MAGHREB EXPLORATION LIMITED
BATH MAGHREB OFFSHORE LIMITED MAGHREB EXPLORATION LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2NE

Company number 05529945
Status Active
Incorporation Date 8 August 2005
Company Type Private Limited Company
Address 6 CHARLOTTE STREET, BATH, BA1 2NE
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Company name changed maghreb offshore LIMITED\certificate issued on 29/09/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-29 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-29 . The most likely internet sites of MAGHREB EXPLORATION LIMITED are www.maghrebexploration.co.uk, and www.maghreb-exploration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Maghreb Exploration Limited is a Private Limited Company. The company registration number is 05529945. Maghreb Exploration Limited has been working since 08 August 2005. The present status of the company is Active. The registered address of Maghreb Exploration Limited is 6 Charlotte Street Bath Ba1 2ne. . MARSHALL, Brian Arthur is a Secretary of the company. GARLAND, David Robertson is a Director of the company. HENRY, Jonathan William is a Director of the company. Secretary DEKKER, Frederik Ernst has been resigned. Director BRAMHILL, David Roger has been resigned. Director BUTLER, Malcolm, Dr has been resigned. Director DEKKER, Frederik Ernst has been resigned. Director DEKKER, Janet Andrea has been resigned. Director MILTON, Paul Spencer has been resigned. Director YEO, Andrew Robert has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
MARSHALL, Brian Arthur
Appointed Date: 25 May 2009

Director
GARLAND, David Robertson
Appointed Date: 30 June 2015
62 years old

Director
HENRY, Jonathan William
Appointed Date: 30 June 2015
62 years old

Resigned Directors

Secretary
DEKKER, Frederik Ernst
Resigned: 18 April 2009
Appointed Date: 08 August 2005

Director
BRAMHILL, David Roger
Resigned: 22 May 2012
Appointed Date: 17 March 2011
74 years old

Director
BUTLER, Malcolm, Dr
Resigned: 30 June 2015
Appointed Date: 11 June 2013
77 years old

Director
DEKKER, Frederik Ernst
Resigned: 11 June 2013
Appointed Date: 08 August 2005
86 years old

Director
DEKKER, Janet Andrea
Resigned: 11 June 2013
Appointed Date: 08 August 2005
75 years old

Director
MILTON, Paul Spencer
Resigned: 10 October 2008
Appointed Date: 01 July 2008
49 years old

Director
YEO, Andrew Robert
Resigned: 16 January 2015
Appointed Date: 11 June 2013
62 years old

Persons With Significant Control

Hague And London Oil Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGHREB EXPLORATION LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Company name changed maghreb offshore LIMITED\certificate issued on 29/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29

29 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29

19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
24 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000

...
... and 33 more events
14 Aug 2007
£ nc 1000/300000 13/08/07
14 Aug 2007
Return made up to 08/08/07; full list of members
09 Jul 2007
Total exemption full accounts made up to 31 August 2006
05 Sep 2006
Return made up to 08/08/06; full list of members
08 Aug 2005
Incorporation