About

Registered Number: 02076042
Date of Incorporation: 20/11/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: C/O REED SMITH, The Broadgate Tower 20 Primrose Street, London, EC2A 2RS

 

Having been setup in 1986, Teesside Gas Transportation Ltd have registered office in London, it's status at Companies House is "Active". There are 5 directors listed for Teesside Gas Transportation Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Jay Land 24 September 1997 20 January 2000 1
MARTIN, Howard Dale N/A 01 May 1993 1
MCCONNELL, Michael Scott 03 October 1995 24 September 1997 1
WILT, Peter Joseph N/A 28 August 1992 1
Secretary Name Appointed Resigned Total Appointments
ENRON SECRETARIES LIMITED 13 December 2001 12 April 2005 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 21 August 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CH01 - Change of particulars for director 23 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
TM01 - Termination of appointment of director 13 April 2018
CH01 - Change of particulars for director 28 February 2018
CH01 - Change of particulars for director 25 October 2017
AA - Annual Accounts 02 October 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 15 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 25 July 2011
AP01 - Appointment of director 19 July 2011
AA - Annual Accounts 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 07 March 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 08 July 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 25 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 16 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
123 - Notice of increase in nominal capital 09 May 2007
OC - Order of Court 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 16 September 2005
363a - Annual Return 01 August 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 16 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 26 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
AA - Annual Accounts 26 July 2003
AUD - Auditor's letter of resignation 31 March 2003
363s - Annual Return 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
363a - Annual Return 25 July 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363a - Annual Return 12 March 2001
353 - Register of members 12 March 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
AA - Annual Accounts 03 November 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 16 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
363s - Annual Return 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
287 - Change in situation or address of Registered Office 15 December 1999
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
363s - Annual Return 27 June 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 09 July 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1996
288 - N/A 13 October 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 20 July 1995
287 - Change in situation or address of Registered Office 13 April 1995
287 - Change in situation or address of Registered Office 30 March 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 18 July 1994
288 - N/A 31 May 1994
395 - Particulars of a mortgage or charge 11 January 1994
395 - Particulars of a mortgage or charge 10 January 1994
395 - Particulars of a mortgage or charge 10 January 1994
MEM/ARTS - N/A 05 January 1994
RESOLUTIONS - N/A 10 December 1993
MISC - Miscellaneous document 01 December 1993
AA - Annual Accounts 04 November 1993
363s - Annual Return 19 July 1993
288 - N/A 12 May 1993
AA - Annual Accounts 05 November 1992
288 - N/A 17 October 1992
363s - Annual Return 06 August 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 23 January 1992
AA - Annual Accounts 04 November 1991
363x - Annual Return 28 August 1991
288 - N/A 28 August 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
MEM/ARTS - N/A 16 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1991
123 - Notice of increase in nominal capital 16 June 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 11 October 1990
288 - N/A 05 October 1990
287 - Change in situation or address of Registered Office 05 October 1990
288 - N/A 05 October 1990
288 - N/A 05 October 1990
288 - N/A 05 October 1990
353 - Register of members 05 October 1990
288 - N/A 18 September 1990
395 - Particulars of a mortgage or charge 17 September 1990
395 - Particulars of a mortgage or charge 17 September 1990
MEM/ARTS - N/A 06 September 1990
CERTNM - Change of name certificate 30 August 1990
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
288 - N/A 11 October 1988
AA - Annual Accounts 10 June 1988
363 - Annual Return 10 June 1988
RESOLUTIONS - N/A 28 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1987
288 - N/A 16 January 1987
CERTINC - N/A 20 November 1986
NEWINC - New incorporation documents 20 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1993 Fully Satisfied

N/A

Debenture 22 December 1993 Fully Satisfied

N/A

Debenture 22 December 1993 Fully Satisfied

N/A

Debenture 10 September 1990 Fully Satisfied

N/A

Assignment of contract by way of security & charge 10 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.