THIRD ENERGY UK GAS LIMITED

Keyword House Keyword House, Great Yarmouth, NR31 0NU, England
StatusACTIVE
Company No.01421481
CategoryPrivate Limited Company
Incorporated21 May 1979
Age45 years, 19 days
JurisdictionEngland Wales

SUMMARY

THIRD ENERGY UK GAS LIMITED is an active private limited company with number 01421481. It was incorporated 45 years, 19 days ago, on 21 May 1979. The company address is Keyword House Keyword House, Great Yarmouth, NR31 0NU, England.



People

FARROW, Karl Yvan

Director

Company Director

ACTIVE

Assigned on 21 Jul 2023

Current time on role 10 months, 19 days

WILLIAMS, Glynn Gary

Director

Company Director

ACTIVE

Assigned on 24 Aug 2023

Current time on role 9 months, 16 days

EAGER, Averil

Secretary

RESIGNED

Assigned on

Resigned on 12 Feb 1999

Time on role 25 years, 3 months, 28 days

FOX, Roland

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1991

Time on role 32 years, 7 months, 9 days

HICKEY, Thomas Gerard

Secretary

Accountant

RESIGNED

Assigned on 16 Feb 2001

Resigned on 28 Nov 2003

Time on role 2 years, 9 months, 12 days

MARTIN, Alan Graham

Secretary

Solicitor

RESIGNED

Assigned on 12 Feb 1999

Resigned on 16 Feb 2001

Time on role 2 years, 4 days

MAY, Graham Philip

Secretary

Lawyer

RESIGNED

Assigned on 18 Sep 2006

Resigned on 26 Jul 2011

Time on role 4 years, 10 months, 8 days

MAY, Graham Philip

Secretary

Lawyer

RESIGNED

Assigned on 05 Apr 2004

Resigned on 30 Jun 2005

Time on role 1 year, 2 months, 25 days

SAVAGE, Paul

Secretary

RESIGNED

Assigned on 22 Jan 2018

Resigned on 17 Mar 2020

Time on role 2 years, 1 month, 26 days

STURT, Michael Roderick

Secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 18 Sep 2006

Time on role 1 year, 2 months, 18 days

COSEC SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Nov 2003

Resigned on 05 Apr 2004

Time on role 4 months, 7 days

MD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jul 2011

Resigned on 03 Feb 2015

Time on role 3 years, 6 months, 8 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Feb 2015

Resigned on 09 Jul 2019

Time on role 4 years, 5 months, 6 days

BARRETT, Roger David

Director

Prod & Engineering Manager

RESIGNED

Assigned on 15 Apr 1992

Resigned on 31 May 1994

Time on role 2 years, 1 month, 16 days

BIZEAU, Denis Maurice

Director

Director

RESIGNED

Assigned on

Resigned on 06 Apr 1992

Time on role 32 years, 2 months, 3 days

BOFFARDI, James Bartholomew

Director

Finance Manager

RESIGNED

Assigned on 18 Sep 2006

Resigned on 26 Nov 2007

Time on role 1 year, 2 months, 8 days

BUTTERFIELD, John Henry Edward

Director

Chemical Engineer

RESIGNED

Assigned on

Resigned on 06 Apr 1992

Time on role 32 years, 2 months, 3 days

CLARENCE-SMITH, Thomas Alton

Director

Operations Director

RESIGNED

Assigned on 13 Sep 2004

Resigned on 31 Jan 2005

Time on role 4 months, 18 days

COCIANCIG, Bernhard

Director

Coo

RESIGNED

Assigned on 07 Jan 2004

Resigned on 13 Sep 2004

Time on role 8 months, 6 days

CRICK, John Godwin

Director

Engineer

RESIGNED

Assigned on

Resigned on 07 Apr 1992

Time on role 32 years, 2 months, 2 days

DEWAR, John Alexander Gordon

Director

Director

RESIGNED

Assigned on 26 Jul 2011

Resigned on 22 Jan 2018

Time on role 6 years, 5 months, 27 days

EAGER, Averil

Director

Secretary

RESIGNED

Assigned on 31 Dec 1997

Resigned on 12 Feb 1999

Time on role 1 year, 1 month, 12 days

EMMS, Grant George

Director

Director

RESIGNED

Assigned on 21 Aug 2006

Resigned on 26 Nov 2007

Time on role 1 year, 3 months, 5 days

EMMS, Grant George

Director

Director

RESIGNED

Assigned on 28 Nov 2003

Resigned on 28 Feb 2005

Time on role 1 year, 3 months

ERASMUS, Lourens Daniel John

Director

Cfo

RESIGNED

Assigned on 02 Feb 2004

Resigned on 07 Aug 2006

Time on role 2 years, 6 months, 5 days

FOGEL, Asher

Director

Director

RESIGNED

Assigned on 15 Aug 2006

Resigned on 18 Sep 2006

Time on role 1 month, 3 days

FOX, Roland

Director

Lawyer

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 5 months, 9 days

GREENE, Adam Douglas

Director

Director

RESIGNED

Assigned on 15 Aug 2006

Resigned on 18 Sep 2006

Time on role 1 month, 3 days

HEAVEY, Aidan Joseph

Director

Managing Director

RESIGNED

Assigned on 12 Feb 1999

Resigned on 28 Nov 2003

Time on role 4 years, 9 months, 16 days

HICKEY, Thomas Gerard

Director

Accountant

RESIGNED

Assigned on 16 Feb 2001

Resigned on 28 Nov 2003

Time on role 2 years, 9 months, 12 days

HOARE, Russell

Director

Company Director

RESIGNED

Assigned on 24 Aug 2023

Resigned on 16 Jan 2024

Time on role 4 months, 23 days

HOARE, Russell

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2019

Resigned on 21 Jul 2023

Time on role 4 years, 12 days

JAMES, Brian

Director

Geologist

RESIGNED

Assigned on 15 Apr 1992

Resigned on 16 Sep 1996

Time on role 4 years, 5 months, 1 day

JONES, Robert Evan, Dr

Director

Manager

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 28 years, 9 days

LINN, Alan Scott

Director

Director

RESIGNED

Assigned on 22 Jan 2018

Resigned on 09 Dec 2019

Time on role 1 year, 10 months, 18 days

LOBBAN, James Anthony

Director

Businessman

RESIGNED

Assigned on 18 Sep 2006

Resigned on 30 Nov 2008

Time on role 2 years, 2 months, 12 days

LOBBAN, James Anthony

Director

General Manager

RESIGNED

Assigned on 14 Mar 2005

Resigned on 07 Aug 2006

Time on role 1 year, 4 months, 24 days

MAHER, Matthew

Director

Finance Director

RESIGNED

Assigned on 26 Mar 1999

Resigned on 16 Feb 2001

Time on role 1 year, 10 months, 21 days

MARTIN, Alan Graham

Director

Solicitor

RESIGNED

Assigned on 12 Feb 1999

Resigned on 28 Nov 2003

Time on role 4 years, 9 months, 16 days

MASON, Steven Paul

Director

Public Affairs And Pr

RESIGNED

Assigned on 01 Jan 2022

Resigned on 21 Jul 2023

Time on role 1 year, 6 months, 20 days

MCVEIGH, Robert Desmond

Director

Director

RESIGNED

Assigned on 28 Nov 2003

Resigned on 15 Mar 2005

Time on role 1 year, 3 months, 17 days

NEUS, Gary

Director

Director

RESIGNED

Assigned on 07 Aug 2006

Resigned on 18 Sep 2006

Time on role 1 month, 11 days

O'DONOGHUE, Matthew John

Director

Engineer

RESIGNED

Assigned on 26 Mar 1999

Resigned on 28 Nov 2003

Time on role 4 years, 8 months, 2 days

REYNOLDS, Joseph Patrick

Director

Businessman

RESIGNED

Assigned on 26 Nov 2007

Resigned on 26 Jul 2011

Time on role 3 years, 8 months

ROBOTTOM, David James

Director

None

RESIGNED

Assigned on 12 Mar 2012

Resigned on 28 Mar 2017

Time on role 5 years, 16 days

SCHNEIDER, Henry Nelson

Director

Director

RESIGNED

Assigned on 07 Aug 2006

Resigned on 18 Sep 2006

Time on role 1 month, 11 days

SHIELDS, Alison Jane

Director

Accountant

RESIGNED

Assigned on

Resigned on 23 Jan 1992

Time on role 32 years, 4 months, 17 days

SPINK, Patrick Clive

Director

Manager

RESIGNED

Assigned on

Resigned on 12 Feb 1999

Time on role 25 years, 3 months, 28 days

TRACEY, Ross

Director

Director

RESIGNED

Assigned on 11 May 2022

Resigned on 25 Jan 2023

Time on role 8 months, 14 days

VALAND, Rasik

Director

Director

RESIGNED

Assigned on 26 Jul 2011

Resigned on 09 Jul 2019

Time on role 7 years, 11 months, 14 days

ZABLOCKI, Shaun James

Director

Operations Director

RESIGNED

Assigned on 09 Dec 2019

Resigned on 21 Jul 2023

Time on role 3 years, 7 months, 12 days


Some Companies

Number:LP010530
Status:ACTIVE
Category:Limited Partnership

BONITAZ THREADZ LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11254754
Status:ACTIVE
Category:Private Limited Company

KD PROPERTIES SOUTHPORT LTD.

3 LONGSHAW CLOSE,ORMSKIRK,L40 1XD

Number:11511522
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE DEVELOPMENTS (LYTHAM) LIMITED

C/O HORNE BROOKE SHENTON 15 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:09273041
Status:ACTIVE
Category:Private Limited Company

SWM HOLDINGS LIMITED

5 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL

Number:09571299
Status:ACTIVE
Category:Private Limited Company

TECHENABLE IT SERVICES LIMITED

53 MIALL ROAD,BIRMINGHAM,B28 9BS

Number:09489451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source