Company NameENI Mitre Limited
DirectorsDaragh Patrick Feltrim Fagan and Matilde Giulianelli
Company StatusDissolved
Company Number01647779
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 9 months ago)
Previous NameMonument Petroleum Mitre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(20 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusCurrent
Appointed08 August 2002(20 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed21 August 2003(21 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleFinance And Control Manager
Correspondence Address2 Queensgate
Aberdeen
Aberdeenshire
AB15 5XZ
Scotland
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 11 months 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 William Guest
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm Schoolhouse Lane
Horsmonden
Tonbridge
Kent
TN12 8BJ
Director NameMr James Trevor Hornabrook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 11 months 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
Director NameJohn Alexander Patrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCommercial Director
Correspondence AddressMarley Mere
Marley Lane
Haslemere
Surrey
GU27 3PZ
Secretary NameMrs Penelope Jane Montague
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressPegsdon Barns
Pegsdon
Hitchin
Herts
SG5 3JY
Secretary NameMiss Janette Lesley Steer
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address29 Hollingbourne Road
Herne Hill
London
SE24 9NB
Director NameDavid Lawson Bremner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address21 Seaforth Gardens
Winchmore Hill
London
N21 3BT
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2000)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(17 years after company formation)
Appointment Duration3 years (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed30 June 1999(17 years after company formation)
Appointment Duration3 years (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameRobert Angus Buchanan McGrigor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(18 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2001)
RoleAccountant
Correspondence Address44 Endlesham Road
London
SW12 8JL
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed21 December 2001(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,982,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2005Liquidators statement of receipts and payments (5 pages)
1 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Declaration of solvency (3 pages)
6 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2004Res re: liquidators powers (1 page)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 May 2003Company name changed monument petroleum mitre LIMITED\certificate issued on 07/05/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Return made up to 22/03/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
10 January 2002Director resigned (1 page)
17 July 2001Full accounts made up to 31 December 2000 (12 pages)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
11 July 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 1999Return made up to 13/06/99; full list of members (10 pages)
20 July 1999New director appointed (3 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (7 pages)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page)
20 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998Full accounts made up to 31 December 1997 (8 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 (8 pages)
8 January 1997Registered office changed on 08/01/97 from: 8O 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 (12 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 (14 pages)
28 June 1993Return made up to 13/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 August 1990Return made up to 13/06/90; full list of members (8 pages)
8 September 1989Return made up to 24/05/89; full list of members (8 pages)
11 November 1987Return made up to 30/09/87; full list of members (11 pages)
7 August 1986Return made up to 13/06/86; full list of members (8 pages)
26 March 1985Particulars of mortgage/charge (6 pages)
15 November 1984Particulars of mortgage/charge (5 pages)