TEESSIDE GAS TRANSPORTATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
TEESSIDE GAS TRANSPORTATION LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
TEESSIDE GAS TRANSPORTATION LIMITED was incorporated 37 years ago on 20/11/1986 and has the registered number: 02076042. The accounts status is FULL.
TEESSIDE GAS TRANSPORTATION LIMITED was incorporated 37 years ago on 20/11/1986 and has the registered number: 02076042. The accounts status is FULL.
TEESSIDE GAS TRANSPORTATION LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2020 | 24/07/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART ROSS | Oct 1956 | British | Director | 2005-03-17 | CURRENT |
ANDREW ROBERT WILLIAM HEPPEL | Jan 1971 | British | Director | 2009-05-11 | CURRENT |
GARETH WILLIAMS | Sep 1974 | British | Director | 2011-06-24 | CURRENT |
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2003-09-10 | CURRENT | ||
MR RICHARD HARPER | May 1961 | British | Director | 1997-04-29 | CURRENT |
JONATHAN RICHARD STONEY | Sep 1944 | British | Director | 1992-02-01 UNTIL 1996-03-29 | RESIGNED |
MRS SUSAN KATHLEEN KELLY | Jul 1966 | British | Secretary | 2000-07-17 UNTIL 2001-12-13 | RESIGNED |
ANDREA ZAMBELLI | Feb 1975 | Italian | Director | 2009-05-11 UNTIL 2018-06-14 | RESIGNED |
MR NICHOLAS EDWIN VAUGHAN PERRY | Feb 1955 | British | Director | 1994-05-11 UNTIL 1995-10-03 | RESIGNED |
MR HOWARD DALE MARTIN | Jan 1932 | Us Citizen | Director | RESIGNED | |
MICHAEL SCOTT MCCONNELL | Mar 1960 | United States | Director | 1995-10-03 UNTIL 1997-09-24 | RESIGNED |
JOHN LAWRENCE KAY | Apr 1950 | British | Director | 1991-12-01 UNTIL 1992-01-31 | RESIGNED |
JOHN RICHARD SHERRIFF | Sep 1953 | American | Director | 2000-01-20 UNTIL 2001-11-30 | RESIGNED |
SCOTT MATTHEW SEFTON | Jun 1958 | British | Secretary | 1996-05-02 UNTIL 1999-09-15 | RESIGNED |
JOHN LAWRENCE KAY | Apr 1950 | British | Secretary | 1992-02-01 UNTIL 1996-03-29 | RESIGNED |
MR PAUL DAVID GAVENS | Mar 1953 | British | Secretary | RESIGNED | |
ENRON SECRETARIES LIMITED | Secretary | 2001-12-13 UNTIL 2005-04-12 | RESIGNED | ||
MR MICHAEL ROSS BROWN | Jul 1962 | British | Secretary | 1999-09-15 UNTIL 2000-07-17 | RESIGNED |
MR PAUL DAVID GAVENS | Mar 1953 | British | Director | RESIGNED | |
PETER RICHARD STYLES | May 1955 | British | Director | 1992-10-01 UNTIL 1997-04-29 | RESIGNED |
ANTHONY RICHARD WAY | Mar 1948 | British | Director | 1993-05-01 UNTIL 1994-05-11 | RESIGNED |
MR PETER JOSEPH WILT | Sep 1947 | American | Director | RESIGNED | |
MR MICHAEL JOHN STANLEY GIBBONS | Feb 1948 | British | Director | RESIGNED | |
MR FERNLEY KEITH DYSON | Feb 1965 | British | Director | 2000-01-20 UNTIL 2001-11-30 | RESIGNED |
MARK ALBERT FREVERT | Feb 1954 | American | Director | 2000-01-20 UNTIL 2002-01-11 | RESIGNED |
JAY LAND FITZGERALD | Jun 1962 | United States | Director | 1997-09-24 UNTIL 2000-01-20 | RESIGNED |
ANNE JANETTE EDGLEY | Dec 1955 | British | Director | 2001-05-23 UNTIL 2001-11-30 | RESIGNED |
JAMES VINSON DERRICK | Jan 1945 | American | Director | 2000-07-17 UNTIL 2002-02-28 | RESIGNED |
MR PAUL CLIFFORD CHIVERS | Apr 1962 | British | Director | 2000-01-20 UNTIL 2001-05-23 | RESIGNED |
MR MICHAEL ROSS BROWN | Jul 1962 | British | Director | 2000-07-17 UNTIL 2001-11-30 | RESIGNED |
ANTHONY JOHN PATRICK BRERETON | Jun 1948 | British | Director | 2005-03-17 UNTIL 2018-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Deutsche Bank Ag | 2016-04-06 | 60325 Frankfurt Am Main |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |