ANGLESEY LNG LIMITED - THORNTON-CLEVELEYS
Company Profile | Company Filings |
Overview
ANGLESEY LNG LIMITED is a Private Limited Company from THORNTON-CLEVELEYS ENGLAND and has the status: Active.
ANGLESEY LNG LIMITED was incorporated 19 years ago on 26/11/2004 and has the registered number: 05297325. The accounts status is SMALL and accounts are next due on 31/12/2024.
ANGLESEY LNG LIMITED was incorporated 19 years ago on 26/11/2004 and has the registered number: 05297325. The accounts status is SMALL and accounts are next due on 31/12/2024.
ANGLESEY LNG LIMITED - THORNTON-CLEVELEYS
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PO BOX 4
BUSINESS CENTRE
THORNTON-CLEVELEYS
FY5 4QD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ANGELSEY LNG LIMITED (until 26/07/2010)
ANGELSEY LNG LIMITED (until 26/07/2010)
CANATXX LNG LIMITED (until 26/07/2010)
HLF 3226 LIMITED (until 26/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
PO BOX 4
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MICHELLE MCFARLANE | Dec 1968 | British | Director | 2021-07-13 | CURRENT |
MR JOHN CHARLES LEWSLEY | Apr 1976 | British | Director | 2021-06-30 | CURRENT |
HLF NOMINEES LIMITED | Corporate Director | 2004-11-26 UNTIL 2005-04-27 | RESIGNED | ||
HLF NOMINEES LIMITED | Corporate Secretary | 2004-11-26 UNTIL 2007-02-22 | RESIGNED | ||
MR DENNIS JOSEPH VOLTER | Aug 1939 | Canadian | Director | 2005-09-28 UNTIL 2008-01-02 | RESIGNED |
MR SIMON TOWERS | Sep 1968 | British | Director | 2019-01-01 UNTIL 2021-06-30 | RESIGNED |
MR JOHN EDWARD ROBERTS | Mar 1946 | British | Director | 2010-09-09 UNTIL 2018-12-17 | RESIGNED |
MR PAUL JOSEPH GRIMES | Jun 1951 | American | Director | 2005-04-27 UNTIL 2010-07-23 | RESIGNED |
MR TODD ALAN OVERBERGEN | Oct 1965 | American | Director | 2010-07-23 UNTIL 2018-08-15 | RESIGNED |
ROSS KENNETH HILL | Aug 1940 | Australian | Director | 2005-04-27 UNTIL 2018-10-30 | RESIGNED |
MR ROBERT MCFARLANE | Aug 1946 | British | Director | 2019-01-01 UNTIL 2019-08-30 | RESIGNED |
MR. DAVID MIDDLETON GRAY | May 1952 | British | Director | 2010-11-01 UNTIL 2013-04-15 | RESIGNED |
MR. KEITH BUDINGER | Feb 1965 | British | Director | 2011-03-01 UNTIL 2019-10-01 | RESIGNED |
MICHAEL BROWN | British | Secretary | 2010-07-23 UNTIL 2013-05-03 | RESIGNED | |
MR SIMON DAVID ARTHUR | Mar 1970 | British | Secretary | 2007-02-22 UNTIL 2010-07-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Mcfarlane | 2018-10-30 | 8/1946 | Glasgow | Significant influence or control |
Cheshire Energy Limited | 2018-10-30 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
De Shaw Laminar Portfolios Llc | 2016-04-06 - 2018-10-30 | New York Ny 10036 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ANGLESEY LNG LIMITED | 2019-10-01 | 31-12-2018 | £995,482 equity |