PLECTRUM PETROLEUM LIMITED
LONDON TABLE MOUNTAIN MINERALS PLC

Hellopages » Greater London » Barnet » N3 3LF

Company number 05377234
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 3LF
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 ; Director's details changed for Oscar Alejandro Leon Bentancor on 15 October 2015. The most likely internet sites of PLECTRUM PETROLEUM LIMITED are www.plectrumpetroleum.co.uk, and www.plectrum-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plectrum Petroleum Limited is a Private Limited Company. The company registration number is 05377234. Plectrum Petroleum Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Plectrum Petroleum Limited is Gable House 239 Regents Park Road London United Kingdom N3 3lf. . JORGE CANADELL, Juan Martin is a Secretary of the company. FERNANDEZ LOPEZ, Guzman is a Director of the company. LEON BENTANCOR, Oscar Alejandro is a Director of the company. Secretary BARNES, Geoff has been resigned. Secretary BURCHELL, Michael Norman has been resigned. Secretary FOULGER, Paul Andrew Peter has been resigned. Secretary GORDON, Nigel Raymond has been resigned. Secretary MCCLURE, Neil James has been resigned. Secretary WOOD, Duncan Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAIN, James David has been resigned. Director BERENDS, Rudolph has been resigned. Director BROWN, Janice Margaret has been resigned. Director BURCHELL, Michael Norman has been resigned. Director COLVIN, William has been resigned. Director DE PHINO, Francisco Roque has been resigned. Director EVANS, Michael Howard has been resigned. Director HALL, Gordon James has been resigned. Director LUCAS, Eric James has been resigned. Director MCCLURE, Neil James has been resigned. Director MEW, Richard Martin has been resigned. Director MOORE, John Gary has been resigned. Director PRITCHARD, Mark Alun has been resigned. Director REYNOLDS, Adam has been resigned. Director THOMSON, Simon John has been resigned. Director WATTS, Michael John, Dr has been resigned. Director WHYATT, Michael has been resigned. Director ZONDI, Keith Muntuwenkosi, Reverend has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
JORGE CANADELL, Juan Martin
Appointed Date: 29 April 2013

Director
FERNANDEZ LOPEZ, Guzman
Appointed Date: 29 April 2013
54 years old

Director
LEON BENTANCOR, Oscar Alejandro
Appointed Date: 29 April 2013
66 years old

Resigned Directors

Secretary
BARNES, Geoff
Resigned: 29 April 2013
Appointed Date: 14 June 2010

Secretary
BURCHELL, Michael Norman
Resigned: 05 May 2010
Appointed Date: 09 October 2008

Secretary
FOULGER, Paul Andrew Peter
Resigned: 28 September 2005
Appointed Date: 17 March 2005

Secretary
GORDON, Nigel Raymond
Resigned: 10 October 2007
Appointed Date: 28 September 2005

Secretary
MCCLURE, Neil James
Resigned: 17 March 2005
Appointed Date: 28 February 2005

Secretary
WOOD, Duncan Alexander
Resigned: 09 October 2008
Appointed Date: 10 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Director
BAIN, James David
Resigned: 08 February 2008
Appointed Date: 28 September 2005
74 years old

Director
BERENDS, Rudolph
Resigned: 29 April 2013
Appointed Date: 13 August 2012
79 years old

Director
BROWN, Janice Margaret
Resigned: 09 October 2008
Appointed Date: 10 October 2007
70 years old

Director
BURCHELL, Michael Norman
Resigned: 05 May 2010
Appointed Date: 09 October 2008
85 years old

Director
COLVIN, William
Resigned: 29 April 2013
Appointed Date: 26 March 2013
67 years old

Director
DE PHINO, Francisco Roque
Resigned: 10 September 2015
Appointed Date: 29 April 2013
49 years old

Director
EVANS, Michael Howard
Resigned: 18 January 2008
Appointed Date: 28 September 2005
66 years old

Director
HALL, Gordon James
Resigned: 10 October 2007
Appointed Date: 17 March 2005
83 years old

Director
LUCAS, Eric James
Resigned: 31 July 2005
Appointed Date: 17 March 2005
88 years old

Director
MCCLURE, Neil James
Resigned: 31 July 2005
Appointed Date: 28 February 2005
72 years old

Director
MEW, Richard Martin
Resigned: 13 August 2012
Appointed Date: 23 November 2010
69 years old

Director
MOORE, John Gary
Resigned: 06 March 2009
Appointed Date: 09 October 2008
75 years old

Director
PRITCHARD, Mark Alun
Resigned: 23 November 2010
Appointed Date: 23 November 2009
63 years old

Director
REYNOLDS, Adam
Resigned: 10 May 2007
Appointed Date: 28 February 2005
63 years old

Director
THOMSON, Simon John
Resigned: 09 October 2008
Appointed Date: 10 October 2007
60 years old

Director
WATTS, Michael John, Dr
Resigned: 09 October 2008
Appointed Date: 10 October 2007
69 years old

Director
WHYATT, Michael
Resigned: 11 December 2007
Appointed Date: 28 September 2005
66 years old

Director
ZONDI, Keith Muntuwenkosi, Reverend
Resigned: 31 July 2005
Appointed Date: 17 March 2005
65 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 2005
Appointed Date: 28 February 2005

PLECTRUM PETROLEUM LIMITED Events

18 Oct 2016
Total exemption full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

02 Mar 2016
Director's details changed for Oscar Alejandro Leon Bentancor on 15 October 2015
02 Mar 2016
Director's details changed for Guzman Fernandez Lopez on 15 October 2015
02 Mar 2016
Secretary's details changed for Juan Martin Jorge Canadell on 15 October 2015
...
... and 138 more events
14 Mar 2005
Secretary resigned;director resigned
14 Mar 2005
Director resigned
14 Mar 2005
New secretary appointed;new director appointed
14 Mar 2005
New director appointed
28 Feb 2005
Incorporation