BG METHANE ARCTIC LIMITED

100 Thames Valley Park Drive 100 Thames Valley Park Drive, Berkshire, RG6 1PT
StatusDISSOLVED
Company No.02753246
CategoryPrivate Limited Company
Incorporated30 Sep 1992
Age31 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution24 Nov 2015
Years8 years, 5 months, 22 days

SUMMARY

BG METHANE ARCTIC LIMITED is an dissolved private limited company with number 02753246. It was incorporated 31 years, 7 months, 16 days ago, on 30 September 1992 and it was dissolved 8 years, 5 months, 22 days ago, on 24 November 2015. The company address is 100 Thames Valley Park Drive 100 Thames Valley Park Drive, Berkshire, RG6 1PT.



People

MIRANDA, Janette Buckley

Secretary

ACTIVE

Assigned on 22 Aug 2013

Current time on role 10 years, 8 months, 25 days

BARRY, Chloe Silvana

Director

Company Secretary

ACTIVE

Assigned on 22 Jul 2013

Current time on role 10 years, 9 months, 25 days

DUNN, Rebecca Louise

Director

Company Secretary

ACTIVE

Assigned on 18 Sep 2014

Current time on role 9 years, 7 months, 28 days

ANDERSON, Linda

Secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 17 Nov 2000

Time on role 8 months, 25 days

DUNN, Rebecca Louise

Secretary

RESIGNED

Assigned on 02 Aug 2011

Resigned on 27 Jul 2012

Time on role 11 months, 25 days

GARRIHY, Anne

Secretary

RESIGNED

Assigned on 30 Sep 1992

Resigned on 10 Feb 1995

Time on role 2 years, 4 months, 10 days

GRIFFIN, John Edward Henry

Secretary

RESIGNED

Assigned on 05 Oct 2000

Resigned on 22 Apr 2003

Time on role 2 years, 6 months, 17 days

HANUSKOVA, Daniela

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 22 Aug 2013

Time on role 1 year, 26 days

HUGHES, Graham Paul

Secretary

RESIGNED

Assigned on 25 Oct 1993

Resigned on 05 Sep 1996

Time on role 2 years, 10 months, 11 days

INMAN, Carol Susan

Secretary

RESIGNED

Assigned on 22 Apr 2003

Resigned on 27 Jul 2012

Time on role 9 years, 3 months, 5 days

MACAULAY, Barbara Scott

Secretary

Chartered Secretary

RESIGNED

Assigned on 10 Feb 1995

Resigned on 17 Jan 1997

Time on role 1 year, 11 months, 7 days

MCCULLOCH, Alan William

Secretary

RESIGNED

Assigned on 14 Sep 2007

Resigned on 27 Apr 2012

Time on role 4 years, 7 months, 13 days

MOORE, Paul Anthony

Secretary

Chartered Secretary

RESIGNED

Assigned on 26 Sep 2005

Resigned on 14 Sep 2007

Time on role 1 year, 11 months, 18 days

PERKINS, Helen Margaret

Secretary

RESIGNED

Assigned on 24 Jun 1993

Resigned on 25 Oct 1993

Time on role 4 months, 1 day

POOLE, Andrew Philip

Secretary

RESIGNED

Assigned on 05 Sep 1996

Resigned on 05 Oct 2000

Time on role 4 years, 1 month

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Sep 1992

Resigned on 30 Sep 1992

Time on role

BHAT, Balemale Amrit

Director

Lng Shipping Manager

RESIGNED

Assigned on 01 Jun 2000

Resigned on 28 Sep 2012

Time on role 12 years, 3 months, 27 days

BONINI, Simon Mark

Director

Country Manager

RESIGNED

Assigned on 01 Jun 2000

Resigned on 18 Feb 2002

Time on role 1 year, 8 months, 17 days

COX, William Patrick

Director

Company Director

RESIGNED

Assigned on 30 Sep 1992

Resigned on 21 Jul 1995

Time on role 2 years, 9 months, 21 days

FREEMAN, Graham Harold, Dr

Director

Manager Lng Supply Planning

RESIGNED

Assigned on 30 Sep 1992

Resigned on 01 Jun 2000

Time on role 7 years, 8 months, 2 days

INMAN, Carol Susan

Director

Chartered Secretary

RESIGNED

Assigned on 19 Sep 2013

Resigned on 30 May 2014

Time on role 8 months, 11 days

INMAN, Carol Susan

Director

Chartered Secretary

RESIGNED

Assigned on 27 Oct 2003

Resigned on 22 Jul 2013

Time on role 9 years, 8 months, 26 days

QUINTANA, Carlos

Director

Attorney

RESIGNED

Assigned on 11 Oct 2012

Resigned on 18 Sep 2014

Time on role 1 year, 11 months, 7 days

SHANNON, Robert William Ernest, Professor

Director

Director Special Projects Glob

RESIGNED

Assigned on 01 Nov 1993

Resigned on 08 Nov 1995

Time on role 2 years, 7 days

SHOESMITH, Colin Michael

Director

Accountant

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Jun 2000

Time on role 6 years, 6 months, 31 days

WALSHE, Edward Thomas

Director

Senior Vice Presiden

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Jul 2001

Time on role 1 year, 30 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Sep 1992

Resigned on 30 Sep 1992

Time on role


Some Companies

JOHNSTON CARMICHAEL NOMINEES LIMITED

BISHOP'S COURT,ABERDEEN,AB10 1YL

Number:SC104971
Status:ACTIVE
Category:Private Limited Company

LILI OLIVIA HOLDINGS LTD

5B ALKMAAR WAY,NORWICH,NR6 6BF

Number:11948067
Status:ACTIVE
Category:Private Limited Company

NORTON JOHNSON LTD

THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH

Number:06614365
Status:ACTIVE
Category:Private Limited Company

RILEYCO LTD

14 EDMUND GREEN,HALSTEAD,CO9 1UF

Number:11366813
Status:ACTIVE
Category:Private Limited Company

ROB STEWART LIMITED

14 THE PINES,FARINGDON,SN7 8AU

Number:08035703
Status:ACTIVE
Category:Private Limited Company

THE AGRICULTURAL ESTABLISHMENT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10762711
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