Company NameVentura Energy Resources Ltd.
DirectorsVincent Easttalier-Pond and Galina Popkova-Sparks
Company StatusDissolved
Company Number02660016
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Easttalier-Pond
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressThe Willows
178 Horndown Road
Buckhurst Hill
Essex
IG9 6LA
Director NameGalina Popkova-Sparks
Date of BirthMarch 1951 (Born 73 years ago)
NationalityRussian
StatusCurrent
Appointed04 November 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address66 Rosemary Road
Waterbeach
Cambridge
Cambridgeshire
CB5 9NB
Secretary NameKathleen Shaun Pashley
NationalityBritish
StatusCurrent
Appointed04 November 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address34 Brinsworth Road
Catcliffe
Rotherham
South Yorkshire
S60 5SG

Location

Registered AddressOrion House
Bryant Ave
Romford
Essex
RM3 0AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 August 1999Dissolved (1 page)
31 May 1995Completion of winding up (2 pages)
31 May 1995Dissolution deferment (2 pages)
21 December 1993Order of court to wind up (2 pages)
6 December 1993Court order notice of winding up (1 page)
7 May 1993Particulars of mortgage/charge (4 pages)
16 December 1992New director appointed (2 pages)
14 December 1992Particulars of mortgage/charge (4 pages)
10 November 1992Return made up to 04/11/92; full list of members (6 pages)
1 October 1992Registered office changed on 01/10/92 from: ibex house 42/47 the minories london EC3N 1DY (1 page)
1 October 1992New director appointed (2 pages)
28 February 1992Company name changed\certificate issued on 28/02/92 (2 pages)
6 February 1992Registered office changed on 06/02/92 from: orion house bryant avenue romford essex RM3 0AP (1 page)
30 January 1992Secretary resigned;new secretary appointed (2 pages)
30 January 1992Registered office changed on 30/01/92 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 November 1991Incorporation (7 pages)