Company NameTriton Oil (GB) Limited
Company StatusDissolved
Company Number01131545
CategoryPrivate Limited Company
Incorporation Date29 August 1973(50 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameThomas George Finck
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 1994(20 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleChief Executive Officer Of Tri
Correspondence Address5008 Radbrook Place
Dallas
Texas 75220
United States
Director NameRobert B Holland Iii
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 1994(20 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleAttorney
Correspondence Address3228 Caruth Boulevard
Dallas
Texas
75225
Director NamePeter Rugg
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 1994(20 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address4 Glenheather Court
Dallas
Texas
75225
Secretary NameRobert B Holland Iii
NationalityAmerican
StatusCurrent
Appointed23 May 1994(20 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleAttorney
Correspondence Address3228 Caruth Boulevard
Dallas
Texas
75225
Director NameThomas Glyn Evans
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleExploration Manager
Correspondence AddressSycharth 11 Westward Close
Mayals
Swansea
West Glamorgan
SA3 5DJ
Wales
Director NameGeorge Thomas Graves Iii
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1993)
RoleOil Executive
Correspondence Address4504 South Versailles
Dalls Texas 75205
Foreign
Director NameMr David Peter Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 1994)
RoleLegal Manager
Country of ResidenceEngland
Correspondence Address6 Holland Park
London
W11 3TG
Director NameRichard Donn Preston
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleFinance Manager
Correspondence Address3005 Waterside Court
Garland Texas 75042
United States
Secretary NameMr David Peter Jones
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holland Park
London
W11 3TG
Director NameJeremy James Field
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(19 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 May 1994)
RolePetroleum Explorationist
Correspondence AddressOld Chapel
Sandy Lane
Chippenham
Wiltshire
SN15 2PZ

Location

Registered AddressWellington House
125 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 1998Dissolved (1 page)
3 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
6 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 1997Ex res re specie (1 page)
6 June 1997Declaration of solvency (4 pages)
6 June 1997Appointment of a voluntary liquidator (1 page)
4 December 1996Return made up to 08/11/96; full list of members
  • 363(287) ‐ Registered office changed on 04/12/96
(6 pages)
7 December 1995Return made up to 08/11/95; change of members (6 pages)
16 November 1995Full accounts made up to 31 December 1994 (11 pages)