DRAGON LNG LIMITED

Address:
Main Road, Waterston, Milford Haven, Pembrokeshire, SA73 1DR

DRAGON LNG LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04562711. The registration start date is October 15, 2002. The current status is Active.

Company Overview

Company Number 04562711
Company Name DRAGON LNG LIMITED
Registered Address Main Road
Waterston
Milford Haven
Pembrokeshire
SA73 1DR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-10-15
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-12
Returns Last Update 2015-10-15
Confirmation Statement Due Date 2021-10-29
Confirmation Statement Last Update 2020-10-15
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
35210 Manufacture of gas

Office Location

Address MAIN ROAD
WATERSTON
Post Town MILFORD HAVEN
County PEMBROKESHIRE
Post Code SA73 1DR

Companies with the same location

Entity Name Office Address
COAST TO COAST CARAVANS LIMITED Main Road, Waterston, Milford Haven, Pembrokeshire, SA73 1DP
FREEMANS (MILFORD HAVEN) PROPERTIES LIMITED Main Road, Waterston, Milford Haven, Dyfed, SA73 1DP, United Kingdom
DRAGON LNG GROUP LIMITED Main Road, Waterston, Milford Haven, Pembrokeshire, SA73 1DR

Companies with the same post code

Entity Name Office Address
EGNEDOL BIO-ENERGY LIMITED The White House, Waterston Road, Milford Haven, SA73 1DR, Wales
MILFORD ENERGY LIMITED Dragon Lng Office Main Road, Waterston, Milford Haven, Pembrokeshire, SA73 1DR
EGNEDOL WALES LIMITED The White House, Waterston Road, Milford Haven, SA73 1DR, Wales
EGNEDOL PEMBROKE ECO-POWER LIMITED The White House, Waterston Road, Milford Haven, SA73 1DR, Wales
EGNEDOL UK LIMITED The White House, Waterston Road, Milford Haven, SA73 1DR, Wales

Companies with the same post town

Entity Name Office Address
NORMITISH LTD 50 Meyler Crescent, Milford Haven, SA73 2PF, Wales
DHB AUDIO SOLUTIONS LIMITED 38 Robert Street, Milford Haven, Dyfed, SA73 2DJ, United Kingdom
PUOUSTICS LTD 23 Howarth Close, Milford Haven, SA73 2EH, Wales
BRENIN BEARD COMPANY LLP 4 Meyler Crescent, Milford Haven, Dyfed, SA73 2PH, United Kingdom
ELITE TAXIS (PEMBS) LTD The Powerhouse, St Peters Road, Milford Haven, Pembrokeshire, SA73 3BP, United Kingdom
PEMBROKESHIRE ICE CREAM COMPANY LIMITED The Gatehouse 31 Lower Hill Street, Hakin, Milford Haven, Dyfed, SA73 3LR, United Kingdom
CUBE FEST ENTERPRISES LTD. 6 Brunel Avenue, Neyland, Milford Haven, SA73 1QH, Wales
CGJG SERVICES LIMITED Unit 16 Thornton Business Park, Thornton Industrial Estate, Milford Haven, SA73 2RR, Wales
OCKERDROPS LTD 11b Marble Hall Road, Milford Haven, SA73 2PD, Wales
CALEDONIA CARE LIMITED 18 Greville Road, Milford Haven, SA73 2LT, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
VAN DUZER, Peter George Secretary (Active) 1 Barrards Way, Seer Green, Beaconsfield, Buckinghamshire, HP9 2YZ /
29 June 2005
/
COLLINS, Ann Director (Active) Shell, 80 Strand, London, England, WC2R 0ZA January 1964 /
17 September 2010
British /
United Kingdom
Manager
MEIJERINK, Jan Maarten Rene Director (Active) 23 Carel Van Bylandtlaan 23, Office C23 - 2e, 2596 Hr The Hague, Netherlands February 1976 /
10 June 2016
Netherlands /
Netherlands
Vice President Ventures Midstream
ZAINUDIN, Irman Shah Director (Active) Petronas Lng Ltd., Level 79, Tower 2, Petronas Twin Towers, Kuala Lumpur City Centre 50088, Kuala Lumpur, Malaysia October 1972 /
15 September 2016
Malaysian /
Malaysia
General Manager
ZAKARIA, Ziaril Faiz Bin Director (Active) One New Ludgate, 9th Floor, 60, Ludgate Hill, London, England, EC4M 7AW September 1977 /
15 September 2016
Malaysian /
England
Ceo
CURRIE, Murdoch William Secretary (Resigned) 115 Coombe Lane, West Wimbledon, London, SW20 0QY /
13 November 2002
/
ABDULLAH, Mahadi Director (Resigned) 77 Jalan P8 B/1, Putrajaya, 62250, Malaysia August 1954 /
27 August 2008
Malaysian /
Malaysia
Lawyer
ADAMSON, William Harvey Director (Resigned) Ombu, Newlands Drive, Maidenhead, Berkshire, SL6 4LL October 1948 /
30 November 2004
British /
Company Director
BAAS, Dick Director (Resigned) Charlotte Van Pallandtlaan 19, Nl 2104 Sn Heemstede, Netherlands March 1948 /
13 November 2002
Dutch /
Concern Controller
BIN RIDZWAN, Ed Osman Director (Resigned) 38 The Marlowes, St Johns Wood, London, NW8 6NA October 1964 /
8 February 2006
Malaysian /
Chief Executive Officer
BONINI, Simon Mark Director (Resigned) 60 Frederikstraat 60, 2514 Ll Den Haag, Netherlands January 1962 /
7 February 2007
British /
Chief Operational Officer
DE BOER, Franciscus Antonius Director (Resigned) 21 Max Euwelaan, 3062 Ma Rotterdam, Netherlands January 1958 /
16 August 2010
Dutch /
Netherlands
Vice President Hse
HASHIM, Abdul Rahim Director (Resigned) No 5a-05-06 Bungaraya Condo, Saujana Resort Seksyen U2, 40150 Shah Alam, Selangord.E., Malaysia October 1953 /
30 November 2004
British /
Vice President Gas
KARUNAKARAN, Pramod Kumar Director (Resigned) Level 76 Tower, 1, Petronas Twin Towers Kuala Lumpur City Centre, 50088 Kuala Lumpur, Malaysia October 1959 /
7 September 2011
Malaysian /
Malaysia
Vice President Infrastructure & Utilities
LU, Jia Lih Director (Resigned) No.1,Jalan Camar 4/12a,, Villa Damansara, Seksyen 4,, Pju5 Kota Damansara,, 47810 Petaling Jaya, Selangor Darul Ehsan, Malaysia November 1959 /
30 November 2004
British /
Head Lng Marketing
MUHAMMAD RADZI, Ahmad Hakimi Director (Resigned) Petronas Energy Trading Ltd., Grand Buildings, 1-3 Strand, London, United Kingdom, WC2N 5EJ July 1973 /
31 March 2012
Malaysian /
United Kingdom
Head Of Finance
REINISCH, Klaus Director (Resigned) Petronas Energy Trading Limited, One New Ludgate, 9th Floor, 60 Ludgate Hill, London, United Kingdom, EC4M 7AW June 1973 /
7 September 2011
Austria /
United Kingdom
Chief Executive Officer
SHANTA, Andrew Bernard Director (Resigned) Petronas Energy Trading Limited, One New Ludgate, 9th Floor, 60 Ludgate Hill, London, United Kingdom, EC4M 7AW August 1962 /
5 March 2013
Malaysian /
Malaysia
Head Of Finance
SOUCHARD, Richard Jack Director (Resigned) Wanborough Springs, Wanborough, Guildford, Surrey, GU3 2JR July 1954 /
8 February 2006
British /
Uk
Uk Downstream Asset Manager
SURRALL, Stephen John Director (Resigned) C/o Bg Group Plc, 100 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT April 1960 /
19 August 2009
British /
United Kingdom
Asset General Manager
TENGKU AZIZ, Tengku Taufik Director (Resigned) L54 Tower 1, Petronas Twin Towers, Klcc 50088 Kuala Lumpur, Malaysia February 1974 /
15 July 2010
Malaysian /
Malaysia
General Manager, Finance
VAN POECKE, Paulus Quirinus Jacobus Director (Resigned) Vosholdal 4, Brasschaat, B -2930, Belgium February 1962 /
13 December 2007
Dutch /
Belgium
Chief Executive Officer
VAN POECKE, Paulus Quirinus Jacobus Director (Resigned) Vosholdal 4, Brasschaat, B -2930, Belgium February 1962 /
13 November 2002
Dutch /
Belgium
Director
VAN RIETSCHOTEN, Harry Frederik Constantijn Director (Resigned) 21 Max Euwelaan, 3062 Ma Rotterdam, The Netherlands, FOREIGN November 1966 /
7 February 2007
Dutch /
Netherlands
Executive Director/General Cou
WAN ARIFFIN, Wan Zulkiflee Director (Resigned) 5 Jalan 14/1, Taman Tun Abdul Razak, 68000 Ampang, Selangor, Malaysia August 1960 /
26 June 2006
Malaysian /
Malaysia
Vice President, Gas
WELSH, Brian John Director (Resigned) C/O Bg Group Plc, 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT June 1957 /
27 April 2010
British /
United Kingdom
Director
WESSEL, Roland Wessel Director (Resigned) C/o Star Energy Group Limited, Grand Buildings, 1-3, Strand, London, England, WC2N 5EJ April 1953 /
10 December 2009
Uk / Netherlands /
United Kingdom
Company Director
WHITFIELD, Ian Philip Director (Resigned) 7 Sonning Meadows, Sonning, Reading, Berkshire, RG4 6XB August 1955 /
30 November 2004
British /
Commercial Manager
WILLIAMS, Alistair Charles Walter Director (Resigned) 6 College Drive, Thames Ditton, Surrey, KT7 0LB June 1963 /
12 July 2005
British /
United Kingdom
Chartered Accountant
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
15 October 2002
/

Competitor

Search similar business entities

Post Town MILFORD HAVEN
Post Code SA73 1DR
SIC Code 35210 - Manufacture of gas

Improve Information

Please provide details on DRAGON LNG LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches