HUMBER LPG TERMINAL LIMITED - LONDON


Company Profile Company Filings

Overview

HUMBER LPG TERMINAL LIMITED is a Private Limited Company from LONDON and has the status: Active.
HUMBER LPG TERMINAL LIMITED was incorporated 38 years ago on 07/03/1986 and has the registered number: 01997390. The accounts status is DORMANT and accounts are next due on 30/09/2024.

HUMBER LPG TERMINAL LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

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

7TH FLOOR
LONDON
EC1A 4HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SARAH GENNINGS Secretary 2018-10-31 CURRENT
RUTH MARETTA WHITE Secretary 2009-04-05 CURRENT
MR ANDREW MICHAEL DENNIS Jun 1972 British Director 2012-10-17 CURRENT
MR ROBERT EDWIN SHERWELL May 1975 British Director 2017-04-10 CURRENT
MR ALASTAIR JOHN LOVELL Jan 1969 British Director 2023-07-11 CURRENT
MR GEOFFREY CHARLES HENDERSON Jan 1978 British Director 2021-09-01 CURRENT
MR SHAUN PETER MACDONALD Dec 1970 British Director 2020-05-01 UNTIL 2022-11-09 RESIGNED
DAVID CHARLES INGAMELLS Mar 1940 British Director 1993-12-01 UNTIL 1996-07-16 RESIGNED
EDWARD NORMAN MATTHEWS Oct 1960 British Director 2004-11-03 UNTIL 2011-07-25 RESIGNED
THOMAS FREDERIC MUELLER Dec 1954 Us Citizen Director 1999-05-01 UNTIL 2000-10-30 RESIGNED
RONALD WILFRED PICKERING Sep 1933 British Director RESIGNED
RODERICK JOHN PALMER Oct 1966 British Director 1999-10-21 UNTIL 2000-10-30 RESIGNED
THOMAS RALPH HENKEL Apr 1949 British Director RESIGNED
ROBERT JOHN SHUTTLEWORTH Jul 1956 British Director 2000-10-30 UNTIL 2006-01-27 RESIGNED
ROBERT CHARLES WEST Oct 1953 British Director 2003-10-07 UNTIL 2006-04-01 RESIGNED
MR JOHN CUNNINGHAM WAUDBY Dec 1959 British Director 2006-04-01 UNTIL 2010-05-01 RESIGNED
MARK CHRISTOPHER TODD Aug 1961 British Director 2016-10-20 UNTIL 2021-08-31 RESIGNED
MR ADAM EUAN THOMPSON Oct 1974 British Director 2016-03-31 UNTIL 2020-03-31 RESIGNED
MICHELLE ANN DUNNE Secretary 2014-08-29 UNTIL 2018-10-31 RESIGNED
RICHARD PHILIPSON BARBER SWALLOW Apr 1946 Secretary 1997-04-28 UNTIL 2009-04-05 RESIGNED
JONATHAN RICHARD DANCE Jun 1947 British Secretary RESIGNED
ROBERT CHARLES WEST Oct 1953 British Director 2000-10-30 UNTIL 2002-10-08 RESIGNED
MR PHILIP EDWARD ANDERSON Jul 1936 Director RESIGNED
ALASTAIR KEITH DONALD Mar 1958 British Director 1991-06-30 UNTIL 1993-12-01 RESIGNED
JOHN DANTON Jun 1951 British Director 1997-10-09 UNTIL 2000-09-30 RESIGNED
DARREN JAMES CUNNINGHAM Mar 1964 British Director 2002-10-08 UNTIL 2003-10-07 RESIGNED
DARREN JAMES CUNNINGHAM Mar 1964 British Director 2010-05-01 UNTIL 2013-03-31 RESIGNED
MR RAYMOND BRIAN CRISP Apr 1960 British Director 2000-10-30 UNTIL 2001-12-31 RESIGNED
MR RAYMOND BRIAN CRISP Apr 1960 British Director 2011-07-25 UNTIL 2017-04-10 RESIGNED
JEFFREY RICHARD GRAFF Mar 1962 Us Citizen Director 2013-03-31 UNTIL 2016-03-17 RESIGNED
MR TIMOTHY COLLINS Feb 1958 British Director 1996-07-16 UNTIL 2016-03-31 RESIGNED
GRAEME LOCKWOOD Oct 1956 British Director 2000-10-30 UNTIL 2010-05-01 RESIGNED
ANTHONY GRAEME ACKETTS Jan 1940 British Director 1993-04-19 UNTIL 1995-09-01 RESIGNED
DAVID ROBERT BLAKEMORE Dec 1954 British Director 1993-12-01 UNTIL 1999-08-27 RESIGNED
MR JOHN SAMPSON HARRIS Nov 1941 British Director RESIGNED
MR PETER GEORGE Sep 1953 British Director 2006-01-27 UNTIL 2008-10-17 RESIGNED
KAREN LEIGH SHORTEN Oct 1962 American Director 2001-12-31 UNTIL 2004-09-01 RESIGNED
TERRY JOHN INDRELAND Mar 1947 American Director 1996-07-16 UNTIL 1999-05-01 RESIGNED
MR. RYAN PATRICK EBRIGHT Oct 1982 Us Citizen Director 2016-03-17 UNTIL 2016-10-20 RESIGNED
MR JAMES MICHAEL KEARNEY Feb 1957 British Director 2000-09-30 UNTIL 2012-10-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Calor Gas Limited 2016-04-06 Warwick   Warwickshire Ownership of shares 25 to 50 percent
Phillips 66 Limited 2016-04-06 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED ENERGY HOLDINGS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CALOR GAS LIMITED WARWICK Active FULL 46719 - Wholesale of other fuels and related products
CRUDE OIL TERMINALS (HUMBER) LIMITED LONDON Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED GRIMSBY Active FULL 52241 - Cargo handling for water transport activities
CALOR PENSION TRUST LIMITED WARWICK Active DORMANT 65300 - Pension funding
HUMBER OIL TERMINALS TRUSTEE LIMITED GRIMSBY Active FULL 52241 - Cargo handling for water transport activities
BUDGET GAS LIMITED WARWICK Dissolved... FULL 46719 - Wholesale of other fuels and related products
CALOR GROUP LIMITED WARWICK Active FULL 70100 - Activities of head offices
SHV ENERGY HOLDINGS UK LIMITED WARWICK Active FULL 70100 - Activities of head offices
SOFIDEL UK LIMITED NEATH WALES Active FULL 17120 - Manufacture of paper and paperboard
DEAMAS DISPOSABLES LIMITED KIBWORTH UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
NPOWER GAS LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
LIQUEFIED PETROLEUM NATIONAL GAS LIMITED WARWICK Dissolved... FULL 74990 - Non-trading company
AUTOGAS LIMITED WARWICK ... FULL 46719 - Wholesale of other fuels and related products
NAVAHO TECHNOLOGIES LIMITED LYNDHURST ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
VPI IMMINGHAM OPERATIONS LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
ALISON ANDERSON INTERIORS LTD LETCHWORTH GARDEN CITY Active MICRO ENTITY 73110 - Advertising agencies
PHILLIPS 66 PENSION PLAN TRUSTEE LIMITED LONDON Active DORMANT 65300 - Pension funding
SHV INVESTMENTS LIMITED WARWICK Dissolved... FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HUMBER LPG TERMINAL LIMITED 2021-08-10 31-12-2020 £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
5AM MUSIC LIMITED LONDON ENGLAND Active FULL 59200 - Sound recording and music publishing activities
VAS HOLDINGS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
STRETTON SOLAR LIMITED LONDON ENGLAND Active SMALL 35110 - Production of electricity
YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ULIVING@GLOUCESTERSHIRE ISSUERCO PLC LONDON ENGLAND Active FULL 55900 - Other accommodation
ULIVING@GLOUCESTERSHIRE FINCO LIMITED LONDON ENGLAND Active FULL 55900 - Other accommodation
UK GREEN INVESTMENT FCG LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ULIVING@ESSEX2 HOLDCO LIMITED LONDON ENGLAND Active GROUP 41100 - Development of building projects
BAIN CAPITAL DISTRESSED AND SPECIAL SITUATIONS 2016 INVESTORS (F-EU), LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
TPG AFRICA, LLP LONDON ENGLAND Active FULL None Supplied