THE PETROLEUM ECONOMIST LIMITED
LONDON CAPITAL HIPS LIMITED PRO SEARCH UK LIMITED

Hellopages » Greater London » Camden » WC1X 8HN

Company number 04531428
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address 14 GRAY'S INN ROAD, LONDON, ENGLAND, ENGLAND, WC1X 8HN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Registered office address changed from 8 Bouverie Street London EC4Y 8AX United Kingdom to 14 Gray's Inn Road London England WC1X 8HN on 22 June 2016; Appointment of Mr John Russell Denson as a director on 29 April 2016. The most likely internet sites of THE PETROLEUM ECONOMIST LIMITED are www.thepetroleumeconomist.co.uk, and www.the-petroleum-economist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Petroleum Economist Limited is a Private Limited Company. The company registration number is 04531428. The Petroleum Economist Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of The Petroleum Economist Limited is 14 Gray S Inn Road London England England Wc1x 8hn. . HARVEY, Pamela is a Secretary of the company. DENSON, John Russell is a Director of the company. MACKENZIE, Emily is a Director of the company. ROYALL, John is a Director of the company. Secretary CALLCOTT, David William has been resigned. Secretary FERNBACK, Stephen John has been resigned. Secretary GRAY, Catherine Anne has been resigned. Secretary GRAY, John has been resigned. Secretary PICHE, Terrence William has been resigned. Secretary PIMENTA, Robin has been resigned. Secretary SALLAS, Frances Louise has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director CALLCOTT, David William has been resigned. Director CARR, Catherine Mary Rose has been resigned. Director CLARK, Bernard Stephen has been resigned. Director FORDHAM, Christopher Henry Courtauld has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director GRAY, Catherine Anne has been resigned. Director GRAY, John has been resigned. Director HUNT, Paul Neville has been resigned. Director KNIGHT, Roland has been resigned. Director LLOYD, Andrew Stuart has been resigned. Director LOUIS, Peter has been resigned. Director MILNER, Mark Francis has been resigned. Director PEARCE, Stuart David has been resigned. Director PICHE, Terrence William has been resigned. Director PIMENTA, Robin Luke has been resigned. Director RICHARDS, Michael Charles has been resigned. Director RICHARDS, Patricia has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HARVEY, Pamela
Appointed Date: 29 April 2016

Director
DENSON, John Russell
Appointed Date: 29 April 2016
75 years old

Director
MACKENZIE, Emily
Appointed Date: 29 April 2016
49 years old

Director
ROYALL, John
Appointed Date: 29 April 2016
67 years old

Resigned Directors

Secretary
CALLCOTT, David William
Resigned: 20 October 2015
Appointed Date: 31 January 2015

Secretary
FERNBACK, Stephen John
Resigned: 28 February 2008
Appointed Date: 31 May 2006

Secretary
GRAY, Catherine Anne
Resigned: 07 January 2005
Appointed Date: 02 June 2003

Secretary
GRAY, John
Resigned: 31 May 2006
Appointed Date: 07 January 2005

Secretary
PICHE, Terrence William
Resigned: 04 January 2011
Appointed Date: 29 February 2008

Secretary
PIMENTA, Robin
Resigned: 31 January 2015
Appointed Date: 04 January 2011

Secretary
SALLAS, Frances Louise
Resigned: 29 April 2016
Appointed Date: 20 October 2015

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 02 June 2003
Appointed Date: 10 September 2002

Director
CALLCOTT, David William
Resigned: 08 February 2016
Appointed Date: 27 June 2014
66 years old

Director
CARR, Catherine Mary Rose
Resigned: 27 June 2014
Appointed Date: 29 August 2012
68 years old

Director
CLARK, Bernard Stephen
Resigned: 04 January 2011
Appointed Date: 29 February 2008
71 years old

Director
FORDHAM, Christopher Henry Courtauld
Resigned: 29 April 2016
Appointed Date: 08 February 2016
65 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 02 June 2003
Appointed Date: 10 September 2002

Director
GRAY, Catherine Anne
Resigned: 31 May 2006
Appointed Date: 02 June 2003
70 years old

Director
GRAY, John
Resigned: 31 May 2006
Appointed Date: 02 June 2003
74 years old

Director
HUNT, Paul Neville
Resigned: 29 April 2016
Appointed Date: 08 February 2016
53 years old

Director
KNIGHT, Roland
Resigned: 04 January 2011
Appointed Date: 29 February 2008
65 years old

Director
LLOYD, Andrew Stuart
Resigned: 31 July 2012
Appointed Date: 04 January 2011
55 years old

Director
LOUIS, Peter
Resigned: 04 January 2011
Appointed Date: 29 February 2008
65 years old

Director
MILNER, Mark Francis
Resigned: 08 February 2016
Appointed Date: 31 January 2015
57 years old

Director
PEARCE, Stuart David
Resigned: 05 October 2012
Appointed Date: 04 January 2011
62 years old

Director
PICHE, Terrence William
Resigned: 04 January 2011
Appointed Date: 29 February 2008
75 years old

Director
PIMENTA, Robin Luke
Resigned: 31 January 2015
Appointed Date: 29 August 2012
58 years old

Director
RICHARDS, Michael Charles
Resigned: 31 December 2008
Appointed Date: 02 June 2003
70 years old

Director
RICHARDS, Patricia
Resigned: 29 February 2008
Appointed Date: 02 June 2003
69 years old

THE PETROLEUM ECONOMIST LIMITED Events

01 Mar 2017
Total exemption full accounts made up to 30 April 2016
22 Jun 2016
Registered office address changed from 8 Bouverie Street London EC4Y 8AX United Kingdom to 14 Gray's Inn Road London England WC1X 8HN on 22 June 2016
19 May 2016
Appointment of Mr John Russell Denson as a director on 29 April 2016
19 May 2016
Appointment of Mr John Royall as a director on 29 April 2016
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 104

...
... and 101 more events
23 Jun 2003
Secretary resigned
23 Jun 2003
New secretary appointed;new director appointed
17 Jun 2003
New director appointed
17 Jun 2003
New director appointed
10 Sep 2002
Incorporation