Company NameENI Tns Holdings Limited
Company StatusDissolved
Company Number00518762
CategoryPrivate Limited Company
Incorporation Date17 April 1953(71 years ago)
Previous NameLasmo (TNS) Holdings Limited

Business Activity

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

Directors

Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(46 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Secretary NameLinda Gillian Smith
NationalityBritish
StatusCurrent
Appointed08 August 2002(49 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(49 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed21 August 2003(50 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleFinance And Control Manager
Correspondence Address2 Queensgate
Aberdeen
Aberdeenshire
AB15 5XZ
Scotland
Director NameThomas George King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1993)
RoleDirector Production
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(39 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 1999)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameWilliam Wayne Chris Greentree
Date of BirthApril 1935 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 1992(39 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 January 1993)
RoleProfessional Engineer
Correspondence AddressSummerlee Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleFinance Director
Correspondence AddressLanghurst 5 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameMr Joseph Derby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressDenefield
Rectory Road Oakley
Basingstoke
Hampshire
RG23 7LJ
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed08 May 1992(39 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Russell Seth Harvey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(39 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1996)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Croft
Grayswood
Haslemere
Surrey
Gu27
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameMr Colin Robert Gordon Gray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(40 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1995)
RoleExploration Manager
Correspondence Address16 Oakhill Road
Sevenoaks
Kent
TN13 1NP
Director NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1994(40 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1999)
RoleCertified Public Accountant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameMrs Sandra Nan Demby Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(42 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 1996)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Harcourt Road
Dorney Reach
Berkshire
SL6 0DT
Director NameDr Rupert Gervase William Kidd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(42 years, 3 months after company formation)
Appointment Duration10 months (resigned 16 May 1996)
RoleExploration Director
Correspondence Address9 Limetree Walk
Virginia Park
Virginia Water
Surrey
GU25 4SW
Director NameMichael John Patterson Welland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(43 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1999)
RoleOil Executive
Country of ResidenceEngland
Correspondence Address175 Southwark Bridge Road
London
SE1 0ED
Director NamePaul Anthony King
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(43 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 February 1997)
RoleOil Executive
Correspondence Address7 Queen Of Denmark Court
Finland Street
London
SE16 1TB
Director NameDavid Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(43 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 1997)
RoleOil Executive
Correspondence AddressCastle Mead
Chalk Lane, Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Director NameKeith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1999)
RoleOil Executive
Correspondence Address77 Mortlake Road
Kew
Surrey
TW9 4AA
Director NameKenneth Rodney Winckle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(43 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 1997)
RoleGeneral Manager Oil Industry
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Coggeshall Road
Kelvedon
Essex
CO5 9PH
Director NameMr John Adrian Franke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(44 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queensdale Place
London
W11 4SQ
Director NamePaul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(45 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2001)
RoleOil & Gas Executive
Correspondence Address4 Milner Place
London
N1 1TN
Director NameDr Christopher Alan Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(45 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1999)
RoleOil Executive
Correspondence AddressOld Byways House
Gravel Path
Berkhamstead
Hertfordshire
HP4 2PS
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(46 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Director NameMark McAllister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(46 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2001)
RoleOil Executive
Correspondence Address131 Parkside Drive
Watford
Hertfordshire
WD17 3BA
Director NameRoberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(48 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 August 2002)
RoleManaging Director Agip Uk
Correspondence Address56 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6XA
Scotland
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed24 August 2001(48 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed09 November 2001(48 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH

Location

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

Financials

Year2014
Net Worth£208,100,000
Current Liabilities£50,500,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 March 2006Dissolved (1 page)
1 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Declaration of solvency (3 pages)
6 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2004Res re: liquidators powers (1 page)
29 April 2004Full accounts made up to 31 December 2003 (13 pages)
23 February 2004Return made up to 31/01/04; full list of members (8 pages)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
2 June 2003Full accounts made up to 31 December 2002 (13 pages)
10 April 2003Company name changed lasmo (tns) holdings LIMITED\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
17 February 2003New director appointed (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
28 August 2002Director's particulars changed (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Director resigned (2 pages)
23 August 2002Secretary resigned (1 page)
20 May 2002Full accounts made up to 31 December 2001 (14 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Return made up to 22/03/02; full list of members (8 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
20 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (13 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
26 March 1999Return made up to 22/03/99; full list of members (7 pages)
17 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
1 June 1998Return made up to 08/05/98; full list of members (8 pages)
23 December 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street loondon EC2M 2BB (1 page)
22 May 1997Return made up to 08/05/97; full list of members (8 pages)
17 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
18 November 1996Director's particulars changed (1 page)
11 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 July 1996Full accounts made up to 31 December 1995 (12 pages)
13 June 1996Director resigned (1 page)
2 June 1996Return made up to 08/05/96; full list of members (8 pages)
30 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
24 November 1995Director's particulars changed (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (11 pages)
8 June 1995Director resigned (4 pages)
19 May 1995Return made up to 08/05/95; no change of members (8 pages)
13 January 1988Full accounts made up to 31 December 1986 (11 pages)
17 July 1984Accounts made up to 31 December 1983 (38 pages)