Company NameWoodside Energy (Great Britain) Limited
Company StatusActive
Company Number01064509
CategoryPrivate Limited Company
Incorporation Date7 August 1972(51 years, 9 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Marlon Ramotar Singh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(46 years, 8 months after company formation)
Appointment Duration5 years
RoleManager, Treasury Operations
Country of ResidenceEngland
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameMr Matthew Woodhouse
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(47 years after company formation)
Appointment Duration4 years, 9 months
RoleVice President, Finance
Country of ResidenceUnited States
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Director NameDeepa Eapen Louis
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleManager Finance Accounting
Country of ResidenceUnited States
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Secretary NameJennifer Lopez
StatusCurrent
Appointed01 June 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Director NameDavid Boulware Catlett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1990(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 November 1992)
RoleCompany Director
Correspondence Address101 Downing Street No 8
Denver
Colorado
Foreign
Director NameFrederic Crawford Hamilton
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1991(18 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 March 1998)
RoleChairman
Correspondence Address5 Polo Club Road
Denver
Colorado
United States
Secretary NameClark E Weaver
NationalityAmerican
StatusResigned
Appointed09 July 1991(18 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence Address9977 East Louisiana Drive No 107
Denver 80231
Colorado
Foreign
Secretary NameRussell Keith Haskell
NationalityBritish
StatusResigned
Appointed28 September 1991(19 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence Address3061 South Fillmore Way
Denver Colorado 80210
United States
Director NameMr Richard Derek Harvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 1992(19 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 October 2007)
RoleLegal Manager
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameEdward Arden Blair
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1992(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address12 Eaton Mansions
Cliveden Place
London
SW1 8EH
Secretary NameMr Richard Derek Harvey
NationalityEnglish
StatusResigned
Appointed09 July 1992(19 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 May 2009)
RoleSenior Counsel, Petroleum
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameAnthony Higson Barnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1992(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1997)
RoleGeneral Manager
Correspondence Address2 Saturn Street
North Balwyn
Melbourne
Australia
Director NameMichael Arle Baugh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 1995)
RoleVice President Production
Correspondence Address5 Park Square Street
London
Nw1
Director NameJoseph Michael Evon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1995(22 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 June 1995)
RolePresident And General Manager
Correspondence Address7 Prince Albert Road
Regents Park
London
Nw1
Director NameRobert Sydney Greenwood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 1995(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleVice President
Correspondence Address26 Charles Ii Place
77 Kings Road Chelsea
London
SW3 4NG
Director NameMr Andrew Glendinning
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Willifield Way
London
NW11 7XT
Director NameNigel William Batchelor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(26 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 November 2008)
RoleTax Manager Petroleum Bhp Bill
Correspondence Address72 Victoria Drive
London
SW19 6HL
Director NameMr Paul Michael Griggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Heatherton Park
Amersham
Buckinghamshire
HP6 5RB
Director NameKeith Carnegie Hunter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2002)
RoleEngineer
Correspondence AddressFlat 36 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameAlan Frank Howell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 1999(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2002)
RoleSenior Business Adviser
Correspondence Address6 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameBenedict James Murray Clube
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2004)
RoleAccountant
Correspondence Address30 Furness Road
London
SW6 2LH
Director NameElizabeth Anne Hobley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(33 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2007)
RoleDeputy Company Secretary, Bhp
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Director NameMs Deirdre Therese Doherty
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2007(35 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heatherdale Close
Kingston-Upon-Thames
Surrey
KT2 7SU
Director NameTimothy John Cutt
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2007(35 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2011)
RolePresident, Production
Country of ResidenceUnited States
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameFrancis Gerard Egan
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2007(35 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2012)
RoleManager Uk Production Unit
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Secretary NameKelly Diane Tlachac
NationalityAmerican
StatusResigned
Appointed05 June 2009(36 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 2009)
RoleParalegal
Correspondence Address18722
Leisure Place Drive
Humble
Texas
United States
Secretary NameMaria Isabel Reuter
NationalityBritish
StatusResigned
Appointed22 October 2009(37 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr David John Fletcher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(37 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameMr Douglas Dale Handyside
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2011(38 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 2012)
RoleActing President Of Production - Petroleum
Country of ResidenceUnited States
Correspondence Address1360 Post Oak Blvd
Suite 150
Houston
Texas
77056
Director NameMr Peter David Cameron Dow
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(40 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2013)
RoleSenior Manager Tax Emea
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed20 September 2012(40 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2015)
RoleVice President - Emea & Planning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMs Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(40 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Stewart Forster Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2015(43 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2016)
RoleVice President Treasury Operations
Country of ResidenceEngland
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Kenneth Wayne Bramlett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2017(44 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2019)
RoleManager
Country of ResidenceUnited States
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Secretary NameSarah Morgan
StatusResigned
Appointed01 March 2017(44 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2022)
RoleCompany Director
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN

Contact

Websitebhpbilliton.com

Location

Registered Address1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Bhp Billiton Petroleum Investments (Great Britain) Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,984,582
Current Liabilities£129,177,703

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

25 March 2024Change of details for Woodside Energy Group Ltd as a person with significant control on 1 June 2022 (2 pages)
4 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
26 February 2024Notification of Woodside Energy Group Ltd as a person with significant control on 1 June 2022 (2 pages)
26 February 2024Withdrawal of a person with significant control statement on 26 February 2024 (2 pages)
30 December 2023Accounts for a small company made up to 31 December 2022 (24 pages)
14 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
5 January 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
29 July 2022Change of name notice (2 pages)
29 July 2022Company name changed bhp billiton petroleum LIMITED\certificate issued on 29/07/22
  • RES15 ‐ Change company name resolution on 2022-07-11
(3 pages)
11 July 2022Memorandum and Articles of Association (2 pages)
6 June 2022Appointment of Deepa Eapen Louis as a director on 1 June 2022 (2 pages)
2 June 2022Appointment of Jennifer Lopez as a secretary on 1 June 2022 (2 pages)
2 June 2022Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2 June 2022 (1 page)
2 June 2022Termination of appointment of Marlon Ramotar Singh as a director on 1 June 2022 (1 page)
2 June 2022Termination of appointment of Sarah Morgan as a secretary on 1 June 2022 (1 page)
10 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 101.00
(4 pages)
5 April 2022Full accounts made up to 30 June 2021 (21 pages)
14 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
10 July 2021Full accounts made up to 30 June 2020 (20 pages)
10 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
6 July 2020Full accounts made up to 30 June 2019 (28 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (3 pages)
1 August 2019Appointment of Mr Matthew Woodhouse as a director on 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Maree Elizabeth Robertson as a director on 31 July 2019 (1 page)
2 April 2019Appointment of Mr Marlon Ramotar Singh as a director on 1 April 2019 (2 pages)
2 April 2019Full accounts made up to 30 June 2018 (26 pages)
1 April 2019Termination of appointment of Geraldine Ann Slattery as a director on 1 April 2019 (1 page)
12 March 2019Termination of appointment of Kenneth Wayne Bramlett as a director on 3 January 2019 (1 page)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 30 June 2017 (28 pages)
5 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
16 May 2017Registered 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 16 May 2017 (2 pages)
16 May 2017Registered 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 16 May 2017 (2 pages)
10 April 2017Full accounts made up to 30 June 2016 (31 pages)
10 April 2017Full accounts made up to 30 June 2016 (31 pages)
9 March 2017Appointment of Sarah Morgan as a secretary on 1 March 2017 (2 pages)
9 March 2017Appointment of Sarah Morgan as a secretary on 1 March 2017 (2 pages)
9 March 2017Termination of appointment of Maria Isabel Reuter as a secretary on 1 March 2017 (1 page)
9 March 2017Termination of appointment of Maria Isabel Reuter as a secretary on 1 March 2017 (1 page)
2 March 2017Appointment of Mr. Kenneth Wayne Bramlett as a director on 17 February 2017 (2 pages)
2 March 2017Appointment of Mr. Kenneth Wayne Bramlett as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of Kristen Danielle Ray as a director on 17 February 2017 (1 page)
28 February 2017Termination of appointment of Kristen Danielle Ray as a director on 17 February 2017 (1 page)
7 December 2016Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Stewart Forster Cox as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Stewart Forster Cox as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 June 2016Appointment of Maree Elizabeth Robertson as a director on 1 March 2016 (2 pages)
13 June 2016Appointment of Geraldine Ann Slattery as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Maree Elizabeth Robertson as a director on 1 March 2016 (2 pages)
13 June 2016Appointment of Kristen Danielle Ray as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Kristen Danielle Ray as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Geraldine Ann Slattery as a director on 10 June 2016 (2 pages)
10 June 2016Termination of appointment of Jennifer Koury as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Stephen Pastor as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Stephen Pastor as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Patrick Joseph Masse as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Jennifer Koury as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Patrick Joseph Masse as a director on 10 June 2016 (1 page)
30 March 2016Termination of appointment of Nathan Orland Mauzy as a director on 1 March 2016 (1 page)
30 March 2016Termination of appointment of Nathan Orland Mauzy as a director on 1 March 2016 (1 page)
15 March 2016Full accounts made up to 30 June 2015 (35 pages)
15 March 2016Full accounts made up to 30 June 2015 (35 pages)
15 September 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page)
15 September 2015Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages)
15 September 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page)
15 September 2015Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages)
15 September 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page)
15 September 2015Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages)
21 July 2015Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
15 May 2015Full accounts made up to 30 June 2014 (34 pages)
15 May 2015Full accounts made up to 30 June 2014 (34 pages)
29 August 2014Section 519 (1 page)
29 August 2014Section 519 (1 page)
14 August 2014Section 519 (1 page)
14 August 2014Section 519 (1 page)
24 July 2014Director's details changed for Mr Nathan Orland Mauzy on 1 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Nathan Orland Mauzy on 1 July 2014 (2 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Director's details changed for Mr Nathan Orland Mauzy on 1 July 2014 (2 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
18 July 2014Appointment of Mr. Patrick Joseph Masse as a director on 30 June 2014 (2 pages)
18 July 2014Appointment of Ms. Jennifer Koury as a director on 30 June 2014 (2 pages)
18 July 2014Appointment of Ms. Jennifer Koury as a director on 30 June 2014 (2 pages)
18 July 2014Appointment of Mr. Patrick Joseph Masse as a director on 30 June 2014 (2 pages)
17 July 2014Termination of appointment of David James Nelson as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of David James Nelson as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Michael Francis Kelly as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Michael Francis Kelly as a director on 30 June 2014 (1 page)
12 February 2014Full accounts made up to 30 June 2013 (36 pages)
12 February 2014Full accounts made up to 30 June 2013 (36 pages)
16 December 2013Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
10 September 2013Appointment of Mr. Stephen Pastor as a director (2 pages)
10 September 2013Appointment of Mr. Stephen Pastor as a director (2 pages)
9 September 2013Termination of appointment of Douglas Handyside as a director (1 page)
9 September 2013Termination of appointment of Douglas Handyside as a director (1 page)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
29 July 2013Appointment of Mr. Hendrik Jan Bogers as a director (2 pages)
29 July 2013Appointment of Mr. Hendrik Jan Bogers as a director (2 pages)
5 April 2013Full accounts made up to 30 June 2012 (32 pages)
5 April 2013Full accounts made up to 30 June 2012 (32 pages)
7 March 2013Termination of appointment of Peter Dow as a director (1 page)
7 March 2013Termination of appointment of Peter Dow as a director (1 page)
7 February 2013Appointment of Mr. Michael Francis Kelly as a director (2 pages)
7 February 2013Appointment of Mr. Michael Francis Kelly as a director (2 pages)
6 February 2013Appointment of Ms. Charlotte Elizabeth Gillan as a director (2 pages)
6 February 2013Appointment of Ms. Charlotte Elizabeth Gillan as a director (2 pages)
6 February 2013Termination of appointment of Jonathan Krome as a director (1 page)
6 February 2013Termination of appointment of Jonathan Krome as a director (1 page)
6 February 2013Termination of appointment of Hendrik Bogers as a director (1 page)
6 February 2013Termination of appointment of Hendrik Bogers as a director (1 page)
9 January 2013Appointment of Douglas Dale Handyside as a director (2 pages)
9 January 2013Appointment of Douglas Dale Handyside as a director (2 pages)
8 January 2013Termination of appointment of Rodney Skaufel as a director (1 page)
8 January 2013Termination of appointment of Rodney Skaufel as a director (1 page)
5 December 2012Appointment of Mr Nathan Orland Mauzy as a director (2 pages)
5 December 2012Termination of appointment of Carmel Kilkenny as a director (1 page)
5 December 2012Termination of appointment of Carmel Kilkenny as a director (1 page)
5 December 2012Appointment of Mr Nathan Orland Mauzy as a director (2 pages)
25 September 2012Appointment of Peter David Cameron Dow as a director (2 pages)
25 September 2012Appointment of Peter David Cameron Dow as a director (2 pages)
24 September 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
24 September 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
14 August 2012Termination of appointment of Gwen Jones as a director (1 page)
14 August 2012Termination of appointment of Gwen Jones as a director (1 page)
14 August 2012Termination of appointment of David Fletcher as a director (1 page)
14 August 2012Termination of appointment of David Fletcher as a director (1 page)
8 August 2012Director's details changed for Mr David John Fletcher on 1 July 2012 (2 pages)
8 August 2012Director's details changed for David James Nelson on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Mr. Jonathan Krome on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Mr David John Fletcher on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Mr. Jonathan Krome on 1 August 2012 (2 pages)
8 August 2012Director's details changed for David James Nelson on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Mr. Rodney Skaufel on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Gwen Jones on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Mr. Rodney Skaufel on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Gwen Jones on 1 July 2012 (2 pages)
8 August 2012Director's details changed for David James Nelson on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Mr. Jonathan Krome on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Carmel Kilkenny on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Mr David John Fletcher on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Carmel Kilkenny on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Mr. Rodney Skaufel on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Carmel Kilkenny on 1 July 2012 (2 pages)
8 August 2012Director's details changed for Gwen Jones on 1 July 2012 (2 pages)
2 August 2012Appointment of Mr. Jonathan Krome as a director (2 pages)
2 August 2012Appointment of Mr. Jonathan Krome as a director (2 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
17 July 2012Appointment of Mr. Rodney Skaufel as a director (2 pages)
17 July 2012Appointment of Mr. Rodney Skaufel as a director (2 pages)
3 July 2012Termination of appointment of Francis Egan as a director (1 page)
3 July 2012Termination of appointment of Francis Egan as a director (1 page)
3 April 2012Full accounts made up to 30 June 2011 (30 pages)
3 April 2012Full accounts made up to 30 June 2011 (30 pages)
20 February 2012Termination of appointment of Douglas Handyside as a director (1 page)
20 February 2012Termination of appointment of Douglas Handyside as a director (1 page)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
20 July 2011Appointment of Douglas Dale Handyside as a director (2 pages)
20 July 2011Termination of appointment of Timothy Cutt as a director (1 page)
20 July 2011Termination of appointment of Timothy Cutt as a director (1 page)
20 July 2011Appointment of Douglas Dale Handyside as a director (2 pages)
27 April 2011Termination of appointment of James Yeager as a director (1 page)
27 April 2011Termination of appointment of James Yeager as a director (1 page)
27 April 2011Termination of appointment of David Powell as a director (1 page)
27 April 2011Appointment of David James Nelson as a director (2 pages)
27 April 2011Appointment of Carmel Kilkenny as a director (2 pages)
27 April 2011Appointment of David James Nelson as a director (2 pages)
27 April 2011Termination of appointment of David Powell as a director (1 page)
27 April 2011Appointment of Carmel Kilkenny as a director (2 pages)
26 April 2011Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (20 pages)
26 April 2011Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (20 pages)
26 April 2011Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (20 pages)
4 January 2011Full accounts made up to 30 June 2010 (38 pages)
4 January 2011Full accounts made up to 30 June 2010 (38 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/04/2011
(8 pages)
21 July 2010Director's details changed for James Michael Yeager on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Gwen Jones on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Timothy John Cutt on 9 July 2010 (2 pages)
21 July 2010Director's details changed for James Michael Yeager on 9 July 2010 (2 pages)
21 July 2010Director's details changed for David Duane Powell on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Gwen Jones on 9 July 2010 (2 pages)
21 July 2010Director's details changed for James Michael Yeager on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Timothy John Cutt on 9 July 2010 (2 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/04/2011
(8 pages)
21 July 2010Director's details changed for David Duane Powell on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Gwen Jones on 9 July 2010 (2 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/04/2011
(8 pages)
21 July 2010Director's details changed for Timothy John Cutt on 9 July 2010 (2 pages)
21 July 2010Director's details changed for David Duane Powell on 9 July 2010 (2 pages)
1 June 2010Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages)
1 June 2010Director's details changed for James Michael Yeager on 5 May 2010 (2 pages)
1 June 2010Director's details changed for James Michael Yeager on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages)
1 June 2010Director's details changed for James Michael Yeager on 5 May 2010 (2 pages)
1 June 2010Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page)
1 June 2010Director's details changed for David Duane Powell on 5 May 2010 (2 pages)
1 June 2010Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page)
1 June 2010Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page)
1 June 2010Director's details changed for David Duane Powell on 5 May 2010 (2 pages)
1 June 2010Director's details changed for David Duane Powell on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages)
30 April 2010Appointment of Gwen Jones as a director
  • ANNOTATION The form AP01 is an exact duplicate of the AP01 registered on 13/04/2010 for gwen jones
(4 pages)
30 April 2010Appointment of Gwen Jones as a director
  • ANNOTATION The form AP01 is an exact duplicate of the AP01 registered on 13/04/2010 for gwen jones
(4 pages)
13 April 2010Appointment of Gwen Jones as a director (3 pages)
13 April 2010Appointment of Gwen Jones as a director (3 pages)
1 April 2010Appointment of David John Fletcher as a director (3 pages)
1 April 2010Appointment of David John Fletcher as a director (3 pages)
26 March 2010Termination of appointment of Gwen Jones as a director (2 pages)
26 March 2010Termination of appointment of Gwen Jones as a director (2 pages)
26 March 2010Termination of appointment of Brendan Mulqueen as a director (2 pages)
26 March 2010Termination of appointment of Brendan Mulqueen as a director (2 pages)
12 February 2010Full accounts made up to 30 June 2009 (37 pages)
12 February 2010Full accounts made up to 30 June 2009 (37 pages)
8 February 2010Appointment of Gwen Jones as a director (4 pages)
8 February 2010Appointment of Gwen Jones as a director (4 pages)
28 January 2010Appointment of Brendan Gerard Mulqueen as a director (3 pages)
28 January 2010Appointment of Brendan Gerard Mulqueen as a director (3 pages)
15 December 2009Termination of appointment of Kelly Tlachac as a secretary (1 page)
15 December 2009Termination of appointment of Kelly Tlachac as a secretary (1 page)
7 December 2009Appointment of Maria Isabel Reuter as a secretary (3 pages)
7 December 2009Appointment of David Duane Powell as a director (3 pages)
7 December 2009Appointment of James Michael Yeager as a director (3 pages)
7 December 2009Appointment of David Duane Powell as a director (3 pages)
7 December 2009Appointment of Maria Isabel Reuter as a secretary (3 pages)
7 December 2009Appointment of James Michael Yeager as a director (3 pages)
29 July 2009Return made up to 09/07/09; full list of members (5 pages)
29 July 2009Director's change of particulars / francis egan / 01/01/2009 (1 page)
29 July 2009Director's change of particulars / francis egan / 01/01/2009 (1 page)
29 July 2009Return made up to 09/07/09; full list of members (5 pages)
3 July 2009Full accounts made up to 30 June 2008 (36 pages)
3 July 2009Full accounts made up to 30 June 2008 (36 pages)
24 June 2009Secretary appointed kelly diane tlachac (1 page)
24 June 2009Appointment terminated secretary richard harvey (1 page)
24 June 2009Secretary appointed kelly diane tlachac (1 page)
24 June 2009Appointment terminated secretary richard harvey (1 page)
21 November 2008Appointment terminated director nigel batchelor (1 page)
21 November 2008Appointment terminated director gwen jones (1 page)
21 November 2008Appointment terminated director nigel batchelor (1 page)
21 November 2008Appointment terminated director gwen jones (1 page)
30 September 2008Full accounts made up to 30 June 2007 (38 pages)
30 September 2008Full accounts made up to 30 June 2007 (38 pages)
25 September 2008Appointment terminated director simon jordan (1 page)
25 September 2008Appointment terminated director simon jordan (1 page)
18 July 2008Return made up to 09/07/08; full list of members (4 pages)
18 July 2008Return made up to 09/07/08; full list of members (4 pages)
7 April 2008Appointment terminated director deirdre doherty (1 page)
7 April 2008Appointment terminated director deirdre doherty (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
26 July 2007Return made up to 09/07/07; full list of members (3 pages)
26 July 2007Return made up to 09/07/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
30 August 2006Return made up to 09/07/06; full list of members (3 pages)
30 August 2006Return made up to 09/07/06; full list of members (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
13 February 2006Full accounts made up to 30 June 2005 (14 pages)
13 February 2006Full accounts made up to 30 June 2005 (14 pages)
22 September 2005Return made up to 09/07/05; full list of members (3 pages)
22 September 2005Return made up to 09/07/05; full list of members (3 pages)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (14 pages)
4 May 2005Full accounts made up to 30 June 2004 (14 pages)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
13 August 2004Full accounts made up to 30 June 2003 (14 pages)
13 August 2004Full accounts made up to 30 June 2003 (14 pages)
9 August 2004Return made up to 09/07/04; full list of members (6 pages)
9 August 2004Return made up to 09/07/04; full list of members (6 pages)
5 May 2004Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page)
5 May 2004Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page)
1 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
1 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 30 June 2002 (14 pages)
3 November 2003Full accounts made up to 30 June 2002 (14 pages)
31 August 2003Return made up to 09/07/03; full list of members (6 pages)
31 August 2003Return made up to 09/07/03; full list of members (6 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
22 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
22 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
25 October 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2002Full accounts made up to 30 June 2001 (13 pages)
16 January 2002Full accounts made up to 30 June 2001 (13 pages)
9 November 2001Registered office changed on 09/11/01 from: legal department neathouse london SW1V 1LH (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: legal department neathouse london SW1V 1LH (1 page)
28 September 2001Company name changed bhp petroleum LIMITED\certificate issued on 28/09/01 (2 pages)
28 September 2001Company name changed bhp petroleum LIMITED\certificate issued on 28/09/01 (2 pages)
3 August 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(8 pages)
3 August 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(8 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
19 January 2001Full accounts made up to 30 June 2000 (13 pages)
19 January 2001Full accounts made up to 30 June 2000 (13 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
29 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/08/00
(1 page)
29 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/08/00
(1 page)
18 July 2000Return made up to 09/07/00; full list of members (8 pages)
18 July 2000Return made up to 09/07/00; full list of members (8 pages)
12 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
12 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
12 August 1999Full accounts made up to 31 May 1999 (12 pages)
12 August 1999Full accounts made up to 31 May 1999 (12 pages)
22 July 1999Return made up to 09/07/99; full list of members (8 pages)
22 July 1999Return made up to 09/07/99; full list of members (8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 May 1998 (12 pages)
2 November 1998Full accounts made up to 31 May 1998 (12 pages)
24 July 1998Return made up to 09/07/98; full list of members (7 pages)
24 July 1998Return made up to 09/07/98; full list of members (7 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6BT (1 page)
12 February 1998Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6BT (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
24 November 1997Full accounts made up to 31 May 1997 (11 pages)
24 November 1997Full accounts made up to 31 May 1997 (11 pages)
21 July 1997Return made up to 09/07/97; full list of members (10 pages)
21 July 1997Return made up to 09/07/97; full list of members (10 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
10 November 1996Full accounts made up to 31 May 1996 (12 pages)
10 November 1996Full accounts made up to 31 May 1996 (12 pages)
11 July 1996Return made up to 09/07/96; full list of members (11 pages)
11 July 1996Return made up to 09/07/96; full list of members (11 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
6 November 1995Full accounts made up to 31 May 1995 (12 pages)
6 November 1995Full accounts made up to 31 May 1995 (12 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
14 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
21 March 1995Company name changed hamilton oil company LTD.\certificate issued on 21/03/95 (4 pages)
21 March 1995Company name changed hamilton oil company LTD.\certificate issued on 21/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
16 September 1994Full accounts made up to 31 May 1994 (12 pages)
16 September 1994Full accounts made up to 31 May 1994 (12 pages)
28 October 1993Full accounts made up to 31 May 1993 (11 pages)
28 October 1993Full accounts made up to 31 May 1993 (11 pages)
26 October 1992Full accounts made up to 31 May 1992 (11 pages)
26 October 1992Full accounts made up to 31 May 1992 (11 pages)
2 June 1992New director appointed (2 pages)
2 June 1992New director appointed (2 pages)
27 January 1992Company name changed hamilton brothers oil and gas li mited\certificate issued on 27/01/92 (2 pages)
27 January 1992Company name changed hamilton brothers oil and gas li mited\certificate issued on 27/01/92 (2 pages)
20 July 1976Articles of association (3 pages)
20 July 1976Articles of association (3 pages)
7 August 1975Incorporation (11 pages)
7 August 1975Incorporation (11 pages)