Coopers Green
Uckfield
East Sussex
TN22 3AD
Director Name | Alan Frank Howell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 June 1999(30 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 December 2002) |
Role | Senior Business Advisor |
Correspondence Address | 6 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Keith Carnegie Hunter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(30 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 December 2002) |
Role | Engineer |
Correspondence Address | Flat 36 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Director Name | Richard Alexander Sugden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(33 years after company formation) |
Appointment Duration | 5 months, 1 week (closed 03 December 2002) |
Role | Lawyer |
Correspondence Address | 9 Kingsley Avenue Camberley Surrey GU15 2NA |
Director Name | Edward Arden Blair |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1994) |
Role | President |
Correspondence Address | 12 Eaton Mansions Cliveden Place London SW1 8EH |
Director Name | David Boulware Catlett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1992(23 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1992) |
Role | Vice President |
Correspondence Address | 101 Downing Street No 8 Denver Colorado Foreign |
Director Name | Frederic Crawford Hamilton |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 1995) |
Role | Chairman |
Correspondence Address | 5 Polo Club Road Denver Colorado United States |
Director Name | Mr Richard Derek Harvey |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 1992(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 June 2002) |
Role | Legal Manager |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Arlyn James Miller |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 740 Pearl Street No 802 Denver Colorado Foreign |
Director Name | Anthony Higson Barnes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1992(23 years, 5 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 | Michael Arle Baugh |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1992(23 years, 5 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 | James Karl Riemersma |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Vice President Administration |
Correspondence Address | Swallows Hill Fredley Park Mickleham Dorking Surrey RH5 6DD |
Director Name | Larry Dale Killion |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1994(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1997) |
Role | Vice President |
Correspondence Address | 56 Townshend Road London NW8 6LE |
Director Name | Joseph Michael Evon |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1995(25 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 1995) |
Role | President & General Manager |
Correspondence Address | 7 Prince Albert Road Regents Park London Nw1 |
Director Name | Mr Howard Paver |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 2000) |
Role | President And General Manager |
Country of Residence | England |
Correspondence Address | 8 Kelvedon Avenue Burwood Park Walton On Thames Surrey KT12 5EB |
Director Name | Earl Kenneth Moore |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(27 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 1997) |
Role | Group General Manager |
Correspondence Address | 33 Illawong Drive Donvale Victoria 3111 Australia |
Director Name | Mr Stephen Charles Pickering |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(28 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | Chartered Geologist |
Country of Residence | England |
Correspondence Address | 70 Wensleydale Road Hampton Twickenham Middlesex TW12 2LX |
Registered Address | Legal Department Neathouse Place London SW1V 1LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £100 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2002 | New director appointed (2 pages) |
2 July 2002 | Application for striking-off (1 page) |
10 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
3 August 2001 | Return made up to 09/07/01; full list of members
|
19 January 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
19 October 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
18 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
12 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
12 August 1999 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
22 July 1999 | Return made up to 09/07/99; full list of members (7 pages) |
20 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
24 July 1998 | Return made up to 09/07/98; full list of members (7 pages) |
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) |
21 November 1997 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
21 July 1997 | Return made up to 09/07/97; full list of members (7 pages) |
11 July 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
10 November 1996 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
5 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
18 April 1996 | Director resigned (1 page) |
17 November 1995 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
29 August 1995 | New director appointed (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (2 pages) |
22 March 1995 | Company name changed hamilton brothers petroleum (U.k .) LIMITED\certificate issued on 22/03/95 (4 pages) |