BG TRINIDAD LNG LIMITED - LONDON
Company Profile | Company Filings |
Overview
BG TRINIDAD LNG LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BG TRINIDAD LNG LIMITED was incorporated 29 years ago on 15/08/1994 and has the registered number: 02960021. The accounts status is FULL and accounts are next due on 30/09/2024.
BG TRINIDAD LNG LIMITED was incorporated 29 years ago on 15/08/1994 and has the registered number: 02960021. The accounts status is FULL and accounts are next due on 30/09/2024.
BG TRINIDAD LNG LIMITED - LONDON
This company is listed in the following categories:
06100 - Extraction of crude petroleum
06100 - Extraction of crude petroleum
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
SHELL CENTRE
LONDON
SE1 7NA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BRITISH GAS TRINIDAD LNG LIMITED (until 05/04/2005)
BRITISH GAS TRINIDAD LNG LIMITED (until 05/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2023 | 17/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PECTEN SECRETARIES LIMITED | Corporate Secretary | 2022-11-01 | CURRENT | ||
MR MICHAEL JOHN ASHWORTH | Dec 1961 | British | Director | 2019-10-24 | CURRENT |
MR NICHOLAS WILLIAM HERMANN BLAKER | Feb 1975 | British | Director | 2013-11-25 | CURRENT |
MR. EUGENE CHRISTIAN OKPERE | Nov 1970 | British | Director | 2019-07-01 | CURRENT |
CAYLEY LOUISE ENNETT | Secretary | 2015-10-01 UNTIL 2016-07-31 | RESIGNED | ||
DAVID E ROBERTS | Jul 1960 | American | Director | 2005-11-08 UNTIL 2006-03-10 | RESIGNED |
PAUL STEPHEN VIDLER | Jun 1960 | British | Director | 2005-11-08 UNTIL 2017-12-31 | RESIGNED |
ROB MUNRO | Oct 1960 | British | Director | 2002-09-09 UNTIL 2005-10-17 | RESIGNED |
CRAIG MORGAN MCKENZIE | May 1963 | American | Director | 2004-07-01 UNTIL 2007-09-13 | RESIGNED |
MR ANDREW MARTIN-DAVIS | Nov 1961 | British | Director | 2015-03-02 UNTIL 2016-05-31 | RESIGNED |
GRAHAM PAUL HUGHES | Other | Director | 1995-02-02 UNTIL 1995-02-21 | RESIGNED | |
CHRISTIAN ITURRI | Jan 1973 | American | Director | 2012-09-24 UNTIL 2013-01-18 | RESIGNED |
GARRY LOOKER | May 1958 | British | Director | 1999-11-01 UNTIL 2002-09-09 | RESIGNED |
JOHN DAVID NOLAN | May 1960 | British | Director | 2005-11-08 UNTIL 2007-11-30 | RESIGNED |
CHLOE SILVANA BARRY | Secretary | 2013-07-22 UNTIL 2016-07-31 | RESIGNED | ||
REBECCA LOUISE DUNN | Secretary | 2010-09-27 UNTIL 2016-05-31 | RESIGNED | ||
MARCUS ANDREW SAMUEL | Jul 1969 | British | Director | 2009-08-13 UNTIL 2010-10-07 | RESIGNED |
ANNE GARRIHY | Jun 1960 | British | Secretary | 1995-06-30 UNTIL 1996-09-19 | RESIGNED |
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Secretary | 1999-01-14 UNTIL 2003-04-22 | RESIGNED | |
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Secretary | 1995-06-30 UNTIL 1995-06-30 | RESIGNED | |
MS CAROL SUSAN INMAN | Oct 1958 | British | Secretary | 2003-04-22 UNTIL 2013-07-22 | RESIGNED |
GARRY LOOKER | May 1958 | British | Secretary | 1996-05-31 UNTIL 2002-06-09 | RESIGNED |
CYNTHIA MASTERS | American | Secretary | 1995-02-21 UNTIL 1996-05-31 | RESIGNED | |
MR ALAN WILLIAM MCCULLOCH | Sep 1966 | British | Secretary | 2007-09-14 UNTIL 2012-04-27 | RESIGNED |
MR LUKE THOMAS | Jun 1966 | British | Secretary | 1997-06-19 UNTIL 1999-01-14 | RESIGNED |
JOHN MICHAEL SADLER | Mar 1956 | British | Secretary | 1994-08-15 UNTIL 1995-06-30 | RESIGNED |
PAUL ANTHONY MOORE | Jul 1970 | British | Secretary | 2005-09-26 UNTIL 2007-09-14 | RESIGNED |
SIMON MARK BONINI | Jan 1962 | British | Director | 1996-05-31 UNTIL 2002-09-09 | RESIGNED |
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Secretary | 1996-09-19 UNTIL 1997-06-19 | RESIGNED | |
SHELL CORPORATE SECRETARY LIMITED | Corporate Secretary | 2016-07-31 UNTIL 2022-11-01 | RESIGNED | ||
MR STEPHEN JAMES HILL | Feb 1969 | British | Director | 2012-09-24 UNTIL 2014-06-30 | RESIGNED |
ARMANDO DE AZEVEDO HENRIQUES | Jun 1956 | Brazilian | Director | 2007-05-02 UNTIL 2007-11-30 | RESIGNED |
PETER DAVID MORLEY HAYNES | Nov 1954 | British | Director | 2002-09-09 UNTIL 2005-10-17 | RESIGNED |
JONATHAN REAY HARRIS | Mar 1966 | British | Director | 2007-11-30 UNTIL 2009-07-17 | RESIGNED |
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Director | 1994-08-15 UNTIL 1995-02-02 | RESIGNED | |
DR STUART ALFRED FYSH | Nov 1956 | Australian | Director | 2005-11-08 UNTIL 2008-11-24 | RESIGNED |
PETER DRANFIELD | Jul 1956 | British | Director | 2001-09-01 UNTIL 2004-07-01 | RESIGNED |
MS ANN COLLINS | Jan 1964 | British | Director | 2014-07-31 UNTIL 2016-07-11 | RESIGNED |
ROGER PATRICK COE | Jul 1958 | British | Director | 2002-09-09 UNTIL 2004-07-12 | RESIGNED |
JEREMY ARNOLD YEOMAN JACQUES ROBINSON | Dec 1958 | British | Director | 1999-11-01 UNTIL 2001-09-01 | RESIGNED |
MR MARTIN JOSEPH HOUSTON | Nov 1957 | British | Director | 2002-09-09 UNTIL 2010-11-19 | RESIGNED |
MARTIN JOSEPH HOUSTON | Nov 1957 | British | Director | 1995-07-18 UNTIL 1999-11-01 | RESIGNED |
MR GARVIN GODDARD | Jun 1969 | Trinidadian | Director | 2010-11-29 UNTIL 2017-03-17 | RESIGNED |
DEREK IAN GEORGE HUDSON | Feb 1956 | Trinidadian/British | Director | 2007-09-18 UNTIL 2012-09-24 | RESIGNED |
STEPHEN SWAFFIELD | Feb 1963 | British | Director | 1995-02-21 UNTIL 1995-08-16 | RESIGNED |
DR ALAN STOTT | Apr 1945 | British | Director | 1995-02-21 UNTIL 1999-11-01 | RESIGNED |
DEREK HUDSON | Feb 1956 | British | Director | 2017-05-09 UNTIL 2021-07-06 | RESIGNED |
DUNCAN CHARLES SMART | Oct 1958 | British | Director | 2007-11-30 UNTIL 2010-11-29 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-08-15 UNTIL 1994-08-15 | RESIGNED | ||
JOHN MICHAEL SADLER | Mar 1956 | British | Director | 1994-08-15 UNTIL 1995-02-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bg Energy Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |