London
SW1W 0NR
Director Name | Mrs Rachel Abigail Rickard |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(16 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Harbour Energy Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Sacha Chelsea Tatham |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 St Saviours House 21 Bermondsey Wall West London SE16 4TJ |
Director Name | James Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2004(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2007) |
Role | Energy Consultant |
Correspondence Address | 87-27 Wireless Road Lumpinee Patumwan Bangkok 10330 Foreign |
Director Name | David Robert Whitby |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 December 2004(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2007) |
Role | Managing Director |
Correspondence Address | Lot 1 Bessell Road Rmb242 Rosa Glen 6285 Australia |
Secretary Name | Andrew David Chapman |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2005(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 17 Carlyle Crescent Duncraig Western Australia 6023 Foreign |
Director Name | Gregor Dixon |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 49 Kingsway Nedlands 6009 |
Secretary Name | Marian Lamattina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 54 Gardiner Street Belmont Western Australia 6104 Australia |
Director Name | Mr Alan Booth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Graham Dore |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 January 2012) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Eugene Gregory Whyms |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Eugene Gregory Whyms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr James Anthony Clark |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Stephen Charles Huddle |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Anthony Richard Charles Durrant |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2020) |
Role | Oil Industry Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Neil Hawkings |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Andrew Geoffrey Lodge |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2015) |
Role | Oil Industry Executive |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Simon Charles Lockett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Heather Diane Kawan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Robert Andrew Allan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 June 2020) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Rachel Abigail Rickard |
---|---|
Status | Resigned |
Appointed | 31 January 2014(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Richard Andrew Rose |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 April 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mrs Rachel Abigail Rickard |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Andrew George Gibb |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Julie Alison Vickers |
---|---|
Status | Resigned |
Appointed | 18 January 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Mr Daniel Alexander Rose |
---|---|
Status | Resigned |
Appointed | 01 November 2018(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Website | encoreoil.co.uk |
---|
Registered Address | 23 Lower Belgrave Street London SW1W 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Encore Oil LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
28 July 2017 | Delivered on: 2 August 2017 Persons entitled: Glas Trust Corporation Limited, as Security Agent Classification: A registered charge Outstanding |
---|
18 December 2020 | Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020 (1 page) |
---|---|
14 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 (1 page) |
5 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
2 November 2018 | Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 (1 page) |
13 July 2018 | Full accounts made up to 31 December 2017 (11 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
2 August 2017 | Registration of charge 053019500001, created on 28 July 2017 (82 pages) |
2 August 2017 | Registration of charge 053019500001, created on 28 July 2017 (82 pages) |
2 August 2017 | Statement of company's objects (2 pages) |
2 August 2017 | Statement of company's objects (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 January 2017 | Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages) |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages) |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
6 July 2016 | Termination of appointment of Neil Hawkings as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Neil Hawkings as a director on 30 June 2016 (1 page) |
19 February 2016 | Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015 (1 page) |
19 February 2016 | Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages) |
19 February 2016 | Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages) |
19 February 2016 | Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015 (1 page) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
10 July 2015 | Termination of appointment of Andrew Geoffrey Lodge as a director on 30 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Andrew Geoffrey Lodge as a director on 30 June 2015 (1 page) |
11 June 2015 | Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015 (1 page) |
11 June 2015 | Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages) |
18 August 2014 | Termination of appointment of Simon Charles Lockett as a director on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Simon Charles Lockett as a director on 15 August 2014 (1 page) |
5 February 2014 | Termination of appointment of Heather Kawan as a secretary (1 page) |
5 February 2014 | Appointment of Rachel Abigail Benjamin as a secretary (2 pages) |
5 February 2014 | Appointment of Rachel Abigail Benjamin as a secretary (2 pages) |
5 February 2014 | Termination of appointment of Heather Kawan as a secretary (1 page) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 June 2013 | Auditor's resignation (1 page) |
26 June 2013 | Auditor's resignation (1 page) |
19 June 2013 | Auditor's resignation (2 pages) |
19 June 2013 | Auditor's resignation (2 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Appointment of Mr Robert Andrew Allan as a director (2 pages) |
22 October 2012 | Appointment of Mr Robert Andrew Allan as a director (2 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 January 2012 | Appointment of Mr Anthony Richard Charles Durrant as a director (3 pages) |
25 January 2012 | Appointment of Mr Andrew Geoffrey Lodge as a director (3 pages) |
25 January 2012 | Appointment of Mr Simon Charles Lockett as a director (3 pages) |
25 January 2012 | Appointment of Mr Simon Charles Lockett as a director (3 pages) |
25 January 2012 | Appointment of Mr Andrew Geoffrey Lodge as a director (3 pages) |
25 January 2012 | Appointment of Mr Anthony Richard Charles Durrant as a director (3 pages) |
25 January 2012 | Appointment of Mr Neil Hawkings as a director (3 pages) |
25 January 2012 | Appointment of Mr Neil Hawkings as a director (3 pages) |
19 January 2012 | Appointment of Mr Stephen Charles Huddle as a director (3 pages) |
19 January 2012 | Appointment of Heather Diane Kawan as a secretary (3 pages) |
19 January 2012 | Appointment of Mr Stephen Charles Huddle as a director (3 pages) |
19 January 2012 | Appointment of Heather Diane Kawan as a secretary (3 pages) |
18 January 2012 | Termination of appointment of Alan Booth as a director (2 pages) |
18 January 2012 | Termination of appointment of Graham Dore as a director (2 pages) |
18 January 2012 | Termination of appointment of Eugene Whyms as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Eugene Whyms as a director (2 pages) |
18 January 2012 | Registered office address changed from Watson House 54 Baker Street London W1U 7BU United Kingdom on 18 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of Alan Booth as a director (2 pages) |
18 January 2012 | Termination of appointment of Eugene Whyms as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Graham Dore as a director (2 pages) |
18 January 2012 | Termination of appointment of James Clark as a director (2 pages) |
18 January 2012 | Registered office address changed from Watson House 54 Baker Street London W1U 7BU United Kingdom on 18 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of Eugene Whyms as a director (2 pages) |
18 January 2012 | Termination of appointment of James Clark as a director (2 pages) |
19 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (2 pages) |
19 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Mr Alan Booth on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Alan Booth on 26 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Eugene Gregory Whyms on 26 May 2011 (1 page) |
26 May 2011 | Secretary's details changed for Eugene Gregory Whyms on 26 May 2011 (1 page) |
13 May 2011 | Director's details changed for Graham Dore on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Graham Dore on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Graham Dore on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Graham Dore on 13 May 2011 (2 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (14 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (14 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for James Anthony Clark on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 5Th Floor 62-64 Baker Street London W1U 7DF on 12 October 2010 (1 page) |
12 October 2010 | Director's details changed for Eugene Gregory Whyms on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for James Anthony Clark on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Eugene Gregory Whyms on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 5Th Floor 62-64 Baker Street London W1U 7DF on 12 October 2010 (1 page) |
4 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Alan Booth on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Graham Dore on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Graham Dore on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Alan Booth on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Graham Dore on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Alan Booth on 1 December 2009 (2 pages) |
5 November 2009 | Director's details changed for Eugene Gregory Whyms on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Eugene Gregory Whyms on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Eugene Gregory Whyms on 1 October 2009 (3 pages) |
3 November 2009 | Appointment of James Anthony Clark as a director (3 pages) |
3 November 2009 | Appointment of James Anthony Clark as a director (3 pages) |
1 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
1 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
14 January 2009 | Return made up to 01/12/08; full list of members (7 pages) |
14 January 2009 | Return made up to 01/12/08; full list of members (7 pages) |
1 November 2008 | Full accounts made up to 30 June 2008 (14 pages) |
1 November 2008 | Full accounts made up to 30 June 2008 (14 pages) |
18 June 2008 | Director and secretary's change of particulars / eugene whyms / 16/06/2008 (1 page) |
18 June 2008 | Director and secretary's change of particulars / eugene whyms / 16/06/2008 (1 page) |
9 January 2008 | Full accounts made up to 30 June 2007 (14 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (14 pages) |
29 December 2007 | Return made up to 01/12/07; full list of members (8 pages) |
29 December 2007 | Return made up to 01/12/07; full list of members (8 pages) |
24 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
24 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: fourth floor 15/16 new burlington street london W1S 3BJ (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: fourth floor 15/16 new burlington street london W1S 3BJ (1 page) |
25 January 2007 | Memorandum and Articles of Association (20 pages) |
25 January 2007 | Memorandum and Articles of Association (20 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | Company name changed nido petroleum uk LIMITED\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed nido petroleum uk LIMITED\certificate issued on 18/01/07 (2 pages) |
28 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
20 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | Director resigned (2 pages) |
24 December 2004 | Director resigned (2 pages) |
24 December 2004 | New director appointed (2 pages) |
1 December 2004 | Incorporation (15 pages) |
1 December 2004 | Incorporation (15 pages) |