Humber Lpg Terminal Limited
- Active
- Incorporated on 7 Mar 1986
Reg Address: 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD
- Summary The company with name "Humber Lpg Terminal Limited" is a ltd and located in 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Humber Lpg Terminal Limited is currently in active status and it was incorporated on 7 Mar 1986 (38 years 6 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Humber Lpg Terminal Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Zvonimir Nemet | Director | 23 Jan 2024 | Croatian | Active |
2 | Alastair John Lovell | Director | 11 Jul 2023 | British | Resigned 23 Jan 2024 |
3 | Geoffrey Charles Henderson | Director | 1 Sep 2021 | British | Active |
4 | Shaun Peter Macdonald | Director | 1 May 2020 | British | Active |
5 | Sarah Gennings | Secretary | 31 Oct 2018 | - | Active |
6 | Robert Edwin Sherwell | Director | 10 Apr 2017 | British | Active |
7 | Mark Christopher Todd | Director | 20 Oct 2016 | British | Resigned 31 Aug 2021 |
8 | Mark Christopher Todd | Director | 20 Oct 2016 | British | Active |
9 | Adam Euan Thompson | Director | 31 Mar 2016 | British | Resigned 31 Mar 2020 |
10 | Adam Euan Thompson | Director | 31 Mar 2016 | British | Resigned 31 Mar 2020 |
11 | Ryan Patrick Ebright | Director | 17 Mar 2016 | Us Citizen | Resigned 20 Oct 2016 |
12 | Michelle Ann Dunne | Secretary | 29 Aug 2014 | - | Resigned 31 Oct 2018 |
13 | Jeffrey Richard Graff | Director | 31 Mar 2013 | Us Citizen | Resigned 17 Mar 2016 |
14 | Andrew Michael Dennis | Director | 17 Oct 2012 | British | Active |
15 | Raymond Brian Crisp | Director | 25 Jul 2011 | British | Resigned 10 Apr 2017 |
16 | Darren James Cunningham | Director | 1 May 2010 | British | Resigned 31 Mar 2013 |
17 | Ruth Maretta White | Secretary | 5 Apr 2009 | - | Active |
18 | John Cunningham Waudby | Director | 1 Apr 2006 | British | Resigned 1 May 2010 |
19 | Peter George | Director | 27 Jan 2006 | British | Resigned 17 Oct 2008 |
20 | Peter George | Director | 27 Jan 2006 | British | Resigned 17 Oct 2008 |
21 | Edward Norman Matthews | Director | 3 Nov 2004 | British | Resigned 25 Jul 2011 |
22 | Robert Charles West | Director | 7 Oct 2003 | British | Resigned 1 Apr 2006 |
23 | Darren James Cunningham | Director | 8 Oct 2002 | British | Resigned 7 Oct 2003 |
24 | Karen Leigh Shorten | Director | 31 Dec 2001 | American | Resigned 1 Sep 2004 |
25 | Raymond Brian Crisp | Director | 30 Oct 2000 | British | Resigned 31 Dec 2001 |
26 | Robert Charles West | Director | 30 Oct 2000 | British | Resigned 8 Oct 2002 |
27 | Graeme Lockwood | Director | 30 Oct 2000 | British | Resigned 1 May 2010 |
28 | Robert John Shuttleworth | Director | 30 Oct 2000 | British | Resigned 27 Jan 2006 |
29 | James Michael Kearney | Director | 30 Sep 2000 | British | Resigned 17 Oct 2012 |
30 | Roderick John Palmer | Director | 21 Oct 1999 | British | Resigned 30 Oct 2000 |
31 | Thomas Frederic Mueller | Director | 1 May 1999 | Us Citizen | Resigned 30 Oct 2000 |
32 | John Danton | Director | 9 Oct 1997 | - | Resigned 30 Sep 2000 |
33 | Richard Philipson Barber Swallow | Secretary | 28 Apr 1997 | British | Resigned 5 Apr 2009 |
34 | Timothy Collins | Director | 16 Jul 1996 | British | Resigned 31 Mar 2016 |
35 | Terry John Indreland | Director | 16 Jul 1996 | American | Resigned 1 May 1999 |
36 | David Charles Ingamells | Director | 1 Dec 1993 | British | Resigned 16 Jul 1996 |
37 | David Robert Blakemore | Director | 1 Dec 1993 | British | Resigned 27 Aug 1999 |
38 | Anthony Graeme Acketts | Director | 19 Apr 1993 | British | Resigned 1 Sep 1995 |
39 | Alastair Keith Donald | Director | 30 Jun 1991 | British | Resigned 1 Dec 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Calor Gas Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
2 | Phillips 66 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Humber Lpg Terminal Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 23 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 23 Jan 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 23 Jan 2024 | Download PDF |
4 | Accounts - Dormant | 24 Jul 2023 | Download PDF 4 Pages |
5 | Confirmation Statement - No Updates | 30 May 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 9 Nov 2022 | Download PDF 1 Pages |
7 | Accounts - Dormant | 20 Jul 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 25 May 2022 | Download PDF 3 Pages |
9 | Confirmation Statement - No Updates | 27 May 2021 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 20 Jan 2021 | Download PDF 2 Pages |
11 | Officers - Change Person Director Company With Change Date | 20 Jan 2021 | Download PDF 2 Pages |
12 | Accounts - Dormant | 11 Dec 2020 | Download PDF 4 Pages |
13 | Confirmation Statement - No Updates | 1 Jun 2020 | Download PDF 3 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 1 May 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 31 Mar 2020 | Download PDF 1 Pages |
16 | Accounts - Dormant | 17 Sep 2019 | Download PDF 4 Pages |
17 | Confirmation Statement - No Updates | 3 Jun 2019 | Download PDF 3 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 May 2019 | Download PDF 2 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 9 Nov 2018 | Download PDF 2 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 9 Nov 2018 | Download PDF 1 Pages |
21 | Accounts - Dormant | 24 Sep 2018 | Download PDF 4 Pages |
22 | Confirmation Statement - No Updates | 5 Jun 2018 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Full | 27 Sep 2017 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 23 May 2017 | Download PDF 6 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2017 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2017 | Download PDF 1 Pages |
27 | Officers - Change Person Director Company With Change Date | 25 Jan 2017 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 25 Oct 2016 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 24 Oct 2016 | Download PDF 1 Pages |
30 | Accounts - Dormant | 6 Oct 2016 | Download PDF 6 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2016 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2016 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2016 | Download PDF 5 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 6 Apr 2016 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 30 Mar 2016 | Download PDF 1 Pages |
36 | Accounts - Dormant | 2 Oct 2015 | Download PDF 3 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2015 | Download PDF 5 Pages |
38 | Officers - Appoint Person Secretary Company With Name Date | 15 Sep 2014 | Download PDF 2 Pages |
39 | Accounts - Dormant | 24 Apr 2014 | Download PDF 4 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2014 | Download PDF 5 Pages |
41 | Accounts - Dormant | 4 Oct 2013 | Download PDF 3 Pages |
42 | Address - Change Registered Office Company With Date Old | 16 Sep 2013 | Download PDF 1 Pages |
43 | Officers - Change Person Director Company With Change Date | 29 Jul 2013 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2013 | Download PDF 5 Pages |
45 | Officers - Appoint Person Director Company With Name | 4 Apr 2013 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 3 Apr 2013 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name | 24 Dec 2012 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name | 21 Dec 2012 | Download PDF 1 Pages |
49 | Accounts - Dormant | 19 Sep 2012 | Download PDF 4 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2012 | Download PDF 5 Pages |
51 | Accounts - Dormant | 26 Aug 2011 | Download PDF 4 Pages |
52 | Officers - Appoint Person Director Company With Name | 3 Aug 2011 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name | 2 Aug 2011 | Download PDF 1 Pages |
54 | Officers - Change Person Director Company With Change Date | 21 Apr 2011 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2011 | Download PDF 5 Pages |
56 | Accounts - Dormant | 1 Oct 2010 | Download PDF 4 Pages |
57 | Officers - Termination Director Company With Name | 11 Jun 2010 | Download PDF 1 Pages |
58 | Officers - Termination Director Company With Name | 13 May 2010 | Download PDF 1 Pages |
59 | Officers - Appoint Person Director Company With Name | 4 May 2010 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Apr 2010 | Download PDF 6 Pages |
61 | Officers - Change Person Director Company With Change Date | 2 Feb 2010 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 2 Feb 2010 | Download PDF 2 Pages |
63 | Officers - Change Person Secretary Company With Change Date | 2 Dec 2009 | Download PDF 1 Pages |
64 | Accounts - Dormant | 25 Jun 2009 | Download PDF 5 Pages |
65 | Officers - Legacy | 3 Jun 2009 | Download PDF 1 Pages |
66 | Officers - Legacy | 11 May 2009 | Download PDF 1 Pages |
67 | Officers - Legacy | 22 Apr 2009 | Download PDF 1 Pages |
68 | Officers - Legacy | 22 Apr 2009 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 22 Apr 2009 | Download PDF 5 Pages |
70 | Accounts - Dormant | 27 Oct 2008 | Download PDF 6 Pages |
71 | Officers - Legacy | 1 Sep 2008 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 2 Apr 2008 | Download PDF 5 Pages |
73 | Accounts - Dormant | 24 Jul 2007 | Download PDF 5 Pages |
74 | Annual Return - Legacy | 4 May 2007 | Download PDF 3 Pages |
75 | Accounts - Dormant | 5 Nov 2006 | Download PDF 5 Pages |
76 | Officers - Legacy | 13 Apr 2006 | Download PDF 1 Pages |
77 | Officers - Legacy | 13 Apr 2006 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 7 Apr 2006 | Download PDF 3 Pages |
79 | Officers - Legacy | 10 Feb 2006 | Download PDF 1 Pages |
80 | Officers - Legacy | 10 Feb 2006 | Download PDF 1 Pages |
81 | Accounts - Total Exemption Small | 3 Nov 2005 | Download PDF 5 Pages |
82 | Annual Return - Legacy | 5 Apr 2005 | Download PDF 7 Pages |
83 | Officers - Legacy | 30 Nov 2004 | Download PDF 2 Pages |
84 | Accounts - Dormant | 30 Oct 2004 | Download PDF 5 Pages |
85 | Officers - Legacy | 26 Oct 2004 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 29 Jul 2004 | Download PDF 7 Pages |
87 | Officers - Legacy | 21 May 2004 | Download PDF 1 Pages |
88 | Officers - Legacy | 21 May 2004 | Download PDF 1 Pages |
89 | Officers - Legacy | 21 May 2004 | Download PDF 1 Pages |
90 | Officers - Legacy | 4 Nov 2003 | Download PDF 1 Pages |
91 | Officers - Legacy | 4 Nov 2003 | Download PDF 3 Pages |
92 | Officers - Legacy | 4 Oct 2003 | Download PDF 1 Pages |
93 | Accounts - Dormant | 2 Oct 2003 | Download PDF 6 Pages |
94 | Annual Return - Legacy | 25 Apr 2003 | Download PDF 7 Pages |
95 | Address - Legacy | 25 Apr 2003 | Download PDF 1 Pages |
96 | Address - Legacy | 25 Apr 2003 | Download PDF 1 Pages |
97 | Address - Legacy | 7 Mar 2003 | Download PDF 1 Pages |
98 | Address - Legacy | 7 Mar 2003 | Download PDF 1 Pages |
99 | Officers - Legacy | 17 Oct 2002 | Download PDF 1 Pages |
100 | Officers - Legacy | 17 Oct 2002 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.