Grays
RM20 3ED
Director Name | Mr Rob Herman Breuk |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 January 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Oliver Road Oliver Road Grays RM20 3ED |
Director Name | Mr Richard Clifton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigator Terminals North Tees Off Huntsman Drive Port Clarence Middlesbrough TS2 1TT |
Director Name | Mr Paul Trevor Bateson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(1 week, 5 days after company formation) |
Appointment Duration | 4 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigator Terminals North Tees Off Huntsman Drive Port Clarence Middlesbrough TS2 1TT |
Director Name | Mr Andrew William Owens |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(1 week, 5 days after company formation) |
Appointment Duration | 4 months (resigned 08 April 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Navigator Terminals North Tees Off Huntsman Drive Port Clarence Middlesbrough TS2 1TT |
Director Name | Mr Edward Victor Gillis Rosborg Winter |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 April 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 July 2016) |
Role | Corporate Adviser |
Country of Residence | England |
Correspondence Address | Ropemaker Place Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Ian James Cochrane |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Navigator Terminals Thames Limited Oliver Road Grays Essex RM20 3ED |
Secretary Name | Mr Pankaj Vallabhbhai Patel |
---|---|
Status | Resigned |
Appointed | 15 June 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Oliver Road Oliver Road Grays RM20 3ED |
Director Name | Mr Pankaj Vallabhbhai Patel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oliver Road Oliver Road Grays RM20 3ED |
Director Name | Mr Jason Ralph Hornsby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver Road Oliver Road Grays RM20 3ED |
Secretary Name | Mr Michael Phillips |
---|---|
Status | Resigned |
Appointed | 01 April 2017(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Oliver Road Oliver Road Grays RM20 3ED |
Director Name | Mr Mark Roy Charles Shaha |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oliver Road Oliver Road Grays RM20 3ED |
Secretary Name | Mr Mark Roy Charles Shaha |
---|---|
Status | Resigned |
Appointed | 30 June 2017(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Oliver Road Oliver Road Grays RM20 3ED |
Website | www.greenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74047700 |
Telephone region | London |
Registered Address | Oliver Road Grays RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Natwest Markets PLC Classification: A registered charge Particulars: CE184245, CE184246, the underlease of part of north tees works, stockton-on-tees (part of title CE184245) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the underlease of part of 63 acres at north tees works, stockton-on-tees (part of title CE184246) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the lease dated 15 march 1966 of the land and buildings in title CE184245 between imperial chemicals industries limited and phillips imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited now vested in navigator terminals north tees limited, the lease dated 9 july 1970 of the land and buildings in title CE184246 between imperial chemical industries limited as lessor and phillips-imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited, as further amended by a deed dated 13 august 2012 between impetus reclamation limited, petroplus refining teeside limited and steven pearson and iain green now vested in navigator terminals north tees limited. Outstanding |
---|---|
10 October 2018 | Delivered on: 12 October 2018 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
16 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Mr Rob Herman Breuk as a director on 2 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Mark Roy Charles Shaha as a director on 31 December 2019 (1 page) |
3 January 2020 | Termination of appointment of Mark Roy Charles Shaha as a secretary on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Edward Martin as a secretary on 1 January 2020 (2 pages) |
14 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
24 October 2018 | Satisfaction of charge 098895060001 in full (4 pages) |
12 October 2018 | Registration of charge 098895060002, created on 10 October 2018 (56 pages) |
30 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
7 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
6 June 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
6 June 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
31 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
31 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
10 April 2017 | Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from Navigator Terminals North Tees Off Huntsman Drive Port Clarence Middlesbrough TS2 1TT England to Oliver Road Oliver Road Grays RM20 3ED on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Navigator Terminals North Tees Off Huntsman Drive Port Clarence Middlesbrough TS2 1TT England to Oliver Road Oliver Road Grays RM20 3ED on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page) |
18 October 2016 | Memorandum and Articles of Association (10 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Memorandum and Articles of Association (10 pages) |
2 September 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages) |
2 September 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages) |
1 September 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages) |
25 May 2016 | Registration of charge 098895060001, created on 23 May 2016 (56 pages) |
26 April 2016 | Appointment of Mr Ian James Cochrane as a director on 8 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Ian James Cochrane as a director on 8 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Paul Trevor Bateson as a director on 8 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 8 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Paul Trevor Bateson as a director on 8 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Richard William Clifton as a director on 8 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Andrew William Owens as a director on 8 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 8 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Richard William Clifton as a director on 8 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Andrew William Owens as a director on 8 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 198 High Holborn London WC1V 7BD United Kingdom to Navigator Terminals North Tees Off Huntsman Drive Port Clarence Middlesbrough TS2 1TT on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 198 High Holborn London WC1V 7BD United Kingdom to Navigator Terminals North Tees Off Huntsman Drive Port Clarence Middlesbrough TS2 1TT on 12 April 2016 (1 page) |
8 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
7 April 2016 | Appointment of Mr Andrew William Owens as a director on 7 December 2015 (2 pages) |
7 April 2016 | Appointment of Mr Paul Trevor Bateson as a director on 7 December 2015 (2 pages) |
7 April 2016 | Appointment of Mr Andrew William Owens as a director on 7 December 2015 (2 pages) |
7 April 2016 | Appointment of Mr Paul Trevor Bateson as a director on 7 December 2015 (2 pages) |
10 March 2016 | Change of name notice (2 pages) |
10 March 2016 | Change of name notice (2 pages) |
10 March 2016 | Company name changed greenergy terminals 2 LIMITED\certificate issued on 10/03/16
|
10 March 2016 | Company name changed greenergy terminals 2 LIMITED\certificate issued on 10/03/16
|
21 December 2015 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
21 December 2015 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
25 November 2015 | Incorporation
Statement of capital on 2015-11-25
|
25 November 2015 | Incorporation
Statement of capital on 2015-11-25
|