This company is commonly known as Chrysaor Resources (uk) Holdings Limited. The company was founded 26 years ago and was given the registration number 03453033. 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 RESOURCES (UK) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03453033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1997 |
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 |
Ash Manor Oast, Ash Green Road, Ash, Aldershot, GU12 6HH | Secretary | 21 February 2003 | Active |
61 South Park Road, Wimbledon, London, SW19 8RT | Secretary | 21 February 2003 | Active |
718 Country Lane, Houston, U.S.A, | Secretary | 21 February 2003 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Secretary | 01 April 2008 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Secretary | 31 March 2006 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Secretary | 30 September 2019 | Active |
The Holdings, 111 Edwin Road, Rainham, Gillingham, ME8 0AG | Secretary | 21 February 2003 | Active |
4838 Knickerbocker Street, Houston, Usa, | Secretary | 19 January 2000 | 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 |
5105 Longmont Drive, Houston, U.S.A., | Secretary | 21 February 2003 | Active |
5009 Imperial, Bellaire, Usa, | Secretary | 21 February 2003 | Active |
5405 Schumacher, Houston Harris, U.S.A., | Secretary | 21 February 2003 | Active |
18 Balmoral Place, Aberdeen, AB10 6HR | Secretary | 31 March 2006 | Active |
12714 Oak Plaza Drive, Cypress Texas, Usa, FOREIGN | Secretary | 04 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 October 1997 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 19 April 2012 | Active |
Restharrow, Franksfield, Peaslake, GU5 9SS | Director | 21 February 2003 | Active |
Ash Manor Oast, Ash Green Road, Ash, Aldershot, GU12 6HH | Director | 13 August 2003 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 19 April 2012 | Active |
61 South Park Road, Wimbledon, London, SW19 8RT | Director | 16 June 2001 | Active |
2736 Quenby, Houston 77005 Texas, Usa, FOREIGN | Director | 01 July 1998 | Active |
No 3 Portland Park, Gerrards Cross, SL9 7PX | Director | 16 August 1999 | Active |
Thornton, 48 Ince Road Burwood Park, Walton On Thames, KT12 5BJ | Director | 31 March 2006 | Active |
Mulberry House 3 Glenfields, West End Lane, Stoke Poges, SL2 4LS | Director | 31 March 2006 | Active |
2 Stayton Circle, Houston 77024 Texas, Usa, | Director | 04 November 1997 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 31 March 2006 | Active |
415 Shadywood, Houston 77057 Texas, Usa, FOREIGN | Director | 01 July 1998 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 09 October 2009 | Active |
Fairwood, Grange Drive, High Wycombe, HP10 0QD | Director | 21 February 2003 | Active |
The Garran, Crawton Bay, Stonehaven, AB39 2TP | Director | 31 March 2006 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Director | 05 January 2017 | 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 | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, DE 19808 |
Nature of control | : |
|
Burlington Resources (Netherlands) B.V. | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 1109, Central Station, 11th Floor, Office 1109, Den Haag, Netherlands, 2595 AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-10 | Capital | Legacy. | Download |
2023-07-10 | Insolvency | Legacy. | Download |
2023-07-10 | Resolution | Resolution. | 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 |
2022-10-19 | 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 full. | Download |
2022-09-21 | 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 |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.