Anderson Drive
Aberdeen
Grampian
AB15 6FZ
Scotland
Director Name | Mrs Lacey Hohmann Melancon |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 April 2019(22 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 29 October 2019) |
Role | Tax Director |
Country of Residence | United States |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Sam Anthony Mazzu |
---|---|
Status | Closed |
Appointed | 31 May 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 months (closed 29 October 2019) |
Role | Company Director |
Correspondence Address | 5555 San Felipe St Houston Texas 77056 |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Roy Thompson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 1998) |
Role | Manager Business Development |
Correspondence Address | Smallwood Cageswood Drive Farnham Common Slough Buckinghamshire SL2 3JZ |
Director Name | Rajeshwar Sahni |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1998) |
Role | Oil Company Executive |
Correspondence Address | 58 Tarragon Way Burghfield Common Berkshire RG7 3YU |
Secretary Name | Martin Edward Bambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 23 Cookham Road Maidenhead Berkshire SL6 7EF |
Secretary Name | Ms Louise Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ashchurch Grove London W12 9BT |
Director Name | David Paul Coatney |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2001) |
Role | Oil Company Executive |
Correspondence Address | 5503 Boyce Spring Drive Houston Texas |
Director Name | William Henry Hastings |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 January 1999) |
Role | Business Development Manager |
Correspondence Address | Thornbury House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN |
Director Name | Peter Charles Hampden Craig |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2001) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Curzon Road Weybridge Surrey KT13 8UW |
Director Name | Kenneth Edward Clunie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 2002) |
Role | Gas Company Executive |
Correspondence Address | 6 Uplands Rickmansworth Hertfordshire WD3 4RD |
Director Name | Richard Edward Pollock |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2003) |
Role | General Manager |
Correspondence Address | 2 Canal Court Berkhamsted Hertfordshire HP4 2HA |
Director Name | Leslie James Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(7 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 February 2004) |
Role | General Manager |
Correspondence Address | 31 Deeview Road South Cults Aberdeen AB15 9NA Scotland |
Director Name | Robert Eugene Estill |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2005) |
Role | Europe Business Unit Leader |
Correspondence Address | 2110 Lakeside Bend Court Houston Texas 77077 |
Director Name | David Clark |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 2008) |
Role | Project Manager |
Correspondence Address | 186a Chartridge Lane Chesham Buckinghamshire HP5 2SE |
Director Name | Ms Louise Mary Wilson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2008(12 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 27 February 2009) |
Role | Legal Manager |
Country of Residence | England |
Correspondence Address | 20 Ashchurch Grove London W12 9BT |
Director Name | Mr Edward Randolph Getz |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2009(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2010) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DQ |
Secretary Name | Miss Penelope Jane Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(12 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 20 March 2015) |
Role | Advanced Legal Assistant |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DQ |
Director Name | Mr William Robert Cook |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2010(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2013) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DQ |
Director Name | Ms Catherine Lueck Zabel |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2013(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2019) |
Role | Tax Director |
Country of Residence | United States |
Correspondence Address | 5555 San Felipe Houston Texas 77056 |
Secretary Name | Miss Kathryn Jane Thom |
---|---|
Status | Resigned |
Appointed | 20 March 2015(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2016) |
Role | Company Director |
Correspondence Address | Marathon House Rubislaw Hill Anderson Drive Aberdeen AB15 6FZ Scotland |
Secretary Name | Mr Jessel Nazir Shah-Gair |
---|---|
Status | Resigned |
Appointed | 19 July 2016(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2019) |
Role | Company Director |
Correspondence Address | Charter Building Rubislaw Hill Anderson Drive Aberdeen Grampian AB15 6FZ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 07 August 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Telephone | 020 72982500 |
---|---|
Telephone region | London |
Registered Address | 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
7.4m at £1 | Marathon International Oil Co. 92.15% Ordinary |
---|---|
628.7k at £1 | Marathon Oil Preferred Funding LTD 7.85% Preference |
Year | 2014 |
---|---|
Net Worth | £95,564 |
Current Liabilities | £83,642 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
1 November 2016 | Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 1 November 2016 (1 page) |
20 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 July 2016 | Appointment of Mr Jessel Nazir Shah-Gair as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Kathryn Jane Thom as a secretary on 19 July 2016 (1 page) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 March 2015 | Appointment of Miss Kathryn Jane Thom as a secretary on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Penelope Jane Cartwright as a secretary on 20 March 2015 (1 page) |
18 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
22 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Appointment of Ms Catherine Lueck Zabel as a director (2 pages) |
18 June 2013 | Termination of appointment of William Cook as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
17 December 2010 | Appointment of Mr William Robert Cook as a director (2 pages) |
17 December 2010 | Termination of appointment of Edward Getz as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 July 2010 | Director's details changed for Mr Edward Randolph Getz on 26 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for Miss Penelope Jane Cartwright on 10 February 2010 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
18 March 2009 | Secretary appointed miss penelope jane cartwright (1 page) |
18 March 2009 | Director appointed mr edward randolph getz (1 page) |
17 March 2009 | Appointment terminated director louise wilson (1 page) |
17 March 2009 | Appointment terminated secretary louise wilson (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 September 2008 | Director appointed ms louise mary wilson (1 page) |
5 September 2008 | Appointment terminated director david clark (1 page) |
8 August 2008 | Gbp ic 25684879/7684879\08/07/08\gbp sr 18000000@1=18000000\ (2 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Declaration of shares redemption:auditor's report (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
23 March 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
16 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
15 December 2005 | Return made up to 26/06/05; full list of members (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 May 2005 | Ad 14/04/05--------- £ si 628687@1=628687 £ ic 25056192/25684879 (2 pages) |
3 May 2005 | £ nc 30000000/31000000 11/04/05 (1 page) |
3 May 2005 | Resolutions
|
16 March 2005 | Resolutions
|
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
5 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
16 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
19 February 2003 | Secretary's particulars changed (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 July 2002 | Secretary's particulars changed (1 page) |
12 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 October 2001 | Director resigned (1 page) |
4 September 2001 | Return made up to 26/06/01; full list of members (6 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 July 2000 | Return made up to 26/06/00; full list of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
15 July 1999 | Secretary's particulars changed (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
12 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
11 December 1998 | Auditor's resignation (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
17 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
9 February 1998 | Full accounts made up to 31 December 1996 (8 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
25 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
6 July 1997 | Secretary resigned (1 page) |
20 February 1997 | Ad 12/08/96--------- £ si 25046190@1=25046190 £ ic 10002/25056192 (2 pages) |
18 September 1996 | Ad 20/08/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Resolutions
|
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Memorandum and Articles of Association (29 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | £ nc 100/30000000 07/08/96 (1 page) |
21 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
21 August 1996 | Resolutions
|
21 August 1996 | Registered office changed on 21/08/96 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
12 August 1996 | Company name changed precis (1443) LIMITED\certificate issued on 13/08/96 (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
26 June 1996 | Incorporation (16 pages) |