London
SW3 4BX
Director Name | Mr David Andrew Roberts |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1997(1 year, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 21 Lloyd Square London WC1X 9AJ |
Secretary Name | Redvers Bruce Brummitt |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 11 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 1247 16a Street N W Calgary Alberta T2n 2c9 |
Director Name | Redvers Bruce Brummitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Managing Director |
Correspondence Address | 1247 16a Street N W Calgary Alberta T2n 2c9 |
Director Name | John Thomas Bostock |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Legal Manager |
Correspondence Address | 10 Angle Close Hillingdon Middlesex UB10 0BS |
Director Name | Martin Cole |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Development & Production Manag |
Correspondence Address | 6 Higher Green Ewell Epsom Surrey KT17 3BA |
Director Name | Robert Henry James Goodland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 110 Downham Road Downham Billericay Essex CM11 1QQ |
Director Name | Patricia Horsfall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 11 Kimbers Drive Green Lane Burnham Buckinghamshire SL1 8TE |
Secretary Name | John Thomas Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Angle Close Hillingdon Middlesex UB10 0BS |
Director Name | Grant Knowles |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1998) |
Role | Managing Director |
Correspondence Address | Demas House 10 Elmwood Park Gerrards Cross Buckinghamshire SL9 7EP |
Director Name | Mackenzie Moon Loon Kwan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2000) |
Role | Executive |
Correspondence Address | 348 Pump Hill Gardens Sw Calgary Alberta TV2 4MZ |
Director Name | Charles Mayfield Smith |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 110 North Gate Prince Albert Road London NW8 7EL |
Director Name | James Lionel Stretch |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1998) |
Role | Chairman |
Correspondence Address | Clibbons 87 Bramfield Road Bulls Green Knebworth Hertfordshire SG3 6SA |
Director Name | Robert Arthur Pearce |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2002) |
Role | Executive |
Correspondence Address | 320 Scarboro Ave S W Calgary Alberta T3c 2h3 Canada |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 1997) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Charter Place Vine Street Uxbridge Middlesex UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2003 | Dissolved (1 page) |
---|---|
31 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
28 May 2002 | Declaration of solvency (3 pages) |
28 May 2002 | Appointment of a voluntary liquidator (1 page) |
28 May 2002 | Resolutions
|
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
9 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 August 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
16 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
3 December 1999 | £ nc 50000000/100000000 05/11/99 (1 page) |
17 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 April 1999 | Return made up to 08/03/99; full list of members (7 pages) |
15 February 1999 | Ad 04/02/99--------- £ si 4110426@1=4110426 £ ic 45371763/49482189 (2 pages) |
26 January 1999 | Ad 18/01/99--------- £ si 2000000@1=2000000 £ ic 43371763/45371763 (2 pages) |
1 December 1998 | Ad 23/11/98--------- £ si 9000000@1=9000000 £ ic 34371763/43371763 (2 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Ad 05/10/98--------- £ si 2000000@1=2000000 £ ic 32371763/34371763 (2 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
14 May 1998 | Ad 24/04/98--------- £ si 6000000@1=6000000 £ ic 26371763/32371763 (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 08/03/98; full list of members (7 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director resigned (1 page) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Ad 17/12/97--------- £ si 3127659@1=3127659 £ ic 23244104/26371763 (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 October 1997 | Ad 01/10/97--------- £ si 3398208@1=3398208 £ ic 19845896/23244104 (2 pages) |
30 September 1997 | New director appointed (2 pages) |
29 September 1997 | Ad 23/09/97--------- £ si 15811885@1=15811885 £ ic 4034011/19845896 (2 pages) |
24 September 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 08/03/97; full list of members (10 pages) |
9 April 1997 | Director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
17 January 1997 | Ad 14/01/97--------- £ si 4033911@1=4033911 £ ic 100/4034011 (2 pages) |
11 November 1996 | £ nc 1000/10000000 05/11/96 (1 page) |
11 November 1996 | Resolutions
|
15 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Accounting reference date notified as 31/12 (1 page) |
1 August 1996 | New director appointed (3 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Auditor's resignation (2 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: charter place vine street uxbridge middlesex UB8 1JG (1 page) |
1 August 1996 | Director resigned (1 page) |
24 July 1996 | Company name changed oryx north sea LIMITED\certificate issued on 24/07/96 (2 pages) |
22 March 1996 | Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1996 | Incorporation (20 pages) |