MILFORD ENERGY LIMITED

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

MILFORD ENERGY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05199003. The registration start date is August 6, 2004. The current status is Active.

Company Overview

Company Number 05199003
Company Name MILFORD ENERGY LIMITED
Registered Address Dragon Lng Office Main Road
Waterston
Milford Haven
Pembrokeshire
SA73 1DR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-08-06
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-03
Returns Last Update 2015-08-06
Confirmation Statement Due Date 2021-08-20
Confirmation Statement Last Update 2020-08-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address DRAGON LNG OFFICE MAIN ROAD
WATERSTON
Post Town MILFORD HAVEN
County PEMBROKESHIRE
Post Code 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
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
DRAGON LNG GROUP LIMITED Main Road, Waterston, Milford Haven, Pembrokeshire, SA73 1DR
DRAGON LNG LIMITED Main Road, Waterston, Milford Haven, Pembrokeshire, SA73 1DR

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 /
18 July 2007
/
COLLINS, Ann Director (Active) Shell, 80 Strand, London, England, WC2R 0ZA January 1964 /
1 November 2012
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) The White House, 9 Wolsey Close, Kingston Upon Thames, Surrey, KT2 7ER /
1 September 2004
/
ABBAS, Shamsul Azhar Director (Resigned) No. 8, Larong 14/54a, 46100 Petaling Jaya, Selangor, Malaysia May 1952 /
16 January 2009
Malaysian /
Malaysia
Chairman
AHMAD, Saheera Director (Resigned) C/o Star Energy Group Ltd., Grand Buildings, 1st Floor, 1-3, Strand, London, United Kingdom, WC2N 5EJ January 1976 /
18 July 2007
Malaysian /
United Kingdom
Commercial Manager
ALEXANDER, Graham Paul Director (Resigned) Milford Energy Ltd., C/o Bg Group, 100 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT August 1960 /
30 November 2004
British /
United Kingdom
Investment Appraisal Manager
AZIZAN, Amir Hamzah Bin Director (Resigned) 7 Greenlink Walk, Richmond, Surrey, TW9 4AF April 1967 /
18 July 2007
Malaysian /
Ceo + President
BAAS, Dick Director (Resigned) Charlotte Van Pallandtlaan 19, Nl 2104 Sn Heemstede, Netherlands March 1948 /
1 September 2004
Dutch /
Concern Controller
BONINI, Simon Mark Director (Resigned) Frederikstraat 60, Den Haag, 2514 Ll, The Netherlands January 1962 /
2 March 2007
British /
Director
JUDD, Colin Director (Resigned) C/o Star Energy Group Limited, Grand Buildings, 1-3, Strand, London, United Kingdom, WC2N 5EJ May 1953 /
10 December 2009
British /
United Kingdom
Financial Director
KARUNAKARAN, Pramod Kumar Director (Resigned) Level 76 Tower, 1, Petronas Twin Towers Kuala Lumpur City Centre, 50088 Kuala Lumpur, Malysia October 1959 /
7 September 2011
Malaysian /
Malaysia
Vice President Infrastructure & Utilities
MICHAEL, Alan Director (Resigned) 22 Keephatch Road, Wokingham, Berkshire, RG40 1QJ June 1959 /
30 November 2004
British /
United Kingdom
Commercial Manager
MUHAMMAD RADZI, Ahmad Hakimi Director (Resigned) Petronas Energy Trading Ltd., Grand, Building, 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
Austrian /
United Kingdom
Chief Executive Officer
ROBERTS, Graham Director (Resigned) Milford Energy Ltd., C/o Bg Group, 100 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT July 1972 /
2 August 2010
British /
United Kingdom
Commercial Manager
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
SURRALL, Stephen John Director (Resigned) Bg Group Plc, 100 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT April 1960 /
15 June 2012
British /
United Kingdom
Asset General Manager
VAN POECKE, Paulus Quirinus Jacobus Director (Resigned) Vosholdal 4, Brasschaat, B -2930, Belgium February 1962 /
1 September 2004
Dutch /
Belgium
Director
VAN RIETSCHOTEN, Harry Frederik Constantijn Director (Resigned) Schiedamsesingel 161-A, Rotterdam, 3012 Bb, The Netherlands, FOREIGN November 1966 /
2 March 2007
Dutch /
Netherlands
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
6 August 2004
/

Competitor

Search similar business entities

Post Town MILFORD HAVEN
Post Code SA73 1DR
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on MILFORD ENERGY 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