Aberdeen
AB15 4ZT
Scotland
Director Name | Mr Richard Philip Waterlow |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Francesco Pagano |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 March 2022(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Luciano Maria Vasques |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 October 2022(38 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Alfred Alexander Bissett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1988(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 December 1988) |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | 8 Orchard Road South Edinburgh EH4 3EN Scotland |
Director Name | Clarkson Pratt Moseley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1988(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 December 1988) |
Role | Petroleum Geologist |
Correspondence Address | 14323 Hughes Lane Dallas Texas 75240 |
Director Name | Geoff Cawley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 1988(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 December 1989) |
Role | Company Director |
Correspondence Address | Drumleck Baily County Dublin Irish |
Director Name | Duilio Ciriani |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 December 1988(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | The Old School Ballycorus Kilternan Dublin 18 Irish |
Director Name | Mr Aidan Joseph Heavey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Gate North Drive Wentworth Surrey GU25 4NQ |
Director Name | Mr Matthew Maher |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 1989(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 August 2000) |
Role | Secretary |
Correspondence Address | Kilteel Rathmore Naas County Kildare |
Secretary Name | Mr Matthew Maher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 1989(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Kilteel Rathmore Naas County Kildare |
Director Name | Michael Dodworth |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 September 1991) |
Role | Company Director |
Correspondence Address | 26 Victoria Drive Troon KA10 6JF Scotland |
Director Name | Rohan Richard Courtney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(9 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 August 2000) |
Role | Business Consultant |
Correspondence Address | Deepwood Lower Wood Road Ludlow Shropshire SY8 2JQ Wales |
Director Name | Mr Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middx TW2 5SJ |
Secretary Name | Mr Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middx TW2 5SJ |
Director Name | Thomas Gerard Hickey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2000(15 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 18 September 2008) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 26 Templeogue Lodge Templeogue Dublin 6w Ireland |
Secretary Name | Thomas Gerard Hickey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2000(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 26 Templeogue Lodge Templeogue Dublin 6w Ireland |
Director Name | Mr John Hugh Russell Lander |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camelot 26 The Island Thames Ditton Surrey KT7 0SH |
Director Name | Mr Paul McDade |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2008) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hearne Road Chiswick London W4 3NJ |
Director Name | Dr Angus Murray McCoss |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(23 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 November 2008) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 46 Burlington Avenue Kew Richmond London TW9 4DH |
Secretary Name | Mr Alan Graham Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(23 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middx TW2 5SJ |
Director Name | Luigino Lusuriello |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 November 2008(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 708 The View 20 Palace Street London SW1E 5BA |
Director Name | Nicholas Mark Keenan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2008(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Francesca Dal Bello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Fabio Castiglioni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2009(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Paolo Formica |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2010(25 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Philip Duncan Hemmens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2016) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Oswaldo Chacon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 10 April 2012(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Claudio De Marco |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 January 2017(32 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2017(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Mrs Mila Trezza |
---|---|
Status | Resigned |
Appointed | 09 November 2017(33 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Manfredi Giusto |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 2019(35 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Adriano Mongini |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 April 2021(36 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Nicolo' Aggogeri |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 2021(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | ESCO Oil Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1988(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 1989) |
Correspondence Address | 10 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Website | eni.com |
---|
Registered Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
3m at £1 | Eni Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,661,000 |
Net Worth | -£151,473,000 |
Cash | £947,000 |
Current Liabilities | £64,842,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
24 January 2001 | Delivered on: 31 January 2001 Satisfied on: 9 September 2005 Persons entitled: Cibc World Markets PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges over assets; floating charge over same. Fully Satisfied |
---|---|
24 January 2001 | Delivered on: 31 January 2001 Satisfied on: 9 September 2005 Persons entitled: Cibc World Markets PLC Classification: Floating charge 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 |
27 July 1994 | Delivered on: 29 July 1994 Satisfied on: 11 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security assignment Secured details: All sums due or to become due. Particulars: All of the company's right, title, interest and benefit, present and future, to or in any proceeds received or receivable by the company pursuant to its rights under clause 10 and schedule 1 of the master agreement and any other relevant provisions relating to the company's rights to receive payment from scottish power PLC or other person in respect of the sale of gas by the company to scottish power PLC or other person pursuant to the master agreement and undertakes promptly to give such notice of assignment as the chargee may require (the "security assets"). Fully Satisfied |
20 August 1993 | Delivered on: 6 September 1993 Satisfied on: 11 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All sums due or to become due. Particulars: By way of first legal mortgage: all the property all estates or interests in any freehold or leasehold property. See companies house microfiche for more information. Fully Satisfied |
11 June 1993 | Delivered on: 29 June 1993 Satisfied on: 11 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge 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 |
16 November 1992 | Delivered on: 27 November 1992 Satisfied on: 29 January 2001 Persons entitled: National Westminster Bank PLC Classification: Floating charge 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 |
14 January 2008 | Delivered on: 23 January 2008 Satisfied on: 5 February 2009 Persons entitled: Bnp Paribas Classification: Deed of confirmation to 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 |
14 January 2008 | Delivered on: 23 January 2008 Satisfied on: 5 February 2009 Persons entitled: Bnp Paribas Classification: Deed of confirmation to bond and floating charge 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 |
1 August 2007 | Delivered on: 17 August 2007 Satisfied on: 5 February 2009 Persons entitled: Bnp Paribas Sa Classification: Floating charge 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 |
1 August 2007 | Delivered on: 17 August 2007 Satisfied on: 5 February 2009 Persons entitled: Bnp Paribas Sa Classification: Bond & floating charge 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 |
2 August 2007 | Delivered on: 11 August 2007 Satisfied on: 5 February 2009 Persons entitled: Bnp Paribas Sa Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: The company in security for the payment and discharge of the secured liabilities grants a floating charge in favour of the security trustee over the assets. Fully Satisfied |
11 December 2006 | Delivered on: 21 December 2006 Satisfied on: 5 February 2009 Persons entitled: Bnp Paribas Sa Classification: Floating charge 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 |
11 December 2006 | Delivered on: 21 December 2006 Satisfied on: 5 February 2009 Persons entitled: Bnp Paribas Sa Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges, debenture and floating charge - see form 410 paper apart for details. Fully Satisfied |
14 December 2006 | Delivered on: 19 December 2006 Satisfied on: 5 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge 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 November 1989 | Delivered on: 28 November 1989 Satisfied on: 24 January 2001 Persons entitled: Industrial Credit Corporation PLC Classification: Floating charge 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 |
14 December 2006 | Delivered on: 19 December 2006 Satisfied on: 5 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge 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 |
24 August 2005 | Delivered on: 1 September 2005 Satisfied on: 5 February 2009 Persons entitled: Bnp Paribas Sa as Agent and Trustee Classification: Floating charge 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 |
24 August 2005 | Delivered on: 1 September 2005 Satisfied on: 5 February 2009 Persons entitled: Bnp Paribas Sa as Agent and Trustee Classification: Bond & floating charge 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 |
1 March 2004 | Delivered on: 18 March 2004 Satisfied on: 9 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental assignments of fixed charge and floating charge Secured details: All sums due or to become due. Particulars: The chargor assigns all of the security assets, being the cash cover account. Fully Satisfied |
1 March 2004 | Delivered on: 18 March 2004 Satisfied on: 9 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental security agreement Secured details: All sums due or to become due. Particulars: The present and future right, title and interest in and to the project documents and licences etc. Fully Satisfied |
1 March 2004 | Delivered on: 18 March 2004 Satisfied on: 9 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge 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 |
14 June 2001 | Delivered on: 28 June 2001 Satisfied on: 9 September 2005 Persons entitled: Cibc World Markets PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charge over security assets; floating charge over same. Fully Satisfied |
14 June 2001 | Delivered on: 28 June 2001 Satisfied on: 9 September 2005 Persons entitled: Cibc World Markets PLC Classification: Bond & floating charge 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 |
14 June 2001 | Delivered on: 28 June 2001 Satisfied on: 9 September 2005 Persons entitled: Cibc World Markets PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charge over the assigned assets; floating charge over assets. Fully Satisfied |
14 June 2001 | Delivered on: 28 June 2001 Satisfied on: 9 September 2005 Persons entitled: Cibc World Markets PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over security assets; fixed charge over same. Fully Satisfied |
9 November 1989 | Delivered on: 28 November 1989 Satisfied on: 24 January 2001 Persons entitled: Industrial Credit Corporation PLC Classification: Floating charge 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 |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Termination of appointment of Mila Trezza as a director on 30 October 2020 (1 page) |
8 December 2020 | Appointment of Mr Richard Philip Waterlow as a director on 8 December 2020 (2 pages) |
12 August 2020 | Termination of appointment of Manfredi Giusto as a director on 6 August 2020 (1 page) |
12 August 2020 | Appointment of Mr Ciro Antonio Pagano as a director on 6 August 2020 (2 pages) |
1 July 2020 | Termination of appointment of Mila Trezza as a secretary on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mr Riordan D'abreo as a secretary on 1 July 2020 (2 pages) |
30 June 2020 | Full accounts made up to 31 December 2019 (28 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Manfredi Giusto as a director on 18 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Francesca Rinaldi as a director on 18 November 2019 (1 page) |
5 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 November 2017 | Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page) |
14 November 2017 | Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages) |
22 June 2017 | Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page) |
22 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 June 2017 | Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 June 2017 | Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages) |
21 June 2017 | Registered office address changed from Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT to 6 Queens Road Aberdeen Scotland AB15 4ZT on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT to 6 Queens Road Aberdeen Scotland AB15 4ZT on 21 June 2017 (1 page) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 January 2017 | Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
1 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 October 2014 | Termination of appointment of Paolo Formica as a director on 24 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
6 October 2014 | Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Paolo Formica as a director on 24 September 2014 (1 page) |
6 October 2014 | Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Director's details changed for Mr Paolo Formica on 11 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Paolo Formica on 11 November 2012 (2 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
8 July 2011 | Resolutions
|
8 July 2011 | Statement of company's objects (2 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Termination of appointment of Nicholas Keenan as a director (1 page) |
26 November 2010 | Termination of appointment of Nicholas Keenan as a director (1 page) |
22 November 2010 | Appointment of Mrs Mila Trezza as a director (2 pages) |
22 November 2010 | Appointment of Mr Paolo Formica as a director (2 pages) |
22 November 2010 | Appointment of Mrs Mila Trezza as a director (2 pages) |
22 November 2010 | Appointment of Mr Paolo Formica as a director (2 pages) |
19 July 2010 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
19 July 2010 | Appointment of Franco Polo as a director (2 pages) |
19 July 2010 | Appointment of Franco Polo as a director (2 pages) |
19 July 2010 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
7 June 2010 | Auditor's resignation (2 pages) |
7 June 2010 | Auditor's resignation (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
14 April 2010 | Full accounts made up to 31 December 2008 (34 pages) |
14 April 2010 | Full accounts made up to 31 December 2008 (34 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages) |
19 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from c/o cms cameron & mckenna migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from c/o cms cameron & mckenna migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
3 August 2009 | Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page) |
19 June 2009 | Director appointed mr fabio castiglioni (2 pages) |
19 June 2009 | Appointment terminated director luigino lusuriello (1 page) |
19 June 2009 | Director appointed mr fabio castiglioni (2 pages) |
19 June 2009 | Appointment terminated director luigino lusuriello (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 December 2008 | Location of register of members (non legible) (1 page) |
17 December 2008 | Location of register of members (non legible) (1 page) |
4 December 2008 | Director appointed luigino lusriello (2 pages) |
4 December 2008 | Director appointed nicholas mark keenan (2 pages) |
4 December 2008 | Appointment terminated director harry williams (1 page) |
4 December 2008 | Secretary appointed francesca dal bello (2 pages) |
4 December 2008 | Secretary appointed francesca dal bello (2 pages) |
4 December 2008 | Appointment terminated director ian springett (1 page) |
4 December 2008 | Appointment terminated director ian springett (1 page) |
4 December 2008 | Appointment terminated director angus mccoss (1 page) |
4 December 2008 | Appointment terminated director paul mcdade (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 16 charlotte square edinburgh EH2 4DF (1 page) |
4 December 2008 | Director appointed marco talamonti (2 pages) |
4 December 2008 | Appointment terminated director aidan heavey (1 page) |
4 December 2008 | Appointment terminated director and secretary alan martin (1 page) |
4 December 2008 | Appointment terminated director paul mcdade (1 page) |
4 December 2008 | Appointment terminated director aidan heavey (1 page) |
4 December 2008 | Director appointed marco talamonti (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 16 charlotte square edinburgh EH2 4DF (1 page) |
4 December 2008 | Director appointed nicholas mark keenan (2 pages) |
4 December 2008 | Appointment terminated director and secretary alan martin (1 page) |
4 December 2008 | Appointment terminated director harry williams (1 page) |
4 December 2008 | Director appointed luigino lusriello (2 pages) |
4 December 2008 | Appointment terminated director angus mccoss (1 page) |
28 November 2008 | Company name changed tullow oil uk LIMITED\certificate issued on 28/11/08 (3 pages) |
28 November 2008 | Company name changed tullow oil uk LIMITED\certificate issued on 28/11/08 (3 pages) |
29 September 2008 | Appointment terminated director thomas hickey (1 page) |
29 September 2008 | Director appointed ian springett (2 pages) |
29 September 2008 | Appointment terminated director thomas hickey (1 page) |
29 September 2008 | Director appointed ian springett (2 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
29 April 2008 | Director appointed angus mccoss (2 pages) |
29 April 2008 | Appointment terminated secretary thomas hickey (1 page) |
29 April 2008 | Appointment terminated director matthew o'donoghue (1 page) |
29 April 2008 | Director appointed angus mccoss (2 pages) |
29 April 2008 | Appointment terminated secretary thomas hickey (1 page) |
29 April 2008 | Secretary appointed alan graham martin (2 pages) |
29 April 2008 | Secretary appointed alan graham martin (2 pages) |
29 April 2008 | Appointment terminated director matthew o'donoghue (1 page) |
20 February 2008 | Full accounts made up to 31 December 2006 (26 pages) |
20 February 2008 | Full accounts made up to 31 December 2006 (26 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
23 January 2008 | Alterations to a floating charge (6 pages) |
23 January 2008 | Partic of mort/charge * (7 pages) |
23 January 2008 | Alterations to a floating charge (8 pages) |
23 January 2008 | Partic of mort/charge * (4 pages) |
23 January 2008 | Alterations to a floating charge (8 pages) |
23 January 2008 | Partic of mort/charge * (7 pages) |
23 January 2008 | Alterations to a floating charge (6 pages) |
23 January 2008 | Partic of mort/charge * (4 pages) |
17 August 2007 | Partic of mort/charge * (7 pages) |
17 August 2007 | Partic of mort/charge * (7 pages) |
17 August 2007 | Partic of mort/charge * (5 pages) |
17 August 2007 | Partic of mort/charge * (5 pages) |
11 August 2007 | Partic of mort/charge * (5 pages) |
11 August 2007 | Partic of mort/charge * (5 pages) |
17 April 2007 | Return made up to 31/12/06; full list of members
|
17 April 2007 | Return made up to 31/12/06; full list of members
|
21 December 2006 | Partic of mort/charge * (7 pages) |
21 December 2006 | Partic of mort/charge * (7 pages) |
21 December 2006 | Partic of mort/charge * (5 pages) |
21 December 2006 | Partic of mort/charge * (5 pages) |
19 December 2006 | Partic of mort/charge * (5 pages) |
19 December 2006 | Partic of mort/charge * (6 pages) |
19 December 2006 | Partic of mort/charge * (5 pages) |
19 December 2006 | Partic of mort/charge * (6 pages) |
13 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Return made up to 31/12/05; full list of members
|
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
1 September 2005 | Partic of mort/charge * (5 pages) |
1 September 2005 | Partic of mort/charge * (5 pages) |
1 September 2005 | Partic of mort/charge * (7 pages) |
1 September 2005 | Partic of mort/charge * (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
22 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
18 March 2004 | Partic of mort/charge * (8 pages) |
18 March 2004 | Partic of mort/charge * (8 pages) |
18 March 2004 | Partic of mort/charge * (8 pages) |
18 March 2004 | Partic of mort/charge * (8 pages) |
18 March 2004 | Partic of mort/charge * (8 pages) |
18 March 2004 | Partic of mort/charge * (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members
|
2 February 2004 | Return made up to 31/12/03; full list of members
|
2 February 2004 | Return made up to 31/12/01; full list of members; amend (8 pages) |
2 February 2004 | Return made up to 31/12/02; full list of members; amend (9 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 October 2002 | Company name changed tullow exploration LIMITED\certificate issued on 23/10/02 (2 pages) |
23 October 2002 | Company name changed tullow exploration LIMITED\certificate issued on 23/10/02 (2 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (11 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (11 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
28 June 2001 | Partic of mort/charge * (9 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
28 June 2001 | Partic of mort/charge * (9 pages) |
28 June 2001 | Partic of mort/charge * (9 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
28 June 2001 | Partic of mort/charge * (9 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
28 June 2001 | Partic of mort/charge * (9 pages) |
28 June 2001 | Partic of mort/charge * (10 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
28 June 2001 | Partic of mort/charge * (9 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
28 June 2001 | Partic of mort/charge * (10 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
28 June 2001 | Alterations to a floating charge (12 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
31 January 2001 | Partic of mort/charge * (13 pages) |
31 January 2001 | Partic of mort/charge * (16 pages) |
31 January 2001 | Partic of mort/charge * (13 pages) |
31 January 2001 | Partic of mort/charge * (16 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Dec mort/charge * (5 pages) |
29 January 2001 | Dec mort/charge * (5 pages) |
24 January 2001 | Dec mort/charge * (5 pages) |
24 January 2001 | Dec mort/charge * (5 pages) |
24 January 2001 | Dec mort/charge * (5 pages) |
24 January 2001 | Dec mort/charge * (5 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Memorandum and Articles of Association (13 pages) |
1 August 2000 | Memorandum and Articles of Association (13 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 November 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
5 November 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
26 February 1999 | Alterations to a floating charge (7 pages) |
26 February 1999 | Alterations to a floating charge (13 pages) |
26 February 1999 | Alterations to a floating charge (7 pages) |
26 February 1999 | Alterations to a floating charge (13 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Return made up to 31/12/98; no change of members
|
18 August 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 November 1997 | Dec mort/charge * (10 pages) |
11 November 1997 | Dec mort/charge * (10 pages) |
11 November 1997 | Dec mort/charge * (2 pages) |
11 November 1997 | Dec mort/charge * (2 pages) |
11 November 1997 | Dec mort/charge * (4 pages) |
11 November 1997 | Dec mort/charge * (4 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
4 August 1997 | Return made up to 25/05/97; full list of members
|
4 August 1997 | Return made up to 25/05/97; full list of members
|
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
19 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
19 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
22 December 1994 | Alterations to a floating charge (7 pages) |
22 December 1994 | Alterations to a floating charge (7 pages) |
29 July 1994 | Partic of mort/charge * (4 pages) |
29 July 1994 | Partic of mort/charge * (4 pages) |
6 September 1993 | Partic of mort/charge * (10 pages) |
6 September 1993 | Partic of mort/charge * (10 pages) |
23 July 1993 | Alterations to a floating charge (6 pages) |
23 July 1993 | Alterations to a floating charge (6 pages) |
22 July 1993 | Alterations to a floating charge (6 pages) |
22 July 1993 | Alterations to a floating charge (6 pages) |
29 June 1993 | Partic of mort/charge * (8 pages) |
29 June 1993 | Partic of mort/charge * (8 pages) |
27 November 1992 | Partic of mort/charge * (3 pages) |
27 November 1992 | Partic of mort/charge * (3 pages) |
24 September 1991 | Resolutions
|
24 September 1991 | Resolutions
|
5 February 1990 | Memorandum and Articles of Association (30 pages) |
5 February 1990 | Memorandum and Articles of Association (30 pages) |
5 February 1990 | Resolutions
|
5 February 1990 | Resolutions
|
28 November 1989 | Partic of mort/charge 13498 (6 pages) |
28 November 1989 | Partic of mort/charge 13498 (6 pages) |
19 December 1988 | Company name changed moseley petroleum LIMITED\certificate issued on 20/12/88 (2 pages) |
19 December 1988 | Company name changed moseley petroleum LIMITED\certificate issued on 20/12/88 (2 pages) |
5 June 1985 | Company name changed\certificate issued on 05/06/85 (2 pages) |
5 June 1985 | Company name changed\certificate issued on 05/06/85 (2 pages) |
22 October 1984 | Incorporation (22 pages) |
22 October 1984 | Incorporation (22 pages) |