555/1 Vibhavadi Rangsit Road
Chatuchak
Bangkok
Thailand
Director Name | Mr Khomsan Lertwiriyaprapa |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 26 January 2024(28 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Energy Complex Building A Floor 19-36 555/1 Vibhavadi-Rangsit Road, Chatuchak Bangkok 10900 |
Director Name | Ian Norbury |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2000) |
Role | Oil Company Executive |
Correspondence Address | 93 Desswood Place Aberdeen Aberdeenshire AB15 4DP Scotland |
Director Name | Anthony Mulcare |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 1996) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Lexham Mews London W8 6JW |
Director Name | Richard Frederick Paynter Hardman |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 March 2002) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Usborne Mews South Lambeth London SW8 1LR |
Director Name | Ian Gray |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2000) |
Role | Oil Company Executive |
Correspondence Address | 9 Royal Avenue Chelsea London SW3 4QE |
Secretary Name | Anthony Mulcare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 1996) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Lexham Mews London W8 6JW |
Secretary Name | Mr Christopher Benjamin Chaloner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Christopher Benjamin Chaloner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 2002) |
Role | Oil Co Exec |
Country of Residence | United Kingdom |
Correspondence Address | 22 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | John Edwin Booth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 February 2002) |
Role | General Manager/Geologist/Geop |
Correspondence Address | Flat 1 53 Windsor Road Ealing London W5 3UP |
Director Name | Richard Martin Mew |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2003) |
Role | Oil Company Executive |
Correspondence Address | Plantation House Ockham Road South East Horsley Surrey KT24 6SG |
Director Name | Quentin Andrew Rigby |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2001) |
Role | Oil Company Executive |
Correspondence Address | 13 Partridge Down Olivers Battery Winchester SO22 4HL |
Director Name | Mr Roderick James Eveleigh Edwards |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ferry House Quayside Woodbridge Suffolk IP12 1BN |
Director Name | Mr Howard Paver |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Kelvedon Avenue Burwood Park Walton On Thames Surrey KT12 5EB |
Secretary Name | Mr Roger Morris Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Jan Edin Evensen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2007) |
Role | Oil Company Executive |
Correspondence Address | 11 Marlowe Court 2 Petyward London SW3 3PD |
Director Name | Mr Andrew Geoffrey Lodge |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(6 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 27 March 2009) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Hill Place 40 Balcombe Road Haywards Heath West Sussex RH16 1PF |
Director Name | Malcolm Maclean |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2007) |
Role | Oil Co Executive |
Correspondence Address | Westridge 12 Tomlinson Drive Finchampstead Wokingham Berkshire RG40 3NZ |
Director Name | Keith Carnegie Hunter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 27 January 2006(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2008) |
Role | Oil Co Executive |
Correspondence Address | Apt. 1702, 3388 Sage Road Houston Texas 77056 United States |
Director Name | Mr Alan Stuart Gibbons |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 April 2014) |
Role | Oil Co Executive |
Country of Residence | United States |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Roger Morris Harwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Kevin Frederick Clarke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2008) |
Role | Oil Co Executive |
Correspondence Address | 99 Kenwood Drive Beckenham Kent BR3 6RA |
Director Name | Julian Ross Butcher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2009) |
Role | Oil Co Executive |
Correspondence Address | 39/395 Nichada Casa, Soi Nichada Thani, Samakee Road Pakkret District Nonthaburi 11120 Thailand |
Director Name | Mr Aidan McKay |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(12 years after company formation) |
Appointment Duration | 3 years (resigned 13 July 2010) |
Role | Oil Co Executive |
Country of Residence | Malaysia |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Brendan John Carey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2008(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 April 2014) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Chris Edward Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2009(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2012) |
Role | Oil Company Executive |
Country of Residence | Thailand |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Joe Allen Ritchie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2009(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2012) |
Role | Oil Company Executive |
Country of Residence | Malaysia |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Ian David Cole |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Secretary Name | Mr Ian David Cole |
---|---|
Status | Resigned |
Appointed | 30 December 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Korakote Pojanasomboon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 22 April 2014(18 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 20 March 2015) |
Role | Vice President Thai Jv Asset |
Country of Residence | Thailand |
Correspondence Address | Energy Complex Building A Floor 6 19-36 555/1 Vibhavadi Rangsit Road Chatuchak Bangkok Thailand |
Director Name | Supakorn Krisadasima |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 22 April 2014(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2018) |
Role | Vice President Thai Onshore Petroleum Development |
Country of Residence | Thailand |
Correspondence Address | Energy Complex Building A Floor 6 19-36 555/1 Vibhavadi Rangsit Road Chatuchak Bangkok Thailand |
Director Name | Mr Kittisak Hiranyaprathip |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 20 March 2015(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2018) |
Role | Vice President, Thai Onshore Joint Venture Asset |
Country of Residence | Thailand |
Correspondence Address | Energy Complex Building A Floors6, 19-36 Vibhavadi Chatuchak Bangkok 10900 |
Director Name | Mr Anutra Bunnag |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 October 2018(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 January 2024) |
Role | Vp Attached To Finance Division And Managing Direc |
Country of Residence | Thailand |
Correspondence Address | Energy Complex Building A Floors 6, 19 To 36 Vibhavadi Rangsit Road Bangkok 10900 |
Director Name | Mr Tawee Limsoontorn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 November 2018(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Energy Complex Building A Floors 6, 19 To 36 Vibhavadi Rangsit Road Chatuchak Bangkok 10900 |
Director Name | Mr Nopadon Chinabutr |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 16 October 2019(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2022) |
Role | Business Executive |
Country of Residence | Thailand |
Correspondence Address | Energy Complex Building A Floors6, 19-36 Vibhavadi Bangkok 10900 |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | www.pttep.com |
---|
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
95.3m at $1 | Sinphuhorm Holdings Limited 100.00% Ordinary |
---|---|
2 at £1 | Sinphuhorm Holdings Limited 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £255,104,943 |
Gross Profit | £197,230,550 |
Net Worth | £240,807,874 |
Cash | £275,469,939 |
Current Liabilities | £82,897,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
6 October 2023 | Full accounts made up to 31 December 2022 (51 pages) |
---|---|
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (51 pages) |
25 September 2022 | Termination of appointment of Nopadon Chinabutr as a director on 5 September 2022 (1 page) |
25 September 2022 | Appointment of Mr Anan Amornprabharwat as a director on 5 September 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (50 pages) |
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (45 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
22 October 2019 | Appointment of Mr Nopadon Chinabutr as a director on 16 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Tawee Limsoontorn as a director on 16 October 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (43 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
7 November 2018 | Appointment of Mr Tawee Limsoontorn as a director on 1 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Kittisak Hiranyaprathip as a director on 1 November 2018 (1 page) |
10 October 2018 | Termination of appointment of Supakorn Krisadasima as a director on 1 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Anutra Bunnag as a director on 1 October 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
3 October 2018 | Statement of capital on 3 October 2018
|
3 October 2018 | Statement by Directors (1 page) |
3 October 2018 | Solvency Statement dated 28/09/18 (1 page) |
3 October 2018 | Resolutions
|
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
28 June 2017 | Notification of The Ministry of Finance as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 June 2017 | Notification of The Ministry of Finance as a person with significant control on 6 April 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 June 2016 | Director's details changed for Supakorn Krisadasima on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Supakorn Krisadasima on 13 June 2016 (2 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (33 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (33 pages) |
5 August 2015 | Auditor's resignation (1 page) |
5 August 2015 | Auditor's resignation (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 March 2015 | Termination of appointment of Korakote Pojanasomboon as a director on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Kittisak Hiranyaprathip as a director on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Korakote Pojanasomboon as a director on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Kittisak Hiranyaprathip as a director on 20 March 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 July 2014 | Annual return made up to 28 June 2014 no member list Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 28 June 2014 no member list Statement of capital on 2014-07-17
|
13 June 2014 | Company name changed hess (thailand) LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Change of name notice (2 pages) |
13 June 2014 | Company name changed hess (thailand) LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Change of name notice (2 pages) |
9 May 2014 | Termination of appointment of Paul Welford as a director (2 pages) |
9 May 2014 | Termination of appointment of Brendan Carey as a director (2 pages) |
9 May 2014 | Termination of appointment of Brendan Carey as a director (2 pages) |
9 May 2014 | Termination of appointment of Paul Welford as a director (2 pages) |
9 May 2014 | Termination of appointment of Alan Gibbons as a director (2 pages) |
9 May 2014 | Termination of appointment of Alan Gibbons as a director (2 pages) |
8 May 2014 | Registered office address changed from One London Wall London Wall London EC2Y 5AB England on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of Supakorn Krisadasima as a director (3 pages) |
8 May 2014 | Appointment of Korakote Pojanasomboon as a director (3 pages) |
8 May 2014 | Registered office address changed from One London Wall London Wall London EC2Y 5AB England on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from One London Wall London Wall London EC2Y 5AB England on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of Supakorn Krisadasima as a director (3 pages) |
8 May 2014 | Appointment of Korakote Pojanasomboon as a director (3 pages) |
20 December 2013 | Registered office address changed from Level 9 the Adelphi Building 1-11 John Adam Street London WC2N 6AG on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Level 9 the Adelphi Building 1-11 John Adam Street London WC2N 6AG on 20 December 2013 (1 page) |
7 November 2013 | Appointment of Mr. Paul David Welford as a director (2 pages) |
7 November 2013 | Appointment of Mr. Paul David Welford as a director (2 pages) |
6 November 2013 | Termination of appointment of Ian Cole as a director (1 page) |
6 November 2013 | Termination of appointment of Ian Cole as a director (1 page) |
6 November 2013 | Termination of appointment of Ian Cole as a secretary (1 page) |
6 November 2013 | Termination of appointment of Ian Cole as a secretary (1 page) |
21 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
14 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Appointment of Mr. Ian David Cole as a director (2 pages) |
1 February 2012 | Appointment of Mr. Ian David Cole as a director (2 pages) |
31 January 2012 | Termination of appointment of Roger Harwood as a director (1 page) |
31 January 2012 | Termination of appointment of Chris Jones as a director (1 page) |
31 January 2012 | Termination of appointment of Roger Harwood as a director (1 page) |
31 January 2012 | Termination of appointment of Joe Ritchie as a director (1 page) |
31 January 2012 | Termination of appointment of Roger Harwood as a secretary (1 page) |
31 January 2012 | Appointment of Mr. Ian David Cole as a secretary (1 page) |
31 January 2012 | Termination of appointment of Joe Ritchie as a director (1 page) |
31 January 2012 | Termination of appointment of Roger Harwood as a secretary (1 page) |
31 January 2012 | Appointment of Mr. Ian David Cole as a secretary (1 page) |
31 January 2012 | Termination of appointment of Chris Jones as a director (1 page) |
22 September 2011 | Director's details changed for Mr. Joe Allen Ritchie on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr. Joe Allen Ritchie on 22 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Termination of appointment of Aidan Mckay as a director (1 page) |
22 September 2010 | Termination of appointment of Aidan Mckay as a director (1 page) |
13 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Mr. Alan Stuart Gibbons on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Alan Stuart Gibbons on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Chris Edward Jones on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Brendan John Carey on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Brendan John Carey on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Joe Allen Ritchie on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Roger Morris Harwood on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Joe Allen Ritchie on 13 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr. Roger Morris Harwood on 13 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr. Roger Morris Harwood on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Aidan Mckay on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Aidan Mckay on 13 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr. Roger Morris Harwood on 13 October 2009 (1 page) |
14 October 2009 | Director's details changed for Chris Edward Jones on 13 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 September 2009 | Appointment terminated director george sandison (1 page) |
2 September 2009 | Appointment terminated director george sandison (1 page) |
12 August 2009 | Director appointed mr. Joe allen ritchie (1 page) |
12 August 2009 | Director appointed mr. Joe allen ritchie (1 page) |
1 July 2009 | Director's change of particulars / alan gibbons / 06/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / alan gibbons / 06/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / chris jones / 15/06/2009 (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
16 June 2009 | Director's change of particulars / chris jones / 15/06/2009 (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 April 2009 | Appointment terminated director julian butcher (1 page) |
10 April 2009 | Appointment terminated director julian butcher (1 page) |
8 April 2009 | Director appointed chris edward jones (1 page) |
8 April 2009 | Director appointed chris edward jones (1 page) |
30 March 2009 | Appointment terminated director andrew lodge (1 page) |
30 March 2009 | Appointment terminated director andrew lodge (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 October 2008 | Appointment terminated director keith hunter (1 page) |
7 October 2008 | Appointment terminated director keith hunter (1 page) |
23 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
8 May 2008 | Director's change of particulars / alan gibbons / 15/04/2008 (2 pages) |
8 May 2008 | Director's change of particulars / alan gibbons / 15/04/2008 (2 pages) |
19 March 2008 | Director appointed mr. Brendan john carey (2 pages) |
19 March 2008 | Director appointed mr. Brendan john carey (2 pages) |
19 March 2008 | Appointment terminated director kevin clarke (1 page) |
19 March 2008 | Appointment terminated director kevin clarke (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (11 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (11 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
29 June 2006 | Return made up to 31/05/06; no change of members (8 pages) |
29 June 2006 | Return made up to 31/05/06; no change of members (8 pages) |
3 June 2006 | Memorandum and Articles of Association (13 pages) |
3 June 2006 | Memorandum and Articles of Association (13 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 33 grosvenor place london SW1X 7HY (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 33 grosvenor place london SW1X 7HY (1 page) |
22 May 2006 | Company name changed amerada hess (thailand) LIMITED\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed amerada hess (thailand) LIMITED\certificate issued on 22/05/06 (2 pages) |
31 March 2006 | Full accounts made up to 31 December 2004 (17 pages) |
31 March 2006 | Full accounts made up to 31 December 2004 (17 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 September 2005 | Full accounts made up to 31 December 2003 (16 pages) |
16 September 2005 | Full accounts made up to 31 December 2003 (16 pages) |
20 June 2005 | Return made up to 31/05/05; no change of members (8 pages) |
20 June 2005 | Return made up to 31/05/05; no change of members (8 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
14 September 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Return made up to 31/05/04; full list of members (3 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (3 pages) |
2 July 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | Secretary's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 August 2003 | Return made up to 31/05/03; full list of members (3 pages) |
19 August 2003 | Return made up to 31/05/03; full list of members (3 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
23 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
23 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
10 July 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | New director appointed (3 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | New director appointed (3 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
17 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 June 2000 | Return made up to 31/05/00; change of members (9 pages) |
26 June 2000 | Return made up to 31/05/00; change of members (9 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
2 November 1999 | Ad 24/09/99--------- us$ si 2594133@1=2594133 us$ ic 92685452/95279585 (2 pages) |
2 November 1999 | Ad 24/09/99--------- us$ si 2594133@1=2594133 us$ ic 92685452/95279585 (2 pages) |
29 July 1999 | Ad 25/06/99--------- us$ si 2921000@1=2921000 us$ ic 89764452/92685452 (2 pages) |
29 July 1999 | Ad 25/06/99--------- us$ si 2921000@1=2921000 us$ ic 89764452/92685452 (2 pages) |
14 July 1999 | Return made up to 31/05/99; change of members (9 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 July 1999 | Return made up to 31/05/99; change of members (9 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
20 January 1999 | Ad 18/12/98--------- us$ si 15003526@1=15003526 us$ ic 74760926/89764452 (2 pages) |
20 January 1999 | Ad 18/12/98--------- us$ si 15003526@1=15003526 us$ ic 74760926/89764452 (2 pages) |
26 October 1998 | Ad 28/09/98--------- us$ si 13381715@1=13381715 us$ ic 61379211/74760926 (2 pages) |
26 October 1998 | Ad 28/09/98--------- us$ si 13381715@1=13381715 us$ ic 61379211/74760926 (2 pages) |
2 July 1998 | Ad 22/06/98--------- us$ si 3580959@1=3580959 us$ ic 57798252/61379211 (1 page) |
2 July 1998 | Ad 22/06/98--------- us$ si 3580959@1=3580959 us$ ic 57798252/61379211 (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
4 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
7 April 1998 | Ad 30/03/98--------- us$ si 12141587@1=12141587 us$ ic 45656665/57798252 (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
7 January 1998 | Ad 19/12/97--------- us$ si 6420595@1=6420595 us$ ic 39236070/45656665 (2 pages) |
7 January 1998 | Ad 19/12/97--------- us$ si 6420595@1=6420595 us$ ic 39236070/45656665 (2 pages) |
29 October 1997 | Ad 22/09/97--------- us$ si 13399077@1=13399077 us$ ic 25836993/39236070 (1 page) |
29 October 1997 | Ad 22/09/97--------- us$ si 13399077@1=13399077 us$ ic 25836993/39236070 (1 page) |
21 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
8 January 1997 | Memorandum and Articles of Association (9 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Us$ nc 25000000/105000000 16/12/96 (1 page) |
8 January 1997 | Ad 19/12/96--------- us$ si 25816993@1=25816993 us$ ic 20000/25836993 (2 pages) |
8 January 1997 | Us$ nc 25000000/105000000 16/12/96 (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Memorandum and Articles of Association (9 pages) |
8 January 1997 | Ad 19/12/96--------- us$ si 25816993@1=25816993 us$ ic 20000/25836993 (2 pages) |
2 January 1997 | Ad 04/10/96--------- us$ si 20000@1=20000 us$ ic 0/20000 (2 pages) |
2 January 1997 | Ad 04/10/96--------- us$ si 20000@1=20000 us$ ic 0/20000 (2 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 September 1996 | £ nc 100/2 16/08/96 (1 page) |
26 September 1996 | Us$ nc 0/25000000 16/08/96 (1 page) |
26 September 1996 | Us$ nc 0/25000000 16/08/96 (1 page) |
26 September 1996 | Memorandum and Articles of Association (8 pages) |
26 September 1996 | Memorandum and Articles of Association (8 pages) |
26 September 1996 | £ nc 100/2 16/08/96 (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
17 September 1996 | Memorandum and Articles of Association (8 pages) |
17 September 1996 | Memorandum and Articles of Association (8 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Notice of assignment of name or new name to shares (1 page) |
17 September 1996 | Notice of assignment of name or new name to shares (1 page) |
17 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
7 August 1996 | Company name changed amerada hess (pailin) LIMITED\certificate issued on 07/08/96 (2 pages) |
7 August 1996 | Company name changed amerada hess (pailin) LIMITED\certificate issued on 07/08/96 (2 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
3 July 1996 | Secretary resigned;director resigned (1 page) |
3 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 66 lincoln's inn fields, london, WC2A 3LH (1 page) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Accounting reference date notified as 31/12 (1 page) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 66 lincoln's inn fields, london, WC2A 3LH (1 page) |
26 July 1995 | Accounting reference date notified as 31/12 (1 page) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 June 1995 | Company name changed tyrolese (317) LIMITED\certificate issued on 13/06/95 (4 pages) |
13 June 1995 | Company name changed tyrolese (317) LIMITED\certificate issued on 13/06/95 (4 pages) |
31 May 1995 | Incorporation (28 pages) |
31 May 1995 | Incorporation (28 pages) |