TEESSIDE GAS & LIQUIDS PROCESSING

8 officers / 45 resignations

FLETCHER, Angela Sarah Helen

Correspondence address
28-29 Dover Street, London, England, W1S 4NA
Role ACTIVE
director
Date of birth
August 1970
Appointed on
3 February 2025
Nationality
British
Occupation
Ceo

OZSANLAV, Richard

Correspondence address
28-29 Dover Street, London, England, W1S 4NA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
22 November 2024
Resigned on
17 February 2025
Nationality
British
Occupation
Chief Financial Officer

COX, Sayma

Correspondence address
28-29 Dover Street, London, United Kingdom, W1S 4NA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 September 2022
Resigned on
22 November 2024
Nationality
British
Occupation
Oil & Gas Professional

BARBARO, Gabriele Saturnio

Correspondence address
28-29 Dover Street Dover Street, London, England, W1S 4NA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
23 October 2020
Nationality
Italian
Occupation
Director

BARRY, John Richard

Correspondence address
60 Victoria Embankment, London, United Kingdom, EC4Y 0JP
Role ACTIVE
director
Date of birth
January 1968
Appointed on
23 December 2019
Nationality
British
Occupation
Director

LIM, KARL

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
25 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 6FL £11,573,000

HEPPEL, Andrew Robert William

Correspondence address
Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
31 March 2010
Resigned on
21 September 2022
Nationality
British
Occupation
Energy Executive

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role ACTIVE
Secretary
Appointed on
6 May 2009
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000


SULAIMAN, Sara Murtadha Jaffar

Correspondence address
60 Victoria Embankment, London, United Kingdom, EC4Y 0JP
Role RESIGNED
director
Date of birth
December 1977
Appointed on
19 February 2019
Resigned on
23 December 2019
Nationality
British
Occupation
Director

WILLIAMS, GARETH

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
24 September 2018
Resigned on
14 July 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

SOCHOCKI, PIOTR LUKASZ

Correspondence address
WREN HOUSE INFRASTRUCTURE MANAGEMENT LIMITED, WREN, 15 CARTER LANE, LONDON, UNITED KINGDOM, EC4V 5EY
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
24 September 2018
Resigned on
25 July 2019
Nationality
POLISH
Occupation
INVESTMENT PROFESSIONAL

KUHNLEY, ADAM NEIL

Correspondence address
SUITE 1 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
17 March 2015
Resigned on
24 September 2018
Nationality
AMERICAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1Y 4LB £3,510,000

BISSO, MARK

Correspondence address
200, CLARENDON STREET, BOSTON, MASSACHUSETTS 02117, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
15 August 2013
Resigned on
17 March 2015
Nationality
AMERICAN
Occupation
NONE

PICOTTE, CHRISTOPHER JAMES

Correspondence address
20-22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4JS
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
18 December 2012
Resigned on
15 August 2013
Nationality
AMERICAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode WC1R 4JS £15,990,000

REVERS, DANIEL RAYMOND

Correspondence address
SUITE 1 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
18 December 2012
Resigned on
24 September 2018
Nationality
AMERICAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1Y 4LB £3,510,000

VAN DER SCHEE, JURRIAAN LAURENS

Correspondence address
BUCHANAN HOUSE 3 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4JU
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
31 March 2010
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4JU £29,023,000

ZAMBELLI, ANDREA

Correspondence address
18 SOUTHDEAN GARDENS, LONDON, UNITED KINGDOM, SW19 6NU
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
31 March 2010
Resigned on
18 December 2012
Nationality
ITALIAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW19 6NU £1,500,000

PX APPOINTMENTS LIMITED

Correspondence address
PX HOUSE, WESTPOINT ROAD, STOCKTON ON TEES, TS17 6BF
Role RESIGNED
Secretary
Appointed on
14 July 2004
Resigned on
6 May 2009
Nationality
BRITISH

UNDERDOWN, TIMOTHY JAMES

Correspondence address
107 LOW CONISCLIFFE, DARLINGTON, DURHAM, DL2 2NG
Role RESIGNED
Secretary
Appointed on
10 July 2002
Resigned on
14 July 2004
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode DL2 2NG £405,000

BROWN, MICHAEL ROSS

Correspondence address
1 AYRES END COTTAGES, AYRES END LANE, HARPENDEN, HERTFORDSHIRE, AL5 1AL
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 June 2002
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode AL5 1AL £1,634,000

BROWN, MICHAEL ROSS

Correspondence address
1 AYRES END COTTAGES, AYRES END LANE, HARPENDEN, HERTFORDSHIRE, AL5 1AL
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
10 December 2001
Resigned on
15 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 1AL £1,634,000

BROWN, MICHAEL ROSS

Correspondence address
1 AYRES END COTTAGES, AYRES END LANE, HARPENDEN, HERTFORDSHIRE, AL5 1AL
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
10 December 2001
Resigned on
15 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 1AL £1,634,000

ENRON SECRETARIES LIMITED

Correspondence address
ENRON HOUSE 40 GROSVENOR PLACE, LONDON, SW1X 7EN
Role RESIGNED
Secretary
Appointed on
24 September 2001
Resigned on
10 July 2002
Nationality
BRITISH

EDGLEY, ANNE JANETTE

Correspondence address
APARTMENT E 21 MONEVETRO, 100 BATTERSEA CHURCH ROAD, LONDON, SW11 3YL
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
23 May 2001
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3YL £2,939,000

BROWN, MICHAEL ROSS

Correspondence address
1 AYRES END COTTAGES, AYRES END LANE, HARPENDEN, HERTFORDSHIRE, AL5 1AL
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
17 July 2000
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode AL5 1AL £1,634,000

KELLY, SUSAN KATHLEEN

Correspondence address
13 WALDO CLOSE, CLAPHAM, LONDON, SW4 9EY
Role RESIGNED
Secretary
Appointed on
17 July 2000
Resigned on
28 September 2001
Nationality
BRITISH

Average house price in the postcode SW4 9EY £755,000

BROWN, MICHAEL ROSS

Correspondence address
1 AYRES END COTTAGES, AYRES END LANE, HARPENDEN, HERTFORDSHIRE, AL5 1AL
Role RESIGNED
Secretary
Appointed on
15 September 1999
Resigned on
17 July 2000
Nationality
BRITISH

Average house price in the postcode AL5 1AL £1,634,000

DYSON, FERNLEY KEITH

Correspondence address
152 IRCHESTER ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 9QU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
12 March 1999
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NN10 9QU £517,000

SHERRIFF, JOHN RICHARD

Correspondence address
THE GREAT BARN, POWDERMILL LANE, LEIGH, KENT, TN11 8PY
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
19 February 1999
Resigned on
28 September 2001
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode TN11 8PY £1,228,000

CHIVERS, PAUL CLIFFORD

Correspondence address
7 RANDOLPH ROAD, LONDON, W9 1AN
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 September 1998
Resigned on
23 May 2001
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W9 1AN £4,654,000

ALFORD, BRADLEY KEITH

Correspondence address
64 LIMERSTON STREET, LONDON, SW10 0HJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
7 May 1997
Resigned on
9 July 1998
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SW10 0HJ £3,888,000

RICE, KENNETH DUANE

Correspondence address
4531 BIRCH, BELLAIRE, TEXAS, USA
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 May 1997
Resigned on
20 July 1999
Nationality
UNITED STATES
Occupation
COMPANY EXECUTIVE

MCCARTY, DANNY JOE

Correspondence address
HEATH CORNER, QUEENS DRIVE, OXSHOTT, LEATHERHEAD, SURREY, KT22 0PB
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
3 February 1997
Resigned on
29 June 2000
Nationality
AMERICAN
Occupation
CO EXEC

Average house price in the postcode KT22 0PB £6,187,000

FREVERT, MARK ALBERT

Correspondence address
4 ST MARYS PLACE, MARLOES ROAD, LONDON, W8 5UE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
8 December 1995
Resigned on
28 September 2001
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W8 5UE £7,596,000

MCMAHON, JEFFREY

Correspondence address
FLAT 2 13-14 VICARAGE GATE, LONDON, W8 4AG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 November 1995
Resigned on
18 June 1998
Nationality
AMERICAN
Occupation
CO EXECUTIVE

Average house price in the postcode W8 4AG £3,798,000

SKILLING, JEFFREY KEITH

Correspondence address
1912 NORTH BOULEVARD, HOUSTON, TEXAS, USA, 77098
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
13 November 1995
Resigned on
26 March 1997
Nationality
UNITED STATES
Occupation
COMPANY EXECUTIVE

DERRICK, JAMES VINSON

Correspondence address
1824 LARCHMONT, HOUSTON TEXAS 77019, USA
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 November 1995
Resigned on
28 September 2001
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

HENDERSON, JOHN CARL

Correspondence address
14 STANFORD COURT, 45 CORNWALL GARDENS, LONDON, SW7 4AB
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
2 June 1995
Resigned on
6 February 1997
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SW7 4AB £2,381,000

SEFTON, SCOTT MATTHEW

Correspondence address
249 PAVILION ROAD, LONDON, SW1X 0BP
Role RESIGNED
Secretary
Appointed on
11 January 1995
Resigned on
15 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BOYD, JUSTIN MARTIN ALEXANDER

Correspondence address
208 FROBISHER HOUSE, DOLPHIN SQUARE, LONDON, SW1V 3LL
Role RESIGNED
Secretary
Appointed on
25 July 1994
Resigned on
11 January 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ROBERTS, GEOFFREY

Correspondence address
16 DUNNAN LANE, HOUSTON, TEXAS 77381, USA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
7 July 1994
Resigned on
3 February 1997
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

MARTIN, HOWARD DALE

Correspondence address
54 SYDNEY STREET, LONDON, SW3
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
25 November 1993
Resigned on
18 November 1994
Nationality
US CITIZEN
Occupation
CORPORATE EXECUTIVE

STYLES, PETER RICHARD

Correspondence address
35 SPRING GARDENS, LONDON, SW1A 2BA
Role RESIGNED
Secretary
Appointed on
21 September 1993
Resigned on
25 July 1994
Nationality
BRITISH

Average house price in the postcode SW1A 2BA £1,511,000

MCLEOD, ANDREW JOHN

Correspondence address
PEAR TREE COTTAGE, MAIN STREET, THORNTON LE MOOR, NORTH YORKSHIRE, DL7 9EA
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
22 January 1993
Resigned on
3 September 1998
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode DL7 9EA £410,000

WEATHERILL, DAVID

Correspondence address
BEACON CROFT, WEST END, OSMOTHERLY, NORTH YORKSHIRE, DL6 3PP
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
22 January 1993
Resigned on
19 January 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode DL6 3PP £1,083,000

WINGROVE, GERALD LANGDON

Correspondence address
96 ALBERT STREET, LONDON, NW1 7NE
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
18 December 1992
Resigned on
28 November 1995
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NW1 7NE £2,079,000

MARTIN, HOWARD DALE

Correspondence address
54 SYDNEY STREET, LONDON, SW3
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
18 December 1992
Resigned on
25 May 1993
Nationality
US CITIZEN
Occupation
CORPORATE EXECUTIVE

HUNEKE, KURT STEVEN

Correspondence address
54 CASTELLAIN ROAD, LONDON, W9 1EX
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
17 December 1992
Resigned on
22 January 1993
Nationality
USA
Occupation
CORPORATE EXECUTIVE

Average house price in the postcode W9 1EX £722,000

FEDUCHIN, NICOLA TAMARIS

Correspondence address
3 HILL HOUSE, 1 HIGHFIELD, LYMINGTON, HAMPSHIRE, SO41 9GB
Role RESIGNED
Secretary
Appointed on
17 December 1992
Resigned on
21 September 1993
Nationality
BRITISH

Average house price in the postcode SO41 9GB £639,000

BALDWIN, ROBERT HENRY

Correspondence address
195 PAVILION ROAD, LONDON, SW1X 0BJ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 December 1992
Resigned on
7 July 1994
Nationality
AMERICAN
Occupation
CORPORATE EXECUTIVE

Average house price in the postcode SW1X 0BJ £1,227,000

KASKEL, RAYMOND RUSSELL

Correspondence address
8 PRINCESS MEWS, LONDON, NW3 5AP
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
17 December 1992
Resigned on
22 January 1993
Nationality
USA
Occupation
CORPORATE EXECUTIVE

Average house price in the postcode NW3 5AP £1,402,000

E P S SECRETARIES LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 6NX
Role RESIGNED
Nominee Secretary
Appointed on
25 November 1992
Resigned on
17 December 1992

MIKJON LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 5FL
Role RESIGNED
Nominee Director
Appointed on
25 November 1992
Resigned on
17 December 1992

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company