This company is commonly known as Premier Oil Group Limited. The company was founded 90 years ago and was given the registration number SC017829. The firm's registered office is in 20 CASTLE TERRACE. You can find them at 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh. This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | PREMIER OIL GROUP LIMITED |
---|---|---|
Company Number | : | SC017829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1934 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Lower Belgrave Street, London, England, SW1W 0NR | Corporate Secretary | 31 May 2022 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 15 April 2021 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 15 April 2021 | Active |
Toddington Mill, Tewkesbury Road Toddington, Cheltenham, GL54 5DG | Secretary | 20 October 1993 | Active |
23, Lower Belgrave Street, London, SW1W 0NR | Secretary | 17 July 2000 | Active |
Flat 2 11 Eccleston Square, London, SW1V 1NP | Secretary | 30 June 1997 | Active |
Tarrant Abbey, Tarrant Crawford, Blandford Forum, DT11 9HU | Secretary | - | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Secretary | 29 May 2015 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Secretary | 01 November 2018 | Active |
Manaton West Green Road, Hartley Wintney, Hook, RG27 8LP | Secretary | 18 June 1999 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Secretary | 18 January 2017 | Active |
No.59 Ss 19/Ig, 47500 Subang Jaya, Kuala Lumpur, Malaysia, FOREIGN | Director | 05 June 2002 | Active |
10021 Bentcross Drive, Potomac, Montgomery, Usa, | Director | 27 March 1997 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, EH1 2EN | Director | 29 September 2005 | Active |
Cedar House Thackhams Lane, Hartley Wintney, Hook, RG27 8JG | Director | 01 February 1990 | Active |
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ | Director | 18 October 2001 | Active |
12 North Main Street, Sharon Ct 06069, Usa, | Director | 18 October 2001 | Active |
Old Hall Cottage, Chillies Lane, High Hurstwood, Uckfield, TN22 4AD | Director | - | Active |
Cliff Field House, Dalby, York, YO60 6PF | Director | - | Active |
Centurian House, 24 Monument Street, London, EC3R 8AQ | Director | 04 December 2000 | Active |
23, Lower Belgrave Street, London, SW1W 0NR | Director | 30 June 2005 | Active |
The Reeds, Remenham Lane, Remenham, Henley On Thames, RG9 3DA | Director | 12 March 2001 | Active |
Little Hickmotts, Summerhill Road, Marden, Tonbridge, TN12 9DB | Director | 14 April 1997 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 18 January 2017 | Active |
9 Royal Avenue, Chelsea, London, SW3 4QE | Director | 18 January 1996 | Active |
23, Lower Belgrave Street, London, SW1W 0NR | Director | 29 September 2005 | Active |
25 Ponsonby Terrace, London, SW1P 4PZ | Director | 18 January 1996 | Active |
Toddington Mill, Tewkesbury Road Toddington, Cheltenham, GL54 5DG | Director | 01 July 1990 | Active |
Dipley Farm, Dipley Common, Hartley Wintney, RG27 8JS | Director | - | Active |
12 Grosvenor Crescent Mews, London, SW1X 7EU | Director | 01 March 1998 | Active |
14 Canonbury Park South, Islington, London, N1 2JJ | Director | - | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 15 April 2021 | Active |
Mead Cottage 2 Haywain, Oxted, RH8 9LL | Director | 01 June 1998 | Active |
133, Old Church Street, London, SW3 6EB | Director | 15 February 1995 | Active |
Camelot, 26 The Island, Thames Ditton, KT7 0SH | Director | 27 February 1995 | Active |
Dnb Asa | ||
Notified on | : | 09 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 30, Dronning Eufemias Gate, Oslo, Norway, |
Nature of control | : |
|
Premier Oil Group Holdings Limited | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Lower Belgrave Street, London, England, SW1W 0NR |
Nature of control | : |
|
Premier Oil Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-06 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.