ENI TNS LIMITED
ABERDEEN LASMO (TNS) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4ZT

Company number SC055200
Status Active
Incorporation Date 6 March 1974
Company Type Private Limited Company
Address CMS CAMERON MCKENNA, 6 QUEENS ROAD, ABERDEEN, AB15 4ZT
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Claudio De Marco as a director on 5 January 2017; Termination of appointment of Luigi Piro as a director on 5 January 2017. The most likely internet sites of ENI TNS LIMITED are www.enitns.co.uk, and www.eni-tns.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Dyce Rail Station is 4.9 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.Eni Tns Limited is a Private Limited Company. The company registration number is SC055200. Eni Tns Limited has been working since 06 March 1974. The present status of the company is Active. The registered address of Eni Tns Limited is Cms Cameron Mckenna 6 Queens Road Aberdeen Ab15 4zt. . DAL BELLO, Francesca is a Secretary of the company. DE MARCO, Claudio is a Director of the company. PASQUA, Roberto is a Director of the company. TREZZA, Mila is a Director of the company. Secretary FAGAN, Daragh Patrick Feltrim has been resigned. Secretary O'BRIEN, Alan has been resigned. Secretary SMITH, Linda Gillian has been resigned. Secretary TITCOMB, Edwin Barry has been resigned. Secretary WALTERS, Sandra Gail has been resigned. Secretary WEDGWOOD, John Arthur Thomas has been resigned. Director AZANCOT, Michael James has been resigned. Director BUSHELL, Timothy Paul has been resigned. Director CASTIGLIONI, Fabio has been resigned. Director CHACON, Oswaldo has been resigned. Director CHIARINI, Alberto has been resigned. Director DAVIDSON KELLY, Charles Norman has been resigned. Director DERBY, Joseph has been resigned. Director DI LORENZO, Vincenzo has been resigned. Director FAGAN, Daragh Patrick Feltrim has been resigned. Director FERRARA, Gianluigi has been resigned. Director FRANKE, John Adrian has been resigned. Director GIULIANELLI, Matilde has been resigned. Director GRAY, Colin Robert Gordon has been resigned. Director GREENTREE, William Wayne Chris has been resigned. Director HARVEY, Russell Seth has been resigned. Director HEMMENS, Philip Duncan has been resigned. Director HOGAN, John Anthony has been resigned. Director KEENAN, Nicholas Mark has been resigned. Director KIDD, Rupert Gervase William, Dr has been resigned. Director KING, Paul Anthony has been resigned. Director KING, Thomas George has been resigned. Director LORATO, Roberto has been resigned. Director LOUGH, Keith Geddes has been resigned. Director LUSURIELLO, Luigino has been resigned. Director MCALLISTER, Mark has been resigned. Director MILROY, Duncan Taylor has been resigned. Director MURRAY, Paul Colbeck has been resigned. Director PAVIA, Michael James has been resigned. Director PIRO, Luigi has been resigned. Director POLO, Franco, Dr has been resigned. Director POZZI, Vincenzo has been resigned. Director SHAW, Sandra Nan Demby has been resigned. Director SMERNOFF, Richard Louis has been resigned. Director TALAMONTI, Marco has been resigned. Director THOMAS, David Howard has been resigned. Director THOMAS, David Howard has been resigned. Director WELLAND, Michael John Patterson has been resigned. Director WINCKLE, Kenneth Rodney has been resigned. Director WRIGHT, Christopher Alan, Dr has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
DAL BELLO, Francesca
Appointed Date: 29 June 2006

Director
DE MARCO, Claudio
Appointed Date: 05 January 2017
68 years old

Director
PASQUA, Roberto
Appointed Date: 24 September 2014
60 years old

Director
TREZZA, Mila
Appointed Date: 15 November 2010
50 years old

Resigned Directors

Secretary
FAGAN, Daragh Patrick Feltrim
Resigned: 01 August 2005
Appointed Date: 08 August 2002

Secretary
O'BRIEN, Alan
Resigned: 19 July 2002
Appointed Date: 10 November 2001

Secretary
SMITH, Linda Gillian
Resigned: 29 June 2006
Appointed Date: 01 August 2005

Secretary
TITCOMB, Edwin Barry
Resigned: 06 April 1992

Secretary
WALTERS, Sandra Gail
Resigned: 10 November 2001
Appointed Date: 30 April 1999

Secretary
WEDGWOOD, John Arthur Thomas
Resigned: 30 April 1999
Appointed Date: 06 April 1992

Director
AZANCOT, Michael James
Resigned: 08 February 2000
Appointed Date: 06 July 1998
67 years old

Director
BUSHELL, Timothy Paul
Resigned: 31 May 2001
Appointed Date: 26 February 2000
66 years old

Director
CASTIGLIONI, Fabio
Resigned: 14 July 2010
Appointed Date: 15 June 2009
58 years old

Director
CHACON, Oswaldo
Resigned: 24 September 2014
Appointed Date: 10 April 2012
51 years old

Director
CHIARINI, Alberto
Resigned: 03 April 2006
Appointed Date: 01 September 2004
62 years old

Director
DAVIDSON KELLY, Charles Norman
Resigned: 08 May 1993
80 years old

Director
DERBY, Joseph
Resigned: 02 November 1993
77 years old

Director
DI LORENZO, Vincenzo
Resigned: 09 November 2007
Appointed Date: 03 April 2006
76 years old

Director
FAGAN, Daragh Patrick Feltrim
Resigned: 06 July 2007
Appointed Date: 01 August 2005
56 years old

Director
FERRARA, Gianluigi
Resigned: 21 August 2003
Appointed Date: 24 August 2001
66 years old

Director
FRANKE, John Adrian
Resigned: 31 August 2001
Appointed Date: 15 December 1997
67 years old

Director
GIULIANELLI, Matilde
Resigned: 16 May 2006
Appointed Date: 21 August 2003
63 years old

Director
GRAY, Colin Robert Gordon
Resigned: 31 May 1995
Appointed Date: 04 November 1993
73 years old

Director
GREENTREE, William Wayne Chris
Resigned: 28 January 1993
90 years old

Director
HARVEY, Russell Seth
Resigned: 30 September 1996
Appointed Date: 25 January 1993
73 years old

Director
HEMMENS, Philip Duncan
Resigned: 17 May 2016
Appointed Date: 19 September 2011
71 years old

Director
HOGAN, John Anthony
Resigned: 01 February 1999
72 years old

Director
KEENAN, Nicholas Mark
Resigned: 15 November 2010
Appointed Date: 06 July 2007
53 years old

Director
KIDD, Rupert Gervase William, Dr
Resigned: 16 May 1996
Appointed Date: 19 July 1995
76 years old

Director
KING, Paul Anthony
Resigned: 28 February 1997
Appointed Date: 30 September 1996
77 years old

Director
KING, Thomas George
Resigned: 08 November 1993
87 years old

Director
LORATO, Roberto
Resigned: 08 August 2002
Appointed Date: 24 August 2001
67 years old

Director
LOUGH, Keith Geddes
Resigned: 30 July 1999
Appointed Date: 03 March 1997
66 years old

Director
LUSURIELLO, Luigino
Resigned: 15 June 2009
Appointed Date: 09 November 2007
64 years old

Director
MCALLISTER, Mark
Resigned: 31 May 2001
Appointed Date: 12 January 2000
67 years old

Director
MILROY, Duncan Taylor
Resigned: 01 April 1996
Appointed Date: 27 October 1993
72 years old

Director
MURRAY, Paul Colbeck
Resigned: 31 May 2001
Appointed Date: 01 February 1999
63 years old

Director
PAVIA, Michael James
Resigned: 31 December 1993
78 years old

Director
PIRO, Luigi
Resigned: 05 January 2017
Appointed Date: 17 May 2016
66 years old

Director
POLO, Franco, Dr
Resigned: 19 September 2011
Appointed Date: 14 July 2010
67 years old

Director
POZZI, Vincenzo
Resigned: 01 August 2005
Appointed Date: 08 August 2002
79 years old

Director
SHAW, Sandra Nan Demby
Resigned: 01 April 1996
Appointed Date: 19 July 1995
72 years old

Director
SMERNOFF, Richard Louis
Resigned: 01 February 1999
Appointed Date: 14 March 1994
84 years old

Director
TALAMONTI, Marco
Resigned: 10 April 2012
Appointed Date: 16 May 2006
54 years old

Director
THOMAS, David Howard
Resigned: 01 September 2004
Appointed Date: 30 July 1999
68 years old

Director
THOMAS, David Howard
Resigned: 07 March 1997
Appointed Date: 30 September 1996
68 years old

Director
WELLAND, Michael John Patterson
Resigned: 01 February 1999
Appointed Date: 16 April 1996
79 years old

Director
WINCKLE, Kenneth Rodney
Resigned: 15 December 1997
Appointed Date: 03 March 1997
80 years old

Director
WRIGHT, Christopher Alan, Dr
Resigned: 06 December 1999
Appointed Date: 01 February 1999
77 years old

Persons With Significant Control

Eni Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENI TNS LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Jan 2017
Appointment of Mr Claudio De Marco as a director on 5 January 2017
12 Jan 2017
Termination of appointment of Luigi Piro as a director on 5 January 2017
25 Jul 2016
Director's details changed for Luigi Piro on 25 July 2016
08 Jun 2016
Director's details changed for Roberto Pasqua on 27 May 2016
...
... and 240 more events
15 Mar 1989
Company name changed\certificate issued on 15/03/89

19 Feb 1989
Memorandum and Articles of Association
19 Feb 1989
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

19 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Jan 1989
New director appointed

ENI TNS LIMITED Charges

11 June 1987
Assignation
Delivered: 11 June 1987
Status: Satisfied on 19 October 2001
Persons entitled: Clyde Petroleum PLC
Description: So much of the right, title, interest and benefit of the…
11 June 1987
Assignation
Delivered: 11 June 1987
Status: Satisfied on 19 October 2001
Persons entitled: The Royal Bank of Canada
Description: So much of the right, title, interest and benefit of the…
11 June 1987
Assignation
Delivered: 11 June 1987
Status: Satisfied on 7 July 1993
Persons entitled: The Royal Bank of Canada
Description: All of the right, title, interest and benefit of the…
2 May 1986
Assignation
Delivered: 9 May 1986
Status: Satisfied on 19 October 2001
Persons entitled: The Royal Bank of Canada
Description: So much of the right, title, interest and benefit of the…
2 May 1986
Assignation
Delivered: 9 May 1986
Status: Satisfied on 19 October 2001
Persons entitled: The Royal Bank of Canada
Description: Of the right, title, interest and benefit of the company in…
2 May 1986
Assignation
Delivered: 9 May 1986
Status: Satisfied on 7 July 1993
Persons entitled: Clyde Petroleum PLC
Description: So much of the right, title, interest and benefit of the…
19 April 1985
Thomson/clyde scottish assignation
Delivered: 19 April 1985
Status: Satisfied on 24 April 1992
Persons entitled: Clyde Petroleum PLC
Description: So much of the right, title, interest and benefit of the…
19 April 1985
Thomson/banks scottish assignation
Delivered: 19 April 1985
Status: Satisfied on 12 July 1989
Persons entitled: The Royal Bank of Canada & Another as Trustees
Description: So much of the right, title, interest and benefit of the…
19 April 1985
Scottish assignation
Delivered: 19 April 1985
Status: Satisfied on 12 July 1989
Persons entitled: The Royal Bank of Canada & Another as Trustees
Description: All of the right, title, interest and benefit of the…
18 April 1985
Scottish floating charge
Delivered: 19 April 1985
Status: Satisfied on 29 March 1990
Persons entitled: The Royal Bank of Canada & Another as Trustees
Description: All of the right, title, interest and benefit of the…
18 April 1985
English debenture
Delivered: 19 April 1985
Status: Satisfied on 12 July 1989
Persons entitled: The Royal Bank of Canada & Another as Trustees
Description: All of the right, title, interest and benefit of the…
18 April 1985
Thomson/banks english debenture
Delivered: 19 April 1985
Status: Satisfied on 12 July 1989
Persons entitled: The Royal Bank of Canada & Another as Trustees
Description: So much of the right, title interest and benefit of the…
18 April 1985
Thomson/clyde english debenture
Delivered: 19 April 1985
Status: Satisfied on 24 April 1992
Persons entitled: Clyde Petroleum PLC
Description: See page 2 doc 157 so much of the right, title, interest…
18 April 1985
Thomson/banks scottish floating charge
Delivered: 19 April 1985
Status: Satisfied on 29 March 1990
Persons entitled: The Royal Bank of Canada & Another as Trustees
Description: The right, title, interest and benefit of the company in to…
18 April 1985
Thomson/clyde floating charge
Delivered: 19 April 1985
Status: Satisfied on 24 April 1992
Persons entitled: Clyde Petroleum PLC
Description: So much of the right, title, interest and benefit of the…
27 July 1984
Scottish floating charge
Delivered: 27 July 1984
Status: Satisfied on 24 May 1985
Persons entitled: The Royal Bank of Canada & Another
Description: All of the right, title, interest and benefit of the…
27 July 1984
Scottish assignation
Delivered: 27 July 1984
Status: Satisfied on 21 May 1985
Persons entitled: The Royal Bank of Canada & Another
Description: All of the right, title, interest and benefit of the…
27 July 1984
English debenture
Delivered: 27 July 1984
Status: Satisfied on 21 June 1985
Persons entitled: The Royal Bank of Canada & Another
Description: All of the right, title, interest and benefit of the…
6 April 1978
Debenture
Delivered: 20 April 1978
Status: Satisfied on 19 October 2001
Persons entitled: Republic National Bank of Dallas The International Energy Bank LTD
Description: The aggregate from time to time of all monies together with…
6 April 1978
Debenture
Delivered: 20 April 1978
Status: Satisfied on 19 October 2001
Persons entitled: The International Energy Bank LTD Republic National Bank of Dallas
Description: The aggregate from time to time of all monies together with…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 10 November 2001
Persons entitled: Getty Oil International (England) LTD Allied Chemical (Great Britain) LTD Occidental Petroleum (Caledonia) LTD Occidental Petroleum (UK) LTD Occidental of Scotland Inc Occidental of Britain Inc Allied Chemical (North Sea) LTD Getty Oil (United Kingdom) LTD
Description: Oil production licence P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Getty Oil (United Kingdom) LTD Occidental of Scotland Inc Allied Chemical (North Sea) LTD Getty Oil International (England) LTD Occidental of Britain Inc Allied Chemical (Great Britain) LTD Occidental Petroleum (UK) LTD Occidental Petroleum (Caledonia) LTD
Description: Oil production licence P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Allied Chemical (Great Britain) LTD Allied Chemical (North Sea) LTD Occidental of Scotland Inc Occidental Petroleum (UK) LTD Getty Oil (United Kingdom) LTD Getty Oil International (England) LTD Occidental Petroleum (Caledonia) LTD Occidental of Britain Inc
Description: Oil production licence P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Getty Oil (United Kingdom) LTD Allied Chemical (North Sea) LTD Occidental of Scotland Inc Occidental Petroleum (Caledonia) LTD Allied Chemical (Great Britain) LTD Occidental Petroleum (UK) LTD Occidental of Britain Inc Getty Oil International (England) LTD
Description: Oil production licence P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Allied Chemical (Great Britain) LTD Getty Oil International (England) LTD Allied Chemical (North Sea) LTD Occidental of Scotland Inc Occcidental Petroleum (UK) LTD Occidental of Britain Inc Occidental Petroleum (Caledonia) LTD Getty Oil (United Kingdom) LTD
Description: Oil production licence P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Allied Chemical (North Sea) LTD Occidental of Scotland Inc Occidental of Britain Inc Getty Oil International (England) LTD Occidental Petroleum (Caledonia) LTD Allied Chemical (Great Britain) LTD Occidental Petroleum (UK) LTD Getty Oil (United Kingdom) LTD
Description: Oil production licence P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Occidental Petroleum (Caledonia) LTD Allied Chemical (Great Britain) LTD Allied Chemical (North Sea) LTD Occidental of Britain Inc Occidental Petroleum (UK) LTD Occidental of Scotland Inc Getty Oil (United Kingdom) LTD Getty Oil International (England) LTD
Description: Oil production licence P.247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Allied Chemical (Great Britain) LTD Getty Oil (United Kingdom) LTD Occidental Petroleum (UK) LTD Occidental of Britain Inc Occidental Petroleum (Caledonia) LTD Occidental of Scotland Inc Getty Oil International (England) LTD Allied Chemical (North Sea) LTD
Description: Oil production licence P.247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Allied Chemical (Great Britain) LTD Occidental of Scotland Inc Occidental Petroleum (UK) LTD Allied Chemical (North Sea) LTD Occidental Petroleum (Caledonia) LTD Occidental of Britain Inc Getty Oil (United Kingdom) LTD Getty Oil International (England) LTD
Description: Oil production licence no. P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Occidental of Scotland Inc Occidental of Britain Inc Getty Oil International (England) LTD Getty Oil (United Kingdom) LTD Allied Chemical (North Sea) LTD Occidental Petroleum (UK) LTD Allied Chemical (Great Britain) LTD Occidental Petroleum (Caledonia) LTD
Description: Oil production licence no. P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Occidental Petroleum (Caledonia) LTD Getty Oil International (England) LTD Getty Oil (United Kingdom) LTD Occidental of Britain Inc Occidental of Scotland Inc Allied Chemical (Great Britain) LTD Allied Chemical (North Sea) LTD Occidental Petroleum (UK) LTD
Description: Oil production licence no. P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Allied Chemical (North Sea) LTD Allied Chemical (Great Britain) LTD Getty Oil (United Kingdom) LTD Occidental Petroleum (UK) LTD Occidental of Scotland Inc Getty Oil International (England) LTD Occidental Petroleum (Caledonia) LTD Occidental of Britain Inc
Description: Oil production licence no. P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Occidental of Britain Inc Getty Oil (United Kingdom) LTD Getty Oil International (England) LTD Occidental Petroleum (Caledonia)LTD Ossidental of Scotland Inc Allied Chemical (North Sea) LTD Occidental Petroleum (UK) LTD Allied Chemical (Great Britain) LTD
Description: Oil production licence no. P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Occidental Petroleum (Caledonia) LTD Occidental Petroleum (UK) LTD Getty Oil International (England) LTD Getty Oil (United Kingdom) LTD Occidental of Scotland Inc Allied Chemical (North Sea) LTD Occidental of Britain Inc Allied Chemical (Great Britain) LTD
Description: Oil production licence no. P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Occidental Petroleum (UK) LTD Occidental of Scotland Inc Occidental of Britain Inc Getty Oil (United Kingdom) LTD Allied Chemical (Great Britain) LTD Getty Oil International (England) LTD Allied Chemical (North Sea) LTD Occidental Petroleum (Caledonia) LTD
Description: Oil production licence no. P247 the claymore operating…
3 October 1974
Scottish debenture cross charge
Delivered: 20 February 1976
Status: Satisfied on 19 October 2001
Persons entitled: Occidental Petroleum (UK) LTD Occidental of Britain Inc Allied Chemical (North Sea) LTD Getty Oil International (England) LTD Allied Chemical (Great Britain) LTD Occidental of Scotland Inc Getty Oil (United Kingdom) LTD Occidental Petroleum (Caledonia) LTD
Description: Oil production licence no. P247 the claymore operating…
3 October 1974
Debenture
Delivered: 4 October 1974
Status: Satisfied on 8 October 2013
Persons entitled: Republic National Bank of Dallas International Energy Bank Limited as Trustees for Themselves & Others Named in the Credit Agree
Description: First floating charge on the company's undertaking and all…
3 October 1974
Debenture
Delivered: 4 October 1974
Status: Satisfied on 19 October 2001
Persons entitled: Republic National Bank of Dallas International Energy Bank Limited as Trustees for Themselves & Others Named in the Credit Agree
Description: A first fixed charge on the interest of the company in the…