London
E1 8FA
Director Name | Dr Glenn Andrew Corr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Ms Gretchen Hauser Watkins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2014(2 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 August 2016) |
Role | Chief Operating Officer |
Country of Residence | Denmark |
Correspondence Address | 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Morten Kelstrup |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 August 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Rodney Dale Cook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 Glenborough Drive Houston Texas 77067-3610 |
Director Name | Thomas Hodge Walker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Geologist |
Country of Residence | United States |
Correspondence Address | 100 Glenborough Drive Houston Texas 77067-3610 |
Director Name | Mr Kevin John Manser |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Harry Yorston |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Martin Rune Pedersen |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 August 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Website | maerskoil.com |
---|
Registered Address | 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Maersk Oil North Sea Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2016 | Voluntary strike-off action has been suspended (1 page) |
23 June 2016 | Voluntary strike-off action has been suspended (1 page) |
30 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 30 May 2016 (1 page) |
30 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 30 May 2016 (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 April 2015 | Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Martin Rune Pedersen as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Martin Rune Pedersen as a director on 31 March 2015 (1 page) |
3 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 May 2014 | Appointment of Mrs Gretchen Hauser Watkins as a director (2 pages) |
2 May 2014 | Appointment of Mrs Gretchen Hauser Watkins as a director (2 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 February 2014 | Termination of appointment of Kevin Manser as a director (1 page) |
24 February 2014 | Termination of appointment of Kevin Manser as a director (1 page) |
24 February 2014 | Termination of appointment of Kevin Manser as a director (1 page) |
24 February 2014 | Termination of appointment of Kevin Manser as a director (1 page) |
6 January 2014 | Termination of appointment of Harry Yorston as a director (1 page) |
6 January 2014 | Termination of appointment of Harry Yorston as a director (1 page) |
18 December 2013 | Appointment of Dr Glenn Andrew Corr as a director (2 pages) |
18 December 2013 | Appointment of Dr Glenn Andrew Corr as a director (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (15 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (15 pages) |
26 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
26 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
21 August 2012 | Appointment of Mr Martin Rune Pedersen as a director (2 pages) |
21 August 2012 | Termination of appointment of Thomas Walker as a director (1 page) |
21 August 2012 | Appointment of Mr Martin Rune Pedersen as a director (2 pages) |
21 August 2012 | Termination of appointment of Rodney Cook as a director (1 page) |
21 August 2012 | Termination of appointment of Thomas Walker as a director (1 page) |
21 August 2012 | Termination of appointment of Rodney Cook as a director (1 page) |
20 August 2012 | Appointment of Mrs Nicola Macleod as a secretary (1 page) |
20 August 2012 | Appointment of Mr Harry Yorston as a director (2 pages) |
20 August 2012 | Appointment of Mr Kevin John Manser as a director (2 pages) |
20 August 2012 | Appointment of Mr Harry Yorston as a director (2 pages) |
20 August 2012 | Appointment of Mr Kevin John Manser as a director (2 pages) |
20 August 2012 | Appointment of Mrs Nicola Macleod as a secretary (1 page) |
20 August 2012 | Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom on 20 August 2012 (1 page) |
17 April 2012 | Incorporation (18 pages) |
17 April 2012 | Incorporation (18 pages) |