Calgary
Alberta
T2s 0x3
Canada
Director Name | David Patrick Mithen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2001(30 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Correspondence Address | Carpe Diem House Daviot Inverurie Aberdeenshire AB51 0HZ Scotland |
Director Name | Mary Jacqueline Sheppard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 August 2001(30 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Executive |
Correspondence Address | 1316 Prospect Avenue Sw Calgary Alberta T2t Ox5 |
Secretary Name | Gary Rulon Zemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2001(30 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Legal Manager |
Correspondence Address | 271 North Deeside Road Milltimber Aberdeenshire AB13 0HD Scotland |
Director Name | Peter Robert Antony Youngs |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | Chapel Cottage Howe Green Road Purleigh Essex CM3 6QA |
Director Name | Bo Lindfors |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 March 1993(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Kuusisaarenkuja 8a2 Helsinki Fin-00340 Foreign |
Director Name | John Frederick Martyn Hughes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(22 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 30 Sumner Place London SW7 3NT |
Director Name | Mr Kai Harri Hietarinta |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 March 1993(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Kuusiniementie 21f Helsinki 34 Sf-00340 |
Director Name | Eero Tapani Aittola |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 March 1993(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Tiilentekijankatu 9 08100 Lohja Finland |
Secretary Name | Mr Michael Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Garden Flat 160 Hammersmith Grove London W6 7HE |
Director Name | Simon Paul Binks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | The Hermitage Mottins Hill Crowborough East Sussex TN6 3RL |
Director Name | Ronald Alexander Bryans |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | Meadowcroft 11 Parkside Road Reading Berkshire RG3 2DA |
Director Name | Graham Luxton Heard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(24 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 18 St Andrews Mansions Dorset Street London W1H 3FD |
Director Name | Vincent Jon Hamilton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1995(25 years after company formation) |
Appointment Duration | 3 years (resigned 29 October 1998) |
Role | Geologist |
Correspondence Address | Hill House Bayleys Hill Sevenoaks Kent TN14 6HS |
Director Name | Charles Ashley Heppenstall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(25 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 August 2001) |
Role | Corporate Finance Manager |
Correspondence Address | PO Box 3410 1211 Geneva 3 Switzerland |
Director Name | Nigel Robert McCue |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 1998) |
Role | Finance Director |
Correspondence Address | PO Box 9211 Dubai United Arab Emirates Foreign |
Director Name | Peter Magnus Nordin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 October 1995(25 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2000) |
Role | Managing Director |
Correspondence Address | Houslagagarten 5 Stockholm Se111 48 |
Secretary Name | Geoffrey Paul Turbott |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 October 1995(25 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 253 Whitton Avenue East Greenford Middlesex UB6 0QQ |
Director Name | Ian Henrik Lundin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 June 1998(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | Route Du Prieur 22 1257 Landecy Geneva Foreign Switzerland |
Director Name | Andrew Jorgen William Harber |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2001) |
Role | Commercial Manager |
Correspondence Address | 3 The Robins Hook End Brentwood Essex CM15 0QQ |
Secretary Name | Andrew Jorgen William Harber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(28 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2000) |
Role | Commercial Manager |
Correspondence Address | 3 The Robins Hook End Brentwood Essex CM15 0QQ |
Secretary Name | Michael Norman Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 30a Church Lane Abington Cambridge Cambridgeshire CB1 6BQ |
Director Name | Alexander Paul Blakeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 2005) |
Role | General Manager |
Correspondence Address | Old Montrose House Montrose Angus DD10 9LN Scotland |
Director Name | Mr Andrew Philip Dawson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,486,000 |
Gross Profit | £12,748,000 |
Net Worth | £61,023,000 |
Current Liabilities | £2,099,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 January 2008 | Dissolved (1 page) |
---|---|
10 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Director resigned (1 page) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
16 April 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
10 May 2002 | Declaration of solvency (3 pages) |
10 May 2002 | Appointment of a voluntary liquidator (1 page) |
10 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
25 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New director appointed (3 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | New director appointed (3 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 52-54 gracechurch street london EC3V 0EH (1 page) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Resolutions
|
2 January 2001 | Particulars of mortgage/charge (13 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: buchanan house 3 st james s square london SW1Y 4JU (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members
|
26 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 April 1999 | Return made up to 19/04/99; no change of members (4 pages) |
18 November 1998 | Particulars of mortgage/charge (16 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
16 November 1998 | Declaration of assistance for shares acquisition (28 pages) |
9 November 1998 | Director resigned (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Declaration of assistance for shares acquisition (37 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
26 May 1998 | Memorandum and Articles of Association (39 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members
|
14 April 1998 | Company name changed sands oil & gas LIMITED\certificate issued on 15/04/98 (2 pages) |
6 May 1997 | Return made up to 19/04/97; full list of members
|
6 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (28 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: broadwalk house 5 appold street london EC3A 2HA (1 page) |
16 April 1996 | Return made up to 19/04/96; full list of members
|
26 February 1996 | Director resigned (2 pages) |
2 January 1996 | Particulars of mortgage/charge (18 pages) |
4 December 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
14 November 1995 | Particulars of mortgage/charge (34 pages) |
14 November 1995 | Particulars of mortgage/charge (38 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: the chambers chelsea harbour london SW10 0XF (1 page) |
9 November 1995 | Auditor's resignation (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Declaration of assistance for shares acquisition (14 pages) |
1 November 1995 | Company name changed sovereign oil & gas LIMITED\certificate issued on 01/11/95 (6 pages) |
1 November 1995 | Particulars of mortgage/charge (6 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
11 May 1995 | Re-registration of Memorandum and Articles (126 pages) |
11 May 1995 | Application for reregistration from PLC to private (1 page) |
11 May 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 1995 | Resolutions
|
4 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |
30 June 1994 | Full accounts made up to 31 December 1993 (19 pages) |