Richmond
Surrey
TW9 1XU
Secretary Name | Linda Gillian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 11 Thellusson Way Rickmansworth Hertfordshire WD3 8RB |
Director Name | Alberto Chiarini |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 September 2004(23 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 31 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Finance Director |
Correspondence Address | Langhurst 5 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Ian Douglas Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 January 1993) |
Role | Commercial Manager |
Correspondence Address | No 6/199 Sussex Gardens London W2 2RJ |
Director Name | Mr Charles Norman Davidson Kelly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarhunt 73 Portsmouth Road Liphook Hampshire GU30 7EE |
Director Name | Thomas George King |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 1996) |
Role | Director Exploration And Produ |
Correspondence Address | 4 St Jamess Terrace Mews St Johns Wood London NW8 7LJ |
Director Name | William Wayne Chris Greentree |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 January 1993) |
Role | Professional Engineer |
Correspondence Address | Summerlee Elmstead Road West Byfleet Surrey KT14 6JB |
Secretary Name | John Arthur Thomas Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | David Barter |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 February 1996) |
Role | General Manager |
Correspondence Address | 2 Hilldeane Road Purley Surrey CR8 2JW |
Director Name | Mr John Anthony Hogan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1999) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Heaverham Road Kemsing Sevenoaks Kent TN15 6NE |
Director Name | Richard Louis Smernoff |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1994(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1999) |
Role | Certified Public Accountant |
Correspondence Address | 3 Trevor Square Knightsbridge London SW7 1DT |
Director Name | James Gemmell George |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2000) |
Role | Treasurer |
Correspondence Address | 8 Ruddlesway Windsor Berkshire SL4 5SQ |
Director Name | Alan Stewart Melville |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2001) |
Role | Manager Supply & Trading |
Correspondence Address | Mayfield Lower Farm Road Effingham Leatherhead Surrey KT24 5JJ |
Director Name | Paul Colbeck Murray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2001) |
Role | Oil & Gas Executive |
Correspondence Address | 4 Milner Place London N1 1TN |
Director Name | Dr Christopher Alan Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 1999) |
Role | Oil Executive |
Correspondence Address | Old Byways House Gravel Path Berkhamstead Hertfordshire HP4 2PS |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Director Name | Mr David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2004) |
Role | Regional Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Pilton Manor Pilton Peterborough PE8 5SN |
Director Name | Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 38 Great King Street Edinburgh EH3 6QH Scotland |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Alan O'Brian |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Registered Address | Ebury Bridge House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,578,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2004 | Application for striking-off (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
24 May 2004 | Resolutions
|
29 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 April 2003 | Company name changed lasmo trading LIMITED\certificate issued on 10/04/03 (2 pages) |
7 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
28 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director resigned (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (2 pages) |
23 August 2002 | New director appointed (2 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
7 March 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
15 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
20 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page) |
22 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
23 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
14 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 May 1995 | Return made up to 08/05/95; full list of members (18 pages) |