Aberdeen
AB2 6BB
Scotland
Director Name | Giorgio Fanciulli |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 September 1996(87 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Accountant |
Correspondence Address | Via Moscova 27 Milano Foreign Italy |
Director Name | Ennio Sganzerla |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 September 1996(87 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Executive |
Correspondence Address | Via Ravenna 7 20097 Donato Milanese(Mi) Milan Foreign |
Secretary Name | Richard Ivan Shoylekov |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(87 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Solicitor |
Correspondence Address | 102 Addison Road Reading Berkshire RG1 8EG |
Director Name | Vernon Ray Harlow |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1996) |
Role | President And Managing Directo |
Correspondence Address | The Coach House Ellesmere Road Weybridge Surrey KT13 0HY |
Director Name | Henry Shelton |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Chief Financial And Systems Officer |
Correspondence Address | Apartment 6b Gloucester Park Apartments London SW7 4LL |
Secretary Name | Miss Patricia Anne Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | The Old Post Office Dunchurch Rugby Warwickshire CV22 6NH |
Director Name | Michael Allen |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 44 Campden Hill Court Campden Hill Road London W8 7HU |
Director Name | Mr Gordon McCrum McLellan |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 1995) |
Role | General Manager |
Correspondence Address | 33 Forest Road Aberdeen Aberdeenshire AB15 4BY Scotland |
Secretary Name | John Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Kilnwood Forestside Road Banchory Kincardinshire AB31 3ZH Scotland |
Director Name | Richard Drew Ballantyne |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1996) |
Role | District Manager |
Correspondence Address | 7 Blackbraes Way Newmachar Aberdeen Aberdeenshire AB2 0WF Scotland |
Registered Address | Agip House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 1998 | Res re:books (1 page) |
---|---|
16 April 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Appointment of a voluntary liquidator (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | Declaration of solvency (3 pages) |
6 April 1997 | Return made up to 28/02/97; change of members (6 pages) |
28 October 1996 | New director appointed (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: plumtree court london EC4A 4HT (1 page) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
1 October 1996 | Company name changed british sun oil company LIMITED\certificate issued on 01/10/96 (2 pages) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 August 1996 | Auditor's resignation (1 page) |
8 August 1996 | Auditor's resignation (1 page) |
30 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 March 1996 | Return made up to 28/02/96; full list of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Return made up to 28/02/95; no change of members
|
30 March 1984 | Registered office changed (1 page) |