81 Cadogan Place
London
SW1X 9RP
Director Name | Marco Talamonti |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 May 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Eustace Queenstown Road Chelsea Bridge Wharf London SW8 4NU |
Secretary Name | Francesca Dal Bello |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 29 June 2006(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 203 B Garratt Lane London SW18 4DS |
Director Name | Nicholas Mark Keenan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 06 July 2007(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Lauderdale Mansions Lauderdale Road London W9 1NF |
Director Name | John Alexander Patrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Marley Mere Marley Lane Haslemere Surrey GU27 3PZ |
Director Name | Mrs Penelope Jane Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 November 1991) |
Role | Secretary |
Correspondence Address | Pegsdon Barns Pegsdon Hitchin Herts SG5 3JY |
Secretary Name | Mrs Penelope Jane Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 months, 1 week 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(11 months, 3 weeks 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 | Mr James Trevor Hornabrook |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 1995) |
Role | Exploration Director |
Country of Residence | England |
Correspondence Address | Middle Luxton Upottery Honiton Devon EX14 9PA |
Director Name | Ms Elisabeth Patricia Airey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 6 months after company formation) |
Appointment Duration | 6 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 | 01 July 1993(2 years, 6 months after company formation) |
Appointment Duration | 6 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 | Antony Craven Walker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 1998) |
Role | Chief Executive |
Correspondence Address | Square Du Val De La Cambre 3 Bruxelles 1050 |
Director Name | David Lawson Bremner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(6 years, 9 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 | Mr Timothy John Crommelin Eggar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nettlebed House Nettlebed, Nr Henley On Thames Henley-On Thames Oxfordshire RG9 5DD |
Director Name | Mr John Adrian Franke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queensdale Place London W11 4SQ |
Director Name | Mr Michael James Azancot |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2000) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lynch Road Farnham Surrey GU9 8BT |
Director Name | Paul Colbeck Murray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2001) |
Role | Oil & Gas Executive |
Correspondence Address | 4 Milner Place London N1 1TN |
Director Name | Mr David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2004) |
Role | Regional Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Pilton Manor Pilton Peterborough PE8 5SN |
Director Name | Dr Christopher Alan Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 1999) |
Role | Oil Executive |
Correspondence Address | Old Byways House Gravel Path Berkhamstead Hertfordshire HP4 2PS |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 6 months 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 | Mark McAllister |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2001) |
Role | Oil Executive |
Correspondence Address | 131 Parkside Drive Watford Hertfordshire WD17 3BA |
Director Name | Alan Reid Marshall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2001) |
Role | Oil Executive |
Correspondence Address | Hofzichtlaan 8 The Hague 2594 Cb The Netherlands |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 August 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Director Name | Roberto Lorato |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 August 2002) |
Role | Managing Director Agip Uk |
Correspondence Address | 56 Gladstone Place Queens Cross Aberdeen Grampian AB10 6XA Scotland |
Director Name | Vincenzo Pozzi |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 August 2002(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2005) |
Role | General Manager Operations |
Correspondence Address | 11 Albert Terrace Aberdeen Aberdeenshire AB10 1XY Scotland |
Secretary Name | Daragh Patrick Feltrim Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Director Name | Matilde Giulianelli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2006) |
Role | Finance And Control Manager |
Correspondence Address | Flat 3 22 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Alberto Chiarini |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2004(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 31 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Secretary Name | Linda Gillian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(14 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 11 Thellusson Way Rickmansworth Hertfordshire WD3 8RB |
Registered Address | Eni 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 |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,605,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
7 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
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 (6 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
3 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 April 2003 | Company name changed monument (liverpool bay) petrole um LIMITED\certificate issued on 10/04/03 (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
20 January 2003 | Resolutions
|
29 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 April 2002 | Director resigned (1 page) |
4 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) |
19 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 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 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 July 2000 | Return made up to 13/06/00; full list of members
|
18 May 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 13/06/99; full list of members (13 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (3 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page) |
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 | Director resigned (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
28 September 1998 | Return made up to 13/06/98; no change of members (9 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 March 1998 | Director resigned (2 pages) |
5 March 1998 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
27 July 1997 | Return made up to 13/06/97; no change of members (8 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page) |
12 July 1996 | Return made up to 13/05/96; full list of members
|
17 June 1996 | Full accounts made up to 31 December 1995 (13 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 (13 pages) |