INEOS UK E&P HOLDINGS LIMITED
ABERDEEN DEA UK E&P HOLDINGS LIMITED RWE DEA UK HOLDINGS LIMITED RWE.DEA UK HOLDINGS LIMITED HIGHLAND ENERGY HOLDINGS LIMITED LEDGE 494 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC200459
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address BRODIES HOUSE, 31-33 UNION GROVE, ABERDEEN, SCOTLAND, AB10 6SD
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates; Registration of charge SC2004590005, created on 5 September 2016. The most likely internet sites of INEOS UK E&P HOLDINGS LIMITED are www.ineosukepholdings.co.uk, and www.ineos-uk-e-p-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ineos Uk E P Holdings Limited is a Private Limited Company. The company registration number is SC200459. Ineos Uk E P Holdings Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Ineos Uk E P Holdings Limited is Brodies House 31 33 Union Grove Aberdeen Scotland Ab10 6sd. . COREY, Stuart Adrian is a Secretary of the company. MCLUCAS, Gemma Louise is a Secretary of the company. BISTER, Hans-Juergen, Dr is a Director of the company. COKER, Adrian John is a Director of the company. HUGHES, Mark Andrew is a Director of the company. PIZZEY, Andrew James is a Director of the company. SCOTT, Douglas Stewart is a Director of the company. TUFT, Geir is a Director of the company. Secretary BATE, Christopher Malcolm has been resigned. Secretary DERBYSHIRE, Mark William has been resigned. Secretary MITCHELL, Nicholas Jon has been resigned. Secretary MITCHELL, Nicholas Jon has been resigned. Secretary REDDING, Sandra Faye has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director AUSTIN, John Anthony has been resigned. Nominee Director DURANO LIMITED has been resigned. Director GINNS, Jonathan Frank has been resigned. Director HOGAN, John Anthony has been resigned. Director HONEYBOURNE, John William Gervase has been resigned. Director HUNTER, Alexander has been resigned. Director JEFFS, Paul Torquil, Dr has been resigned. Director JOHANNSEN, Colja has been resigned. Director KREMSKI, Thomas, Dr has been resigned. Director LIPPOLD, Annette has been resigned. Director MACAULAY, William Edward has been resigned. Director MACDONALD, Jeffrey Saunders has been resigned. Director MAUELER, Andreas has been resigned. Director PAWEL, Rene has been resigned. Director POLK, Hans-Joachim has been resigned. Director PRINGLE, Keith James has been resigned. Director PRINZ, Marion Martina has been resigned. Director RADWITZ, Friedrich Thomas, Dr. has been resigned. Director SCHILLING, Norbert has been resigned. Director SCHLICHTER, Christoph Johannes has been resigned. Director SCHOENE, Dirk has been resigned. The company operates in "Extraction of natural gas".


Current Directors

Secretary
COREY, Stuart Adrian
Appointed Date: 05 February 2015

Secretary
MCLUCAS, Gemma Louise
Appointed Date: 28 January 2015

Director
BISTER, Hans-Juergen, Dr
Appointed Date: 09 May 2016
63 years old

Director
COKER, Adrian John
Appointed Date: 09 May 2016
62 years old

Director
HUGHES, Mark Andrew
Appointed Date: 09 May 2016
67 years old

Director
PIZZEY, Andrew James
Appointed Date: 30 November 2015
54 years old

Director
SCOTT, Douglas Stewart
Appointed Date: 09 May 2016
56 years old

Director
TUFT, Geir
Appointed Date: 30 November 2015
57 years old

Resigned Directors

Secretary
BATE, Christopher Malcolm
Resigned: 12 November 2003
Appointed Date: 11 May 2000

Secretary
DERBYSHIRE, Mark William
Resigned: 24 May 2004
Appointed Date: 12 November 2003

Secretary
MITCHELL, Nicholas Jon
Resigned: 17 June 2016
Appointed Date: 20 October 2008

Secretary
MITCHELL, Nicholas Jon
Resigned: 24 January 2007
Appointed Date: 24 May 2004

Secretary
REDDING, Sandra Faye
Resigned: 03 December 2014
Appointed Date: 24 January 2007

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 12 November 2003
Appointed Date: 30 September 1999

Director
AUSTIN, John Anthony
Resigned: 22 February 2006
Appointed Date: 17 April 2003
69 years old

Nominee Director
DURANO LIMITED
Resigned: 27 April 2000
Appointed Date: 30 September 1999

Director
GINNS, Jonathan Frank
Resigned: 06 May 2016
Appointed Date: 30 November 2015
51 years old

Director
HOGAN, John Anthony
Resigned: 05 February 2002
Appointed Date: 16 October 2000
72 years old

Director
HONEYBOURNE, John William Gervase
Resigned: 05 February 2002
Appointed Date: 27 April 2000
74 years old

Director
HUNTER, Alexander
Resigned: 24 June 2002
Appointed Date: 11 May 2000
71 years old

Director
JEFFS, Paul Torquil, Dr
Resigned: 21 April 2016
Appointed Date: 17 April 2003
73 years old

Director
JOHANNSEN, Colja
Resigned: 01 September 2010
Appointed Date: 01 October 2005
61 years old

Director
KREMSKI, Thomas, Dr
Resigned: 30 November 2015
Appointed Date: 07 March 2008
62 years old

Director
LIPPOLD, Annette
Resigned: 30 November 2015
Appointed Date: 27 May 2014
62 years old

Director
MACAULAY, William Edward
Resigned: 05 February 2002
Appointed Date: 18 May 2000
80 years old

Director
MACDONALD, Jeffrey Saunders
Resigned: 05 June 2002
Appointed Date: 11 May 2000
69 years old

Director
MAUELER, Andreas
Resigned: 31 July 2005
Appointed Date: 24 June 2002
61 years old

Director
PAWEL, Rene
Resigned: 31 July 2013
Appointed Date: 16 May 2008
62 years old

Director
POLK, Hans-Joachim
Resigned: 28 November 2013
Appointed Date: 31 July 2013
59 years old

Director
PRINGLE, Keith James
Resigned: 24 June 2002
Appointed Date: 11 May 2000
66 years old

Director
PRINZ, Marion Martina
Resigned: 30 September 2003
Appointed Date: 17 April 2003
67 years old

Director
RADWITZ, Friedrich Thomas, Dr.
Resigned: 30 November 2015
Appointed Date: 01 June 2015
70 years old

Director
SCHILLING, Norbert
Resigned: 07 March 2008
Appointed Date: 06 October 2003
75 years old

Director
SCHLICHTER, Christoph Johannes
Resigned: 15 May 2008
Appointed Date: 05 February 2002
65 years old

Director
SCHOENE, Dirk
Resigned: 31 May 2015
Appointed Date: 01 September 2010
54 years old

Persons With Significant Control

Ineos Offshore Bcs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INEOS UK E&P HOLDINGS LIMITED Events

14 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 15 September 2016 with updates
12 Sep 2016
Registration of charge SC2004590005, created on 5 September 2016
06 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Jun 2016
Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016
...
... and 160 more events
19 May 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 May 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 May 2000
£ nc 1000/32873500 27/04/00
19 May 2000
Conve 27/04/00
30 Sep 1999
Incorporation

INEOS UK E&P HOLDINGS LIMITED Charges

5 September 2016
Charge code SC20 0459 0005
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
11 May 2000
Floating charge
Delivered: 26 May 2000
Status: Satisfied on 12 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortga eover property; fixed charge over assets;…
11 May 2000
Bond & floating charge
Delivered: 26 May 2000
Status: Satisfied on 12 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…