London
W1G 0PW
Director Name | Mr Iain Clifford Scobbie Lewis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Richard Dale Orman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Director/Ceo |
Correspondence Address | 718 Riverdale Ave Sw Calgary Ab T2s 0 |
Director Name | Mr Peter Buchanan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Philip Crookall |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 329c Barkham Road Wokingham Berkshire RG41 4DJ |
Director Name | Mr Steven Neville Edgley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Loom Lane Radlett Herts WD7 8AB |
Director Name | Mrs Sandra Nan Demby Shaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 2013) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Secretary Name | Mr Gavin Johnston Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 408 Kingston Road Kingston Upon Thames Surrey KT1 3PB |
Director Name | Mr Mark Jonathan Lewis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Secretary Name | Mrs Sandra Nan Demby Shaw |
---|---|
Status | Resigned |
Appointed | 09 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Paul James Mann |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2013) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Charles Iain McKendrick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 2013) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Graham Andrew Forbes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Bill Dunnett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr David Andrew Crawford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Ithaca Energy Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr Alan Alexander Bruce |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2024) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ithaca Energy (Uk) Limited Hill Of Rubislaw Aberdeen Aberdeenshire AB15 6XL Scotland |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | valiant-petroleum.com |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Ithaca Petroleum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,575,163 |
Gross Profit | -£1,477,520 |
Net Worth | £175,612 |
Current Liabilities | £48,428,072 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Bnp Paribas (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 22 October 2018 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
11 October 2013 | Delivered on: 16 October 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 May 2013 | Delivered on: 3 May 2013 Satisfied on: 16 October 2013 Persons entitled: Bnp Paribas as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 May 2013 | Delivered on: 3 May 2013 Satisfied on: 16 October 2013 Persons entitled: Bnp Paribas as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 December 2010 | Delivered on: 17 December 2010 Satisfied on: 26 April 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Bond and floating charge Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over the charged assets. Fully Satisfied |
14 December 2010 | Delivered on: 17 December 2010 Satisfied on: 26 April 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's rights to and title and interest from time to time in the hedging agreements,the insurance policies,the intercompany loans see image for full details. Fully Satisfied |
12 January 2024 | Termination of appointment of Alan Alexander Bruce as a director on 4 January 2024 (1 page) |
---|---|
2 January 2024 | Full accounts made up to 31 December 2022 (21 pages) |
7 December 2023 | Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
21 July 2023 | Full accounts made up to 31 December 2021 (25 pages) |
21 June 2023 | Director's details changed for Mr Gilad Myerson on 20 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Mr Gilad Myerson on 31 May 2023 (2 pages) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
4 November 2022 | Director's details changed for Mr Iain Clifford Scoobie Lewis on 1 September 2022 (2 pages) |
7 October 2022 | Director's details changed for Mr Iain Clifford Scoobie on 28 September 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
27 September 2022 | Termination of appointment of David Andrew Crawford as a director on 1 September 2022 (1 page) |
27 September 2022 | Appointment of Mr Alan Bruce as a director on 1 September 2022 (2 pages) |
27 September 2022 | Appointment of Mr Iain Clifford Scoobie as a director on 1 September 2022 (2 pages) |
12 July 2022 | Full accounts made up to 31 December 2020 (20 pages) |
21 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
15 September 2021 | Termination of appointment of Bill Dunnett as a director on 14 September 2021 (1 page) |
30 July 2021 | Registration of charge 059291040008, created on 30 July 2021 (40 pages) |
14 July 2021 | Appointment of Gilad Myerson as a director on 14 June 2021 (2 pages) |
17 February 2021 | Full accounts made up to 31 December 2019 (24 pages) |
11 February 2021 | Appointment of Mr David Andrew Crawford as a director on 1 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Graham Andrew Forbes as a director on 31 January 2021 (1 page) |
5 October 2020 | Director's details changed for Mr Graham Andrew Forbes on 5 October 2020 (2 pages) |
30 September 2020 | Appointment of Bill Dunnett as a director on 24 August 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
30 September 2020 | Termination of appointment of Leslie James Thomas as a director on 24 August 2020 (1 page) |
13 November 2019 | Satisfaction of charge 059291040006 in full (4 pages) |
13 November 2019 | Satisfaction of charge 059291040005 in full (4 pages) |
7 November 2019 | Registration of charge 059291040007, created on 4 November 2019 (40 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
20 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
22 October 2018 | Registration of charge 059291040006, created on 16 October 2018 (42 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Full accounts made up to 31 December 2013 (48 pages) |
21 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Full accounts made up to 31 December 2013 (48 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (16 pages) |
16 October 2013 | Satisfaction of charge 059291040004 in full (4 pages) |
16 October 2013 | Satisfaction of charge 059291040004 in full (4 pages) |
16 October 2013 | Registration of charge 059291040005 (42 pages) |
16 October 2013 | Satisfaction of charge 059291040003 in full (4 pages) |
16 October 2013 | Registration of charge 059291040005 (42 pages) |
16 October 2013 | Satisfaction of charge 059291040003 in full (4 pages) |
11 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
4 October 2013 | Full accounts made up to 31 December 2012 (36 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (36 pages) |
3 October 2013 | Appointment of Mr Leslie James Thomas as a director (2 pages) |
3 October 2013 | Appointment of Mr Leslie James Thomas as a director (2 pages) |
3 October 2013 | Termination of appointment of Charles Mckendrick as a director (1 page) |
3 October 2013 | Termination of appointment of Charles Mckendrick as a director (1 page) |
3 May 2013 | Registration of charge 059291040004 (21 pages) |
3 May 2013 | Registration of charge 059291040003 (40 pages) |
3 May 2013 | Registration of charge 059291040004 (21 pages) |
3 May 2013 | Registration of charge 059291040003 (40 pages) |
30 April 2013 | Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Peter Buchanan as a director (1 page) |
30 April 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
30 April 2013 | Termination of appointment of Paul Mann as a director (1 page) |
30 April 2013 | Termination of appointment of Sandra Shaw as a director (1 page) |
30 April 2013 | Termination of appointment of Paul Mann as a director (1 page) |
30 April 2013 | Termination of appointment of Peter Buchanan as a director (1 page) |
30 April 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
30 April 2013 | Termination of appointment of Sandra Shaw as a director (1 page) |
29 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Sandra Shaw as a secretary (1 page) |
29 April 2013 | Appointment of Mr Graham Andrew Forbes as a director (2 pages) |
29 April 2013 | Termination of appointment of Sandra Shaw as a secretary (1 page) |
29 April 2013 | Appointment of Mr Charles Iain Mckendrick as a director (2 pages) |
29 April 2013 | Appointment of Mr Graham Andrew Forbes as a director (2 pages) |
29 April 2013 | Appointment of Mr Charles Iain Mckendrick as a director (2 pages) |
29 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
26 April 2013 | Satisfaction of charge 2 in full (4 pages) |
26 April 2013 | Satisfaction of charge 1 in full (4 pages) |
26 April 2013 | Satisfaction of charge 2 in full (4 pages) |
26 April 2013 | Satisfaction of charge 1 in full (4 pages) |
23 April 2013 | Company name changed valiant gamma LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed valiant gamma LIMITED\certificate issued on 23/04/13
|
16 April 2013 | Auditor's resignation (1 page) |
16 April 2013 | Auditor's resignation (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Memorandum and Articles of Association (15 pages) |
21 March 2012 | Memorandum and Articles of Association (15 pages) |
14 March 2012 | Director's details changed for Mr Peter Gordon Buchanan on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mrs Sandra Nan Demby Shaw on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mrs Sandra Nan Demby Shaw on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Peter Gordon Buchanan on 13 March 2012 (2 pages) |
20 October 2011 | Termination of appointment of Philip Crookall as a director (1 page) |
20 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Termination of appointment of Philip Crookall as a director (1 page) |
5 October 2011 | Termination of appointment of Philip Crookall as a director (1 page) |
5 October 2011 | Termination of appointment of Philip Crookall as a director (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
9 March 2011 | Appointment of Mr Paul James Mann as a director (2 pages) |
9 March 2011 | Appointment of Mr Paul James Mann as a director (2 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 December 2010 | Registered office address changed from Albion House 8Th Floor Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Albion House 8Th Floor Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Albion House 8Th Floor Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page) |
15 November 2010 | Termination of appointment of Gavin Milne as a secretary (1 page) |
15 November 2010 | Termination of appointment of Gavin Milne as a secretary (1 page) |
15 November 2010 | Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page) |
15 November 2010 | Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page) |
13 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Termination of appointment of Steven Edgley as a director (1 page) |
7 May 2010 | Termination of appointment of Steven Edgley as a director (1 page) |
19 April 2010 | Appointment of Mr Mark Jonathan Lewis as a director (2 pages) |
19 April 2010 | Appointment of Mr Mark Jonathan Lewis as a director (2 pages) |
9 September 2009 | Director's change of particulars / sandra shaw / 28/05/2009 (2 pages) |
9 September 2009 | Director's change of particulars / sandra shaw / 28/05/2009 (2 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / steven edgley / 28/05/2009 (2 pages) |
9 September 2009 | Director's change of particulars / steven edgley / 28/05/2009 (2 pages) |
9 September 2009 | Director's change of particulars / peter buchanan / 28/05/2009 (2 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / peter buchanan / 28/05/2009 (2 pages) |
9 September 2009 | Director's change of particulars / philip crookall / 28/05/2009 (2 pages) |
9 September 2009 | Director's change of particulars / philip crookall / 28/05/2009 (2 pages) |
9 September 2009 | Secretary's change of particulars / gavin milne / 28/05/2009 (2 pages) |
9 September 2009 | Secretary's change of particulars / gavin milne / 28/05/2009 (2 pages) |
1 June 2009 | Director appointed mr philip crookall (1 page) |
1 June 2009 | Director appointed mrs sandra nan demby shaw (2 pages) |
1 June 2009 | Director appointed mr steven neville edgley (2 pages) |
1 June 2009 | Director appointed mrs sandra nan demby shaw (2 pages) |
1 June 2009 | Director appointed mr philip crookall (1 page) |
1 June 2009 | Director appointed mr steven neville edgley (2 pages) |
30 May 2009 | Company name changed nor energy (uk) LIMITED\certificate issued on 04/06/09 (2 pages) |
30 May 2009 | Company name changed nor energy (uk) LIMITED\certificate issued on 04/06/09 (2 pages) |
29 May 2009 | Director appointed mr peter gordon buchanan (2 pages) |
29 May 2009 | Appointment terminated director richard orman (1 page) |
29 May 2009 | Secretary appointed mr gavin johnston milne (1 page) |
29 May 2009 | Appointment terminated director richard orman (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o stikeman elliott solicitors dauntsey house 4B frederick's place london EC2R 8AB (1 page) |
29 May 2009 | Director appointed mr peter gordon buchanan (2 pages) |
29 May 2009 | Secretary appointed mr gavin johnston milne (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o stikeman elliott solicitors dauntsey house 4B frederick's place london EC2R 8AB (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 October 2008 | Return made up to 08/09/08; no change of members (4 pages) |
3 October 2008 | Return made up to 08/09/08; no change of members (4 pages) |
10 September 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
10 September 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
13 December 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 December 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
8 September 2006 | Incorporation (20 pages) |
8 September 2006 | Incorporation (20 pages) |