This company is commonly known as Ithaca Petroleum Limited. The company was founded 19 years ago and was given the registration number 05223667. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | ITHACA PETROLEUM LIMITED |
---|---|---|
Company Number | : | 05223667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Row, Leeds, LS1 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 19 April 2013 | Active |
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL | Director | 01 September 2022 | Active |
33, Cavendish Square, London, United Kingdom, W1G 0PW | Director | 14 June 2021 | Active |
39 Wheatsheaf Close, Horsell, GU21 4BL | Secretary | 07 September 2004 | Active |
67 Littleton Street, London, SW18 3SZ | Secretary | 31 March 2006 | Active |
Albion House, Chertsey Road, Woking, GU21 6BD | Secretary | 17 January 2008 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Secretary | 09 November 2010 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 11 August 2009 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 01 March 2007 | Active |
Ithaca Energy (Uk) Limited, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL | Director | 01 September 2022 | Active |
2 Orchard Ave, Thames Diden, KT7 0BD | Director | 07 September 2004 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 07 September 2004 | Active |
Ithaca Energy, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL | Director | 01 February 2021 | Active |
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL | Director | 24 August 2020 | Active |
31, Loom Lane, Radlett, WD7 8AB | Director | 03 July 2006 | Active |
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL | Director | 19 April 2013 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 02 August 2012 | Active |
2 Braes Street, London, N1 2AB | Director | 03 August 2005 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 12 April 2010 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 22 September 2011 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 02 October 2007 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 01 March 2011 | Active |
1, Park Row, Leeds, England, LS1 5AB | Director | 19 April 2013 | Active |
1 Lawson Drive, Caversham, Reading, RG4 7XJ | Director | 07 July 2006 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 03 August 2005 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 03 July 2006 | Active |
8, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE | Director | 01 October 2013 | Active |
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 02 August 2012 | Active |
Ithaca Energy Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 13, Queens Road, Aberdeen, Scotland, AB15 4YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-09-15 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-15 | Capital | Legacy. | Download |
2023-09-15 | Insolvency | Legacy. | Download |
2023-09-15 | Resolution | Resolution. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Officers | Change person director company with change date. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.