NSIP (ETS) LIMITED - LONDON


Company Profile Company Filings

Overview

NSIP (ETS) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
NSIP (ETS) LIMITED was incorporated 33 years ago on 21/05/1990 and has the registered number: 02504173. The accounts status is FULL.

NSIP (ETS) LIMITED - LONDON

This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

SUITE 1, 3RD FLOOR
LONDON
SW1Y 4LB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW DAVID HESSELL Oct 1965 British Director 2017-12-20 CURRENT
MR GUY ROBERT MAURICE APPLETON Apr 1972 British Director 2017-12-20 CURRENT
MR THOMAS JACK ROBERT LUYPAERT Feb 1987 French Director 2020-01-30 CURRENT
SARWJIT SAMBHI Jul 1969 British Director 2013-05-20 UNTIL 2014-01-01 RESIGNED
CENTRICA SECRETARIES LIMITED Corporate Secretary 2009-10-02 UNTIL 2017-12-20 RESIGNED
MARK CHRISTOPHER ROUTH Jan 1958 British Director 2003-07-23 UNTIL 2006-08-03 RESIGNED
RICHARD CHARLES TAYLOR May 1945 British Director 1993-01-21 UNTIL 1997-12-01 RESIGNED
MR JONATHAN LESLIE ROGER May 1969 British Director 2009-10-02 UNTIL 2013-05-20 RESIGNED
WEIL, GOTSHAL & MANGES (LONDON) LLP Corporate Secretary 2017-12-20 UNTIL 2017-12-20 RESIGNED
CHRISTOPHER PICOTTE Feb 1970 American Director 2007-01-26 UNTIL 2013-05-17 RESIGNED
RICHARD OZSANLAV May 1969 British Director 2014-01-01 UNTIL 2015-06-05 RESIGNED
MR ROY ANDREW LUMSDEN Apr 1958 British Director 2015-06-05 UNTIL 2017-07-14 RESIGNED
MR JONATHAN DAVID MURPHY Jan 1956 British Director 2006-08-03 UNTIL 2007-01-15 RESIGNED
MR DAVID RICHARD MORRIS Jul 1934 British Director RESIGNED
MR JONATHAN LESLIE ROGER May 1969 British Director 2006-08-03 UNTIL 2007-01-15 RESIGNED
MICHAEL JACK SPARKES Nov 1959 British Secretary 1997-12-02 UNTIL 2003-01-28 RESIGNED
SIMON NICHOLAS WAITE Secretary 2006-11-15 UNTIL 2009-10-02 RESIGNED
BHAVNA MISTRY British Secretary 2003-01-28 UNTIL 2003-07-23 RESIGNED
PHILIP ANDREW KIRK May 1966 Secretary 2003-07-23 UNTIL 2006-08-03 RESIGNED
BRIAN HOBDEN Secretary 2006-08-03 UNTIL 2006-11-15 RESIGNED
PETER ROBERT ANTONY YOUNGS Apr 1954 British Director 1997-12-01 UNTIL 2003-07-23 RESIGNED
GAIL VALERIE GILES Dec 1951 British Secretary RESIGNED
MR VINCENT MARK HANAFIN Oct 1959 British Director 2009-10-02 UNTIL 2014-01-01 RESIGNED
GREGORY EDWARD ABEL Jun 1962 Canadian Director 1997-12-01 UNTIL 2003-01-28 RESIGNED
ALAN GROVES Apr 1936 British Director RESIGNED
GAIL VALERIE GILES Dec 1951 British Director 1993-01-21 UNTIL 1997-12-01 RESIGNED
GUILLAUME JACQUES ROBERT FRIEDEL May 1982 French Director 2017-12-20 UNTIL 2020-01-30 RESIGNED
RONALD DIXON Sep 1937 British Director RESIGNED
JOHN GEORGE DAVIES Jan 1952 British Director 1997-12-01 UNTIL 2002-05-21 RESIGNED
MR MARK JOHN CROSBIE Nov 1959 British Director 2017-12-20 UNTIL 2020-01-30 RESIGNED
MR PHILLIP ERIC CONNOR Oct 1948 English Director 1999-06-15 UNTIL 2003-01-28 RESIGNED
MARIE-LOUISE CLAYTON Aug 1960 British Director 2006-08-03 UNTIL 2006-12-06 RESIGNED
MR BRUCE DAVID NEIL BRICKNELL Jul 1963 British Director 2014-01-01 UNTIL 2016-07-13 RESIGNED
RODERICK MCINTOSH BEGBIE Apr 1966 British Director 2006-08-03 UNTIL 2009-10-02 RESIGNED
MR PAUL MARTYN, ROGER TANNER Jul 1973 British Director 2014-01-01 UNTIL 2017-12-20 RESIGNED
MR STEPHANE JULIEN IFKER Apr 1973 French Director 2017-12-20 UNTIL 2020-01-30 RESIGNED
PHILIP ANDREW KIRK May 1966 Director 2003-07-23 UNTIL 2006-08-03 RESIGNED
MR FRANCIS ROBERT GUGEN Feb 1949 British Director 2003-07-23 UNTIL 2006-08-03 RESIGNED
KENNETH LINGE Nov 1949 British Director 2002-12-23 UNTIL 2003-07-23 RESIGNED
FRASER DAWSON WEIR Feb 1972 British Director 2016-07-13 UNTIL 2017-12-20 RESIGNED
MR MICHAEL JOHN WAGSTAFF Nov 1961 British Director 2006-08-03 UNTIL 2009-10-02 RESIGNED
ROBB ERIC TURNER May 1962 American Director 2007-01-26 UNTIL 2013-05-17 RESIGNED
MR JONATHAN JAMES TREEN Aug 1957 British Director 1997-12-01 UNTIL 2002-05-21 RESIGNED
MR ANDREW DARYL LE POIDEVIN Apr 1958 British Director 2017-07-14 UNTIL 2017-12-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kellas North Sea 2 Limited 2017-12-21 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Gb Gas Holdings Limited 2016-04-06 - 2017-12-21 Windsor   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRICA PRODUCTION (DMF) LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
BRITISH GAS TRADING LIMITED BERKSHIRE Active FULL 35130 - Distribution of electricity
SPIRIT RESOURCES (ARMADA) LIMITED WINDSOR Active FULL 06100 - Extraction of crude petroleum
CENTRICA PRODUCTION (GMA) LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
SPIRIT ENERGY NORTH SEA LIMITED WINDSOR Active FULL 06100 - Extraction of crude petroleum
CENTRICA NORTH SEA GAS EXPLORATION LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
CH4 OLD LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
SPIRIT NORWAY LIMITED WINDSOR Active FULL 70100 - Activities of head offices
CENTRICA PRODUCTION LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
SPIRIT NORTH SEA GAS LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
CENTRICA PRODUCTION TRUSTEES LIMITED ABERDEEN Dissolved... DORMANT 99999 - Dormant Company
SPIRIT ENERGY NORTH SEA OIL LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
NSIP (GKA) LIMITED ABERDEEN SCOTLAND Active FULL 49500 - Transport via pipeline
SPIRIT PRODUCTION (SERVICES) LIMITED ABERDEEN Active FULL 82990 - Other business support service activities n.e.c.
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
NSIP (HOLDINGS) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
CENTRICA INFRASTRUCTURE LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
CENTRICA UPSTREAM INVESTMENT LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
CENTRICA F3 DEVELOPMENTS LIMITED ABERDEEN Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMITHS TECHNOLOGIES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
CAHUNA PROPERTIES LTD LONDON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
AMSTONE INTERNATIONAL LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ABINGTON HEALTHCARE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
ROCKWELL PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
COMIRA ADVISORY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ROCKWELL PROJECT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HONESTWIN TECHNOLOGY CO., LIMITED LONDON UNITED KINGDOM Active DORMANT 26110 - Manufacture of electronic components
GLOUCESTER GARDENS FREEHOLD LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
CVC CREDIT PARTNERS EUROPEAN MID-MARKET SOLUTIONS ADMINISTRATIVE GENERAL PARTNER LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied