THIRD ENERGY UK GAS LIMITED - GREAT YARMOUTH
Company Profile | Company Filings |
Overview
THIRD ENERGY UK GAS LIMITED is a Private Limited Company from GREAT YARMOUTH ENGLAND and has the status: Active.
THIRD ENERGY UK GAS LIMITED was incorporated 44 years ago on 21/05/1979 and has the registered number: 01421481. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THIRD ENERGY UK GAS LIMITED was incorporated 44 years ago on 21/05/1979 and has the registered number: 01421481. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THIRD ENERGY UK GAS LIMITED - GREAT YARMOUTH
This company is listed in the following categories:
06100 - Extraction of crude petroleum
06100 - Extraction of crude petroleum
06200 - Extraction of natural gas
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KEYWORD HOUSE
GREAT YARMOUTH
NR31 0NU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VIKING UK GAS LIMITED (until 29/11/2013)
VIKING UK GAS LIMITED (until 29/11/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2023 | 06/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RUSSELL HOARE | Oct 1971 | British | Director | 2023-08-24 | CURRENT |
MR GLYNN GARY WILLIAMS | Sep 1958 | British | Director | 2023-08-24 | CURRENT |
MR KARL YVAN FARROW | May 1969 | British | Director | 2023-07-21 | CURRENT |
PAUL SAVAGE | Secretary | 2018-01-22 UNTIL 2020-03-17 | RESIGNED | ||
JOSEPH PATRICK REYNOLDS | Nov 1949 | Other | Director | 2007-11-26 UNTIL 2011-07-26 | RESIGNED |
MATTHEW JOHN O'DONOGHUE | Sep 1944 | Irish | Director | 1999-03-26 UNTIL 2003-11-28 | RESIGNED |
ROBERT DESMOND MCVEIGH | Jan 1939 | British | Director | 2003-11-28 UNTIL 2005-03-15 | RESIGNED |
MR DAVID JAMES ROBOTTOM | Jul 1956 | British | Director | 2012-03-12 UNTIL 2017-03-28 | RESIGNED |
MR ALAN GRAHAM MARTIN | Mar 1954 | British | Director | 1999-02-12 UNTIL 2003-11-28 | RESIGNED |
MR BRIAN JAMES | Mar 1957 | British | Director | 1992-04-15 UNTIL 1996-09-16 | RESIGNED |
DR ROBERT EVAN JONES | Mar 1946 | British | Director | RESIGNED | |
MR STEVEN MASON | Jun 1971 | British | Director | 2022-01-01 UNTIL 2023-07-21 | RESIGNED |
ALAN SCOTT LINN | Dec 1957 | British | Director | 2018-01-22 UNTIL 2019-12-09 | RESIGNED |
JAMES ANTHONY LOBBAN | May 1954 | British | Director | 2005-03-14 UNTIL 2006-08-07 | RESIGNED |
THOMAS GERARD HICKEY | Aug 1968 | Irish | Director | 2001-02-16 UNTIL 2003-11-28 | RESIGNED |
MR GRAHAM PHILIP MAY | Feb 1955 | British | Secretary | 2006-09-18 UNTIL 2011-07-26 | RESIGNED |
JAMES ANTHONY LOBBAN | May 1954 | British | Director | 2006-09-18 UNTIL 2008-11-30 | RESIGNED |
MR MATTHEW MAHER | May 1943 | Irish | Director | 1999-03-26 UNTIL 2001-02-16 | RESIGNED |
MICHAEL RODERICK STURT | Dec 1940 | British | Secretary | 2005-06-30 UNTIL 2006-09-18 | RESIGNED |
MR ALAN GRAHAM MARTIN | Mar 1954 | British | Secretary | 1999-02-12 UNTIL 2001-02-16 | RESIGNED |
THOMAS GERARD HICKEY | Aug 1968 | Irish | Secretary | 2001-02-16 UNTIL 2003-11-28 | RESIGNED |
MR ROLAND FOX | Nov 1951 | British | Secretary | RESIGNED | |
MRS AVERIL EAGER | Sep 1959 | Irish | Secretary | RESIGNED | |
MR GRAHAM PHILIP MAY | Feb 1955 | British | Secretary | 2004-04-05 UNTIL 2005-06-30 | RESIGNED |
MD SECRETARIES LIMITED | Corporate Secretary | 2011-07-26 UNTIL 2015-02-03 | RESIGNED | ||
COSEC SERVICES LIMITED | Corporate Secretary | 2003-11-28 UNTIL 2004-04-05 | RESIGNED | ||
JAMES BARTHOLOMEW BOFFARDI | Feb 1962 | Usa | Director | 2006-09-18 UNTIL 2007-11-26 | RESIGNED |
RASIK VALAND | Jul 1955 | British | Director | 2011-07-26 UNTIL 2019-07-09 | RESIGNED |
MR ROLAND FOX | Nov 1951 | British | Director | RESIGNED | |
ASHER FOGEL | Jan 1949 | American | Director | 2006-08-15 UNTIL 2006-09-18 | RESIGNED |
MR GRANT GEORGE EMMS | Jan 1953 | Canadian | Director | 2003-11-28 UNTIL 2005-02-28 | RESIGNED |
MR GRANT GEORGE EMMS | Jan 1953 | Canadian | Director | 2006-08-21 UNTIL 2007-11-26 | RESIGNED |
MRS AVERIL EAGER | Sep 1959 | Irish | Director | 1997-12-31 UNTIL 1999-02-12 | RESIGNED |
MR JOHN ALEXANDER GORDON DEWAR | Oct 1952 | British | Director | 2011-07-26 UNTIL 2018-01-22 | RESIGNED |
MR JOHN GODWIN CRICK | May 1949 | British | Director | RESIGNED | |
BERNHARD COCIANCIG | Sep 1951 | Austrian | Director | 2004-01-07 UNTIL 2004-09-13 | RESIGNED |
MR THOMAS ALTON CLARENCE-SMITH | Oct 1952 | British | Director | 2004-09-13 UNTIL 2005-01-31 | RESIGNED |
MR JOHN HENRY EDWARD BUTTERFIELD | May 1930 | British | Director | RESIGNED | |
GARY NEUS | Sep 1952 | American | Director | 2006-08-07 UNTIL 2006-09-18 | RESIGNED |
MR DENIS MAURICE BIZEAU | Feb 1944 | French | Director | RESIGNED | |
MR ROGER DAVID BARRETT | Feb 1950 | British | Director | 1992-04-15 UNTIL 1994-05-31 | RESIGNED |
ADAM DOUGLAS GREENE | Feb 1964 | American | Director | 2006-08-15 UNTIL 2006-09-18 | RESIGNED |
MR AIDAN JOSEPH HEAVEY | Mar 1953 | British | Director | 1999-02-12 UNTIL 2003-11-28 | RESIGNED |
LOURENS DANIEL JOHN ERASMUS | Dec 1960 | British | Director | 2004-02-02 UNTIL 2006-08-07 | RESIGNED |
RUSSELL HOARE | Oct 1971 | British | Director | 2019-07-09 UNTIL 2023-07-21 | RESIGNED |
MR ROSS TRACEY | May 1981 | Irish | Director | 2022-05-11 UNTIL 2023-01-25 | RESIGNED |
MR PATRICK CLIVE SPINK | Jul 1952 | British | Director | RESIGNED | |
ALISON JANE SHIELDS | Apr 1953 | British | Director | RESIGNED | |
HENRY NELSON SCHNEIDER | Oct 1964 | American | Director | 2006-08-07 UNTIL 2006-09-18 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2015-02-03 UNTIL 2019-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Third Energy Onshore Limited | 2016-04-06 | Malton North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Third Energy Uk Gas Limited | 2023-09-20 | 31-12-2022 | £171,465 Cash |