London
SW1E 5LB
Director Name | Mr Stewart Forster Cox |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 March 2017(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Vice President Treasury Operations |
Country of Residence | England |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Mr Marlon Ramotar Singh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Manager Treasury Operations |
Country of Residence | England |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Kate Luise Sommerville |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 August 2022(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Frederic Crawford Hamilton |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 March 1998) |
Role | Company Chairman |
Correspondence Address | 5 Polo Club Road Denver Colorado United States |
Director Name | David Boulware Catlett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 101 Downing Street No 8 Denver Colorado Foreign |
Director Name | Edward Arden Blair |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 12 Eaton Mansions Cliveden Place London SW1 8EH |
Secretary Name | Mr Richard Derek Harvey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 May 2009) |
Role | Senior Counsel Bhp Billiton Pe |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Mr Richard Derek Harvey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 1992(27 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 October 2007) |
Role | Senior Counsel Bhp Billiton Pe |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Michael Arle Baugh |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1992(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 1995) |
Role | Vice President Production |
Correspondence Address | 5 Park Square Street London Nw1 |
Director Name | Anthony Higson Barnes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1992(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 1997) |
Role | General Manager |
Correspondence Address | 2 Saturn Street North Balwyn Melbourne Australia |
Director Name | Joseph Michael Evon |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1995(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 June 1995) |
Role | President And General Manager |
Correspondence Address | 7 Prince Albert Road Regents Park London Nw1 |
Director Name | Robert Sydney Greenwood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 1995(30 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Vice President |
Correspondence Address | 26 Charles Ii Place 77 Kings Road Chelsea London SW3 4NG |
Director Name | Nigel William Batchelor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 November 2008) |
Role | Tax Manager Petroleum Bhp Bill |
Correspondence Address | 72 Victoria Drive London SW19 6HL |
Director Name | Keith Carnegie Hunter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2002) |
Role | Engineer |
Correspondence Address | Flat 36 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Director Name | Mr Andrew Glendinning |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Willifield Way London NW11 7XT |
Director Name | Alan Frank Howell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 June 1999(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 2002) |
Role | Senior Business Advisor |
Correspondence Address | 6 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Mr Philip Stanley Aiken |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2001(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2006) |
Role | Group President Energy Bhp Bil |
Country of Residence | England |
Correspondence Address | Flat 12 36 Sloane Court West London SW3 4TB |
Director Name | Benedict James Murray Clube |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2004) |
Role | Accountant |
Correspondence Address | 30 Furness Road London SW6 2LH |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 August 2008) |
Role | Deputy Company Secretary Bhp B |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2007) |
Role | Deputy Company Secretary |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | Francis Gerard Egan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2007(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2012) |
Role | Acting President - Production |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Timothy John Cutt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2007(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Secretary Name | Kelly Diane Tlachac |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 June 2009(44 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 2009) |
Role | Paralegal |
Correspondence Address | 18722 Leisure Place Drive Humble Texas United States |
Secretary Name | Maria Isabel Reuter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr David John Fletcher |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Senior Tax Manger |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Mr Douglas Dale Handyside |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2011(47 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 January 2012) |
Role | Acting President Of Production - Petroleum |
Country of Residence | United States |
Correspondence Address | 1360 Post Oak Blvd. Suite 150 Houston Texas 77056 |
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 September 2012(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2015) |
Role | Vice President Tax Emea And Planning |
Country of Residence | United Kingdom |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Peter David Cameron Dow |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(48 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2013) |
Role | Senior Manager Tax Emea |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Mr Douglas Dale Handyside |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2012(48 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2013) |
Role | President Conventional Production |
Country of Residence | United States |
Correspondence Address | Bhp Billiton 1360 Post Oak Blvd., Suite 150 Houston Texas 77056 |
Director Name | Ms Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Peter Paul Berger |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2013(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2016) |
Role | Senior Finance Manager - Bhp Billiton Petroleum |
Country of Residence | United States |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Stewart Forster Cox |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2015(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2016) |
Role | Vice President Treasury Operations |
Country of Residence | England |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Kenneth Wayne Bramlett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2017(52 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 September 2017) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Website | bhpbilliton.com |
---|
Registered Address | Nova South 160 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.4m at £1 | Bhp Billiton Petroleum Investments (Great Britain) Pty LTD 54.67% Ordinary |
---|---|
7.8m at £1 | Hamilton Oil Company Inc. 45.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £105,518,877 |
Net Worth | £2,147,483,647 |
Cash | £3,205,508 |
Current Liabilities | £26,569,151 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
22 December 1986 | Delivered on: 23 December 1986 Satisfied on: 4 June 1999 Persons entitled: European Investment Bank Classification: Loan servicing agreement Secured details: £55,398,000 and all other moneys due or to become due from the company and/or hamilton brothers U.K. petroleum corporation to the chargee under the terms of a finance contract dated 30TH and 31ST january 1986 and a common supplemental agreement dated 22/12/86. Particulars: Account number 3633500 designated "hogb/eib service account" in the name of the company at midland bank PLC. Fully Satisfied |
---|---|
29 July 1986 | Delivered on: 30 July 1986 Satisfied on: 4 June 1999 Persons entitled: European Investment Bank. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under a finance contract d/d 30TH/and 31ST january 1986. Particulars: All sums of principal from time to time standing to the credit of the company's account no. 35057683. Fully Satisfied |
24 March 1986 | Delivered on: 27 March 1986 Satisfied on: 12 January 1991 Persons entitled: Bank of Montrealnd the Banks)(As Agent and Trustee for Itself, the Managers A Classification: Supplemental debenture Secured details: All monies due or to become due from the company to bank of montreal as agent supplemental to the debenture d/d 20/7/84. Particulars: The balances from time to time standing to the credit of the hamilton accounts together with all interest thereon and the debt represented thereby. (See doc M116 for full details). Fully Satisfied |
21 February 1986 | Delivered on: 21 February 1986 Satisfied on: 4 June 1999 Persons entitled: The European Investment Bank Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a finance contract dated 30 & 31 jan 1986. Particulars: All sums of principal from time to time standing to the credit of an account opened with barclays bank PLC. Fully Satisfied |
17 February 1986 | Delivered on: 18 February 1986 Satisfied on: 3 February 1999 Persons entitled: Bank of Montreal(As Agent & Trustee as Aforesaid) Classification: Deed of confirmation Secured details: For further securing all moneys secured by a debenture dated 20/8/84 between the company and/or hamilton brothers oil company (1971) sdad. LTD & the bank of montreal as agent. Particulars: The property mortgaged & charged by the debenture. Fully Satisfied |
20 July 1984 | Delivered on: 23 July 1984 Satisfied on: 12 January 1991 Persons entitled: Bank of Montreal. Classification: Debenture Secured details: All monies due or to become due from the company to the chargees under the terms of a credit agreement dated 22 june 1984. Particulars: All the company's right title and interest in :- 1) the balances from time to time standing to the credit of the hamilton accounts.ii) the present and future rights and benefits under the production sales contracts and the illustrative agreement.iii) all compensation received or receivable by hogb.(for full details see doc no M113). Fully Satisfied |
20 July 1984 | Delivered on: 23 July 1984 Satisfied on: 3 February 1999 Persons entitled: Bank of Montreal. Classification: Scottish assignation Secured details: All monies due or to become due from the company to the chargees as defined in the charge under the terms of the credit agreements and financing documents. Particulars: All the company's right, title and interest in and to:- a) the licences b) the operating agreements c) the participation agreement d) the illustrative agreement.(for full details see doc no M112). Fully Satisfied |
1 May 1984 | Delivered on: 3 May 1984 Persons entitled: Bank of Montreal Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 13.5.84. Particulars: The supplemental debenture included within the property (see doc M111). Fully Satisfied |
28 March 1991 | Delivered on: 12 April 1991 Satisfied on: 3 February 1999 Persons entitled: Bank of Montreal Classification: Supplemental debenutre Secured details: Amending and supplementing the terms of a debenture dated 7/9/90. Particulars: All right title and interest in and to the fixed charge assets and the floating charge assets as defined in the debenture dated 7/9/90 (please see form 395 for full details). Fully Satisfied |
18 September 1990 | Delivered on: 21 September 1990 Satisfied on: 3 February 1999 Persons entitled: Bank of Montreal Classification: Scottish assignation in security Secured details: All monies due or to become due from the company to the chargee ("the agent") as agent and trustee for itself and on behalf of each manager and each bank under the terms of the financing documents and/or any deed or document supplemental thereto. Particulars: The assignor's whole right, title interest and benefit in and to (1) the bruce project agreements (2) all compensation received or receivable by the assignor in relation to the bruce interest and its right to recover and receive the same (3) all benefits in respect of insurances (please see form 395 and continuation sheets for full details). Fully Satisfied |
7 September 1990 | Delivered on: 14 September 1990 Satisfied on: 3 February 1999 Persons entitled: Bank of Montreal("the Agent") Classification: Debenture Secured details: All moneys due or to become due from the company to the bank of montreal ("the agent') a manager or a bank under the terms of the financing document (as defined) and/or any of the deeds or documents supplemental thereto. Particulars: All right title and interest in and to the fixed charge assets and the floating charge assets (please see form 395 and continuation sheets for full details). Fully Satisfied |
27 June 1988 | Delivered on: 6 July 1988 Satisfied on: 3 February 1999 Persons entitled: Bank of Montreald the Banks)(As Agent and Trustee for Itself the Managers An Classification: Supplemental debenture Secured details: Further amending and restating the terms of a debenture dated 20.7.84 as amended and restated by a first supplemental debenture dated 24.3.86. Particulars: By way of security assignment all benefits in respect of insurances all claims in respect thereof and return of premiums. (Please see form 395 for full details). Fully Satisfied |
19 May 1988 | Delivered on: 1 June 1988 Satisfied on: 3 February 1999 Persons entitled: Bank of Montrealnd the Banks).(As Agent and Trustee for Itself, the Managers A Classification: Supplemental debenture Secured details: Further amending and restating the terms of a debenture dated 20/7/84 as amended and restated by a first supplemental debenture dated 24/3/86. Particulars: By way of a security assignment all benefits in respect of insurances, all claims in respect thereof and return of premiums (please see form 395 for full details). Fully Satisfied |
13 January 1984 | Delivered on: 19 January 1984 Persons entitled: Bank of Montreal Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: A) by way of security assignment I) the balances ii) all certificates of deposit b) by way of first floating charge.(see doc M110 for full details). Fully Satisfied |
5 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
8 April 2023 | Full accounts made up to 30 June 2022 (25 pages) |
3 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
16 August 2022 | Appointment of Kate Luise Sommerville as a director on 5 August 2022 (2 pages) |
29 April 2022 | Termination of appointment of Michael Stone as a director on 31 March 2022 (1 page) |
5 April 2022 | Full accounts made up to 30 June 2021 (24 pages) |
14 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
11 November 2021 | Notification of Bhp Billiton (Uk) Dds Limited as a person with significant control on 26 October 2021 (2 pages) |
11 November 2021 | Withdrawal of a person with significant control statement on 11 November 2021 (2 pages) |
2 September 2021 | Appointment of Mr Michael Stone as a director on 30 August 2021 (2 pages) |
21 July 2021 | Termination of appointment of Vincent Anthony Pereira as a director on 29 June 2021 (1 page) |
11 July 2021 | Full accounts made up to 30 June 2020 (24 pages) |
10 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 30 June 2019 (32 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (3 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (47 pages) |
9 August 2018 | Appointment of Mr Marlon Ramotar Singh as a director on 9 August 2018 (2 pages) |
17 May 2018 | Full accounts made up to 30 June 2017 (49 pages) |
15 May 2018 | Termination of appointment of Graham William Salmond as a director on 10 May 2018 (1 page) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Maree Elizabeth Robertson as a director on 29 September 2017 (2 pages) |
8 December 2017 | Appointment of Graham William Salmond as a director on 29 September 2017 (3 pages) |
8 December 2017 | Termination of appointment of Geraldine Ann Slattery as a director on 29 September 2017 (2 pages) |
8 December 2017 | Termination of appointment of Kenneth Wayne Bramlett as a director on 29 September 2017 (2 pages) |
8 December 2017 | Appointment of Vincent Anthony Pereira as a director on 29 September 2017 (3 pages) |
8 May 2017 | Director's details changed for Mr Stewart Forster Cox on 4 May 2017 (3 pages) |
8 May 2017 | Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 8 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 20 March 2017 with updates (10 pages) |
8 May 2017 | Director's details changed for Mr Stewart Forster Cox on 4 May 2017 (3 pages) |
8 May 2017 | Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 8 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 20 March 2017 with updates (10 pages) |
9 April 2017 | Appointment of Mr Stewart Forster Cox as a director on 22 March 2017 (3 pages) |
9 April 2017 | Appointment of Mr Stewart Forster Cox as a director on 22 March 2017 (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (51 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (51 pages) |
9 March 2017 | Termination of appointment of Maria Isabel Reuter as a secretary on 1 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Maria Isabel Reuter as a secretary on 1 March 2017 (1 page) |
9 March 2017 | Appointment of Sarah Morgan as a secretary on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Sarah Morgan as a secretary on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr. Kenneth Wayne Bramlett as a director on 17 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr. Kenneth Wayne Bramlett as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Kristen Danielle Ray as a director on 17 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Kristen Danielle Ray as a director on 17 February 2017 (1 page) |
7 December 2016 | Termination of appointment of Stewart Forster Cox as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Stewart Forster Cox as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page) |
13 June 2016 | Appointment of Geraldine Ann Slattery as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Kristen Danielle Ray as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Antonello Persico as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Geraldine Ann Slattery as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Antonello Persico as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Kristen Danielle Ray as a director on 10 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Stephen Pastor as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Antonello Persico as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Patrick Joseph Masse as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Antonello Persico as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Stephen Pastor as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Patrick Joseph Masse as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Peter Paul Berger as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Niall James Mccormack as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Niall James Mccormack as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Peter Paul Berger as a director on 10 June 2016 (1 page) |
31 March 2016 | Appointment of Maree Elizabeth Robertson as a director on 1 March 2016 (2 pages) |
31 March 2016 | Appointment of Maree Elizabeth Robertson as a director on 1 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Termination of appointment of Nathan Orland Mauzy as a director on 1 March 2016 (1 page) |
30 March 2016 | Termination of appointment of David Ian Rainey as a director on 1 March 2016 (1 page) |
30 March 2016 | Termination of appointment of David Ian Rainey as a director on 1 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Nathan Orland Mauzy as a director on 1 March 2016 (1 page) |
15 March 2016 | Full accounts made up to 30 June 2015 (55 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (55 pages) |
19 January 2016 | Termination of appointment of Jeffrey Lee Sahlberg as a director on 7 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Jeffrey Lee Sahlberg as a director on 7 January 2016 (1 page) |
15 September 2015 | Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page) |
15 September 2015 | Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page) |
15 September 2015 | Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page) |
20 August 2015 | Resolutions
|
20 August 2015 | Statement of company's objects (2 pages) |
20 August 2015 | Statement of company's objects (2 pages) |
20 August 2015 | Resolutions
|
15 May 2015 | Full accounts made up to 30 June 2014 (53 pages) |
15 May 2015 | Full accounts made up to 30 June 2014 (53 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
14 August 2014 | Section 519 (1 page) |
14 August 2014 | Section 519 (1 page) |
18 July 2014 | Appointment of Mr. Patrick Joseph Masse as a director on 30 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr. Patrick Joseph Masse as a director on 30 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Michael Francis Kelly as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Michael Francis Kelly as a director on 30 June 2014 (1 page) |
27 March 2014 | Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages) |
12 February 2014 | Full accounts made up to 30 June 2013 (58 pages) |
12 February 2014 | Full accounts made up to 30 June 2013 (58 pages) |
16 December 2013 | Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
11 November 2013 | Appointment of Mr. Jeffrey Lee Sahlberg as a director (2 pages) |
11 November 2013 | Appointment of Mr. Jeffrey Lee Sahlberg as a director (2 pages) |
24 September 2013 | Appointment of Mr. Peter Paul Berger as a director (2 pages) |
24 September 2013 | Appointment of Mr. Peter Paul Berger as a director (2 pages) |
23 September 2013 | Termination of appointment of Paul Klute as a director (1 page) |
23 September 2013 | Termination of appointment of Paul Klute as a director (1 page) |
10 September 2013 | Appointment of Mr. Nathan Orland Mauzy as a director (2 pages) |
10 September 2013 | Appointment of Mr. Niall James Mccormack as a director (2 pages) |
10 September 2013 | Appointment of Mr. Paul Michael Klute as a director (2 pages) |
10 September 2013 | Appointment of Mr. Stephen Pastor as a director (2 pages) |
10 September 2013 | Appointment of Mr. Paul Michael Klute as a director (2 pages) |
10 September 2013 | Appointment of Mr. Niall James Mccormack as a director (2 pages) |
10 September 2013 | Appointment of Mr. Stephen Pastor as a director (2 pages) |
10 September 2013 | Appointment of Mr. Nathan Orland Mauzy as a director (2 pages) |
9 September 2013 | Termination of appointment of Jeffrey Sahlberg as a director (1 page) |
9 September 2013 | Termination of appointment of David Powell as a director (1 page) |
9 September 2013 | Termination of appointment of Jeffrey Sahlberg as a director (1 page) |
9 September 2013 | Termination of appointment of Douglas Handyside as a director (1 page) |
9 September 2013 | Termination of appointment of Douglas Handyside as a director (1 page) |
9 September 2013 | Termination of appointment of David Powell as a director (1 page) |
9 July 2013 | Termination of appointment of James Yeager as a director (1 page) |
9 July 2013 | Termination of appointment of James Yeager as a director (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (56 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (56 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
7 February 2013 | Appointment of Mr. Michael Francis Kelly as a director (2 pages) |
7 February 2013 | Appointment of Mr. Michael Francis Kelly as a director (2 pages) |
6 February 2013 | Termination of appointment of Jonathan Krome as a director (1 page) |
6 February 2013 | Termination of appointment of Peter Dow as a director (1 page) |
6 February 2013 | Termination of appointment of Jonathan Krome as a director (1 page) |
6 February 2013 | Appointment of Ms. Charlotte Elizabeth Gillan as a director (2 pages) |
6 February 2013 | Appointment of Ms. Charlotte Elizabeth Gillan as a director (2 pages) |
6 February 2013 | Termination of appointment of Peter Dow as a director (1 page) |
9 January 2013 | Appointment of Douglas Dale Handyside as a director (2 pages) |
9 January 2013 | Appointment of Douglas Dale Handyside as a director (2 pages) |
8 January 2013 | Termination of appointment of Rodney Skaufel as a director (1 page) |
8 January 2013 | Termination of appointment of Rodney Skaufel as a director (1 page) |
25 September 2012 | Appointment of Peter David Cameron Dow as a director (2 pages) |
25 September 2012 | Appointment of Peter David Cameron Dow as a director (2 pages) |
24 September 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
24 September 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
14 August 2012 | Termination of appointment of David Fletcher as a director (1 page) |
14 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
14 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
14 August 2012 | Termination of appointment of David Fletcher as a director (1 page) |
2 August 2012 | Appointment of Mr. Jonathan Krome as a director (2 pages) |
2 August 2012 | Appointment of Mr. Jonathan Krome as a director (2 pages) |
17 July 2012 | Appointment of Mr. Rodney Skaufel as a director (2 pages) |
17 July 2012 | Appointment of Mr. Rodney Skaufel as a director (2 pages) |
3 July 2012 | Termination of appointment of Francis Egan as a director (1 page) |
3 July 2012 | Termination of appointment of Francis Egan as a director (1 page) |
18 April 2012 | Director's details changed for James Michael Yeager on 28 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Director's details changed for David Duane Powell on 28 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Director's details changed for Francis Gerard Egan on 28 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Francis Gerard Egan on 28 March 2012 (2 pages) |
18 April 2012 | Director's details changed for James Michael Yeager on 28 March 2012 (2 pages) |
18 April 2012 | Director's details changed for David Duane Powell on 28 March 2012 (2 pages) |
12 April 2012 | Full accounts made up to 30 June 2011 (51 pages) |
12 April 2012 | Full accounts made up to 30 June 2011 (51 pages) |
20 February 2012 | Termination of appointment of Douglas Handyside as a director (1 page) |
20 February 2012 | Termination of appointment of Douglas Handyside as a director (1 page) |
20 July 2011 | Appointment of Douglas Dale Handyside as a director (2 pages) |
20 July 2011 | Appointment of Douglas Dale Handyside as a director (2 pages) |
20 July 2011 | Termination of appointment of Timothy Cutt as a director (1 page) |
20 July 2011 | Termination of appointment of Timothy Cutt as a director (1 page) |
6 July 2011 | Appointment of David Ian Rainey as a director (2 pages) |
6 July 2011 | Appointment of David Ian Rainey as a director (2 pages) |
5 July 2011 | Termination of appointment of Stephen O'rourke as a director (1 page) |
5 July 2011 | Termination of appointment of Stephen O'rourke as a director (1 page) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Appointment of Jeffrey Lee Sahlberg as a director (2 pages) |
21 February 2011 | Appointment of Jeffrey Lee Sahlberg as a director (2 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (41 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (41 pages) |
1 June 2010 | Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Tracey O'rourke on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for James Michael Yeager on 5 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page) |
1 June 2010 | Director's details changed for Stephen Tracey O'rourke on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for David Duane Powell on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Tracey O'rourke on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for James Michael Yeager on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for David Duane Powell on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for James Michael Yeager on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page) |
1 June 2010 | Director's details changed for David Duane Powell on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages) |
26 April 2010 | Annual return made up to 28 March 2010 (19 pages) |
26 April 2010 | Annual return made up to 28 March 2010 (19 pages) |
1 April 2010 | Appointment of David John Fletcher as a director (3 pages) |
1 April 2010 | Appointment of Gwen Jones as a director (3 pages) |
1 April 2010 | Appointment of Gwen Jones as a director (3 pages) |
1 April 2010 | Appointment of David John Fletcher as a director (3 pages) |
26 March 2010 | Termination of appointment of Brendan Mulqueen as a director (2 pages) |
26 March 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
26 March 2010 | Termination of appointment of Brendan Mulqueen as a director (2 pages) |
26 March 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
11 February 2010 | Full accounts made up to 30 June 2009 (41 pages) |
11 February 2010 | Full accounts made up to 30 June 2009 (41 pages) |
8 February 2010 | Appointment of Gwen Jones as a director (4 pages) |
8 February 2010 | Appointment of Gwen Jones as a director (4 pages) |
28 January 2010 | Appointment of Brendan Gerard Mulqueen as a director (3 pages) |
28 January 2010 | Appointment of Brendan Gerard Mulqueen as a director (3 pages) |
15 December 2009 | Termination of appointment of John Simmons as a director (2 pages) |
15 December 2009 | Termination of appointment of Kelly Tlachac as a secretary (1 page) |
15 December 2009 | Termination of appointment of Kelly Tlachac as a secretary (1 page) |
15 December 2009 | Termination of appointment of John Simmons as a director (2 pages) |
13 December 2009 | Appointment of Stephen Tracey O'rourke as a director (3 pages) |
13 December 2009 | Appointment of Stephen Tracey O'rourke as a director (3 pages) |
7 December 2009 | Appointment of Maria Isabel Reuter as a secretary (3 pages) |
7 December 2009 | Appointment of Maria Isabel Reuter as a secretary (3 pages) |
24 June 2009 | Appointment terminated secretary richard harvey (1 page) |
24 June 2009 | Director appointed david duane powell (3 pages) |
24 June 2009 | Secretary appointed kelly diane tlachac (1 page) |
24 June 2009 | Director appointed david duane powell (3 pages) |
24 June 2009 | Secretary appointed kelly diane tlachac (1 page) |
24 June 2009 | Appointment terminated secretary richard harvey (1 page) |
19 June 2009 | Full accounts made up to 30 June 2008 (40 pages) |
19 June 2009 | Full accounts made up to 30 June 2008 (40 pages) |
8 June 2009 | Return made up to 28/03/09; full list of members (6 pages) |
8 June 2009 | Return made up to 28/03/09; full list of members (6 pages) |
28 May 2009 | Director's change of particulars / francis egan / 01/01/2009 (1 page) |
28 May 2009 | Director's change of particulars / francis egan / 01/01/2009 (1 page) |
16 December 2008 | Appointment terminated director zlatko todorcevski (1 page) |
16 December 2008 | Appointment terminated director zlatko todorcevski (1 page) |
21 November 2008 | Appointment terminated director gwen jones (1 page) |
21 November 2008 | Appointment terminated director nigel batchelor (1 page) |
21 November 2008 | Appointment terminated director gwen jones (1 page) |
21 November 2008 | Appointment terminated director nigel batchelor (1 page) |
18 September 2008 | Appointment terminated secretary elizabeth hobley (1 page) |
18 September 2008 | Appointment terminated secretary elizabeth hobley (1 page) |
21 May 2008 | Full accounts made up to 30 June 2007 (41 pages) |
21 May 2008 | Full accounts made up to 30 June 2007 (41 pages) |
8 May 2008 | Director's change of particulars / zlatko todorcevski / 01/03/2008 (1 page) |
8 May 2008 | Return made up to 28/03/08; full list of members (6 pages) |
8 May 2008 | Return made up to 28/03/08; full list of members (6 pages) |
8 May 2008 | Director's change of particulars / zlatko todorcevski / 01/03/2008 (1 page) |
7 May 2008 | Director's change of particulars / james yeager / 01/03/2008 (1 page) |
7 May 2008 | Director's change of particulars / james yeager / 01/03/2008 (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
23 May 2007 | Full accounts made up to 30 June 2006 (29 pages) |
23 May 2007 | Full accounts made up to 30 June 2006 (29 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members (4 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 28/03/07; full list of members (4 pages) |
2 May 2007 | Director's particulars changed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
24 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
13 February 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 28/03/05; full list of members
|
19 May 2005 | Return made up to 28/03/05; full list of members
|
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
21 September 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
21 September 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Return made up to 28/03/04; full list of members (9 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Return made up to 28/03/04; full list of members (9 pages) |
24 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page) |
1 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
1 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 30 June 2002 (23 pages) |
3 November 2003 | Full accounts made up to 30 June 2002 (23 pages) |
31 August 2003 | Return made up to 28/03/03; full list of members (8 pages) |
31 August 2003 | Return made up to 28/03/03; full list of members (8 pages) |
22 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
22 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 28/03/02; full list of members (8 pages) |
5 July 2002 | Return made up to 28/03/02; full list of members (8 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: neathouse place london SW1V 1LH (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: neathouse place london SW1V 1LH (1 page) |
16 January 2002 | Full accounts made up to 30 June 2001 (23 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (23 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
15 November 2001 | Memorandum and Articles of Association (29 pages) |
15 November 2001 | Memorandum and Articles of Association (29 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
28 September 2001 | Company name changed bhp petroleum great britain limi ted\certificate issued on 28/09/01 (2 pages) |
28 September 2001 | Company name changed bhp petroleum great britain limi ted\certificate issued on 28/09/01 (2 pages) |
27 July 2001 | Conso 12/07/01 (1 page) |
27 July 2001 | Conso 12/07/01 (1 page) |
4 July 2001 | Memorandum and Articles of Association (44 pages) |
4 July 2001 | Memorandum and Articles of Association (44 pages) |
4 July 2001 | £ nc 8100000/2000000000 25/06/01 (1 page) |
4 July 2001 | £ nc 8100000/2000000000 25/06/01 (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
8 May 2001 | Return made up to 28/03/01; full list of members
|
8 May 2001 | Return made up to 28/03/01; full list of members
|
19 January 2001 | Full accounts made up to 30 June 2000 (23 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (23 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
7 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 July 2000 | Application for reregistration from PLC to private (1 page) |
7 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 July 2000 | Resolutions
|
7 July 2000 | Application for reregistration from PLC to private (1 page) |
7 July 2000 | Resolutions
|
27 June 2000 | Re-registration of Memorandum and Articles (45 pages) |
27 June 2000 | Re-registration of Memorandum and Articles (45 pages) |
12 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
12 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
8 May 2000 | Return made up to 28/03/00; full list of members (8 pages) |
8 May 2000 | Return made up to 28/03/00; full list of members (8 pages) |
12 August 1999 | Full accounts made up to 31 May 1999 (26 pages) |
12 August 1999 | Full accounts made up to 31 May 1999 (26 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 28/03/99; full list of members (7 pages) |
9 April 1999 | Return made up to 28/03/99; full list of members (7 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1998 | Full accounts made up to 31 May 1998 (24 pages) |
2 November 1998 | Full accounts made up to 31 May 1998 (24 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6BT (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6BT (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
21 November 1997 | Full accounts made up to 31 May 1997 (23 pages) |
21 November 1997 | Full accounts made up to 31 May 1997 (23 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 28/03/97; full list of members (9 pages) |
18 April 1997 | Return made up to 28/03/97; full list of members (9 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
10 November 1996 | Full accounts made up to 31 May 1996 (25 pages) |
10 November 1996 | Full accounts made up to 31 May 1996 (25 pages) |
7 July 1996 | Director's particulars changed (1 page) |
7 July 1996 | Director's particulars changed (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
10 April 1996 | Return made up to 28/03/96; change of members
|
10 April 1996 | Return made up to 28/03/96; change of members
|
6 November 1995 | Full accounts made up to 31 May 1995 (26 pages) |
6 November 1995 | Full accounts made up to 31 May 1995 (26 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
4 April 1995 | Return made up to 28/03/95; full list of members
|
4 April 1995 | Return made up to 28/03/95; full list of members
|
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
21 March 1995 | Company name changed bhp - hamilton oil great britain PUBLIC LIMITED COMPANY\certificate issued on 21/03/95 (4 pages) |
21 March 1995 | Company name changed bhp - hamilton oil great britain PUBLIC LIMITED COMPANY\certificate issued on 21/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (362 pages) |
16 September 1994 | Full accounts made up to 31 May 1994 (25 pages) |
16 September 1994 | Full accounts made up to 31 May 1994 (25 pages) |
14 April 1994 | Company name changed hamilton oil great britain publi c LIMITED company\certificate issued on 14/04/94 (2 pages) |
14 April 1994 | Company name changed hamilton oil great britain publi c LIMITED company\certificate issued on 14/04/94 (2 pages) |
25 March 1994 | Return made up to 28/03/94; no change of members (7 pages) |
25 March 1994 | Return made up to 28/03/94; no change of members (7 pages) |
21 October 1993 | Full accounts made up to 31 May 1993 (26 pages) |
21 October 1993 | Full accounts made up to 31 May 1993 (26 pages) |
30 March 1993 | Return made up to 28/03/93; full list of members (8 pages) |
30 March 1993 | Return made up to 28/03/93; full list of members (8 pages) |
23 October 1992 | Full group accounts made up to 31 May 1992 (25 pages) |
23 October 1992 | Full group accounts made up to 31 May 1992 (25 pages) |
1 July 1992 | Ad 08/10/91--------- £ si [email protected] (2 pages) |
1 July 1992 | Ad 08/10/91--------- £ si [email protected] (2 pages) |
13 May 1992 | Return made up to 28/03/92; no change of members (8 pages) |
13 May 1992 | Return made up to 28/03/92; no change of members (8 pages) |
26 September 1991 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
26 September 1991 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
15 April 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
15 April 1991 | Return made up to 28/03/91; no change of members (7 pages) |
15 April 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
15 April 1991 | Return made up to 28/03/91; no change of members (7 pages) |
30 April 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
30 April 1990 | Return made up to 16/04/90; full list of members (5 pages) |
30 April 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
30 April 1990 | Return made up to 16/04/90; full list of members (5 pages) |
6 June 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
6 June 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
25 May 1989 | Return made up to 24/04/89; full list of members (5 pages) |
25 May 1989 | Return made up to 24/04/89; full list of members (5 pages) |
7 July 1988 | Return made up to 09/05/88; full list of members (6 pages) |
7 July 1988 | Return made up to 09/05/88; full list of members (6 pages) |
7 July 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
7 July 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
27 May 1987 | Return made up to 13/05/87; full list of members (6 pages) |
27 May 1987 | Return made up to 13/05/87; full list of members (6 pages) |
27 May 1987 | Group of companies' accounts made up to 31 December 1986 (21 pages) |
27 May 1987 | Group of companies' accounts made up to 31 December 1986 (21 pages) |
7 August 1984 | Annual return made up to 04/07/84 (8 pages) |
7 August 1984 | Accounts made up to 31 December 1983 (22 pages) |
7 August 1984 | Annual return made up to 04/07/84 (8 pages) |
7 August 1984 | Accounts made up to 31 December 1983 (22 pages) |
30 June 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 June 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 June 1964 | Certificate of incorporation (1 page) |
30 June 1964 | Certificate of incorporation (1 page) |
30 June 1964 | Incorporation (14 pages) |
30 June 1964 | Incorporation (14 pages) |