Watford
Hertfordshire
WD18 7LG
Director Name | Ian Reginald Porteous |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(16 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Oil Company Executive |
Correspondence Address | 17 Russett Drive Shenley Radlett Hertfordshire WD7 9RH |
Director Name | Charles Gary Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2000(18 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Oil Company Executive |
Correspondence Address | Little Ethorpe 76 Packhorse Road Gerrards Cross SL9 8HY |
Director Name | John David Hurley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2001(20 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Oil Co Exec |
Correspondence Address | 9 Firbank Road St Albans Hertfordshire AL3 6NA |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2001(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hopwood Close Watford Hertfordshire WD17 4LJ |
Director Name | Nicholas John Wellman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 1997) |
Role | Oil Company Executive |
Correspondence Address | 5 Ter Avenue Gambetta San Germain En Laye 78100 |
Director Name | Richard Edward Underwood |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 November 2001) |
Role | Oil Company Executive |
Correspondence Address | 15 Cedar Crescent Narborough Leicester LE9 5GZ |
Director Name | Michael Antony Sanders |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 1994) |
Role | Oil Company Executiv |
Correspondence Address | 10 St Michaels Close Halton Aylesbury Buckinghamshire HP22 5NW |
Director Name | Hubert Wilhelm Knoche |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 October 1992) |
Role | Oil Company Executive |
Correspondence Address | 20 Little Chester Street London SW1X 7AP |
Secretary Name | Mr Raymond Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Director Name | Christian Boris Cleret |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 1992(11 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 February 2000) |
Role | Oil Company Executive |
Correspondence Address | 20 Little Chester Street London SW1X 7AP |
Director Name | John Winship Thompson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 June 1999) |
Role | Oil Company Executive |
Correspondence Address | 26 Dukes Wood Crowthorne Berkshire RG45 6NF |
Secretary Name | Mr Michael John Vandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(11 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 7 Orchard Drive Watford Hertfordshire WD1 3DX |
Director Name | Nigel John Lever Pennington |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1998) |
Role | Oil Company Executive |
Correspondence Address | 18 Dukes Avenue Chiswick London W4 2AE |
Secretary Name | Nigel John Lever Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1998) |
Role | Oil Company Executive |
Correspondence Address | 18 Dukes Avenue Chiswick London W4 2AE |
Director Name | Mr Alain Vincent Dujean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 1997) |
Role | Oil Company Executive |
Correspondence Address | 10 Thomas Place London W8 5UG |
Secretary Name | Ian Reginald Porteous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 2001) |
Role | Oil Company Executive |
Correspondence Address | 17 Russett Drive Shenley Radlett Hertfordshire WD7 9RH |
Director Name | Mr John Graham Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2001) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 103 Walton End Wavendon Gate Milton Keynes Buckinghamshire MK7 7AX |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £820,000 |
Gross Profit | £230,000 |
Net Worth | -£857,000 |
Current Liabilities | £1,376,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 April 2003 | Dissolved (1 page) |
---|---|
23 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 40 clarendon road watford hertfordshire WD17 1TQ (1 page) |
2 January 2002 | Appointment of a voluntary liquidator (1 page) |
2 January 2002 | Declaration of solvency (3 pages) |
2 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
2 January 2002 | Resolutions
|
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: olympic office centre 8 fulton road wembley middx HA9 0ND (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 October 2001 | Director's particulars changed (1 page) |
3 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 March 2000 | New director appointed (3 pages) |
6 March 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
10 December 1998 | Return made up to 04/12/98; no change of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 April 1998 | Secretary resigned;director resigned (1 page) |
16 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | Return made up to 04/12/97; no change of members (7 pages) |
11 November 1997 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 October 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 04/12/96; full list of members (9 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 1996 | Return made up to 04/12/95; no change of members
|
15 November 1995 | Director's particulars changed (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |