London
EC4A 3AE
Director Name | Mr Bert Eiko Van Dalen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 21 July 2017(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Ms Laura Anne Hutchison |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2017(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Brendan John Carey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | Pellipar House 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Ian David Cole |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pellipar House 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Roger Morris Harwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi Building Level 9 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Paul David Welford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pellipar House 9 Cloak Lane London EC4R 2RU |
Secretary Name | Roger Morris Harwood |
---|---|
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Adelphi Building Level 9 1-11 John Adam Street London WC2N 6AG |
Secretary Name | Mr Ian David Cole |
---|---|
Status | Resigned |
Appointed | 30 December 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Pellipar House 9 Cloak Lane London EC4R 2RU |
Director Name | Dr Marcus Trevor Richards |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr David Andrew Crawford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 June 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Paul Gerard Griffin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Jill Reid |
---|---|
Status | Resigned |
Appointed | 01 October 2012(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2014) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Graham Scotton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 August 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Yongwoo Kang |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 July 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Dr Robert David Elliot |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2018) |
Role | Acting Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Huntly Street Kings Close Aberdeen AB10 1RS Scotland |
Website | dana-petroleum.com |
---|
Registered Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10k at $1 | Dana Petroleum Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Notification of Dana Petroleum Limited as a person with significant control on 25 September 2017 (2 pages) |
21 July 2017 | Appointment of Mr Bert Eiko Van Dalen as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Ms Laura Hutchison as a director on 21 July 2017 (2 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
7 June 2017 | Termination of appointment of David Andrew Crawford as a director on 7 June 2017 (1 page) |
28 December 2016 | Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Jungwoo Seo as a director on 20 December 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
30 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 December 2014 | Termination of appointment of Jill Reid as a secretary on 11 December 2014 (1 page) |
6 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 September 2014 | Director's details changed for Dr Roy Robert David Elliot on 29 August 2014 (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 September 2014 | Termination of appointment of Graham Scotton as a director on 22 August 2014 (1 page) |
1 September 2014 | Appointment of Dr Roy Robert David Elliot as a director on 29 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages) |
21 August 2014 | Appointment of Mr Graham Scotton as a director on 11 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Paul Griffin as a director on 11 July 2014 (1 page) |
29 November 2013 | Termination of appointment of Marcus Richards as a director (1 page) |
31 October 2013 | Auditor's resignation (1 page) |
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 March 2013 | Director's details changed for Dr Marcus Trevor Richards on 19 February 2013 (3 pages) |
25 March 2013 | Director's details changed for David Andrew Crawford on 19 February 2013 (3 pages) |
25 March 2013 | Director's details changed for Mr Paul Griffin on 19 February 2013 (3 pages) |
25 March 2013 | Secretary's details changed for Jill Reid on 19 February 2013 (3 pages) |
25 March 2013 | Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 25 March 2013 (2 pages) |
12 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Appointment of Dr Marcus Trevor Richards as a director (2 pages) |
4 October 2012 | Appointment of David Andrew Crawford as a director (2 pages) |
1 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
1 October 2012 | Termination of appointment of Ian Cole as a director (1 page) |
1 October 2012 | Registered office address changed from the Adelphi Building Level 9 1-11 John Adam Street London WC2N 6AG on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Ian Cole as a secretary (1 page) |
1 October 2012 | Appointment of Jill Reid as a secretary (2 pages) |
1 October 2012 | Termination of appointment of Brendan Carey as a director (1 page) |
1 October 2012 | Termination of appointment of Paul Welford as a director (1 page) |
1 October 2012 | Registered office address changed from the Adelphi Building Level 9 1-11 John Adam Street London WC2N 6AG on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Mr Paul Griffin as a director (2 pages) |
31 January 2012 | Appointment of Mr. Ian David Cole as a secretary (1 page) |
31 January 2012 | Termination of appointment of Roger Harwood as a secretary (1 page) |
31 January 2012 | Termination of appointment of Roger Harwood as a director (1 page) |
16 September 2011 | Incorporation (44 pages) |