Company NameUnion Texas Britannia
DirectorsAdam Charles Little and James Grant Nemeth
Company StatusDissolved
Company Number02894635
CategoryPrivate Unlimited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Previous NameFINA (Britannia) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameYasin Stanley Ali
NationalityBritish
StatusCurrent
Appointed01 August 2004(10 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressPound Cottage
Fish Street
Redbourn
Hertfordshire
AL3 7LP
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(10 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2004(10 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleVice President Tax
Correspondence AddressOaklands
Old Avenue
Weybridge
Surrey
KT13 0QB
Director NameMr Malcolm Webb
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrayscroft
32 Grays Lane
Ashtead
Surrey
KT21 1BU
Director NameMr Peter Owens
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Greville Park Road
Ashtead
Surrey
KT21 2QU
Secretary NameSusan Jane Hines
NationalityBritish
StatusResigned
Appointed18 February 1994(2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressDene Cottage
Danemore Lane
South Godstone
Surrey
RH9 8JF
Director NameKathryn Susan Karlsen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 November 1994)
RoleGeneral Manager Exploration &
Correspondence AddressCrestwood
Forest Road
East Horsley
Surrey
KT24 5BA
Director NameHenrique Bandeira Vieira
Date of BirthApril 1936 (Born 88 years ago)
NationalityPortuguese
StatusResigned
Appointed10 March 1994(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 November 1994)
RoleOil Company Executive
Correspondence Address10 The Drive
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7NY
Director NameJohn William James Hardy
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1994(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1996)
RoleManaging Director
Correspondence Address3 Merlins
Chargate Close Burwood Park
Walton On Thames
Surrey
Director NameRichard Anthony Halson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address12 Leyton Lea
Cuckfield
Haywards Heath
West Sussex
RH17 5AT
Director NameWilliam Michael Krips
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1994(9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address331 Cinnamon Oak Lane
Houston
Texas 77079
Harris County
United States
Director NameRoger Clayton Bowles
Date of BirthJuly 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 1994(9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressThe Shieling 19 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2BA
Director NameCarol Elizabeth Mary Boyd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 1998)
RoleSolicitor
Correspondence Address114 Grove Lane
London
SE5 8BJ
Secretary NameNicola Louise Georgina Iles
NationalityBritish
StatusResigned
Appointed04 November 1994(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address5 Tringham Cottages
Benner Lane West End
Chobham
Surrey
GU24 9JZ
Director NameJames Knight
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address651 Bering Drive
1606
Houston
Texas
77057
Director NameJohn Eyvind Kennedy
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1998)
RoleGeologist
Correspondence AddressSuncroft Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameCarol Elizabeth Mary Boyd
NationalityBritish
StatusResigned
Appointed03 October 1997(3 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 March 1998)
RoleCompany Director
Correspondence Address114 Grove Lane
London
SE5 8BJ
Director NameDavid George Ashton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(4 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 1998)
RoleGeologist
Correspondence AddressTwo Oaks
Nags Head Lane
Great Missenden
Buckinghamshire
HP16 0ER
Secretary NamePatricia Anne Rice
NationalityBritish
StatusResigned
Appointed30 March 1998(4 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 1998)
RoleCompany Director
Correspondence Address14 Hans Place
London
SW1X 0EU
Director NameJohn Bishop Cheatham Iii
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 1998)
RolePresident Arco Eurasia & Afric
Correspondence Address6920 Vassar Lane
Dallas
Texas
75205
Director NameStephen Gerald Suellentrop
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 October 1998)
RoleManaging Director
Correspondence AddressThe Sheilings 74 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5AY
Director NameStephen Lowry Hayes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 July 2000)
RoleEuropean Tax Manager
Correspondence AddressBirch Burrow Pyrford Woods
Pyrford
Surrey
GU22 8QR
Director NameMr Thomas Lawrence Phillips
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 December 1998)
RoleExploration Director
Correspondence AddressSixpenny Buckle Clodhouse Hill
Heath House Road
Worplesdon
Surrey
GU22 0QU
Director NameMrs Kimberly Elizabeth Ives
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 November 1998)
RoleFinance Director
Correspondence Address1 Park Chase
Guildford
Surrey
GU1 1ES
Director NameMr Javan Dale Ottoson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 1998)
RoleCommercial Director
Correspondence AddressDraycott The Ridgway
Pyrford
Guildford
Surrey
GU22 8PN
Secretary NameFrederick Ian Chate
NationalityBritish
StatusResigned
Appointed23 June 1998(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Gainsborough Road
Richmond
Surrey
TW9 2ET
Director NameMr David McManus
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroome
Herbert Road
Fleet
Hants
GU51 4JN
Director NameRoger Patrick Coe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(4 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 1998)
RoleCompany Director
Correspondence Address13 Saint Albans Road
Kingston Upon Thames
Surrey
KT2 5HQ
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 July 2000(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Secretary NameYasin Stanley Ali
NationalityBritish
StatusResigned
Appointed19 February 2001(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressPound Cottage
Fish Street
Redbourn
Hertfordshire
AL3 7LP
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMelrose Oil Trading Company Limited (Corporation)
StatusResigned
Appointed10 July 2000(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2004)
Correspondence AddressBreakspeare Park
Breakspeare Way
Hemel Hempstead
Hertfordshire
HP2 4UL

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2005Dissolved (1 page)
10 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
23 December 2004Registered office changed on 23/12/04 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
21 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2004Declaration of solvency (3 pages)
21 December 2004Appointment of a voluntary liquidator (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004New director appointed (5 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (3 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 March 2004Secretary's particulars changed (1 page)
4 March 2004Return made up to 01/02/04; full list of members (5 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 March 2003Secretary's particulars changed (1 page)
7 March 2003Return made up to 01/02/03; full list of members (5 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 March 2002Return made up to 04/02/02; full list of members (5 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 April 2001Return made up to 04/02/99; full list of members; amend (5 pages)
12 April 2001Return made up to 04/02/00; full list of members (5 pages)
2 March 2001Return made up to 04/02/01; full list of members (5 pages)
21 February 2001New secretary appointed (1 page)
21 February 2001Secretary resigned (1 page)
16 February 2001Auditor's resignation (1 page)
8 August 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: london square cross lanes guildford surrey GU1 1UE (1 page)
22 March 2000Full accounts made up to 31 December 1999 (14 pages)
17 February 2000Return made up to 02/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
5 June 1999Declaration of mortgage charge released/ceased (1 page)
9 March 1999Return made up to 04/02/99; full list of members (7 pages)
9 February 1999Nc dec already adjusted 25/01/99 (1 page)
9 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 January 1999£ nc 100000000/120000000 20/01/99 (1 page)
24 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 January 1999Application for reregistration from LTD to UNLTD (3 pages)
21 January 1999Members' assent for rereg from LTD to UNLTD (1 page)
21 January 1999Re-registration of Memorandum and Articles (8 pages)
21 January 1999Certificate of re-registration from Limited to Unlimited (1 page)
21 January 1999Declaration of assent for reregistration to UNLTD (1 page)
21 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
3 November 1998Auditor's resignation (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: 5TH floor bowater house 68/114 knightsbridge london SW1X 7LR (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
1 May 1998Full accounts made up to 31 December 1997 (12 pages)
21 April 1998Return made up to 04/02/98; no change of members (6 pages)
30 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
29 August 1997Director's particulars changed (1 page)
4 May 1997Full accounts made up to 31 December 1996 (11 pages)
18 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
8 May 1996Full accounts made up to 31 December 1995 (11 pages)
12 February 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 August 1995Director resigned;new director appointed (2 pages)
11 July 1995Particulars of mortgage/charge (47 pages)
20 June 1995Particulars of mortgage/charge (48 pages)
20 June 1995Particulars of mortgage/charge (40 pages)
2 June 1995Particulars of mortgage/charge (35 pages)
24 April 1995Full accounts made up to 31 December 1994 (10 pages)