Tulsa
Oklahoma 74120
United States
Director Name | William Edgar Hobbs |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8409 South, 6th Avenue Broken Arrow Oklahoma 74011 United States |
Director Name | Timothy Cooper Loposer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 4021 S. Xanthus Oklahoma 74105 |
Director Name | Steven James Malcolm |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 5134 E 107 St South Tulsa Oklahoma 74137 United States |
Secretary Name | Rebecca Higgins Hilborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Assistant Secretary |
Correspondence Address | 2712 E. 31st Street Tulsa Oklahoma 74105 United States |
Secretary Name | John Christopher Gammie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | 1628 S. Atlanta Ave. Tulsa Oklahoma 74104 United States |
Secretary Name | Elisabeth Pollaert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 10 Evesham House Hereford Road London W2 4PD |
Director Name | Andrew Dean Sunderman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 823 W. 105th Ct. Jenks Oklahoma 74037 United States |
Secretary Name | Suzanne H Costin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | 10106 East 93rd Street North Owasso Oklahoma 74055 United States |
Secretary Name | Brian K Shore |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 201 South McNabb Drive Mounds Oklahoma 74047 United States |
Director Name | Rodney Jay Sailor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2007(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2011) |
Role | Treasurer The Williams Co |
Correspondence Address | 13514 93rd Street North Owasso Oklahoma 74055 |
Secretary Name | La Fleur Camille Browne |
---|---|
Nationality | Vincentian |
Status | Resigned |
Appointed | 01 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 July 2011) |
Role | Attorney |
Correspondence Address | 1423-C South Quincy Avenue Tulsa 74120 |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/0 White & Case 5 Old Broad Street London EC2N 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
19 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Director's details changed for Donald Robert Chappel on 18 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 October 2012 | Director's details changed for Donald Robert Chappel on 18 October 2012 (2 pages) |
11 May 2012 | Termination of appointment of Rodney Jay Sailor as a director on 31 December 2011 (2 pages) |
11 May 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (15 pages) |
11 May 2012 | Termination of appointment of Rodney Sailor as a director (2 pages) |
11 May 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (15 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 September 2011 | Termination of appointment of La Fleur Camille Browne as a secretary on 19 July 2011 (2 pages) |
21 September 2011 | Termination of appointment of La Fleur Browne as a secretary (2 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 July 2009 | Full accounts made up to 31 December 2007 (13 pages) |
14 July 2009 | Full accounts made up to 31 December 2007 (13 pages) |
14 July 2009 | Return made up to 10/10/08; full list of members (8 pages) |
14 July 2009 | Return made up to 10/10/08; full list of members (8 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Appointment terminated secretary brian shore (1 page) |
23 December 2008 | Secretary appointed la fleur camille browne (2 pages) |
23 December 2008 | Appointment Terminated Secretary brian shore (1 page) |
23 December 2008 | Secretary appointed la fleur camille browne (2 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
16 May 2008 | Director appointed rodney jay sailor (2 pages) |
16 May 2008 | Appointment Terminated Director andrew sunderman (1 page) |
16 May 2008 | Director appointed donald robert chappel (2 pages) |
16 May 2008 | Appointment terminated director andrew sunderman (1 page) |
16 May 2008 | Director appointed rodney jay sailor (2 pages) |
16 May 2008 | Director appointed donald robert chappel (2 pages) |
16 May 2008 | Appointment Terminated Director william hobbs (1 page) |
16 May 2008 | Appointment terminated director william hobbs (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
26 January 2007 | Return made up to 10/10/06; full list of members (7 pages) |
26 January 2007 | Return made up to 10/10/06; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 5 old broad street london EC2N 1DW (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 5 old broad street london EC2N 1DW (1 page) |
8 May 2006 | Full accounts made up to 31 December 2004 (15 pages) |
8 May 2006 | Full accounts made up to 31 December 2004 (15 pages) |
7 April 2006 | Full accounts made up to 31 December 2003 (15 pages) |
7 April 2006 | Full accounts made up to 31 December 2003 (15 pages) |
8 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
8 December 2005 | Return made up to 10/10/05; full list of members
|
21 April 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Return made up to 10/10/04; full list of members (8 pages) |
1 March 2005 | Return made up to 10/10/04; full list of members
|
4 January 2005 | Full accounts made up to 31 December 2002 (15 pages) |
4 January 2005 | Full accounts made up to 31 December 2002 (15 pages) |
20 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
20 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 February 2004 | Return made up to 10/10/03; full list of members (9 pages) |
1 February 2004 | Return made up to 10/10/03; full list of members (9 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
6 April 2003 | Full accounts made up to 31 December 2001 (14 pages) |
6 April 2003 | Full accounts made up to 31 December 2001 (14 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: williams energy marketing & trading europe LIMITED 60 queen victoria street sixth floor london EC4N 4SX (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: williams energy marketing & trading europe LIMITED 60 queen victoria street sixth floor london EC4N 4SX (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 September 2002 | Accounts made up to 31 December 2000 (1 page) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
29 June 2002 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
29 June 2002 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
8 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 7-11 moorgate london EC2R 6HH (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 7-11 moorgate london EC2R 6HH (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
5 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
5 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 October 2000 | Incorporation (15 pages) |
10 October 2000 | Incorporation (15 pages) |