Company NameInstitute Of Petroleum
Company StatusDissolved
Company Number00135273
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1914(110 years, 1 month ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Terence Moore
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(81 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 08 February 2005)
RoleConsultant
Correspondence Address67 Merchant Court Thorpes Yard
61 Wapping Wall
London
E1 9NH
Director NameMr John Martin Banfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(82 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 08 February 2005)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressGarden Corner Old London Road
Mickleham
Dorking
Surrey
RH5 6DL
Director NameKathryn Susan Karlsen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(82 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 08 February 2005)
RoleExecutive Director
Correspondence AddressCrestwood
Forest Road
East Horsley
Surrey
KT24 5BA
Director NameNeil John Brenton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(83 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 08 February 2005)
RoleDirector Business Services
Correspondence Address13 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Director NamePeter John Newman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(84 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 08 February 2005)
RoleChartered Accountant
Correspondence AddressArden House 179 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameDouglas Alan Higgins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(84 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 08 February 2005)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressOld Mill Of Birsack
Kinellar
Aberdeen
AB21 0TP
Scotland
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(85 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameNoel Tierney
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(85 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 08 February 2005)
RolePR Consultant
Correspondence Address21 Anglesea Avenue
Blackrock
County Dublin
Irish
Ireland
Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(85 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood
Woodlands Road
Bromley
Kent
BR1 2AR
Director NameDr Roger John Russell Cairns
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(85 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 08 February 2005)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHigh Larch Lewis Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TS
Director NameDr Veronica Maria Cloke
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(85 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 08 February 2005)
RoleChemical Engineer
Correspondence AddressCask House
Hazeley Road, Twyford
Winchester
Hampshire
SO21 1PT
Director NameBrian Hamilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(85 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 08 February 2005)
RoleExecutive
Correspondence Address177 Emery Hill Street
London
SW1P 1PD
Director NameDavid Charles Codd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(85 years, 9 months after company formation)
Appointment Duration5 years (closed 08 February 2005)
RoleCompany Director
Correspondence AddressRose Cottage High Street
Limpsfield
Surrey
RH8 0DG
Director NameCharles Edward Henderson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(86 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 08 February 2005)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address17 Sydney House
Woodstock Road
London
W4 1DP
Director NameDr Pierre Jean Marie Henri Jungels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusClosed
Appointed06 June 2001(87 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 08 February 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEnborne Chase
Enborne
Newbury
Berkshire
RG20 0HD
Director NameRichard David Barrett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(87 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 08 February 2005)
RoleIndustrial Business Manager
Correspondence Address9 Nightinggale Walk
Hemel Hempsteads
Hertfordshire
HP2 7QX
Director NameDr Wolfgang Ernst Schollnberger
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2001(87 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 08 February 2005)
RoleTechnology Vice President Bp
Correspondence AddressThe Chancellery Apartment 7
1b King Street St Jamess
London
SW1Y 6QS
Director NameAnthony John Perry
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(87 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 08 February 2005)
RoleChairman Of Consulting Group
Country of ResidenceUnited Kingdom
Correspondence Address10 Penzance Place
London
W11 4PA
Director NameLord Colin Berkeley Moynihan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(87 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 08 February 2005)
RoleCompany Director
Correspondence AddressFlat 1 River Lodge
128 Grosvenor Road
London
SW1V 3JY
Director NameKenneth John Rivers
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(87 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 08 February 2005)
RoleChemical Engineer
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDavid Robert Blakemore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(88 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2005)
RoleManager
Correspondence AddressAlvingham House
Todenham
Moreton-In-Marsh
Gloucestershire
GL56 9PF
Wales
Director NameMr Leonard Philip Magrill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(88 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westmead
Roehampton
London
SW15 5BH
Director NameDonald Michael Kinnersley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(88 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2005)
RoleAccountant
Correspondence Address1 Buckley House
4 Little Britain
London
EC1A 7BX
Director NameHelen Josephine Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(88 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2005)
RoleManager
Correspondence Address61 New Cavendish Street
London
W1G 7AR
Secretary NameLouise Anne Kingham
NationalityBritish
StatusClosed
Appointed05 November 2002(88 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 08 February 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChapel Cottage
37 Church Street
Great Missenden
Buckinghamshire
HP16 0AZ
Director NameMr Peter Lewis Barlow
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(77 years, 2 months after company formation)
Appointment Duration5 years (resigned 11 June 1996)
RoleManager Environment Development
Correspondence AddressWoodview Boyneswood Road
Medstead
Alton
Hampshire
GU34 5DY
Secretary NameMr Albert Edward Howell Williams
NationalityBritish
StatusResigned
Appointed12 June 1991(77 years, 2 months after company formation)
Appointment Duration12 months (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressLittle Pitts High Street
Westerham
Kent
TN16 1RQ
Secretary NameMr Ian Ward
NationalityBritish
StatusResigned
Appointed09 June 1992(78 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressChestnut Gate Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BD
Director NamePhilip Michael Stanley Algar
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(79 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 June 1999)
RoleJournalist
Correspondence AddressDevon House
West Hill
Ottery St Mary
Devon
EX11 1UY
Director NameMr David William Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(80 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 June 2001)
RoleManager
Correspondence Address33 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameDr James Graham Bell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(81 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 June 2001)
RoleUk Occupational Health Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNut Trees 4 Brook Farm Road
Cobham
Surrey
KT11 3AX
Director NameMr George Walter Bailey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(82 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 1999)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address244 Carmel Road North
Darlington
County Durham
DL3 9TG
Director NameDavid Robert Blakemore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(82 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1999)
RoleGeneral Manager
Correspondence AddressAlvingham House
Todenham
Moreton-In-Marsh
Gloucestershire
GL56 9PF
Wales
Secretary NameJeffrey George Pym
NationalityBritish
StatusResigned
Appointed13 September 1999(85 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressFlat 4
17 Clarges Street
London
W1J 8AE
Director NameEric William Absolon
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(86 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 June 2002)
RoleRet Consultant Engineer
Correspondence AddressThe Well House
Standard Road
Wells Next The Sea
Norfolk
NR23 1JY

Location

Registered Address61 New Cavendish Street
London
W1G 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,503,000
Cash£623,000
Current Liabilities£1,414,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
15 September 2004Application for striking-off (16 pages)
16 December 2003Full accounts made up to 31 December 2002 (29 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
26 October 2002Full accounts made up to 31 December 2001 (23 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (6 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (1 page)
15 January 2002New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
26 July 2001Annual return made up to 12/06/01
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Annual return made up to 12/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
24 March 2000Full accounts made up to 31 December 1999 (15 pages)
12 October 1999Full accounts made up to 31 December 1998 (11 pages)
3 August 1999New director appointed (3 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Annual return made up to 12/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
13 August 1998Annual return made up to 12/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
23 July 1998Full accounts made up to 31 December 1997 (29 pages)
23 July 1998New director appointed (2 pages)
14 July 1997Annual return made up to 10/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
14 July 1997New director appointed (3 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Full accounts made up to 31 December 1996 (9 pages)
8 July 1997New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Annual return made up to 12/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Full accounts made up to 31 December 1995 (11 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (3 pages)
26 June 1996Memorandum and Articles of Association (20 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)