Company NameMonument Exploration (S.E.) Limited
Company StatusDissolved
Company Number01169184
CategoryPrivate Limited Company
Incorporation Date6 May 1974(50 years ago)

Business Activity

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

Directors

Director NameMr James William Guest
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm Schoolhouse Lane
Horsmonden
Tonbridge
Kent
TN12 8BJ
Director NameJohn Alexander Patrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCommercial Director
Correspondence AddressMarley Mere
Marley Lane
Haslemere
Surrey
GU27 3PZ
Secretary NameMiss Janette Lesley Steer
NationalityBritish
StatusCurrent
Appointed26 November 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address29 Hollingbourne Road
Herne Hill
London
SE24 9NB
Director NameDavid Lawson Bremner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(23 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address21 Seaforth Gardens
Winchmore Hill
London
N21 3BT
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Director NameMr James Trevor Hornabrook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1995)
RoleExploration Director
Country of ResidenceEngland
Correspondence AddressMiddle Luxton
Upottery
Honiton
Devon
EX14 9PA
Secretary NameMrs Penelope Jane Montague
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressPegsdon Barns
Pegsdon
Hitchin
Herts
SG5 3JY

Location

Registered AddressArthur Anderson
PO Box 55 1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,955,796

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2002Dissolved (1 page)
21 November 2001Liquidators statement of receipts and payments (5 pages)
21 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Director resigned (1 page)
12 October 1999Liquidators statement of receipts and payments (5 pages)
3 November 1998Registered office changed on 03/11/98 from: kierran cross 11 strand london WC2N 5HR (1 page)
2 November 1998Appointment of a voluntary liquidator (1 page)
8 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 1998Declaration of solvency (3 pages)
22 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 November 1997New director appointed (2 pages)
27 July 1997Return made up to 13/06/97; no change of members (7 pages)
17 June 1997Full accounts made up to 31 December 1996 (6 pages)
8 January 1997Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page)
12 July 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1996Full accounts made up to 31 December 1995 (6 pages)
26 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Director resigned (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (6 pages)