SOUTH HOOK LNG TERMINAL COMPANY LTD.
Company number 04982132
- Company Overview for SOUTH HOOK LNG TERMINAL COMPANY LTD. (04982132)
- Filing history for SOUTH HOOK LNG TERMINAL COMPANY LTD. (04982132)
- People for SOUTH HOOK LNG TERMINAL COMPANY LTD. (04982132)
- Charges for SOUTH HOOK LNG TERMINAL COMPANY LTD. (04982132)
- More for SOUTH HOOK LNG TERMINAL COMPANY LTD. (04982132)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2016 | AP01 | Appointment of Mr Salem Abdulrahman Khamis Mohd Al-Wehaibi as a director on 24 May 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Nasser Khaleel Al-Jaidah as a director on 24 May 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from C/O Linda Pszon South Hook Lng Terminal Dale Road Herbrandston Milford Haven Pembrokeshire SA73 3SU to C/O Company Secretary South Hook Lng Terminal Company Ltd Dale Road Herbrandston Milford Haven Pembrokeshire SA73 3SU on 13 April 2016 | |
07 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | AP03 | Appointment of Mr Julian Rhys Owens as a secretary on 1 April 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Linda Mary Pszon as a secretary on 31 March 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Robert Alan Else as a director on 26 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of John Paul Chaplin as a director on 26 February 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
28 May 2015 | AP01 |
Appointment of Mr Nayef Mohammed Al-Hajri as a director on 21 May 2015
|
|
20 May 2015 | TM01 | Termination of appointment of Yasser Salah Al-Jaidah as a director on 13 May 2015 | |
17 May 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Alistair Graham Routledge as a director on 1 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Barton Patrick Cahir as a director on 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
03 Dec 2014 | AP01 | Appointment of Mr Nicolas John Poulteney as a director on 1 December 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Hugues Gilles Montmayeur as a director on 30 November 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE on 1 July 2014 | |
12 May 2014 | AA | Full accounts made up to 31 December 2013 | |
07 May 2014 | AP01 | Appointment of Mr John Paul Chaplin as a director | |
02 May 2014 | TM01 | Termination of appointment of Bradley Corson as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Jassim Al-Marzouqi as a director | |
06 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | AP01 | Appointment of Mr Hugues Gilles Montmayeur as a director |