This company is commonly known as The Petroleum Economist Limited. The company was founded 21 years ago and was given the registration number 04531428. The firm's registered office is in LONDON. You can find them at 27 Furnival Street, Ground Floor, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | THE PETROLEUM ECONOMIST LIMITED |
---|---|---|
Company Number | : | 04531428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Furnival Street, Ground Floor, London, England, EC4A 1JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Loudoun Road, St.Johns Wood, London, United Kingdom, NW8 0DL | Secretary | 25 July 2022 | Active |
55, Loudoun Road, St.Johns Wood, London, United Kingdom, NW8 0DL | Director | 22 August 2023 | Active |
55, Loudoun Road, St.Johns Wood, London, United Kingdom, NW8 0DL | Director | 29 April 2016 | Active |
Landmark Information Group, 5-7 Abbey Court, Eagle Way, Sowton, Exeter, United Kingdom, EX2 7HY | Secretary | 31 January 2015 | Active |
9 Riverview Terrace, Abingdon, OX14 5GL | Secretary | 31 May 2006 | Active |
Willow House, 33 Thornhill Road, Cardiff, CF14 6PE | Secretary | 02 June 2003 | Active |
Willow House, 33 Thornhill Road, Cardiff, CF14 6PE | Secretary | 07 January 2005 | Active |
27, Furnival Street, Ground Floor, London, England, EC4A 1JQ | Secretary | 29 April 2016 | Active |
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES | Secretary | 29 February 2008 | Active |
5, Fleet Place, London, England, EC4M 7RD | Secretary | 04 January 2011 | Active |
8, Bouverie Street, London, United Kingdom, EC4Y 8AX | Secretary | 20 October 2015 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 10 September 2002 | Active |
Landmark Information Group, 5-7 Abbey Court, Eagle Way, Sowton, Exeter, United Kingdom, EX2 7HY | Director | 27 June 2014 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 29 August 2012 | Active |
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES | Director | 29 February 2008 | Active |
27, Furnival Street, Ground Floor, London, England, EC4A 1JQ | Director | 29 April 2016 | Active |
8, Bouverie Street, London, United Kingdom, EC4Y 8AX | Director | 08 February 2016 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 10 September 2002 | Active |
Willow House, 33 Thornhill Road, Cardiff, CF14 6PE | Director | 02 June 2003 | Active |
Willow House, 33 Thornhill Road, Cardiff, CF14 6PE | Director | 02 June 2003 | Active |
8, Bouverie Street, London, United Kingdom, EC4Y 8AX | Director | 08 February 2016 | Active |
27, Furnival Street, Ground Floor, London, England, EC4A 1JQ | Director | 11 December 2019 | Active |
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES | Director | 29 February 2008 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 04 January 2011 | Active |
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES | Director | 29 February 2008 | Active |
14, Gray's Inn Road, London, England, WC1X 8HN | Director | 29 April 2016 | Active |
Landmark Information Group, 5-7 Abbey Court, Eagle Way, Sowton, Exeter, United Kingdom, EX2 7HY | Director | 31 January 2015 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 04 January 2011 | Active |
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES | Director | 29 February 2008 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 29 August 2012 | Active |
27, Furnival Street, Ground Floor, London, England, EC4A 1JQ | Director | 02 August 2021 | Active |
27, Furnival Street, Ground Floor, London, England, EC4A 1JQ | Director | 01 October 2018 | Active |
46 Wargrave Road, Twyford, Reading, RG10 9PQ | Director | 02 June 2003 | Active |
46 Wargrave Road, Twyford, Reading, RG10 9PQ | Director | 02 June 2003 | Active |
14, Gray's Inn Road, London, England, WC1X 8HN | Director | 23 May 2017 | Active |
Director John Thomas Royall | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 2 Greenway Pl. Ste 1020 Houston Tx. Usa, 2 Greenway Plaza, Houston, Usa, 77046 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-17 | Officers | Change person secretary company with change date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Gazette | Gazette filings brought up to date. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-30 | Officers | Termination director company with name termination date. | Download |
2022-07-30 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Appoint person secretary company with name date. | Download |
2022-07-25 | Officers | Termination secretary company with name termination date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.