This company is commonly known as Chrysaor Production Oil (gb) Limited. The company was founded 44 years ago and was given the registration number 01505606. 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 PRODUCTION OIL (GB) LIMITED |
---|---|---|
Company Number | : | 01505606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1980 |
End of financial year | : | 31 December 2021 |
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 |
Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 20 October 2021 | Active |
Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 20 October 2021 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Secretary | 18 September 2003 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Secretary | 30 September 2019 | 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 | 18 September 2003 | Active |
35 The Meadows, Milltimber, Aberdeen, AB13 0JT | Secretary | 03 September 2002 | Active |
18 Balmoral Place, Aberdeen, AB10 6HR | Secretary | 18 September 2003 | Active |
Lambeck Horsell Park, Woking, GU21 4LY | Secretary | 01 April 1999 | Active |
Portman House 2 Portman Street, London, W1H 6DU | Director | 07 September 2009 | Active |
1 Holywell, Hook Heath Road, Woking, GU22 0LA | Director | - | Active |
Portman House 2 Portman Street, London, W1H 6DU | Director | 19 April 2012 | Active |
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH | Director | 15 November 2002 | 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 |
Portman House 2 Portman Street, London, W1H 6DU | Director | 05 August 2005 | Active |
14 Westfield Terrace, Aberdeen, AB25 2RU | Director | 14 January 2004 | Active |
Broadway, Pyrford Woods, Pyrford, GU22 8QR | Director | 29 September 1994 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 09 October 2009 | Active |
The Garran, Crawton Bay, Stonehaven, AB39 2TP | Director | 22 March 2004 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Director | 05 January 2017 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Director | 30 September 2019 | Active |
Portman House 2 Portman Street, London, W1H 6DU | Director | 01 August 2015 | Active |
5 Northcote Hill, Aberdeen, AB15 7TW | Director | 14 August 2003 | Active |
5 Somers Crescent, London, W2 2PN | Director | 14 August 2003 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Director | 30 September 2019 | Active |
Broomwood, Ballater Road, Aboyne, AB34 5HY | Director | 14 August 2003 | Active |
Ashlyn House Estate Farm, South Drive Ossemsley, New Milton, BH25 5TL | Director | - | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Director | 25 September 2018 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 15 June 2018 | Active |
2 Macaulay Drive, Craigiebuckler, Aberdeen, AB15 8FL | Director | 14 August 2003 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 31 October 2015 | Active |
35 The Meadows, Milltimber, Aberdeen, AB13 0JT | Director | 03 September 2002 | Active |
Chrysaor E&P Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Lower Belgrave Street, London, England, SW1W 0NR |
Nature of control | : |
|
Conocophillips Petroleum Company U.K. 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 | |
---|---|---|---|
2024-02-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-16 | Address | Move registers to sail company with new address. | Download |
2023-11-16 | Address | Change sail address company with new address. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-09 | Resolution | Resolution. | Download |
2023-10-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-24 | Change of name | Certificate change of name company. | Download |
2023-07-05 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-05 | Capital | Legacy. | Download |
2023-07-05 | Insolvency | Legacy. | Download |
2023-07-05 | Resolution | Resolution. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | 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 |
2022-10-19 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-19 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.