UKBizDB.co.uk

CNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cnr International (u.k.) Developments Limited. The company was founded 52 years ago and was given the registration number 01021629. The firm's registered office is in LONDON. You can find them at C/o Pinsent Masons Llp, 30 Crown Place, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED
Company Number:01021629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:C/o Pinsent Masons Llp, 30 Crown Place, London, EC2A 4ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB

Secretary03 October 2023Active
C/O Cnr International (U.K.) Limited, St Magnus House, Guild Street, Aberdeen, United Kingdom, AB11 6NJ

Director24 April 2003Active
2500, Banker's Hall East, 855 To 2nd Street Sw, Calgary, Canada,

Director05 May 2020Active
Suite 800, C/O Canadian Natural Resources, 324 - 8th Avenue Sw, Calgary, Canada,

Director30 April 2014Active
St Magnus House, Guild Street, Aberdeen, Scotland, AB11 6NJ

Director13 June 2022Active
C/O Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB

Director03 October 2023Active
St Magnus House, Guild Street, Aberdeen, Scotland, AB11 6NJ

Director13 June 2022Active
22 Tormentil Crescent, Balmedie, Aberdeen, AB23 8SY

Secretary01 December 2006Active
Burnside Of Blackford, Rotherienorman, Inverurie, AB51 8YL

Secretary20 March 2006Active
38 Tillybrake Rise, Banchory, AB31 5TZ

Secretary07 August 2003Active
C/O Cnr International (U.K.) Limited, St Magnus House, Guild Street, Aberdeen, United Kingdom, AB11 6NJ

Secretary01 November 2011Active
14 Glendarvon Street, Putney, London, SW15 1JS

Secretary03 February 1997Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary-Active
Site 40 Box 16, R.R 4, Calgary, Canada, T2M 4L4

Director30 November 2000Active
C/O Cnr International (U.K.) Limited, St Magnus House, Guild Street, Aberdeen, United Kingdom, AB11 6NJ

Director17 December 2003Active
15 Cuddington Park Close, Banstead, SM7 1RF

Director09 September 2001Active
2 The Croft 71 Westbury Road, New Malden, KT3 5AN

Director07 September 1994Active
Linda Vista, Beech Waye, Gerrards Cross, SL9 8BL

Director03 February 1997Active
10 Wallis Mews, Leatherhead, KT22 9DQ

Director17 February 1997Active
St Magnus House, Guild Street, Aberdeen, Scotland, AB11 6NJ

Director01 April 2006Active
C/O Cnr International (U.K.) Limited, St Magnus House, Guild Street, Aberdeen, United Kingdom, AB11 6NJ

Director01 April 2006Active
11 Peninsula Square, Winchester, SO23 8GJ

Director17 February 1997Active
58 Schuettorfur Str, Bad Bentheim D-4444, Germany,

Director-Active
19, Welland Rise, Calgary, Canada, T3R 1L3

Director01 February 2001Active
C/O Canadian Natural Resources Limited, 2500, 855-2 Street Sw, Calgary, Canada, T2P 4J8

Director30 November 2000Active
C/O Canadian Natural Resources Limited, 2500, 855-2 Street Sw, Calgary, Canada, T2P 4J8

Director23 May 2013Active
St Magnus House, Guild Street, Aberdeen, Scotland, AB11 6NJ

Director14 August 2014Active
Wendestrasse 4, 3007 Gehrden, Germany,

Director-Active
Zum Gut Herzford 11, 49808, Lingen, Germany,

Director03 March 1992Active
St Magnus House, Guild Street, Aberdeen, Scotland, AB11 6NJ

Director01 February 2018Active
20 Gills Hill, Radlett, WD7 8BZ

Director17 February 1997Active
Orchard House, Station Road, Loxwood, Billingshurst, RH14 0SN

Director30 November 2000Active
1 Vineyard Hill Road, London, SW19 7JL

Director13 September 1995Active
48 Platts Lane, London, NW3

Director13 September 1995Active
22 Fairford Close, Haywards Heath, RH16 3EF

Director03 February 1997Active

People with Significant Control

Cnr International (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Appoint person secretary company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Incorporation

Memorandum articles.

Download
2021-03-26Resolution

Resolution.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.