Chilton Road
Richmond
Surrey
TW9 4JT
Director Name | Michael Scott Giblin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Oil Company Executive |
Correspondence Address | Flat 1 43 Sloane Gardens London SW1W 8ED |
Director Name | Antoine Jean Marie Chassin Du Guerny |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Oil Company Executive |
Correspondence Address | 3 Wetherby Gardens London SW5 0JN |
Director Name | Mr Ronald Edwin Penn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Oil Company Executive |
Correspondence Address | Colet Lodge 33 Oakfield Road Ashtead Surrey KT21 2RD |
Director Name | Richard James Eichner |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2001) |
Role | Company Executive |
Correspondence Address | Little Orchard 15 Fairacres Cobham Surrey KT11 2JW |
Director Name | Mr Ronald Edwin Penn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 July 2000) |
Role | Company Executive |
Correspondence Address | Colet Lodge 33 Oakfield Road Ashtead Surrey KT21 2RD |
Director Name | Steven Conrad Polkey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 July 2000) |
Role | Marketing Executive |
Correspondence Address | The Rookery Rookery Hill Ashtead Surrey KT21 1HY |
Secretary Name | Peta Lesley Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | Oakdene 57 The Avenue Beckenham Kent BR3 2EE |
Director Name | Robert Michael Cooper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2002) |
Role | Oil Company Executive |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Stephen Beasley Linnard Penrose |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2000(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2001) |
Role | Company Executive |
Correspondence Address | 3 Hillside Close St Johns Wood London NW8 0EF |
Director Name | Jonathon Selzer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2002) |
Role | Executive Oil Company |
Correspondence Address | 20 Danes Court St Edmunds Terrace London Nw |
Director Name | Steven C Spancake |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2001) |
Role | Oil Company Executive |
Correspondence Address | Ashley House 24 Ince Road Burwood Park Walton On Thames Surrey KT12 5BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Exxomobil House Ermyn Way Leatherhead Surrey KT22 8UX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,162 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 2004 | Dissolved (1 page) |
---|---|
3 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Appointment of a voluntary liquidator (1 page) |
5 March 2003 | Declaration of solvency (3 pages) |
21 February 2003 | New director appointed (3 pages) |
19 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (3 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Return made up to 08/09/02; full list of members
|
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | Return made up to 08/09/01; full list of members
|
7 June 2002 | Director resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
31 January 2002 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 July 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
8 May 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | Return made up to 08/09/00; full list of members
|
6 October 2000 | New director appointed (3 pages) |
17 July 2000 | Company name changed powerresult LIMITED\certificate issued on 17/07/00 (2 pages) |
10 July 2000 | Memorandum and Articles of Association (29 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
8 September 1999 | Incorporation (13 pages) |