Milltimber
Aberdeen
AB13 0JA
Scotland
Director Name | Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 20 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Secretary Name | Linda Gillian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 20 May 2003) |
Role | Company Director |
Correspondence Address | 11 Thellusson Way Rickmansworth Hertfordshire WD3 8RB |
Director Name | William Patrick Cox |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Oil And Gas Executive |
Correspondence Address | 37 Durand Gardens London SW9 0PS |
Director Name | Thomas George King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 St Jamess Terrace Mews St Johns Wood London NW8 7LJ |
Director Name | Paul Colbeck Murray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Oil And Gas Executive |
Correspondence Address | 4 Milner Place London N1 1TN |
Secretary Name | John Arthur Thomas Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Mr John Anthony Hogan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1999) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Heaverham Road Kemsing Sevenoaks Kent TN15 6NE |
Director Name | Dr Christopher Alan Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 1999) |
Role | Oil Executive |
Correspondence Address | Old Byways House Gravel Path Berkhamstead Hertfordshire HP4 2PS |
Director Name | Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 38 Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Mr Duncan Taylor Milroy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Hampton Court Road East Molesey Surrey KT8 9DA |
Director Name | Alan O'Brien |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Secretary Name | Caroline Ann Drake |
---|---|
Status | Resigned |
Appointed | 03 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 11 Woodfield Close Ashtead Surrey KT21 2RT |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ebury Bridge House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Application for striking-off (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
27 January 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (2 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
13 November 1998 | Amended full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members (7 pages) |
23 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 November 1997 | Resolutions
|
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page) |
20 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 15/03/97; full list of members (8 pages) |
4 December 1996 | Memorandum and Articles of Association (6 pages) |
4 December 1996 | Resolutions
|
29 March 1996 | Accounting reference date notified as 31/12 (1 page) |
22 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Incorporation (17 pages) |