Leatherhead
Surrey
KT22 8UX
Director Name | Mr Nicholas James Harker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Oil & Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Secretary Name | Mrs Katrina Jane Mulligan |
---|---|
Status | Current |
Appointed | 12 April 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Steven Adam Oldfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(17 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | John Creecy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Oil & Gas Executive |
Correspondence Address | None 6911 Forest Glen 75230 Dallas County Texas |
Director Name | Brett Ringle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Oil & Gas Executive |
Correspondence Address | 3514 Gillon Avenue 75205 Dallas Texas United States |
Director Name | William Nelson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Oil & Gas Executive |
Correspondence Address | 6730 Glendora 75230 Dallas County Texas United States |
Director Name | Ivan Irwin Jr |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Oil & Gas Executive |
Correspondence Address | 4212 Fairfax 75205 Dallas County Texas United States |
Director Name | Danny Bowlin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Oil & Gas Executive |
Correspondence Address | 16302 Falkirk 75248 Dallas County Texas United States |
Secretary Name | Secretary Deanna White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 10088 Linda Circle 75126 Kaufman County Texas |
Secretary Name | Charlotte Berrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1028 Cove Meadow Court 75104 Dallas County Texas United States |
Director Name | Mr Jeremy Chessell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2010) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wodeland Avenue Guildford Surrey GU2 4LA |
Director Name | Keith Hutton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2010) |
Role | Petroleum Engineer |
Country of Residence | United States |
Correspondence Address | 312 White Drive Colleyville Texas 76034 |
Director Name | Frank McDonald |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4813 Beldon Trail Colleyville Texas 76034 |
Secretary Name | Kathy Cox |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2010) |
Role | Attorney |
Correspondence Address | 3400 Betzel Ranch Court Grandbury Texas United States |
Director Name | Mr Randy James Cleveland |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 December 2010) |
Role | Oil And Gas Company Executive |
Country of Residence | United States |
Correspondence Address | 810 Houston Street Fort Worth Texas 76102 |
Director Name | Mr David Levy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 December 2010) |
Role | Oil And Gas Company Executive |
Country of Residence | United States |
Correspondence Address | 810 Houston Street Fort Worth Texas 76102 |
Director Name | Mr John Ambrose Podraza |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 December 2010) |
Role | Oil And Gas Company Executive |
Country of Residence | United States |
Correspondence Address | 810 Houston Street Fort Worth Texas 76102 |
Director Name | Mr Bradley William Corson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2014) |
Role | Oil And Gas Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Secretary Name | Ms Debra Laird |
---|---|
Status | Resigned |
Appointed | 19 August 2010(5 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 810 Houston Street Fort Worth Texas 76102 |
Director Name | Russell Grant Bellis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Jonathan Selzer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Secretary Name | Mr Andrew Terence Clarke |
---|---|
Status | Resigned |
Appointed | 19 January 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 2014) |
Role | Company Director |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mrs Linda Dorcheus Ducharme |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Kevin Thomas Biddle |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr David Leonard Norwood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Secretary Name | Mrs Fiona Henderson Harness |
---|---|
Status | Resigned |
Appointed | 22 January 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 April 2023) |
Role | Company Director |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr John Paul Chaplin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Robert Michael Cooper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Peter Paul Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2015(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Ms Louise Margaret McKenzie |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Jay Loren Jackson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr William Assheton Eardley Douglas Don |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2019) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Robert Michael Cooper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Andrew Mark Johnson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2023) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Donald Shepherd Bagley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2019(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2021) |
Role | Oil & Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £24,861,157 |
Gross Profit | £11,408,878 |
Net Worth | -£6,357,100 |
Current Liabilities | £9,564,673 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
2 May 2023 | Termination of appointment of Andrew Mark Johnson as a director on 1 May 2023 (1 page) |
2 May 2023 | Appointment of Mr Steven Adam Oldfield as a director on 1 May 2023 (2 pages) |
25 April 2023 | Termination of appointment of Fiona Henderson Harness as a secretary on 12 April 2023 (1 page) |
25 April 2023 | Appointment of Mrs Katrina Jane Mulligan as a secretary on 12 April 2023 (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
31 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
8 April 2021 | Termination of appointment of Donald Shepherd Bagley as a director on 1 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Nicholas James Harker as a director on 1 April 2021 (2 pages) |
5 February 2021 | Termination of appointment of Robert Michael Cooper as a director on 1 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Paul Alexander Greenwood as a director on 1 February 2021 (2 pages) |
18 November 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
9 November 2020 | Resolutions
|
27 May 2020 | Full accounts made up to 31 December 2019 (27 pages) |
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
20 September 2019 | Director's details changed for Mr Donald Shepherd Bagley on 12 August 2019 (2 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
2 July 2019 | Appointment of Mr Donald Shepherd Bagley as a director on 14 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Jay Loren Jackson as a director on 14 June 2019 (1 page) |
31 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mr Andrew Mark Johnson as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of William Assheton Eardley Douglas Don as a director on 1 March 2019 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
22 May 2018 | Change of details for Xh, Llc as a person with significant control on 6 April 2016 (3 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Peter Paul Clarke as a director on 5 March 2018 (1 page) |
6 March 2018 | Appointment of Mr Robert Michael Cooper as a director on 5 March 2018 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
1 March 2017 | Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page) |
30 January 2017 | Director's details changed for Mr Jay Loren Jackson on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Jay Loren Jackson on 30 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Jay Loren Jackson as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Jay Loren Jackson as a director on 1 January 2017 (2 pages) |
2 November 2016 | Termination of appointment of Stacey Elisabeth Weltmer as a director on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Stacey Elisabeth Weltmer as a director on 2 November 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 September 2016 | Registered office address changed from Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page) |
25 August 2016 | Termination of appointment of Louise Margaret Mckenzie as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Louise Margaret Mckenzie as a director on 24 August 2016 (1 page) |
4 July 2016 | Appointment of Mr Timothy William Stevens as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Robert Michael Cooper as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Timothy William Stevens as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Robert Michael Cooper as a director on 1 July 2016 (1 page) |
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 February 2016 | Termination of appointment of John Paul Chaplin as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of John Paul Chaplin as a director on 1 February 2016 (1 page) |
3 February 2016 | Appointment of Ms Louise Margaret Mckenzie as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Ms Louise Margaret Mckenzie as a director on 1 February 2016 (2 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 July 2015 | Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page) |
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 September 2014 | Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages) |
24 July 2014 | Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages) |
4 July 2014 | Termination of appointment of David Norwood as a director (1 page) |
4 July 2014 | Appointment of Mrs Fiona Henderson Harness as a secretary (2 pages) |
4 July 2014 | Termination of appointment of David Norwood as a director (1 page) |
4 July 2014 | Appointment of Mrs Fiona Henderson Harness as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Kevin Biddle as a director (1 page) |
3 July 2014 | Appointment of Ms Stacey Elisabeth Weltmer as a director (2 pages) |
3 July 2014 | Termination of appointment of Kevin Biddle as a director (1 page) |
3 July 2014 | Appointment of Ms Stacey Elisabeth Weltmer as a director (2 pages) |
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
8 May 2014 | Termination of appointment of Bradley Corson as a director (1 page) |
8 May 2014 | Appointment of Mr John Paul Chaplin as a director (2 pages) |
8 May 2014 | Appointment of Mr John Paul Chaplin as a director (2 pages) |
8 May 2014 | Termination of appointment of Bradley Corson as a director (1 page) |
3 February 2014 | Termination of appointment of Andrew Clarke as a secretary (1 page) |
3 February 2014 | Termination of appointment of Andrew Clarke as a secretary (1 page) |
7 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
6 August 2012 | Appointment of Mr David Leonard Norwood as a director (2 pages) |
6 August 2012 | Appointment of Mr David Leonard Norwood as a director (2 pages) |
3 August 2012 | Termination of appointment of Jonathan Selzer as a director (1 page) |
3 August 2012 | Termination of appointment of Jonathan Selzer as a director (1 page) |
1 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages) |
14 October 2011 | Appointment of Mr Kevin Thomas Biddle as a director (2 pages) |
14 October 2011 | Appointment of Mr Kevin Thomas Biddle as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 September 2011 | Termination of appointment of Russell Bellis as a director (1 page) |
8 September 2011 | Termination of appointment of Russell Bellis as a director (1 page) |
24 May 2011 | Sectuin 519 (2 pages) |
24 May 2011 | Sectuin 519 (2 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Appointment of Mrs Linda Dorcheus Ducharme as a director (2 pages) |
21 February 2011 | Appointment of Mrs Linda Dorcheus Ducharme as a director (2 pages) |
17 February 2011 | Appointment of Mr Jonathan Selzer as a director (2 pages) |
17 February 2011 | Appointment of Mr Jonathan Selzer as a director (2 pages) |
16 February 2011 | Appointment of Mr Russell Grant Bellis as a director (2 pages) |
16 February 2011 | Appointment of Mr Russell Grant Bellis as a director (2 pages) |
14 February 2011 | Termination of appointment of Jack Williams, Jr. as a director (1 page) |
14 February 2011 | Termination of appointment of Randy Cleveland as a director (1 page) |
14 February 2011 | Appointment of Mr Andrew Terence Clarke as a secretary (1 page) |
14 February 2011 | Termination of appointment of John Podraza as a director (1 page) |
14 February 2011 | Appointment of Mr Andrew Terence Clarke as a secretary (1 page) |
14 February 2011 | Termination of appointment of David Levy as a director (1 page) |
14 February 2011 | Termination of appointment of David Levy as a director (1 page) |
14 February 2011 | Termination of appointment of John Podraza as a director (1 page) |
14 February 2011 | Termination of appointment of Randy Cleveland as a director (1 page) |
14 February 2011 | Termination of appointment of Debra Laird as a secretary (1 page) |
14 February 2011 | Termination of appointment of Jack Williams, Jr. as a director (1 page) |
14 February 2011 | Termination of appointment of Debra Laird as a secretary (1 page) |
26 January 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 26 January 2011 (2 pages) |
25 August 2010 | Appointment of Ms Debra Laird as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Kathy Cox as a secretary (1 page) |
25 August 2010 | Termination of appointment of Kathy Cox as a secretary (1 page) |
25 August 2010 | Appointment of Ms Debra Laird as a secretary (2 pages) |
12 August 2010 | Appointment of Mr Bradley William Corson as a director (2 pages) |
12 August 2010 | Appointment of Mr Bradley William Corson as a director (2 pages) |
10 August 2010 | Termination of appointment of Jeremy Chessell as a director (1 page) |
10 August 2010 | Termination of appointment of Jeremy Chessell as a director (1 page) |
9 August 2010 | Termination of appointment of Keith Hutton as a director (2 pages) |
9 August 2010 | Appointment of Mr Jack Phillip Williams, Jr. as a director (3 pages) |
9 August 2010 | Appointment of Mr John Ambrose Podraza as a director (3 pages) |
9 August 2010 | Appointment of Mr John Ambrose Podraza as a director (3 pages) |
9 August 2010 | Termination of appointment of Frank Mcdonald as a director (2 pages) |
9 August 2010 | Termination of appointment of Vaughn Vennerberg Ii as a director (2 pages) |
9 August 2010 | Appointment of Mr Jack Phillip Williams, Jr. as a director (3 pages) |
9 August 2010 | Appointment of Mr Randy James Cleveland as a director (3 pages) |
9 August 2010 | Termination of appointment of Frank Mcdonald as a director (2 pages) |
9 August 2010 | Termination of appointment of Vaughn Vennerberg Ii as a director (2 pages) |
9 August 2010 | Appointment of Mr Randy James Cleveland as a director (3 pages) |
9 August 2010 | Termination of appointment of Keith Hutton as a director (2 pages) |
30 July 2010 | Appointment of Mr David Levy as a director (2 pages) |
30 July 2010 | Appointment of Mr David Levy as a director (2 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 June 2010 | Director's details changed for Keith Hutton on 20 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Vaughn Vennerberg Ii on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Frank Mcdonald on 20 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Frank Mcdonald on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Vaughn Vennerberg Ii on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Keith Hutton on 20 May 2010 (2 pages) |
18 January 2010 | Registered office address changed from C/O Baker Botts 41 Lothbury London EC2R 7HF on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from C/O Baker Botts 41 Lothbury London EC2R 7HF on 18 January 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 November 2008 | Secretary appointed kathy cox (2 pages) |
3 November 2008 | Secretary appointed kathy cox (2 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 October 2008 | Appointment terminate, director timothy ronald black logged form (1 page) |
24 October 2008 | Appointment terminate, director timothy ronald black logged form (1 page) |
23 October 2008 | Appointment terminated director brett ringle (1 page) |
23 October 2008 | Director appointed frank mcdonald (2 pages) |
23 October 2008 | Appointment terminated director ivan irwin jr (1 page) |
23 October 2008 | Appointment terminated director william nelson (1 page) |
23 October 2008 | Appointment terminated director john creecy (1 page) |
23 October 2008 | Appointment terminated director william nelson (1 page) |
23 October 2008 | Appointment terminated director brett ringle (1 page) |
23 October 2008 | Director appointed vaughn vennerberg ii (2 pages) |
23 October 2008 | Appointment terminated secretary deanna white (1 page) |
23 October 2008 | Director appointed jerry chessell (2 pages) |
23 October 2008 | Appointment terminated secretary charlotte berrier (1 page) |
23 October 2008 | Appointment terminated director john creecy (1 page) |
23 October 2008 | Director appointed keith hutton (2 pages) |
23 October 2008 | Director appointed keith hutton (2 pages) |
23 October 2008 | Director appointed frank mcdonald (2 pages) |
23 October 2008 | Director appointed jerry chessell (2 pages) |
23 October 2008 | Appointment terminated director ivan irwin jr (1 page) |
23 October 2008 | Appointment terminated director danny bowlin (1 page) |
23 October 2008 | Memorandum and Articles of Association (15 pages) |
23 October 2008 | Appointment terminated secretary deanna white (1 page) |
23 October 2008 | Memorandum and Articles of Association (15 pages) |
23 October 2008 | Appointment terminated director danny bowlin (1 page) |
23 October 2008 | Appointment terminated secretary charlotte berrier (1 page) |
23 October 2008 | Director appointed vaughn vennerberg ii (2 pages) |
22 October 2008 | Company name changed hunt petroleum uk, LTD\certificate issued on 22/10/08 (2 pages) |
22 October 2008 | Company name changed hunt petroleum uk, LTD\certificate issued on 22/10/08 (2 pages) |
20 August 2008 | Director's change of particulars / john creecy / 19/08/2008 (2 pages) |
20 August 2008 | Return made up to 20/05/08; full list of members (5 pages) |
20 August 2008 | Secretary's change of particulars / deanna white / 19/08/2008 (2 pages) |
20 August 2008 | Director's change of particulars / john creecy / 19/08/2008 (2 pages) |
20 August 2008 | Return made up to 20/05/08; full list of members (5 pages) |
20 August 2008 | Secretary's change of particulars / deanna white / 19/08/2008 (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (9 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (9 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page) |
24 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
24 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
20 May 2005 | Incorporation (17 pages) |
20 May 2005 | Incorporation (17 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |