Company NameBritish Agip Oil Company Limited
Company StatusDissolved
Company Number00104274
CategoryPrivate Limited Company
Incorporation Date26 July 1909(114 years, 9 months ago)
Previous NameBritish Sun Oil Company Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameRoberto D Amico
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 1996(87 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RolePetroleum Engineer
Correspondence Address30 Rubislaw Den South
Aberdeen
AB2 6BB
Scotland
Director NameGiorgio Fanciulli
Date of BirthMarch 1948 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 1996(87 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Correspondence AddressVia Moscova 27
Milano
Foreign
Italy
Director NameEnnio Sganzerla
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 1996(87 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Executive
Correspondence AddressVia Ravenna 7
20097 Donato Milanese(Mi)
Milan
Foreign
Secretary NameRichard Ivan Shoylekov
NationalityBritish
StatusCurrent
Appointed30 September 1996(87 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Correspondence Address102 Addison Road
Reading
Berkshire
RG1 8EG
Director NameVernon Ray Harlow
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(82 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1996)
RolePresident And Managing Directo
Correspondence AddressThe Coach House
Ellesmere Road
Weybridge
Surrey
KT13 0HY
Director NameHenry Shelton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(82 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleChief Financial And Systems Officer
Correspondence AddressApartment 6b
Gloucester Park Apartments
London
SW7 4LL
Secretary NameMiss Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 1993)
RoleCompany Director
Correspondence AddressThe Old Post Office
Dunchurch
Rugby
Warwickshire
CV22 6NH
Director NameMichael Allen
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(84 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence Address44 Campden Hill Court
Campden Hill Road
London
W8 7HU
Director NameMr Gordon McCrum McLellan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(84 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 1995)
RoleGeneral Manager
Correspondence Address33 Forest Road
Aberdeen
Aberdeenshire
AB15 4BY
Scotland
Secretary NameJohn Lavery
NationalityBritish
StatusResigned
Appointed25 October 1993(84 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressKilnwood
Forestside Road
Banchory
Kincardinshire
AB31 3ZH
Scotland
Director NameRichard Drew Ballantyne
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(85 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleDistrict Manager
Correspondence Address7 Blackbraes Way
Newmachar
Aberdeen
Aberdeenshire
AB2 0WF
Scotland

Location

Registered AddressAgip House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Res re:books (1 page)
16 April 1998Return of final meeting in a members' voluntary winding up (3 pages)
24 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 June 1997Declaration of solvency (3 pages)
24 June 1997Appointment of a voluntary liquidator (1 page)
6 April 1997Return made up to 28/02/97; change of members (6 pages)
28 October 1996New director appointed (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
6 October 1996Secretary resigned (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Registered office changed on 06/10/96 from: plumtree court london EC4A 4HT (1 page)
1 October 1996Company name changed british sun oil company LIMITED\certificate issued on 01/10/96 (2 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
11 August 1996Auditor's resignation (1 page)
8 August 1996Auditor's resignation (1 page)
30 April 1996Full accounts made up to 31 December 1995 (10 pages)
14 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
10 April 1995Director resigned;new director appointed (2 pages)
15 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1984Registered office changed (1 page)