This company is commonly known as Rigel Petroleum (ni) Limited. The company was founded 28 years ago and was given the registration number NI029801. The firm's registered office is in 50 BEDFORD STREET. You can find them at At The Offices Of:-, Cleaver Fulton & Rankin, 50 Bedford Street, Belfast. This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | RIGEL PETROLEUM (NI) LIMITED |
---|---|---|
Company Number | : | NI029801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | At The Offices Of:-, Cleaver Fulton & Rankin, 50 Bedford Street, Belfast, BT2 7FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Bedford Street, Belfast, United Kingdom, BT2 7FW | Corporate Secretary | 27 July 1995 | Active |
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ | Director | 27 September 2018 | Active |
163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ | Director | 08 September 2022 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Secretary | 20 January 2014 | Active |
Hillview House, Contlaw Road, Milltimber, AB13 0EL | Director | 06 January 2009 | Active |
Hillview House, Contlaw Road, Milltimber, AB13 0EL | Director | 09 October 2003 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 27 October 2014 | Active |
Old Montrose, By Montrose, Montrose, DD10 9LN | Director | 24 September 1999 | Active |
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 30 June 2010 | Active |
240-40th Avenue S.W., Calgary, Alberta, T2S 0X3 | Director | 24 September 1999 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 08 May 2015 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 27 March 2017 | Active |
54 Beaconsfield Place, Aberdeen, Scotland, AB15 4AJ | Director | 01 January 2004 | Active |
Tanglewood, Dalmuinzie Road, Bieldside, AB15 9EB | Director | 24 September 1999 | Active |
127 Hamptons Terrace Nw, Calgary, Alberta, T3A 5X4 | Director | 01 October 2007 | Active |
Talisman House, 163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 23 December 2009 | Active |
34 Hamilton Place, Aberdeen, Scotland, AB15 4BH | Director | 17 August 2009 | Active |
34 Hamilton Place, Aberdeen, Aberdeenshire, AB15 4BH | Director | 17 August 2009 | Active |
34 Hamilton Place, Aberdeen, AB15 4BH | Director | 16 December 2008 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 30 September 2015 | Active |
20 Varsity Place N.W., Calgary, Alberta, T3B 2Z3 | Director | 27 July 1995 | Active |
Talisman House, 163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ | Director | 09 August 2012 | Active |
8 Burnhead, Blairs, Aberdeen, AB12 5YX | Director | 22 September 2008 | Active |
At The Offices Of:-, Cleaver Fulton & Rankin, 50 Bedford Street, BT2 7FW | Director | 03 February 2011 | Active |
The Fairways, Inchmarlo Road, Banchory, AB31 5RR | Director | 16 December 2008 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 18 July 2017 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 21 August 2017 | Active |
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 30 June 2010 | Active |
Carpe Diem House, Daviot, Inverurie, AB51 0HS | Director | 24 September 1999 | Active |
163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ | Director | 05 July 2018 | Active |
14 Westhill Crescent, Westhill, Aberdeen, AB32 6AA | Director | 18 September 2008 | Active |
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 20 May 2013 | Active |
1316 Prospect Avenue S.W., Calgary, Alberta, T2T 0X5 | Director | 24 September 1999 | Active |
Cheyne Cottage, 65 Royal Hospital Road, London, SW3 4HS | Director | 27 July 1995 | Active |
Corner Hoppit, Guildford Road, Runfold, GU10 1PG | Director | 27 July 1995 | Active |
Rigel Petroleum Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Resolution | Resolution. | Download |
2023-11-02 | Incorporation | Memorandum articles. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Officers | Change person director company. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.