Company NamePetrofina Nominees Limited
DirectorsJohn David Hurley and Charles Gary Jones
Company StatusDissolved
Company Number01005291
CategoryPrivate Limited Company
Incorporation Date19 March 1971(53 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(28 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleOil Company Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2001(30 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleOil Co Exec
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusCurrent
Appointed01 November 2001(30 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameNicholas Charles Patrick Vandervell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleSecretary
Correspondence AddressReeds Hatch Farm
Dockenfield
Farnham
Surrey
GU10 4ET
Director NameMr Malcolm Webb
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrayscroft
32 Grays Lane
Ashtead
Surrey
KT21 1BU
Secretary NameSusan Jane Hines
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 1996)
RoleCompany Director
Correspondence AddressDene Cottage
Danemore Lane
South Godstone
Surrey
RH9 8JF
Director NameMr Peter Owens
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Greville Park Road
Ashtead
Surrey
KT21 2QU
Secretary NameNicholas Charles Patrick Vandervell
NationalityBritish
StatusResigned
Appointed28 October 1996(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressReeds Hatch Farm
Dockenfield
Farnham
Surrey
GU10 4ET
Director NameCaryl Annette Longley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed30 June 1999(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001New secretary appointed (3 pages)
13 November 2001Registered office changed on 13/11/01 from: 40 clarendon road watford hertfordshire WD17 1TQ (1 page)
9 November 2001Appointment of a voluntary liquidator (1 page)
9 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
9 November 2001Declaration of solvency (3 pages)
26 October 2001New director appointed (2 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
12 September 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Registered office changed on 01/11/00 from: fina house, ashley avenue, epsom, surrey, KT18 5AD. (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 July 2000Return made up to 31/05/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 June 1999Return made up to 31/05/99; full list of members (7 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 June 1998Return made up to 31/05/98; full list of members (7 pages)
12 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 June 1997Return made up to 31/05/97; no change of members (6 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
14 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 June 1996Return made up to 31/05/96; full list of members (7 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)