Sandy Drive
Cobham
Surrey
KT11 2ET
Secretary Name | William Daniel Myers |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 January 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 2602 Werlein Avenue Houston Texas 77005 United States |
Director Name | Peter Bernard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 April 2004(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 August 2005) |
Role | Petroleum Engineer |
Correspondence Address | 2110 Crescent Palm Lane Houston Texas 77077 United States |
Director Name | Mr Mark Steven Traylor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2005(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 August 2005) |
Role | Vice President F & A |
Country of Residence | United States |
Correspondence Address | 26202 Cross Hollow Lane Cypress Texas 777433 United States |
Secretary Name | Michael Andrew Weberpal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2005(10 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 1805 Potomac Houston Texas United States |
Director Name | Paul Reynard Koeller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 August 2005) |
Role | Vp Global Sales & Delivery Lan |
Country of Residence | United States |
Correspondence Address | 114 Hickory Ridge Drive Houston Texas 77024 United States |
Director Name | John Arvid Qvanvik |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1423 Pambrooke Lane Houston Texas Tx 77066 United States |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Bjarne Magnus Nepstad |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Benenden Green Bromley Kent BR2 9DJ |
Director Name | Arnfin Haavik |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Whickham 21 Abbots Drive Virginia Water Surrey GU25 4SE |
Secretary Name | Hugh Simon Nevile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 January 2002) |
Role | Secretary |
Correspondence Address | 21 Cromwell Grove London W6 7RQ |
Director Name | Tor Gjose |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Director Name | Astor Iversen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | Matlatva 2c 4045 Stavanger Norway Foreign |
Director Name | John W Gibson Jr |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2004) |
Role | COO |
Correspondence Address | 4318 Orchard Chase Drive Katy Harris County Tx 77450 United States |
Director Name | Douglas Ernest Meikle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2004) |
Role | Vice President |
Correspondence Address | 1807 Sparrows Ridge Katy Texas 77450 United States |
Director Name | Millicent York Chancellor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2004) |
Role | Business Manager |
Correspondence Address | 7447 Cambridge Unit 104 Houston Texas 77054 |
Secretary Name | Andrew Daniel Farley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2004) |
Role | Corporate Exec |
Correspondence Address | 9624 Briar Forest Houston Texas Usa 77063 |
Director Name | Christian Albert Garcia |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2005) |
Role | Cfo And Vice President Of Fina |
Country of Residence | United States |
Correspondence Address | 22007 Treesdale Lane Katy Texas 77450 United States |
Director Name | Andrew Lane |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 April 2004) |
Role | President And CEO |
Correspondence Address | 3907 Spring Bloom Court Sugar Land Texas 77479 United States |
Director Name | Douglas Ernest Meikle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2005) |
Role | Vice President |
Correspondence Address | 1807 Sparrows Ridge Katy Texas 77450 United States |
Director Name | Mr Anthony Denis Moore |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 December 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 17 Warwick Close Maidenhead Berkshire SL6 3AL |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,084,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (1 page) |
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Application for striking-off (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Ad 15/12/04--------- £ si 2@1=2 £ ic 1256366/1256368 (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
31 December 2004 | Re-registration of Memorandum and Articles (13 pages) |
31 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
31 December 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
5 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 20/07/04; full list of members (6 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
21 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 September 2002 | Return made up to 20/07/02; full list of members (6 pages) |
30 September 2002 | Director's particulars changed (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
29 January 2002 | Return made up to 20/07/01; full list of members (6 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Ad 28/02/01--------- £ si 1255366@1=1255366 £ ic 1000/1256366 (2 pages) |
22 January 2002 | Nc inc already adjusted 28/02/01 (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Resolutions
|
23 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 August 2000 | Return made up to 20/07/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 August 1999 | Return made up to 20/07/99; no change of members
|
30 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
14 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 31 December 1996 (13 pages) |
12 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 December 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 20/07/96; no change of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | New director appointed (2 pages) |