Richmond
Surrey
TW9 1XU
Secretary Name | Linda Gillian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2002(20 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Thellusson Way Rickmansworth Hertfordshire WD3 8RB |
Director Name | Matilde Giulianelli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 August 2003(21 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Finance And Control Manager |
Correspondence Address | 2 Queensgate Aberdeen Aberdeenshire AB15 5XZ Scotland |
Director Name | Ms Elisabeth Patricia Airey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Jamess Walk London EC1R 0AP |
Director Name | Mr James William Guest |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Farm Schoolhouse Lane Horsmonden Tonbridge Kent TN12 8BJ |
Director Name | Mr James Trevor Hornabrook |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 1995) |
Role | Exploration Director |
Country of Residence | England |
Correspondence Address | Middle Luxton Upottery Honiton Devon EX14 9PA |
Director Name | John Alexander Patrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Commercial Director |
Correspondence Address | Marley Mere Marley Lane Haslemere Surrey GU27 3PZ |
Secretary Name | Mrs Penelope Jane Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | Pegsdon Barns Pegsdon Hitchin Herts SG5 3JY |
Secretary Name | Miss Janette Lesley Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 29 Hollingbourne Road Herne Hill London SE24 9NB |
Director Name | David Lawson Bremner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 21 Seaforth Gardens Winchmore Hill London N21 3BT |
Director Name | Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 38 Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Mr Duncan Taylor Milroy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Hampton Court Road East Molesey Surrey KT8 9DA |
Director Name | Alan O'Brien |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(17 years after company formation) |
Appointment Duration | 3 years (resigned 19 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(17 years after company formation) |
Appointment Duration | 3 years (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Robert Angus Buchanan McGrigor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 44 Endlesham Road London SW12 8JL |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 2001(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
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 | £1,982,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
---|---|
1 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Appointment of a voluntary liquidator (1 page) |
6 September 2004 | Declaration of solvency (3 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Res re: liquidators powers (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 April 2004 | Resolutions
|
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 May 2003 | Company name changed monument petroleum mitre LIMITED\certificate issued on 07/05/03 (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
10 January 2002 | Director resigned (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 June 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 13/06/00; full list of members
|
20 July 1999 | Return made up to 13/06/99; full list of members (10 pages) |
20 July 1999 | New director appointed (3 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page) |
20 July 1998 | Return made up to 13/06/98; no change of members
|
30 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 November 1997 | New director appointed (2 pages) |
27 July 1997 | Return made up to 13/06/97; no change of members (7 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 8O petty france london SW1H 9EX (1 page) |
12 July 1996 | Return made up to 13/06/96; full list of members
|
17 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 June 1995 | Return made up to 13/06/95; no change of members
|
30 May 1995 | Director resigned (2 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 June 1993 | Return made up to 13/06/93; full list of members
|
1 August 1990 | Return made up to 13/06/90; full list of members (8 pages) |
8 September 1989 | Return made up to 24/05/89; full list of members (8 pages) |
11 November 1987 | Return made up to 30/09/87; full list of members (11 pages) |
7 August 1986 | Return made up to 13/06/86; full list of members (8 pages) |
26 March 1985 | Particulars of mortgage/charge (6 pages) |
15 November 1984 | Particulars of mortgage/charge (5 pages) |