Company NamePremier Oil Group Limited
DirectorsHoward Ralph Landes and Alexander Lorentzen Krane
Company StatusActive
Company NumberSC017829
CategoryPrivate Limited Company
Incorporation Date10 April 1934(90 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Howard Ralph Landes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(87 years after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Alexander Lorentzen Krane
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 April 2021(87 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameHarbour Energy Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2022(88 years, 2 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameGeorge Christopher Band
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(55 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 1993)
RoleCompany Director
Correspondence AddressCedar House Thackhams Lane
Hartley Wintney
Hook
Hampshire
RG27 8JG
Director NameJohn Antony Heath
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(56 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 June 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Mill
Tewkesbury Road Toddington
Cheltenham
Gloucestershire
GL54 5DG
Wales
Director NameMr Charles James Auldjo Jamieson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(56 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDipley Farm
Dipley Common
Hartley Wintney
Hants
RG27 8JS
Director NameStephen John Keynes
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(56 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address14 Canonbury Park South
Islington
London
N1 2JJ
Director NameRichard Mark Cox Johnson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(56 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1997)
RoleCo Director
Correspondence AddressCliff Field House
Dalby
York
North Yorkshire
YO60 6PF
Director NameMr Michael Cooper
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(56 years, 4 months after company formation)
Appointment Duration6 days (resigned 13 August 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage
Chillies Lane, High Hurstwood
Uckfield
East Sussex
TN22 4AD
Secretary NameRupert John Orlando Lascelles
NationalityBritish
StatusResigned
Appointed07 August 1990(56 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 1993)
RoleExecutive Director
Correspondence AddressTarrant Abbey
Tarrant Crawford
Blandford Forum
Dorset
DT11 9HU
Secretary NameJohn Antony Heath
NationalityBritish
StatusResigned
Appointed20 October 1993(59 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Mill
Tewkesbury Road Toddington
Cheltenham
Gloucestershire
GL54 5DG
Wales
Director NameMr William Samuel Hugh Laidlaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(60 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Old Church Street
London
SW3 6EB
Director NameMr John Hugh Russell Lander
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(60 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelot
26 The Island
Thames Ditton
Surrey
KT7 0SH
Director NameIan Gray
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(61 years, 9 months after company formation)
Appointment Duration9 years (resigned 28 January 2005)
RoleCompany Director
Correspondence Address9 Royal Avenue
Chelsea
London
SW3 4QE
Director NameMr Richard Neil Haythornthwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(61 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ponsonby Terrace
London
SW1P 4PZ
Director NameMohamed Azam Khan Alizai
Date of BirthDecember 1931 (Born 92 years ago)
NationalityPakistani
StatusResigned
Appointed27 March 1997(63 years after company formation)
Appointment Duration7 years, 10 months (resigned 28 January 2005)
RoleBanker
Correspondence Address10021 Bentcross Drive
Potomac
Montgomery
Md 20854
United States
Director NameEdward Freeborn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(63 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1999)
RoleChartered Accountant
Correspondence AddressLittle Hickmotts
Summerhill Road, Marden
Tonbridge
Kent
TN12 9DB
Secretary NameClaudia Louise Keenan
NationalityBritish
StatusResigned
Appointed30 June 1997(63 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 Eccleston Square
London
SW1V 1NP
Director NameSir David Glyndwr John
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(63 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameMichael Gordon Knowles
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(64 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 March 1999)
RolePetroleum Engineer
Correspondence AddressMead Cottage 2 Haywain
Oxted
Surrey
RH8 9LL
Secretary NameRobert John Tapp
NationalityBritish
StatusResigned
Appointed18 June 1999(65 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressManaton West Green Road
Hartley Wintney
Hook
Hampshire
RG27 8LP
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed17 July 2000(66 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameScott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(66 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2005)
RoleInvestment Banker
Correspondence AddressCenturian House
24 Monument Street
London
EC3R 8AQ
Director NameMr Ronald Victor Emerson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(66 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Reeds
Remenham Lane, Remenham
Henley On Thames
Oxfordshire
RG9 3DA
Director NameJennings Barclay Collins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2001(67 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2003)
RoleAttorney
Correspondence Address12 North Main Street
Sharon Ct 06069
United States
Director NameMr Christopher Benjamin Chaloner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(67 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameEncik Mohammad Medan Abdullah
Date of BirthApril 1958 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed05 June 2002(68 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2003)
RoleGeneral Manager / Exec. Assist
Correspondence AddressNo.59 Ss 19/Ig
47500 Subang Jaya
Kuala Lumpur
Foreign
Director NameMr Anthony Richard Charles Durrant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(71 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 December 2020)
RoleOil Industry Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Robert Andrew Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(71 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 June 2020)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Neil Hawkings
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(71 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2016)
RoleGroup General Manager - Operat
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMrs Rachel Abigail Rickard
StatusResigned
Appointed29 May 2015(81 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2017)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Andrew George Gibb
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(82 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameJulie Alison Vickers
StatusResigned
Appointed18 January 2017(82 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMr Daniel Alexander Rose
StatusResigned
Appointed01 November 2018(84 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Philip Andrew Kirk
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(87 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR

Contact

Websitepremier-oil.com

Location

Registered Address4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3b at £0.05Premier Oil PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£569,734,094

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

10 August 1984Delivered on: 16 August 1984
Satisfied on: 27 June 1988
Persons entitled: Morgan Grenfell & Co LTD

Classification: Bank debenture iv
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 August 1984Delivered on: 16 August 1984
Satisfied on: 27 June 1988
Persons entitled: Morgan Grenfell & Co LTD

Classification: Bank debenture I
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 August 1984Delivered on: 16 August 1984
Satisfied on: 27 June 1988
Persons entitled: Morgan Grenfell & Co LTD

Classification: Bank debenture iii
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 May 1984Delivered on: 18 May 1984
Satisfied on: 2 July 2008
Persons entitled: Gas Council (Exploration) LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 May 1984Delivered on: 25 May 1984
Satisfied on: 17 January 1985
Persons entitled: Morgan Grenfell & Co LTD

Classification: Bank debenture I
Secured details: All sums due or to become due by the company and another.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 May 1984Delivered on: 25 May 1984
Satisfied on: 17 January 1985
Persons entitled: Morgan Grenfell & Co LTD

Classification: Bank debenture iv
Secured details: All sums due or to become due by the company & another.
Particulars: The whole undertaking of the company and all its assets whatsoever and wheresoever both present and future.
Fully Satisfied
19 October 1994Delivered on: 7 November 1994
Satisfied on: 5 June 2000
Persons entitled: Chemical Bank as Agent and Trustee for Itself and Others

Classification: Scottish assignation in security
Secured details: All present and future obligations and liabilities of the assignor to the agent and the banks under the charge and other agreements.
Particulars: The assignor's rights to receive payment or satisfaction in respect of book debts........... See ch microfiche for full details.
Fully Satisfied
10 June 1992Delivered on: 19 June 1992
Satisfied on: 3 April 1996
Persons entitled: The Parties Other than the Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Security in respect of the companys unit equity share of the cost of abondonment.
Fully Satisfied
27 August 1987Delivered on: 9 September 1987
Satisfied on: 3 April 1996
Persons entitled: Banca Nazionale Del Lavoro

Classification: Memorandum of deposit
Secured details: All sums due or to become due by paramee petrolifera meridionale spa.
Particulars: 110% of lit. 1,150,000,000 in us$/£ equivalent. An amount of sterling pounds £588,920.00 has been deposited with banca nazionale del lavoro, london branch.
Fully Satisfied
12 August 1986Delivered on: 29 August 1986
Satisfied on: 2 July 2008
Persons entitled: The Solicitor for the Affairs of Her Majesty's Treasury

Classification: Deed amending debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 May 1984Delivered on: 25 May 1984
Satisfied on: 17 January 1985
Persons entitled: Morgan Grenfell & Co LTD

Classification: Bank debenture iii
Secured details: All moneys due, or to become due by the company & another.
Particulars: The whole undertaking of the company and all its assets whatsoever and wheresoever both present and future.
Fully Satisfied
25 June 2021Delivered on: 5 July 2021
Persons entitled: Dnb Bank Asa, London Branch as Security Trustee

Classification: A registered charge
Outstanding
25 June 2021Delivered on: 1 July 2021
Persons entitled: Dnb Bank Asa, London Branch as Security Trustee

Classification: A registered charge
Outstanding
25 June 2021Delivered on: 30 June 2021
Persons entitled: Dnb Bank Asa, London Branch as Security Trustee

Classification: A registered charge
Outstanding
25 June 2021Delivered on: 30 June 2021
Persons entitled: Dnb Bank Asa, London Branch as Security Trustee

Classification: A registered charge
Outstanding
14 November 2019Delivered on: 29 November 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
26 July 2017Delivered on: 14 August 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2017Delivered on: 14 August 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
21 July 2017Delivered on: 7 August 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 7 August 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 7 August 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 7 August 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property owned by it (excluding any excluded assets (as such term is defined in the instrument) or any freehold or leasehold property located in scotland).
Outstanding

Filing History

18 December 2020Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020 (1 page)
6 August 2020Full accounts made up to 31 December 2019 (24 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 (1 page)
29 November 2019Registration of charge SC0178290023, created on 14 November 2019 (66 pages)
6 August 2019Full accounts made up to 31 December 2018 (21 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
5 November 2018Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 (2 pages)
5 November 2018Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (23 pages)
10 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
5 September 2017Cessation of Premier Oil Plc as a person with significant control on 12 July 2017 (1 page)
5 September 2017Cessation of Premier Oil Plc as a person with significant control on 12 July 2017 (1 page)
5 September 2017Notification of Premier Oil Group Holdings Limited as a person with significant control on 12 July 2017 (2 pages)
5 September 2017Notification of Premier Oil Group Holdings Limited as a person with significant control on 12 July 2017 (2 pages)
14 August 2017Registration of charge SC0178290022, created on 26 July 2017 (19 pages)
14 August 2017Registration of charge SC0178290021, created on 31 July 2017 (53 pages)
14 August 2017Registration of charge SC0178290022, created on 26 July 2017 (19 pages)
14 August 2017Registration of charge SC0178290021, created on 31 July 2017 (53 pages)
7 August 2017Registration of charge SC0178290017, created on 28 July 2017 (82 pages)
7 August 2017Registration of charge SC0178290020, created on 21 July 2017 (122 pages)
7 August 2017Registration of charge SC0178290020, created on 21 July 2017 (122 pages)
7 August 2017Registration of charge SC0178290019, created on 28 July 2017 (28 pages)
7 August 2017Registration of charge SC0178290019, created on 28 July 2017 (28 pages)
7 August 2017Registration of charge SC0178290018, created on 28 July 2017 (20 pages)
7 August 2017Registration of charge SC0178290018, created on 28 July 2017 (20 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 July 2017Full accounts made up to 31 December 2016 (24 pages)
12 July 2017Full accounts made up to 31 December 2016 (24 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
31 January 2017Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page)
31 January 2017Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages)
31 January 2017Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages)
31 January 2017Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
15 July 2016Full accounts made up to 31 December 2015 (22 pages)
15 July 2016Full accounts made up to 31 December 2015 (22 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
7 July 2016Termination of appointment of Neil Hawkings as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Neil Hawkings as a director on 30 June 2016 (1 page)
22 February 2016Secretary's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (1 page)
22 February 2016Secretary's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (1 page)
22 February 2016Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages)
22 February 2016Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 64,123,854.45
(7 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 64,123,854.45
(7 pages)
10 July 2015Termination of appointment of Andrew Geoffrey Lodge as a director on 30 June 2015 (1 page)
10 July 2015Termination of appointment of Andrew Geoffrey Lodge as a director on 30 June 2015 (1 page)
9 July 2015Full accounts made up to 31 December 2014 (16 pages)
9 July 2015Full accounts made up to 31 December 2014 (16 pages)
11 June 2015Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages)
11 June 2015Termination of appointment of Stephen Charles Huddle as a secretary on 29 May 2015 (1 page)
11 June 2015Appointment of Miss Rachel Abigail Benjamin as a secretary on 29 May 2015 (2 pages)
11 June 2015Termination of appointment of Stephen Charles Huddle as a secretary on 29 May 2015 (1 page)
11 June 2015Appointment of Miss Rachel Abigail Benjamin as a secretary on 29 May 2015 (2 pages)
11 June 2015Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages)
19 December 2014Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 63,851,382.625
(4 pages)
19 December 2014Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 63,851,382.625
(4 pages)
11 December 2014Statement of company's objects (2 pages)
11 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(35 pages)
11 December 2014Statement of company's objects (2 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
18 August 2014Termination of appointment of Simon Charles Lockett as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Simon Charles Lockett as a director on 15 August 2014 (1 page)
1 August 2014Full accounts made up to 31 December 2013 (16 pages)
1 August 2014Full accounts made up to 31 December 2013 (16 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 64,123,854.45
(7 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 64,123,854.45
(7 pages)
12 August 2013Full accounts made up to 31 December 2012 (16 pages)
12 August 2013Full accounts made up to 31 December 2012 (16 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 November 2012Director's details changed for Mr Robert Andrew Allan on 30 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Robert Andrew Allan on 30 October 2012 (2 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
10 November 2010Director's details changed for Mr Neil Hawkings on 9 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Neil Hawkings on 9 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Neil Hawkings on 9 November 2010 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
13 November 2009Director's details changed for Robert Andrew Allan on 13 October 2009 (2 pages)
13 November 2009Director's details changed for Robert Andrew Allan on 13 October 2009 (2 pages)
28 October 2009Director's details changed for Anthony Richard Charles Durrant on 13 October 2009 (3 pages)
28 October 2009Secretary's details changed for Mr Stephen Charles Huddle on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Andrew Geoffrey Lodge on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Simon Charles Lockett on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Anthony Richard Charles Durrant on 13 October 2009 (3 pages)
28 October 2009Secretary's details changed for Mr Stephen Charles Huddle on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Andrew Geoffrey Lodge on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Neil Hawkings on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Simon Charles Lockett on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Neil Hawkings on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Andrew Geoffrey Lodge on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Andrew Geoffrey Lodge on 13 October 2009 (3 pages)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Appointment terminated director barry o'donnell (1 page)
4 August 2009Appointment terminated director barry o'donnell (1 page)
27 July 2009Secretary's change of particulars robert andrew allan logged form (1 page)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Secretary's change of particulars robert andrew allan logged form (1 page)
23 June 2009Director appointed andrew geoffrey lodge (3 pages)
23 June 2009Director appointed andrew geoffrey lodge (3 pages)
12 June 2009Appointment terminate, director barry joseph o'donnell logged form (1 page)
12 June 2009Appointment terminate, director barry joseph o'donnell logged form (1 page)
4 December 2008Resolutions
  • RES13 ‐ S175 conflict of interest 30/09/2008
(1 page)
4 December 2008Resolutions
  • RES13 ‐ S175 conflict of interest 30/09/2008
(1 page)
22 September 2008Director's change of particulars / barry o'donnell / 19/09/2008 (1 page)
22 September 2008Director's change of particulars / barry o'donnell / 19/09/2008 (1 page)
12 August 2008Full accounts made up to 31 December 2007 (14 pages)
12 August 2008Full accounts made up to 31 December 2007 (14 pages)
5 August 2008Director's change of particulars / robert allan / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / barry o'donnell / 05/08/2008 (1 page)
5 August 2008Return made up to 30/07/08; full list of members (4 pages)
5 August 2008Director's change of particulars / robert allan / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / barry o'donnell / 05/08/2008 (1 page)
5 August 2008Return made up to 30/07/08; full list of members (4 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
6 August 2007Return made up to 30/07/07; full list of members (3 pages)
6 August 2007Return made up to 30/07/07; full list of members (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (13 pages)
23 July 2007Full accounts made up to 31 December 2006 (13 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
22 August 2006Return made up to 30/07/06; full list of members (3 pages)
22 August 2006Return made up to 30/07/06; full list of members (3 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
30 August 2005Return made up to 30/07/05; full list of members (2 pages)
30 August 2005Return made up to 30/07/05; full list of members (2 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Location of register of members (1 page)
19 August 2005Full accounts made up to 31 December 2004 (13 pages)
19 August 2005Full accounts made up to 31 December 2004 (13 pages)
14 July 2005New director appointed (3 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
13 September 2004Return made up to 30/07/04; full list of members (10 pages)
13 September 2004Return made up to 30/07/04; full list of members (10 pages)
13 September 2004Location of register of members (1 page)
13 September 2004Location of register of members (1 page)
10 August 2004Auditor's resignation (1 page)
10 August 2004Auditor's resignation (1 page)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
24 October 2003Return made up to 30/07/03; full list of members (12 pages)
24 October 2003Return made up to 30/07/03; full list of members (12 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
18 September 2003S-div 18/08/03 (1 page)
18 September 2003S-div 18/08/03 (1 page)
13 August 2003Re-registration of Memorandum and Articles (17 pages)
13 August 2003Application for reregistration from PLC to private (1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2003Re-registration of Memorandum and Articles (17 pages)
13 August 2003Application for reregistration from PLC to private (1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
13 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 2003Group of companies' accounts made up to 31 December 2002 (44 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (44 pages)
15 July 2003Company name changed premier oil PLC\certificate issued on 15/07/03 (5 pages)
15 July 2003Scheme of arrangement - amalgamation (6 pages)
15 July 2003Scheme of arrangement - amalgamation (6 pages)
15 July 2003Company name changed premier oil PLC\certificate issued on 15/07/03 (5 pages)
15 July 2003Certificate of reduction of share premium (1 page)
15 July 2003Certificate of reduction of share premium (1 page)
7 July 2003Ad 04/07/03--------- £ si [email protected]=110659 £ ic 79913191/80023850 (3 pages)
7 July 2003Ad 04/07/03--------- £ si [email protected]=110659 £ ic 79913191/80023850 (3 pages)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 July 2003Resolutions
  • RES13 ‐ Reduction of share cap 05/11/02
(4 pages)
4 July 2003Resolutions
  • RES13 ‐ Reduction of share cap 05/11/02
(4 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 July 2003Ad 30/06/03--------- £ si [email protected]=74146 £ ic 79839045/79913191 (5 pages)
3 July 2003Ad 30/06/03--------- £ si [email protected]=74146 £ ic 79839045/79913191 (5 pages)
2 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
19 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
19 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
27 May 2003Ad 22/05/03--------- £ si [email protected]=83847 £ ic 79755198/79839045 (3 pages)
27 May 2003Conve 22/05/03 (2 pages)
27 May 2003Conve 22/05/03 (2 pages)
27 May 2003Ad 22/05/03--------- £ si [email protected]=83847 £ ic 79755198/79839045 (3 pages)
21 May 2003Ad 20/05/03--------- £ si [email protected]=11000 £ ic 79744198/79755198 (2 pages)
21 May 2003Ad 20/05/03--------- £ si [email protected]=11000 £ ic 79744198/79755198 (2 pages)
28 April 2003Ad 24/04/03--------- £ si [email protected]=38600 £ ic 79705598/79744198 (2 pages)
28 April 2003Ad 24/04/03--------- £ si [email protected]=38600 £ ic 79705598/79744198 (2 pages)
22 April 2003Listing of particulars (21 pages)
22 April 2003Listing of particulars (21 pages)
7 April 2003Ad 03/04/03--------- £ si [email protected]=103043 £ ic 79602555/79705598 (4 pages)
7 April 2003Ad 03/04/03--------- £ si [email protected]=103043 £ ic 79602555/79705598 (4 pages)
14 March 2003Ad 12/03/03--------- £ si [email protected]=2500 £ ic 79600055/79602555 (3 pages)
14 March 2003Ad 12/03/03--------- £ si [email protected]=2500 £ ic 79600055/79602555 (3 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
30 January 2003Ad 28/01/03--------- £ si [email protected]=23229 £ ic 79576826/79600055 (2 pages)
30 January 2003Ad 28/01/03--------- £ si [email protected]=23229 £ ic 79576826/79600055 (2 pages)
22 January 2003Suppliment to particulars (4 pages)
22 January 2003Suppliment to particulars (4 pages)
10 January 2003Ad 09/01/03--------- £ si [email protected]=153750 £ ic 79423076/79576826 (4 pages)
10 January 2003Ad 09/01/03--------- £ si [email protected]=153750 £ ic 79423076/79576826 (4 pages)
29 November 2002Ad 27/11/02--------- £ si [email protected]=20000 £ ic 79403076/79423076 (2 pages)
29 November 2002Ad 27/11/02--------- £ si [email protected]=20000 £ ic 79403076/79423076 (2 pages)
19 November 2002Listing particulars (118 pages)
19 November 2002Listing particulars (118 pages)
8 November 2002Ad 07/11/02--------- £ si [email protected]=645 £ ic 79402431/79403076 (2 pages)
8 November 2002Ad 07/11/02--------- £ si [email protected]=645 £ ic 79402431/79403076 (2 pages)
24 October 2002Ad 23/10/02--------- £ si [email protected]=30000 £ ic 79372431/79402431 (2 pages)
24 October 2002Ad 23/10/02--------- £ si [email protected]=30000 £ ic 79372431/79402431 (2 pages)
22 October 2002Ad 17/10/02--------- £ si [email protected]=7749 £ ic 79364682/79372431 (2 pages)
22 October 2002Ad 17/10/02--------- £ si [email protected]=7749 £ ic 79364682/79372431 (2 pages)
15 October 2002Ad 20/09/02--------- £ si [email protected]=18729 £ ic 79345953/79364682 (3 pages)
15 October 2002Ad 20/09/02--------- £ si [email protected]=18729 £ ic 79345953/79364682 (3 pages)
3 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 October 2002Ad 30/09/02--------- £ si [email protected]=6458 £ ic 79339495/79345953 (2 pages)
2 October 2002Ad 30/09/02--------- £ si [email protected]=6458 £ ic 79339495/79345953 (2 pages)
6 August 2002Return made up to 30/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
6 August 2002Return made up to 30/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
26 July 2002Resolutions
  • RES13 ‐ Conversion of shares 22/07/02
(1 page)
26 July 2002Resolutions
  • RES13 ‐ Conversion of shares 22/07/02
(1 page)
28 June 2002Ad 26/06/02--------- £ si [email protected]=11657 £ ic 79312836/79324493 (2 pages)
28 June 2002Ad 26/06/02--------- £ si [email protected]=11657 £ ic 79312836/79324493 (2 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
30 May 2002Ad 28/05/02--------- £ si [email protected]=20000 £ ic 79292836/79312836 (1 page)
30 May 2002Ad 28/05/02--------- £ si [email protected]=20000 £ ic 79292836/79312836 (1 page)
28 May 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
28 May 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
26 May 2002Ad 23/05/02--------- £ si [email protected]=35571 £ ic 79257265/79292836 (1 page)
26 May 2002Ad 23/05/02--------- £ si [email protected]=35571 £ ic 79257265/79292836 (1 page)
25 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2002Ad 14/05/02--------- £ si [email protected]=20000 £ ic 79237265/79257265 (1 page)
17 May 2002Ad 14/05/02--------- £ si [email protected]=24727 £ ic 79212538/79237265 (2 pages)
17 May 2002Ad 14/05/02--------- £ si [email protected]=24727 £ ic 79212538/79237265 (2 pages)
17 May 2002Ad 14/05/02--------- £ si [email protected]=20000 £ ic 79237265/79257265 (1 page)
30 April 2002Ad 24/04/02--------- £ si [email protected]=868 £ ic 79211670/79212538 (2 pages)
30 April 2002Ad 24/04/02--------- £ si [email protected]=868 £ ic 79211670/79212538 (2 pages)
2 April 2002Ad 28/03/02--------- £ si [email protected]=12000 £ ic 79199670/79211670 (2 pages)
2 April 2002Ad 28/03/02--------- £ si [email protected]=12000 £ ic 79199670/79211670 (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
5 March 2002Ad 28/02/02--------- £ si [email protected]=2407 £ ic 79197263/79199670 (2 pages)
5 March 2002Ad 28/02/02--------- £ si [email protected]=2407 £ ic 79197263/79199670 (2 pages)
13 February 2002Ad 12/02/02--------- £ si [email protected]=12311 £ ic 79184952/79197263 (1 page)
13 February 2002Ad 12/02/02--------- £ si [email protected]=12311 £ ic 79184952/79197263 (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
6 November 2001New director appointed (3 pages)
6 November 2001New director appointed (3 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
22 August 2001Return made up to 30/07/01; bulk list available separately (11 pages)
22 August 2001Return made up to 30/07/01; bulk list available separately (11 pages)
11 July 2001Ad 06/07/01--------- £ si [email protected]=4716 £ ic 79180236/79184952 (2 pages)
11 July 2001Ad 06/07/01--------- £ si [email protected]=4716 £ ic 79180236/79184952 (2 pages)
2 July 2001Ad 27/06/00--------- £ si [email protected] (2 pages)
2 July 2001Ad 27/06/00--------- £ si [email protected] (2 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director's particulars changed (1 page)
31 May 2001Full group accounts made up to 31 December 2000 (31 pages)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2001Full group accounts made up to 31 December 2000 (31 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 March 2001Ad 12/03/01--------- £ si [email protected]=1536 £ ic 79178700/79180236 (2 pages)
21 March 2001Ad 12/03/01--------- £ si [email protected]=1536 £ ic 79178700/79180236 (2 pages)
9 March 2001Ad 06/03/01--------- £ si [email protected]=12000 £ ic 79166700/79178700 (2 pages)
9 March 2001Ad 06/03/01--------- £ si [email protected]=12000 £ ic 79166700/79178700 (2 pages)
17 December 2000New director appointed (3 pages)
17 December 2000New director appointed (3 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
15 August 2000Director's particulars changed (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Return made up to 30/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director's particulars changed (1 page)
15 August 2000Return made up to 30/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2000New secretary appointed (1 page)
20 July 2000New secretary appointed (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
30 June 2000Full group accounts made up to 31 December 1999 (60 pages)
30 June 2000Full group accounts made up to 31 December 1999 (60 pages)
12 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 June 2000Dec mort/charge * (7 pages)
5 June 2000Dec mort/charge * (7 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
24 November 1999£ nc 67500000/96512895 12/11/99 (1 page)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
24 November 1999£ nc 67500000/96512895 12/11/99 (1 page)
24 November 1999Ad 15/11/99--------- £ si [email protected]=27202182 £ ic 51964518/79166700 (2 pages)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
24 November 1999Ad 15/11/99--------- £ si [email protected]=27202182 £ ic 51964518/79166700 (2 pages)
19 October 1999Listing parts by amerada hess (78 pages)
19 October 1999Listing parts by amerada hess (78 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
19 August 1999Return made up to 30/07/99; bulk list available separately (17 pages)
19 August 1999Return made up to 30/07/99; bulk list available separately (17 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (1 page)
2 June 1999Full group accounts made up to 31 December 1998 (82 pages)
2 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 June 1999Memorandum and Articles of Association (69 pages)
2 June 1999Full group accounts made up to 31 December 1998 (82 pages)
2 June 1999Memorandum and Articles of Association (69 pages)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
6 November 1998Ad 02/11/98--------- £ si [email protected]=841 £ ic 51963668/51964509 (2 pages)
6 November 1998Ad 02/11/98--------- £ si [email protected]=841 £ ic 51963668/51964509 (2 pages)
26 August 1998Location of register of members (non legible) (1 page)
26 August 1998Return made up to 30/07/98; bulk list available separately (14 pages)
26 August 1998Return made up to 30/07/98; bulk list available separately (14 pages)
26 August 1998Location of register of members (non legible) (1 page)
24 July 1998Ad 20/07/98--------- £ si [email protected]=20544 £ ic 51943124/51963668 (2 pages)
24 July 1998Ad 20/07/98--------- £ si [email protected]=20544 £ ic 51943124/51963668 (2 pages)
1 July 1998Location of register of members (non legible) (1 page)
1 July 1998Location of register of members (non legible) (1 page)
16 June 1998Full group accounts made up to 31 December 1997 (51 pages)
16 June 1998Full group accounts made up to 31 December 1997 (51 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
26 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 May 1998Ad 15/05/98--------- £ si [email protected]=320176 £ ic 51622948/51943124 (4 pages)
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 May 1998Ad 15/05/98--------- £ si [email protected]=320176 £ ic 51622948/51943124 (4 pages)
26 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 April 1998Ad 16/04/98--------- £ si [email protected]=1500 £ ic 51621448/51622948 (2 pages)
20 April 1998Ad 16/04/98--------- £ si [email protected]=1500 £ ic 51621448/51622948 (2 pages)
24 March 1998Ad 13/03/98--------- £ si [email protected]=3400 £ ic 51618048/51621448 (2 pages)
24 March 1998Ad 13/03/98--------- £ si [email protected]=3400 £ ic 51618048/51621448 (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (3 pages)
3 February 1998Ad 29/01/98--------- £ si [email protected]=2625 £ ic 51615423/51618048 (2 pages)
3 February 1998Ad 29/01/98--------- £ si [email protected]=2625 £ ic 51615423/51618048 (2 pages)
4 January 1998Ad 23/12/97--------- £ si [email protected]=5250 £ ic 51606423/51611673 (2 pages)
4 January 1998Ad 23/12/97--------- £ si [email protected]=3750 £ ic 51611673/51615423 (2 pages)
4 January 1998Ad 23/12/97--------- £ si [email protected]=5250 £ ic 51606423/51611673 (2 pages)
4 January 1998Ad 23/12/97--------- £ si [email protected]=3750 £ ic 51611673/51615423 (2 pages)
17 December 1997Ad 10/12/97--------- £ si [email protected]=1921 £ ic 51604502/51606423 (2 pages)
17 December 1997Ad 10/12/97--------- £ si [email protected]=1921 £ ic 51604502/51606423 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=4227 £ ic 51576972/51581199 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=1537 £ ic 51602965/51604502 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=7500 £ ic 51591238/51598738 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=1921 £ ic 51570051/51571972 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=4227 £ ic 51587011/51591238 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=1921 £ ic 51568130/51570051 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=7500 £ ic 51591238/51598738 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=5812 £ ic 51581199/51587011 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=5000 £ ic 51571972/51576972 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=1537 £ ic 51602965/51604502 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=4227 £ ic 51576972/51581199 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=1921 £ ic 51568130/51570051 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=5000 £ ic 51571972/51576972 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=4227 £ ic 51587011/51591238 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=4227 £ ic 51598738/51602965 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=4227 £ ic 51598738/51602965 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=1921 £ ic 51570051/51571972 (2 pages)
8 December 1997Ad 05/12/97--------- £ si [email protected]=5812 £ ic 51581199/51587011 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=768 £ ic 51565362/51566130 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=2000 £ ic 51566130/51568130 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=2556 £ ic 51557306/51559862 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=4000 £ ic 51561362/51565362 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=2556 £ ic 51557306/51559862 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=768 £ ic 51565362/51566130 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=4000 £ ic 51561362/51565362 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=2000 £ ic 51566130/51568130 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=1500 £ ic 51559862/51561362 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=1500 £ ic 51559862/51561362 (2 pages)
14 November 1997Ad 11/11/97--------- £ si [email protected]=4460 £ ic 51544096/51548556 (2 pages)
14 November 1997Ad 11/11/97--------- £ si [email protected]=8750 £ ic 51548556/51557306 (2 pages)
14 November 1997Ad 11/11/97--------- £ si [email protected]=1556 £ ic 51542540/51544096 (2 pages)
14 November 1997Ad 11/11/97--------- £ si [email protected]=1556 £ ic 51542540/51544096 (2 pages)
14 November 1997Ad 11/11/97--------- £ si [email protected]=8750 £ ic 51548556/51557306 (2 pages)
14 November 1997Ad 11/11/97--------- £ si [email protected]=4460 £ ic 51544096/51548556 (2 pages)
27 October 1997Ad 24/10/97--------- £ si [email protected]=5999 £ ic 51532229/51538228 (2 pages)
27 October 1997Ad 24/10/97--------- £ si [email protected]=5999 £ ic 51532229/51538228 (2 pages)
27 October 1997Ad 24/10/97--------- £ si [email protected]=1312 £ ic 51538228/51539540 (2 pages)
27 October 1997Ad 24/10/97--------- £ si [email protected]=1312 £ ic 51538228/51539540 (2 pages)
27 October 1997Ad 24/10/97--------- £ si [email protected]=3000 £ ic 51539540/51542540 (2 pages)
27 October 1997Ad 24/10/97--------- £ si [email protected]=3000 £ ic 51539540/51542540 (2 pages)
14 October 1997Ad 13/10/97--------- £ si [email protected]=1746 £ ic 51530483/51532229 (2 pages)
14 October 1997Ad 13/10/97--------- £ si [email protected]=1746 £ ic 51530483/51532229 (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
7 August 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
13 July 1997Ad 03/07/97--------- £ si [email protected]=7225 £ ic 51758768/51765993 (2 pages)
13 July 1997Ad 03/07/97--------- £ si [email protected]=7225 £ ic 51758768/51765993 (2 pages)
9 July 1997Full group accounts made up to 31 December 1996 (48 pages)
9 July 1997Full group accounts made up to 31 December 1996 (48 pages)
3 July 1997Ad 27/06/97--------- £ si [email protected]=2500 £ ic 51756268/51758768 (2 pages)
3 July 1997Ad 27/06/97--------- £ si [email protected]=2500 £ ic 51756268/51758768 (2 pages)
3 July 1997Ad 27/06/97--------- £ si [email protected]=1000 £ ic 51753347/51754347 (2 pages)
3 July 1997Ad 27/06/97--------- £ si [email protected]=1921 £ ic 51754347/51756268 (2 pages)
3 July 1997Ad 27/06/97--------- £ si [email protected]=1921 £ ic 51754347/51756268 (2 pages)
3 July 1997Ad 27/06/97--------- £ si [email protected]=1000 £ ic 51753347/51754347 (2 pages)
22 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 May 1997Ad 15/05/97--------- £ si [email protected]=349744 £ ic 51403603/51753347 (2 pages)
22 May 1997Ad 15/05/97--------- £ si [email protected]=349744 £ ic 51403603/51753347 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
8 April 1997Ad 27/03/97--------- £ si [email protected]=6300 £ ic 51397303/51403603 (2 pages)
8 April 1997Ad 27/03/97--------- £ si [email protected]=6300 £ ic 51397303/51403603 (2 pages)
2 April 1997Ad 27/03/97--------- £ si [email protected]=5000 £ ic 51392303/51397303 (2 pages)
2 April 1997Ad 27/03/97--------- £ si [email protected]=9525 £ ic 51382778/51392303 (2 pages)
2 April 1997Ad 27/03/97--------- £ si [email protected]=5000 £ ic 51392303/51397303 (2 pages)
2 April 1997Ad 27/03/97--------- £ si [email protected]=9525 £ ic 51382778/51392303 (2 pages)
19 March 1997Ad 13/03/97--------- £ si [email protected]=5775 £ ic 51377003/51382778 (2 pages)
19 March 1997Ad 13/03/97--------- £ si [email protected]=5775 £ ic 51377003/51382778 (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (3 pages)
9 January 1997New director appointed (3 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
27 December 1996Ad 19/12/96--------- £ si [email protected]=8455 £ ic 51365661/51374116 (2 pages)
27 December 1996Ad 19/12/96--------- £ si [email protected]=8455 £ ic 51365661/51374116 (2 pages)
20 December 1996Ad 18/12/96--------- £ si [email protected]=8455 £ ic 51357206/51365661 (2 pages)
20 December 1996Ad 18/12/96--------- £ si [email protected]=8455 £ ic 51340296/51348751 (2 pages)
20 December 1996Ad 18/12/96--------- £ si [email protected]=8455 £ ic 51340296/51348751 (2 pages)
20 December 1996Ad 18/12/96--------- £ si [email protected]=2113 £ ic 51338183/51340296 (2 pages)
20 December 1996Ad 18/12/96--------- £ si [email protected]=8455 £ ic 51357206/51365661 (2 pages)
20 December 1996Ad 18/12/96--------- £ si [email protected]=8455 £ ic 51348751/51357206 (2 pages)
20 December 1996Ad 18/12/96--------- £ si [email protected]=2113 £ ic 51338183/51340296 (2 pages)
20 December 1996Ad 18/12/96--------- £ si [email protected]=8455 £ ic 51348751/51357206 (2 pages)
2 December 1996Ad 28/11/96--------- £ si [email protected]=1691 £ ic 51336492/51338183 (2 pages)
2 December 1996Ad 28/11/96--------- £ si [email protected]=1691 £ ic 51336492/51338183 (2 pages)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
30 September 1996Ad 26/09/96--------- £ si [email protected]=2887 £ ic 51333605/51336492 (2 pages)
30 September 1996Ad 26/09/96--------- £ si [email protected]=2887 £ ic 51333605/51336492 (2 pages)
16 September 1996Ad 12/09/96--------- £ si [email protected]=1575 £ ic 51332030/51333605 (2 pages)
16 September 1996Ad 12/09/96--------- £ si [email protected]=1575 £ ic 51332030/51333605 (2 pages)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
15 August 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 1996Amended full group accounts made up to 31 December 1995 (44 pages)
1 August 1996Amended full group accounts made up to 31 December 1995 (44 pages)
6 June 1996Full group accounts made up to 31 December 1995 (45 pages)
6 June 1996Full group accounts made up to 31 December 1995 (45 pages)
30 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
30 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1996Nc inc already adjusted 07/05/96 (1 page)
10 May 1996Nc inc already adjusted 07/05/96 (1 page)
10 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1996Dec mort/charge * (4 pages)
3 April 1996Dec mort/charge * (4 pages)
3 April 1996Dec mort/charge * (4 pages)
3 April 1996Dec mort/charge * (4 pages)
27 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 February 1996New director appointed (3 pages)
12 February 1996New director appointed (3 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
7 December 1995Ad 05/12/95--------- £ si [email protected]=9300 £ ic 51022253/51031553 (4 pages)
7 December 1995Ad 05/12/95--------- £ si [email protected]=9300 £ ic 51031553/51040853 (4 pages)
7 December 1995Ad 05/12/95--------- £ si [email protected]=9300 £ ic 51022253/51031553 (4 pages)
7 December 1995Ad 05/12/95--------- £ si [email protected]=9300 £ ic 51031553/51040853 (4 pages)
4 December 1995Ad 01/12/95--------- £ si [email protected]=1395 £ ic 51020858/51022253 (4 pages)
4 December 1995Ad 01/12/95--------- £ si [email protected]=1395 £ ic 51020858/51022253 (4 pages)
4 December 1995Ad 01/12/95--------- £ si [email protected]=27902 £ ic 50992956/51020858 (4 pages)
4 December 1995Ad 01/12/95--------- £ si [email protected]=27902 £ ic 50992956/51020858 (4 pages)
24 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 August 1995Ad 04/08/95--------- £ si [email protected]=1006 £ ic 50991950/50992956 (4 pages)
8 August 1995Ad 04/08/95--------- £ si [email protected]=1006 £ ic 50991950/50992956 (4 pages)
7 June 1995Full group accounts made up to 31 December 1994 (52 pages)
7 June 1995Full group accounts made up to 31 December 1994 (52 pages)
25 May 1995Ad 22/05/95--------- £ si [email protected]=26250 £ ic 50965700/50991950 (4 pages)
25 May 1995Ad 22/05/95--------- £ si [email protected]=26250 £ ic 50965700/50991950 (4 pages)
22 May 1995Ad 27/04/95--------- £ si [email protected]=92895 £ ic 50872805/50965700 (4 pages)
22 May 1995Ad 27/04/95--------- £ si [email protected]=92895 £ ic 50872805/50965700 (4 pages)
17 May 1995Ad 11/05/95--------- £ si [email protected]=57271 £ ic 50745070/50802341 (22 pages)
17 May 1995Statement of affairs (2 pages)
17 May 1995Statement of affairs (2 pages)
17 May 1995Ad 27/04/95--------- £ si [email protected]=70464 £ ic 50802341/50872805 (4 pages)
17 May 1995Ad 27/04/95--------- £ si [email protected]=70464 £ ic 50802341/50872805 (4 pages)
17 May 1995Ad 11/05/95--------- £ si [email protected]=57271 £ ic 50745070/50802341 (22 pages)
16 May 1995Ad 03/04/95--------- £ si [email protected] (4 pages)
16 May 1995Ad 03/04/95--------- £ si [email protected] (4 pages)
16 May 1995Ad 31/03/95--------- £ si [email protected] (16 pages)
16 May 1995Ad 31/03/95--------- £ si [email protected] (16 pages)
16 May 1995Ad 05/04/95--------- £ si [email protected] (6 pages)
16 May 1995Ad 05/04/95--------- £ si [email protected] (6 pages)
12 May 1995Company name changed premier consolidated oilfields p ublic LIMITED company\certificate issued on 15/05/95 (4 pages)
12 May 1995Company name changed premier consolidated oilfields p ublic LIMITED company\certificate issued on 15/05/95 (4 pages)
28 April 1995Ad 05/04/95--------- £ si [email protected]=8455 £ ic 50580503/50588958 (2 pages)
28 April 1995Ad 03/04/95--------- £ si [email protected]=78056 £ ic 50588958/50667014 (2 pages)
28 April 1995Ad 03/04/95--------- £ si [email protected]=78056 £ ic 50588958/50667014 (2 pages)
28 April 1995Ad 05/04/95--------- £ si [email protected]=8455 £ ic 50580503/50588958 (2 pages)
27 April 1995Ad 17/03/95--------- £ si [email protected]=142944 £ ic 50437559/50580503 (46 pages)
27 April 1995Ad 17/03/95--------- £ si [email protected]=142944 £ ic 50437559/50580503 (46 pages)
26 April 1995Director's particulars changed (4 pages)
26 April 1995Director's particulars changed (4 pages)
11 April 1995Ad 31/03/95--------- £ si [email protected]=26018 £ ic 50411541/50437559 (2 pages)
11 April 1995Ad 31/03/95--------- £ si [email protected]=26018 £ ic 50411541/50437559 (2 pages)
7 April 1995Statement of affairs (37 pages)
7 April 1995Statement of affairs (37 pages)
15 February 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 February 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 January 1995Listing particulars 200195 (67 pages)
20 January 1995Listing particulars 200195 (67 pages)
1 January 1995A selection of documents registered before 1 January 1995 (563 pages)
26 August 1994Return made up to 30/07/94; full list of members (8 pages)
26 August 1994Return made up to 30/07/94; full list of members (8 pages)
6 April 1994Full accounts made up to 31 December 1993 (24 pages)
6 April 1994Full accounts made up to 31 December 1993 (24 pages)
20 May 1993Full group accounts made up to 31 December 1992 (44 pages)
20 May 1993Full group accounts made up to 31 December 1992 (44 pages)
6 August 1992Return made up to 30/07/92; full list of members (11 pages)
6 August 1992Return made up to 30/07/92; full list of members (11 pages)
8 June 1992Full group accounts made up to 31 December 1991 (28 pages)
8 June 1992Full group accounts made up to 31 December 1991 (28 pages)
6 September 1991Return made up to 07/08/91; bulk list available separately (12 pages)
6 September 1991Return made up to 07/08/91; bulk list available separately (12 pages)
6 September 1991Full group accounts made up to 30 March 1991 (42 pages)
6 September 1991Full group accounts made up to 30 March 1991 (42 pages)
30 August 1990Return made up to 07/08/90; full list of members (9 pages)
30 August 1990Return made up to 07/08/90; full list of members (9 pages)
26 July 1990Memorandum and Articles of Association (56 pages)
26 July 1990Memorandum and Articles of Association (56 pages)
19 February 1990Listing particulars 190290 (56 pages)
19 February 1990Listing particulars 190290 (56 pages)
19 September 198988(2) 16105 @ 5P.ord. 130989 (3 pages)
19 September 198988(2) 16105 @ 5P.ord. 130989 (3 pages)
13 September 1989G88(2) 21962 @ 5P ord - 150889 (2 pages)
13 September 1989G88(2) 21962 @ 5P ord - 150889 (2 pages)
21 August 198988(2)-.05PX38857107 0RD 270789 (2 pages)
21 August 198988(2)-.05PX38857107 0RD 270789 (2 pages)
2 August 1989G123 inc cap by £2000000-270789 (1 page)
2 August 1989G123 inc cap by £2000000-270789 (1 page)
22 June 1989Allots 15/06/89 361,366*5P ord (2 pages)
22 June 1989Allots 15/06/89 361,366*5P ord (2 pages)
14 June 1989Allots 07/06/89 39,930*5P ord (2 pages)
14 June 1989Allots 07/06/89 39,930*5P ord (2 pages)
24 April 198988(2) 190389 23600 x £0.05 ord (2 pages)
24 April 198988(2) 190389 23600 x £0.05 ord (2 pages)
22 March 1989Allots 210389 12000X5P ord (2 pages)
22 March 1989Allots 210389 12000X5P ord (2 pages)
8 March 1989Allots 060389 16400X5P ord (2 pages)
8 March 1989Allots 060389 16400X5P ord (2 pages)
27 February 1989Allots 230289 66550X50P ord (2 pages)
27 February 1989Allots 230289 66550X50P ord (2 pages)
30 January 1989Allots 250189 38564X5P ord, (2 pages)
30 January 1989Allots 250189 38564X5P ord, (2 pages)
28 December 198888(2) 14/12/88 42,995*5P ord (2 pages)
28 December 198888(2) 14/12/88 42,995*5P ord (2 pages)
26 August 1988PUC2 allots 240888 146410X5P ord (2 pages)
26 August 1988PUC2 allots 240888 146410X5P ord (2 pages)
24 August 1988PUC2 allots 190888 115152X5P ord (2 pages)
24 August 1988PUC2 allots 190888 115152X5P ord (2 pages)
11 August 1988PUC2 allots 040888 20000X5P ord (2 pages)
11 August 1988PUC2 allots 040888 20000X5P ord (2 pages)
2 August 1988123 260788 by 2000000-24000000 (1 page)
2 August 1988123 260788 by 2000000-24000000 (1 page)
16 June 1988PUC2 allots 140688 190333XP ord (2 pages)
16 June 1988PUC2 allots 140688 190333XP ord (2 pages)
12 May 1988PUC2 allots 100588 13310X5P ord (2 pages)
12 May 1988PUC2 allots 100588 13310X5P ord (2 pages)
25 April 1988PUC2(140488)197116X5P ord. (2 pages)
25 April 1988PUC2(140488)197116X5P ord. (2 pages)
25 March 1988Court order 100288 sect 359 (2 pages)
25 March 1988Court order 100288 sect 359 (2 pages)
7 January 1988PUC2 250000 @ 05P.ord.141287 (2 pages)
7 January 1988PUC2 250000 @ 05P.ord.141287 (2 pages)
10 September 1987Return made up to 13/08/87; full list of members (9 pages)
10 September 1987Return made up to 13/08/87; full list of members (9 pages)
9 September 1987Partic of mort/charge 8321 (3 pages)
9 September 1987Partic of mort/charge 8321 (3 pages)
11 August 1987PUC2 allots 030887 253333X5P ord (2 pages)
11 August 1987PUC2 allots 030887 253333X5P ord (2 pages)
6 August 1987G123 notice of increase (1 page)
6 August 1987G123 notice of increase (1 page)
3 July 1987PUC3 allots 010786 72243679X£1 o (1 page)
3 July 1987PUC3 allots 010786 72243679X£1 o (1 page)
29 August 1986Particulars of mortgage/charge (7 pages)
29 August 1986Particulars of mortgage/charge (7 pages)
18 May 1984Particulars of mortgage/charge (4 pages)
18 May 1984Particulars of mortgage/charge (4 pages)
31 August 1981Memorandum and Articles of Association (40 pages)
31 August 1981Memorandum and Articles of Association (40 pages)
2 September 1980Accounts made up to 31 March 1980 (23 pages)
2 September 1980Accounts made up to 31 March 1980 (23 pages)
8 September 1979Accounts made up to 31 March 1979 (24 pages)
8 September 1979Accounts made up to 31 March 1979 (24 pages)
25 October 1978Accounts made up to 31 March 1978 (25 pages)
25 October 1978Accounts made up to 31 March 1978 (25 pages)
19 December 1977Accounts made up to 31 March 1977 (22 pages)
19 December 1977Accounts made up to 31 March 1977 (22 pages)
31 October 1976Accounts made up to 31 March 1976 (22 pages)
31 October 1976Accounts made up to 31 March 1976 (22 pages)
30 October 1936Company name changed\certificate issued on 30/10/36 (7 pages)
30 October 1936Company name changed\certificate issued on 30/10/36 (7 pages)
10 April 1934Certificate of incorporation (2 pages)
10 April 1934Certificate of incorporation (2 pages)