CENTRICA NORTH SEA OIL LIMITED
ABERDEEN VENTURE NORTH SEA OIL LIMITED VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITED VENTURE PRODUCTION (A FIELDS) LIMITED MOUNTWEST 305 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6EQ

Company number SC210361
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address 5TH FLOOR, IQ BUILDING 15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Steinar Meland as a director on 13 July 2016; Appointment of Fraser Dawson Weir as a director on 13 July 2016. The most likely internet sites of CENTRICA NORTH SEA OIL LIMITED are www.centricanorthseaoil.co.uk, and www.centrica-north-sea-oil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrica North Sea Oil Limited is a Private Limited Company. The company registration number is SC210361. Centrica North Sea Oil Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Centrica North Sea Oil Limited is 5th Floor Iq Building 15 Justice Mill Lane Aberdeen Ab11 6eq. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. COX, Christopher Martin is a Director of the company. LUMSDEN, Roy Andrew is a Director of the company. MELAND, Steinar is a Director of the company. ROBERTSON, Kenneth Murray is a Director of the company. TANNER, Paul Martyn, Roger is a Director of the company. WEIR, Fraser Dawson is a Director of the company. Secretary HOBDEN, Brian has been resigned. Secretary WAITE, Simon Nicholas has been resigned. Nominee Secretary STRONACHS has been resigned. Director ALLERTON, Marshall has been resigned. Director BARTHOLOMEW, Iain Douglas, Dr has been resigned. Director BEGBIE, Roderick Mcintosh has been resigned. Director BEVINGTON, Andrew Richard has been resigned. Director BIRD, Christopher Terrence has been resigned. Director CLAYTON, Marie-Louise has been resigned. Director COHEN, Colette Brigid has been resigned. Director DE LEEUW, Paul has been resigned. Director DINGWALL, Bruce Alan Ian has been resigned. Director HANAFIN, Vincent Mark has been resigned. Director HEDLEY, Paul Ian has been resigned. Director LAPPIN, Mark Stephen has been resigned. Director MADDOCK, Nicholas William has been resigned. Director MCCALLUM, Craig has been resigned. Director MCKENNA, Gregory Craig has been resigned. Director MURPHY, Jonathan David has been resigned. Director OZSANLAV, Richard has been resigned. Director RENNIE, David Alan has been resigned. Director ROGER, Jonathan Leslie has been resigned. Director SAMBHI, Sarwjit has been resigned. Director TRAVIS, Michael James has been resigned. Director TURNER, Peter Andrew has been resigned. Director WAGSTAFF, Michael John has been resigned. Director WILSON, Andrew has been resigned. Director WILSON, David Ross has been resigned. Director WISKER, Simon John has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 02 October 2009

Director
COX, Christopher Martin
Appointed Date: 01 March 2016
64 years old

Director
LUMSDEN, Roy Andrew
Appointed Date: 05 June 2015
67 years old

Director
MELAND, Steinar
Appointed Date: 13 July 2016
57 years old

Director
ROBERTSON, Kenneth Murray
Appointed Date: 01 January 2014
64 years old

Director
TANNER, Paul Martyn, Roger
Appointed Date: 13 July 2016
52 years old

Director
WEIR, Fraser Dawson
Appointed Date: 13 July 2016
53 years old

Resigned Directors

Secretary
HOBDEN, Brian
Resigned: 15 November 2006
Appointed Date: 25 March 2002

Secretary
WAITE, Simon Nicholas
Resigned: 02 October 2009
Appointed Date: 15 November 2006

Nominee Secretary
STRONACHS
Resigned: 25 March 2002
Appointed Date: 25 August 2000

Director
ALLERTON, Marshall
Resigned: 16 October 2013
Appointed Date: 16 April 2012
54 years old

Director
BARTHOLOMEW, Iain Douglas, Dr
Resigned: 01 January 2014
Appointed Date: 08 February 2010
67 years old

Director
BEGBIE, Roderick Mcintosh
Resigned: 02 October 2009
Appointed Date: 03 September 2007
59 years old

Director
BEVINGTON, Andrew Richard
Resigned: 13 July 2016
Appointed Date: 01 January 2014
57 years old

Director
BIRD, Christopher Terrence
Resigned: 16 April 2012
Appointed Date: 08 February 2010
64 years old

Director
CLAYTON, Marie-Louise
Resigned: 06 December 2007
Appointed Date: 14 February 2005
65 years old

Director
COHEN, Colette Brigid
Resigned: 30 June 2016
Appointed Date: 01 January 2014
57 years old

Director
DE LEEUW, Paul
Resigned: 16 August 2013
Appointed Date: 11 May 2011
61 years old

Director
DINGWALL, Bruce Alan Ian
Resigned: 09 September 2004
Appointed Date: 13 October 2000
65 years old

Director
HANAFIN, Vincent Mark
Resigned: 08 February 2010
Appointed Date: 02 October 2009
65 years old

Director
HEDLEY, Paul Ian
Resigned: 25 October 2013
Appointed Date: 01 September 2011
55 years old

Director
LAPPIN, Mark Stephen
Resigned: 13 July 2016
Appointed Date: 01 January 2014
64 years old

Director
MADDOCK, Nicholas William
Resigned: 05 July 2011
Appointed Date: 09 November 2009
54 years old

Director
MCCALLUM, Craig
Resigned: 01 January 2014
Appointed Date: 16 April 2012
57 years old

Director
MCKENNA, Gregory Craig
Resigned: 16 April 2012
Appointed Date: 08 February 2010
59 years old

Director
MURPHY, Jonathan David
Resigned: 14 May 2009
Appointed Date: 13 October 2000
69 years old

Director
OZSANLAV, Richard
Resigned: 05 June 2015
Appointed Date: 28 February 2014
56 years old

Director
RENNIE, David Alan
Resigned: 13 October 2000
Appointed Date: 25 August 2000
71 years old

Director
ROGER, Jonathan Leslie
Resigned: 20 May 2013
Appointed Date: 01 December 2004
56 years old

Director
SAMBHI, Sarwjit
Resigned: 29 February 2016
Appointed Date: 20 May 2013
56 years old

Director
TRAVIS, Michael James
Resigned: 24 December 2009
Appointed Date: 30 April 2007
65 years old

Director
TURNER, Peter Andrew
Resigned: 02 October 2009
Appointed Date: 06 December 2007
55 years old

Director
WAGSTAFF, Michael John
Resigned: 02 October 2009
Appointed Date: 13 October 2000
63 years old

Director
WILSON, Andrew
Resigned: 28 February 2003
Appointed Date: 01 February 2001
69 years old

Director
WILSON, David Ross
Resigned: 03 October 2013
Appointed Date: 05 March 2010
63 years old

Director
WISKER, Simon John
Resigned: 03 September 2007
Appointed Date: 05 June 2006
59 years old

CENTRICA NORTH SEA OIL LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Appointment of Steinar Meland as a director on 13 July 2016
28 Jul 2016
Appointment of Fraser Dawson Weir as a director on 13 July 2016
25 Jul 2016
Appointment of Mr Paul Martyn, Roger Tanner as a director on 13 July 2016
25 Jul 2016
Termination of appointment of Colette Brigid Cohen as a director on 30 June 2016
...
... and 132 more events
20 Oct 2000
New director appointed
20 Oct 2000
New director appointed
20 Oct 2000
Director resigned
19 Oct 2000
Company name changed mountwest 305 LIMITED\certificate issued on 20/10/00
25 Aug 2000
Incorporation

CENTRICA NORTH SEA OIL LIMITED Charges

8 November 2007
Fixed & floating charge agreement
Delivered: 17 November 2007
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: All assets of the chargor are the subject of any security…
29 August 2007
Bond & floating charge
Delivered: 6 September 2007
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
22 July 2005
Floating charge
Delivered: 26 July 2005
Status: Satisfied on 27 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All field interests in the company present and future...see…
8 May 2003
Floating charge
Delivered: 14 May 2003
Status: Satisfied on 15 September 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Undertaking and all property and assets present and future…
25 September 2001
Floating charge
Delivered: 12 October 2001
Status: Satisfied on 14 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…