996
Appointed Date: 19 October 1995
74 years old

Director
DALL, Robert
Resigned: 31 December 2001
Appointed Date: 20 October 1996
72 years old

Director
DAVIDSON, Paul Richmond
Resigned: 06 December 1997
Appointed Date: 29 January 1996
60 years old

Director
DAVIES, Paul, Doctor
Resigned: 28 January 2016
Appointed Date: 31 January 1998
76 years old

Director
DIXON, Peter
Resigned: 28 January 2016
Appointed Date: 03 January 2002
71 years old

Director
DUBIN, Cynthia Ann Smith
Resigned: 28 January 2016
Appointed Date: 30 November 2012
64 years old

Director
KENNY, John
Resigned: 31 January 2007
Appointed Date: 23 December 2000
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 October 1995
Appointed Date: 19 October 1995

Director
MCCRACKLIN, Robert William
Resigned: 31 January 1998
Appointed Date: 18 February 1997
81 years old

Director
MILLER, Martin Louis Bruce
Resigned: 18 February 1997
Appointed Date: 29 January 1996
77 years old

Director
RIVETT, Susan Jane
Resigned: 30 November 2012
Appointed Date: 30 September 2011
64 years old

Director
ROBSON, David, Dr
Resigned: 18 February 1997
Appointed Date: 19 October 1995
67 years old

Director
WHYATT, Anthony Stewart
Resigned: 31 December 1997
Appointed Date: 29 January 1996
88 years old

TRANS-EUROPEAN ENERGY SERVICES LIMITED Events

03 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
13 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
18 Aug 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Jul 2016
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 30 June 2016
...
... and 102 more events
07 Nov 1995
Director resigned;new director appointed

07 Nov 1995
Secretary resigned;new secretary appointed

07 Nov 1995
Accounting reference date notified as 31/12

07 Nov 1995
Registered office changed on 07/11/95 from: 84 temple chambers, temple avenue, london, EC4Y ohp

19 Oct 1995
Incorporation