Company NamePremier Oil Far East Limited
DirectorsRachel Abigail Rickard and Howard Ralph Landes
Company StatusActive
Company Number01135444
CategoryPrivate Limited Company
Incorporation Date20 September 1973(50 years, 7 months ago)
Previous NamesS.F.E. North Sea Holdings Limited and Premier (Oil Production) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMrs Rachel Abigail Rickard
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(47 years, 7 months after company formation)
Appointment Duration3 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Howard Ralph Landes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(47 years, 7 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameHarbour Energy Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2022(48 years, 8 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Roland Clark Shaw
Date of BirthOctober 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1994)
RoleOil Economist
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NW
Director NameMr Charles James Auldjo Jamieson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(19 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDipley Farm
Dipley Common
Hartley Wintney
Hants
RG27 8JS
Director NameJohn Antony Heath
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Mill
Tewkesbury Road Toddington
Cheltenham
Gloucestershire
GL54 5DG
Wales
Secretary NameGillian Corsby
NationalityBritish
StatusResigned
Appointed17 December 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address8 Lincoln Gardens
Birchington-On-Sea
Kent
CT7 9SW
Director NameDr Gerald Orbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish/Australian
StatusResigned
Appointed03 August 1994(20 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 1995)
RoleOil Exploration Director
Country of ResidenceEngland
Correspondence Address45 The Park
Great Bookham
Leatherhead
Surrey
KT23 3LN
Director NameMr John Hugh Russell Lander
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(21 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelot
26 The Island
Thames Ditton
Surrey
KT7 0SH
Director NameMr Richard Neil Haythornthwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address25 Ponsonby Terrace
London
SW1P 4PZ
Secretary NameMr Nicholas Keith Shepherd
NationalityBritish
StatusResigned
Appointed30 August 1996(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address55 Duke Road
London
W4 2BN
Director NameEdward Freeborn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1999)
RoleChartered Accountant
Correspondence AddressLittle Hickmotts
Summerhill Road, Marden
Tonbridge
Kent
TN12 9DB
Director NameStephen Jonathan Lowden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(24 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2000)
RolePetroleum Engineer
Correspondence AddressSunnyside Cottage
Den Lane
Collier Street
Marden Kent
TN12 9FX
Director NameMr John Alexander Van Der Welle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Sandpit Lane
St. Albans
Hertfordshire
AL1 4HL
Secretary NameLisa Julia Parsons
NationalityBritish
StatusResigned
Appointed18 June 1999(25 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressShawfield Cottage
109 Lansdowne Road
Purley
Surrey
CR8 2PE
Director NameMr Simon Charles Lockett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(31 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 June 2005)
RoleNew Projects Manager
Country of ResidenceEngland
Correspondence Address34 Park Road
London
W4 3HH
Director NamePhilip John Maclaurin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressApartment 114c Parkland Residential
& Commercial Complex, 628a An Binh
An Phu, District 2
Ho Chi Minh City
Vietnam
Director NameAllan Wayne Spencer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2005(31 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address435 Orchard Road #22-02 Wisma Atria
Singapore
238877
Director NameMr Neil Hawkings
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(31 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2009)
RoleGroup General Manager Operatio
Country of ResidenceUnited Kingdom
Correspondence Address9 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RU
Director NameMr Stephen Charles Huddle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(31 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Anthony Richard Charles Durrant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(31 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 December 2020)
RoleOil Industry Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed29 March 2006(32 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Secretary NameMs Heather Diane Garratt
NationalityBritish
StatusResigned
Appointed12 July 2006(32 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 July 2010)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameBarry Joseph O'Donnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2007(33 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2009)
RoleBusiness Unit Manager
Correspondence Address301 Jalan Kampong Chantek
Singapore
587958
Foreign
Director NameMr Robert Andrew Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(36 years after company formation)
Appointment Duration10 years, 9 months (resigned 25 June 2020)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMs Julie Vickers
StatusResigned
Appointed14 July 2010(36 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2011)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMrs Heather Kawan
StatusResigned
Appointed12 September 2011(38 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameRachel Abigail Rickard
StatusResigned
Appointed31 January 2014(40 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2017)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Richard Andrew Rose
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(41 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMrs Rachel Abigail Rickard
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(41 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Andrew George Gibb
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(43 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameJulie Alison Vickers
StatusResigned
Appointed18 January 2017(43 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMr Daniel Alexander Rose
StatusResigned
Appointed01 November 2018(45 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR

Contact

Websitepremier-oil.com

Location

Registered Address23 Lower Belgrave Street
London
SW1W 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Premier Oil Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,444,281
Gross Profit£1,726,339
Net Worth£1,414,535
Cash£694,654
Current Liabilities£3,620,028

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

28 July 2017Delivered on: 2 August 2017
Persons entitled: Glas Trust Corporation Limited, as Security Agent

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 2 August 2017
Persons entitled: Glas Trust Corporation Limited, as Security Agent

Classification: A registered charge
Outstanding

Filing History

18 December 2020Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020 (1 page)
14 August 2020Full accounts made up to 31 December 2019 (19 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 (1 page)
5 August 2019Full accounts made up to 31 December 2018 (19 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
2 November 2018Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 (2 pages)
2 November 2018Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 (1 page)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (19 pages)
6 December 2017Full accounts made up to 31 December 2016 (21 pages)
6 December 2017Full accounts made up to 31 December 2016 (21 pages)
2 August 2017Registration of charge 011354440002, created on 28 July 2017 (82 pages)
2 August 2017Registration of charge 011354440001, created on 28 July 2017 (49 pages)
2 August 2017Registration of charge 011354440002, created on 28 July 2017 (82 pages)
2 August 2017Registration of charge 011354440001, created on 28 July 2017 (49 pages)
2 August 2017Statement of company's objects (2 pages)
2 August 2017Statement of company's objects (2 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 January 2017Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages)
31 January 2017Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page)
31 January 2017Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages)
31 January 2017Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
10 November 2016Full accounts made up to 31 December 2015 (21 pages)
10 November 2016Full accounts made up to 31 December 2015 (21 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 February 2016Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015 (1 page)
22 February 2016Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages)
22 February 2016Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages)
22 February 2016Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015 (1 page)
17 December 2015Termination of appointment of Allan Wayne Spencer as a director on 30 September 2015 (1 page)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(5 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(5 pages)
17 December 2015Termination of appointment of Allan Wayne Spencer as a director on 30 September 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
10 July 2015Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015 (1 page)
10 July 2015Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages)
10 July 2015Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages)
10 July 2015Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015 (1 page)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10
(7 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10
(7 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
7 February 2014Appointment of Rachel Abigail Benjamin as a secretary (2 pages)
7 February 2014Termination of appointment of Heather Kawan as a secretary (1 page)
7 February 2014Appointment of Rachel Abigail Benjamin as a secretary (2 pages)
7 February 2014Termination of appointment of Heather Kawan as a secretary (1 page)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(6 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(6 pages)
27 November 2013Auditor's resignation (1 page)
27 November 2013Auditor's resignation (1 page)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
30 October 2012Director's details changed for Mr Robert Andrew Allan on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Robert Andrew Allan on 29 October 2012 (2 pages)
3 September 2012Full accounts made up to 31 December 2011 (18 pages)
3 September 2012Full accounts made up to 31 December 2011 (18 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
24 October 2011Statement of capital on 24 October 2011
  • GBP 10
(4 pages)
24 October 2011Statement of capital on 24 October 2011
  • GBP 10
(4 pages)
24 October 2011Solvency statement dated 11/10/11 (4 pages)
24 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 October 2011Statement by directors (1 page)
24 October 2011Statement by directors (1 page)
24 October 2011Solvency statement dated 11/10/11 (4 pages)
24 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Appointment of Mrs Heather Kawan as a secretary (1 page)
15 September 2011Appointment of Mrs Heather Kawan as a secretary (1 page)
14 September 2011Termination of appointment of Julie Vickers as a secretary (1 page)
14 September 2011Termination of appointment of Julie Vickers as a secretary (1 page)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 July 2010Termination of appointment of Heather Garratt as a secretary (1 page)
27 July 2010Appointment of Ms Julie Vickers as a secretary (1 page)
27 July 2010Appointment of Ms Julie Vickers as a secretary (1 page)
27 July 2010Termination of appointment of Heather Garratt as a secretary (1 page)
13 January 2010Director's details changed for Mr Robert Andrew Allan on 13 October 2009 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr Robert Andrew Allan on 13 October 2009 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Allan Wayne Spencer on 13 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Anthony Richard Charles Durrant on 13 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Anthony Richard Charles Durrant on 13 October 2009 (2 pages)
12 January 2010Director's details changed for Allan Wayne Spencer on 13 October 2009 (2 pages)
24 October 2009Director's details changed for Allan Wayne Spencer on 13 October 2009 (3 pages)
24 October 2009Director's details changed for Mr Stephen Charles Huddle on 13 October 2009 (3 pages)
24 October 2009Director's details changed for Allan Wayne Spencer on 13 October 2009 (3 pages)
24 October 2009Director's details changed for Mr Stephen Charles Huddle on 13 October 2009 (3 pages)
24 October 2009Director's details changed for Robert Andrew Allan on 13 October 2009 (3 pages)
24 October 2009Director's details changed for Robert Andrew Allan on 13 October 2009 (3 pages)
23 October 2009Secretary's details changed for Heather Diane Garratt on 13 October 2009 (3 pages)
23 October 2009Director's details changed (3 pages)
23 October 2009Director's details changed (3 pages)
23 October 2009Secretary's details changed for Heather Diane Garratt on 13 October 2009 (3 pages)
2 October 2009Director appointed robert andrew allan (3 pages)
2 October 2009Director appointed robert andrew allan (3 pages)
23 September 2009Appointment terminated director neil hawkings (1 page)
23 September 2009Appointment terminated director neil hawkings (1 page)
8 September 2009Full accounts made up to 31 December 2008 (15 pages)
8 September 2009Full accounts made up to 31 December 2008 (15 pages)
15 June 2009Appointment terminated director barry o'donnell (1 page)
15 June 2009Appointment terminated director barry o'donnell (1 page)
9 January 2009Return made up to 17/12/08; full list of members (5 pages)
9 January 2009Return made up to 17/12/08; full list of members (5 pages)
27 November 2008Resolutions
  • RES13 ‐ Re sect 175 30/09/2008
(1 page)
27 November 2008Resolutions
  • RES13 ‐ Re sect 175 30/09/2008
(1 page)
22 September 2008Director's change of particulars / barry o'donnell / 19/09/2008 (1 page)
22 September 2008Director's change of particulars / barry o'donnell / 19/09/2008 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
19 December 2007Return made up to 17/12/07; full list of members (3 pages)
19 December 2007Return made up to 17/12/07; full list of members (3 pages)
30 August 2007Memorandum and Articles of Association (11 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2007Memorandum and Articles of Association (11 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2007Full accounts made up to 31 December 2006 (13 pages)
1 August 2007Full accounts made up to 31 December 2006 (13 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (3 pages)
17 February 2007New director appointed (3 pages)
12 January 2007Return made up to 17/12/06; full list of members (3 pages)
12 January 2007Return made up to 17/12/06; full list of members (3 pages)
23 August 2006Full accounts made up to 31 December 2005 (12 pages)
23 August 2006Full accounts made up to 31 December 2005 (12 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
11 January 2006Return made up to 17/12/05; full list of members (3 pages)
11 January 2006Return made up to 17/12/05; full list of members (3 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (3 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
17 January 2005Return made up to 17/12/04; full list of members (6 pages)
17 January 2005Return made up to 17/12/04; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 August 2004Auditor's resignation (1 page)
13 August 2004Auditor's resignation (1 page)
12 August 2004Company name changed premier (oil production) LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed premier (oil production) LIMITED\certificate issued on 12/08/04 (2 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
31 December 2003Return made up to 17/12/03; full list of members (7 pages)
31 December 2003Return made up to 17/12/03; full list of members (7 pages)
29 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 January 2003Return made up to 17/12/02; full list of members (7 pages)
17 January 2003Return made up to 17/12/02; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 January 2002Return made up to 17/12/01; full list of members (6 pages)
14 January 2002Return made up to 17/12/01; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 January 2001Return made up to 17/12/00; full list of members (6 pages)
15 January 2001Return made up to 17/12/00; full list of members (6 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
30 December 1999Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (3 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
7 January 1999Return made up to 17/12/98; full list of members (9 pages)
7 January 1999Return made up to 17/12/98; full list of members (9 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
25 September 1998Secretary's particulars changed (1 page)
25 September 1998Secretary's particulars changed (1 page)
5 January 1998Return made up to 17/12/97; full list of members (7 pages)
5 January 1998Return made up to 17/12/97; full list of members (7 pages)
11 November 1997Secretary's particulars changed (1 page)
11 November 1997Secretary's particulars changed (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
27 December 1996Return made up to 17/12/96; no change of members (5 pages)
27 December 1996Return made up to 17/12/96; no change of members (5 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
13 September 1996Secretary resigned (2 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Secretary resigned (2 pages)
13 September 1996New secretary appointed (1 page)
13 September 1996Director's particulars changed (1 page)
13 September 1996New secretary appointed (1 page)
12 January 1996Return made up to 17/12/95; full list of members (7 pages)
12 January 1996Return made up to 17/12/95; full list of members (7 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (4 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
6 February 1975Company name changed\certificate issued on 06/02/75 (4 pages)
6 February 1975Company name changed\certificate issued on 06/02/75 (4 pages)
20 September 1973Incorporation (10 pages)
20 September 1973Incorporation (10 pages)