London
SE1 9PG
Director Name | Mr Michael Alsford |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1-2 Hatfields London SE1 9PG |
Director Name | Mrs Kimberley Kyle Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(5 years after company formation) |
Appointment Duration | 4 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 2nd Floor 1-2 Hatfields London SE1 9PG |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2018(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Sam Donald Gomersall |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 November 2018(same day as company formation) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 King's Gate Aberdeen AB15 4EN Scotland |
Director Name | Mr Alan Thomas James |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Old Schoolhouse Woodlands Of Durris Banchory Kincardineshire AB31 6BH Scotland |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn St. Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
Director Name | Mr Alan Booth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albourne Farm Shaves Wood Lane Albourne BN6 9DX |
Secretary Name | Mr Christopher David Johnson |
---|---|
Status | Resigned |
Appointed | 20 August 2020(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | 24 Onslow Gardens London N10 3JU |
Director Name | Mr Brandon James Rennet |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Secretary Name | Mr Mark White |
---|---|
Status | Resigned |
Appointed | 01 November 2021(3 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Karen Lawrie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Director Name | Mr Andrew Eric Brown |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2023) |
Role | Evp Business Operations |
Country of Residence | England |
Correspondence Address | 2nd Floor 1-2 Hatfields London SE1 9PG |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
3 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
---|---|
25 August 2020 | Appointment of Mr Christopher David Johnson as a secretary on 20 August 2020 (2 pages) |
24 August 2020 | Appointment of Mr Alan Booth as a director on 20 August 2020 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
3 July 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
5 February 2020 | Termination of appointment of Sam Donald Gomersall as a director on 27 January 2020 (1 page) |
6 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
2 November 2018 | Incorporation Statement of capital on 2018-11-02
|