Dyce
Aberdeen
AB21 7PB
Scotland
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(86 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(87 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(65 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 December 2001) |
Role | Assistant To Company Sec |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(65 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Secretary Name | Philip Robert Sutherland Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(71 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 4 Sambre Road Ridgeway View Chiseldon Swindon Wiltshire SN4 0JB |
Secretary Name | Jason Anthony Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(71 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 43 Lytchett Way Nythe Swindon Wiltshire SN3 3PL |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(76 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 November 1999) |
Role | Assistant To The Sec |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Peter Muir Elliott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(77 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Copse Side Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DY |
Secretary Name | Amanda Jane Sin-Fai-Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(77 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maidstone Road Swindon Wiltshire SN1 3NN |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(77 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Patrick Herbert Foster |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Forester Road Bath Somerset BA2 6QF |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 12 April 2001(78 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(79 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(79 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2009) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2005) |
Role | Vice President - Tax |
Correspondence Address | 10 Cleve Place Bridgewater Road Weybridge Surrey KT13 0ER |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2007) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Registered Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 14 September 2016 (overdue) |
---|
30 July 2020 | Order of court - dissolution void (1 page) |
---|