This company is commonly known as Chrysaor Petroleum Company U.k. Limited. The company was founded 60 years ago and was given the registration number 00792712. The firm's registered office is in LONDON. You can find them at Brettenham House, Lancaster Place, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | CHRYSAOR PETROLEUM COMPANY U.K. LIMITED |
---|---|---|
Company Number | : | 00792712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brettenham House, Lancaster Place, London, England, WC2E 7EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Lower Belgrave Street, London, England, SW1W 0NR | Corporate Secretary | 10 October 2022 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 20 October 2021 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 20 October 2021 | Active |
29 Gainsborough Court, Leicester Road, New Barnet, EN5 5DG | Secretary | 14 July 1993 | Active |
1 Holywell, Hook Heath Road, Woking, GU22 0LA | Secretary | - | Active |
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH | Secretary | 11 November 2002 | Active |
Portman House 2 Portman Street, London, W1H 6DU | Secretary | 05 August 2005 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Secretary | 13 August 2003 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Secretary | 30 September 2019 | Active |
52 Hamilton Place, Aberdeen, AB15 4BH | Secretary | 13 October 2006 | Active |
Portman House 2 Portman Street, London, W1H 6DU | Secretary | 13 May 2013 | Active |
Ashlyn House Estate Farm, South Drive Ossemsley, New Milton, BH25 5TL | Secretary | - | Active |
Portman House 2 Portman Street, London, W1H 6DU | Secretary | 13 August 2003 | Active |
35 The Meadows, Milltimber, Aberdeen, AB13 0JT | Secretary | 03 September 2002 | Active |
5 The Grange, Grange Lane, Hartley Witney, RG27 8HH | Secretary | 20 December 1993 | Active |
15 Wildcroft Drive, Wokingham, RG40 3HY | Secretary | 30 May 1997 | Active |
18 Balmoral Place, Aberdeen, AB10 6HR | Secretary | 13 August 2003 | Active |
Lambeck Horsell Park, Woking, GU21 4LY | Secretary | 01 April 1999 | Active |
Portman House 2 Portman Street, London, W1H 6DU | Director | 01 May 2012 | Active |
Portman House 2 Portman Street, London, W1H 6DU | Director | 07 September 2009 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Director | 09 March 2017 | Active |
Bassett 6 Engliff Lane, Pyrford, GU22 8SU | Director | 01 January 1996 | Active |
Pine Court, Heathdown Road Pyrford, Woking, GU22 8LX | Director | - | Active |
Broad Eaves, 41 Mizen Way, Cobham, KT11 2RL | Director | 14 July 1997 | Active |
Portman House 2 Portman Street, London, W1H 6DU | Director | 09 October 2009 | Active |
Portman House 2 Portman Street, London, W1H 6DU | Director | 09 April 2010 | Active |
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH | Director | 11 November 2002 | Active |
Little England House, Little England, Othery, Bridgwater, TA7 0QR | Director | 03 December 2004 | Active |
1 Westerton Place, Cults, Aberdeen, AB15 9NS | Director | 03 September 2002 | Active |
Ffyrling Dy, St. Eunans Road, Aboyne, Scotland, AB34 5HH | Director | 14 November 2008 | Active |
29 Water Lane, Cobham, KT11 2PA | Director | 01 October 1996 | Active |
Thornton, 48 Ince Road Burwood Park, Walton On Thames, KT12 5BJ | Director | 14 August 2003 | Active |
4 Packwood Mews, Humphris Street, Warwick, CV34 5NG | Director | 21 January 2004 | Active |
Wykehurst, Camp Road, Gerrards Cross, SL9 7PB | Director | 03 September 2002 | Active |
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH | Director | 03 September 2002 | Active |
Chrysaor Production Holdings Limited | ||
Notified on | : | 09 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Lower Belgrave Street, London, England, SW1W 0NR |
Nature of control | : |
|
Chrysaor E&P Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brettenham House, Lancaster Place, London, England, WC2E 7EN |
Nature of control | : |
|
Conocophillips Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20th Floor, 1 Angel Court, London, England, EC2R 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-07-27 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-07-27 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-07-27 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.