Company NameParsons & Whittemore Energy Limited
Company StatusDissolved
Company Number01594757
CategoryPrivate Limited Company
Incorporation Date2 November 1981(42 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoberto Cesar Antonini
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityArgentinian
StatusCurrent
Appointed29 October 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence AddressWoodside
Court Hill
Chipstead
Surrey
CR5 3NQ
Director NameGeorge Francis Landegger
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleChairman
Country of ResidenceUnited States
Correspondence AddressFlat Rock House
East Wilton Road
Ridgefield
Connecticut
United States
Director NameArchibald Lawrence Orme
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address32 Brierie Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7BZ
Scotland
Secretary NameArchibald Lawrence Orme
NationalityBritish
StatusCurrent
Appointed29 October 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address32 Brierie Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7BZ
Scotland
Director NameOliver William Haines
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 1995)
RoleExecutive Director
Correspondence AddressBell House 23 Bell Lane
Fetcham
Leatherhead
Surrey
KT22 9ND

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,301
Net Worth-£44,569
Cash£178
Current Liabilities£46,961

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2002Appointment of a voluntary liquidator (1 page)
8 November 2002Declaration of solvency (6 pages)
8 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
2 November 2001Return made up to 29/10/01; full list of members (7 pages)
6 June 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Ad 24/04/01--------- £ si 49900@1=49900 £ ic 100/50000 (4 pages)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001£ nc 100/50000 24/04/01 (1 page)
8 November 2000Return made up to 29/10/00; full list of members (7 pages)
26 October 2000Registered office changed on 26/10/00 from: st anne house 20-26 wellesley road croydon surrey CR9 2BT (1 page)
12 July 2000Full accounts made up to 31 December 1999 (11 pages)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
22 November 1999Full accounts made up to 31 December 1998 (11 pages)
8 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 April 1999Full accounts made up to 31 December 1997 (11 pages)
10 November 1998Return made up to 29/10/98; full list of members (7 pages)
3 November 1998Auditor's resignation (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 May 1998Full accounts made up to 31 December 1996 (11 pages)
11 November 1997Return made up to 29/10/97; full list of members (7 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
17 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 November 1996Return made up to 29/10/96; no change of members (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
18 April 1995Director resigned (2 pages)