This company is commonly known as President Energy Plc. The company was founded 20 years ago and was given the registration number 05104249. The firm's registered office is in LEEDS. You can find them at Carrwood Park, Selby Road, Leeds, West Yorkshire. This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | PRESIDENT ENERGY PLC |
---|---|---|
Company Number | : | 05104249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carrwood Park, Selby Road, Leeds, West Yorkshire, England, LS15 4LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Alpenstrasse, Zug, Switzerland, | Secretary | 07 March 2016 | Active |
Carrwood Park, Selby Road, Leeds, England, LS15 4LG | Director | 29 March 2016 | Active |
15, Alpenstrasse, Zug, Switzerland, CH-6304 | Director | 11 May 2012 | Active |
Carrwood Park, Selby Road, Leeds, England, LS15 4LG | Director | 14 March 2018 | Active |
100, Linden Road, Hampton, England, TW12 2JB | Director | 29 October 2015 | Active |
St Clears Farm, Fletching, Uckfield, TN22 3YA | Secretary | 16 April 2004 | Active |
21 Bovingdon Road, London, SW6 2AP | Secretary | 03 December 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 16 April 2004 | Active |
7, Trebeck Street, London, W1J 7LU | Secretary | 30 November 2006 | Active |
1200, Century Way, Thorpe Park Business Park, Leeds, England, LS15 8ZA | Secretary | 01 July 2015 | Active |
13, Regent Street, London, United Kingdom, SW1Y 4LR | Director | 20 October 2006 | Active |
1200, Century Way, Thorpe Park Business Park, Leeds, England, LS15 8ZA | Director | 16 January 2013 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 04 February 2015 | Active |
16325 Brook Forest Drive, Houston, Usa, | Director | 22 April 2004 | Active |
Aruna House, 2 Kings Road, Haslemere, United Kingdom, GU27 2QA | Director | 09 July 2004 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 01 December 2009 | Active |
13 Regent Street, London, SW1Y 4LR | Director | 04 April 2007 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 01 December 2009 | Active |
103, Putney Wharf, 25 Brewhouse Lane, London, SW15 2JX | Director | 01 December 2009 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 16 January 2013 | Active |
30, Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 06 February 2012 | Active |
15 Allen Mansions, Allen Street, London, W8 6UY | Director | 22 April 2004 | Active |
St Clears Farm, Fletching, Uckfield, TN22 3YA | Director | 16 April 2004 | Active |
8707 Crescent Gate Lane, Houston, Usa, | Director | 16 April 2004 | Active |
West Stratton House, West Stratton, Micheldever, SO21 3DR | Director | 26 May 2004 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 16 April 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Director | 16 April 2004 | Active |
403, Jeronimo Salguero 3350 Of 403, Cap1425 Ciudad, Buenos Aires, Argentina, | Director | 24 June 2020 | Active |
7, Trebeck Street, London, W1J 7LU | Director | 27 October 2006 | Active |
1200, Century Way, Thorpe Park Business Park, Leeds, England, LS15 8ZA | Director | 14 February 2011 | Active |
Mr Peter Michael Levine | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | 15, Alpenstrasse, Zug 6302, Switzerland, CH 6302 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Resolution | Resolution. | Download |
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Capital | Capital allotment shares. | Download |
2024-01-29 | Capital | Capital allotment shares. | Download |
2023-10-09 | Resolution | Resolution. | Download |
2023-08-09 | Resolution | Resolution. | Download |
2023-07-11 | Accounts | Accounts with accounts type group. | Download |
2023-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Capital | Capital allotment shares. | Download |
2022-12-07 | Address | Change sail address company with old address new address. | Download |
2022-12-07 | Address | Change sail address company with old address new address. | Download |
2022-10-11 | Capital | Capital alter shares consolidation. | Download |
2022-10-11 | Capital | Capital alter shares subdivision. | Download |
2022-10-11 | Incorporation | Memorandum articles. | Download |
2022-10-11 | Resolution | Resolution. | Download |
2022-10-11 | Capital | Capital name of class of shares. | Download |
2022-10-03 | Change of name | Certificate change of name company. | Download |
2022-09-29 | Capital | Capital allotment shares. | Download |
2022-07-28 | Resolution | Resolution. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type group. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.