This company is commonly known as Enquest Britain Limited. The company was founded 25 years ago and was given the registration number 03628497. The firm's registered office is in LONDON. You can find them at Cunard House 5th Floor, 15 Regent Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | ENQUEST BRITAIN LIMITED |
---|---|---|
Company Number | : | 03628497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cunard House 5th Floor, 15 Regent Street, London, SW1Y 4LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 01 November 2023 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 15 January 2024 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 20 March 2018 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 01 June 2022 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 02 September 2022 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Secretary | 24 March 2016 | Active |
Meadowlands Garlogie, Skene, Westhill, AB32 6RX | Secretary | 03 December 1998 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Secretary | 13 November 2014 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Secretary | 20 January 2016 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 18 October 2013 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 28 April 2010 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 08 September 1998 | Active |
Nedre Tastasjoem 26, Stavanger, Norway, FOREIGN | Director | 10 December 1998 | Active |
The Croft 8 Bois Avenue, Chesham Bois, Amersham, HP6 5NS | Director | 03 December 1998 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 20 March 2017 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 06 April 2010 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 20 March 2018 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 21 November 2017 | Active |
Glebe House, Glebe Lane, Aboyne, AB34 5JA | Director | 27 March 2006 | Active |
Aslokkveien 20a, Slependen, Norway, | Director | 03 December 1998 | Active |
Midtunhaugen 144, Nesttun, Bergen 5050, Norway, FOREIGN | Director | 03 December 1998 | Active |
Kollaveien 15, Nesoya, Norway, | Director | 03 December 1998 | Active |
Lincetter Farm, Whitbourne, Worcester, WR6 5SJ | Director | 03 September 2004 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 06 April 2010 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 26 September 2013 | Active |
Chemin Du Molan 15, 1223 Cologny, Switzerland, | Director | 13 February 2004 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 20 June 2011 | Active |
Geithusveien 9, Hjellestad, Norway, | Director | 03 December 1998 | Active |
Blairs, Fetteresso, Stonehaven, AB39 3UT | Director | 26 February 2009 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 13 November 2014 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 15 April 2014 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 24 October 2012 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 08 September 1998 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 08 September 1998 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 24 October 2012 | Active |
Enquest Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cunard House, 15 Regent Street, London, England, SW1Y 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Appoint person secretary company with name date. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.