PREMIER OIL PLC
EDINBURGH PREMIER OIL GROUP PLC DALGLEN (NO. 836) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN
Company number SC234781
Status Active
Incorporation Date 31 July 2002
Company Type Public Limited Company
Address 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Andrew George Gibb as a secretary on 18 January 2017; Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 18 January 2017 ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective. ; Appointment of Details Removed Under Section 1095 as a secretary on 18 January 2017 ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective. . The most likely internet sites of PREMIER OIL PLC are www.premieroil.co.uk, and www.premier-oil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Premier Oil Plc is a Public Limited Company. The company registration number is SC234781. Premier Oil Plc has been working since 31 July 2002. The present status of the company is Active. The registered address of Premier Oil Plc is 4th Floor Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . GIBB, Andrew George is a Secretary of the company. ALLAN, Robert Andrew is a Director of the company. CANNON, Anne Marie is a Director of the company. DARBY, Joseph is a Director of the company. DURRANT, Anthony Richard Charles is a Director of the company. HINKLEY, Ida Jane is a Director of the company. LINDSELL, David Clive is a Director of the company. MACDONALD, Iain Fraser is a Director of the company. ROSE, Richard Andrew is a Director of the company. WELTON, Michael William is a Director of the company. Secretary HUDDLE, Stephen Charles has been resigned. Secretary RICKARD, Rachel Abigail has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director ALIZAI, Mohamed Azam Khan has been resigned. Director BAMFORD, Samuel Arnold David, Dr has been resigned. Director DOBBIE, Scott Jamieson has been resigned. Director EMERSON, Ronald Victor has been resigned. Director GRAY, Ian has been resigned. Director HAWKINGS, Neil has been resigned. Director JAMIESON, Charles James Auldjo has been resigned. Director JOHN, David Glyndwr, Sir has been resigned. Director LIDDELL, Richard has been resigned. Director LOCKETT, Simon Charles has been resigned. Director LODGE, Andrew Geoffrey has been resigned. Director ORANGE, John Robert Wellwood has been resigned. Director ROBERTS, David Gwyn, Professor has been resigned. Director ROMIEU, Michel has been resigned. Director VAN DER WELLE, John Alexander has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GIBB, Andrew George
Appointed Date: 18 January 2017

Director
ALLAN, Robert Andrew
Appointed Date: 09 December 2003
66 years old

Director
CANNON, Anne Marie
Appointed Date: 01 February 2014
68 years old

Director
DARBY, Joseph
Appointed Date: 01 September 2007
77 years old

Director
DURRANT, Anthony Richard Charles
Appointed Date: 30 June 2005
67 years old

Director
HINKLEY, Ida Jane
Appointed Date: 01 September 2010
75 years old

Director
LINDSELL, David Clive
Appointed Date: 17 January 2008
78 years old

Director
MACDONALD, Iain Fraser
Appointed Date: 01 May 2016
68 years old

Director
ROSE, Richard Andrew
Appointed Date: 08 September 2014
53 years old

Director
WELTON, Michael William
Appointed Date: 01 June 2009
79 years old

Resigned Directors

Secretary
HUDDLE, Stephen Charles
Resigned: 29 May 2015
Appointed Date: 13 September 2002

Secretary
RICKARD, Rachel Abigail
Resigned: 18 January 2017
Appointed Date: 29 May 2015

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 13 September 2002
Appointed Date: 31 July 2002

Director
ALIZAI, Mohamed Azam Khan
Resigned: 21 July 2006
Appointed Date: 15 July 2003
94 years old

Director
BAMFORD, Samuel Arnold David, Dr
Resigned: 11 May 2016
Appointed Date: 01 May 2014
79 years old

Director
DOBBIE, Scott Jamieson
Resigned: 06 June 2008
Appointed Date: 15 July 2003
86 years old

Director
EMERSON, Ronald Victor
Resigned: 06 June 2008
Appointed Date: 15 July 2003
79 years old

Director
GRAY, Ian
Resigned: 21 July 2006
Appointed Date: 15 July 2003
87 years old

Director
HAWKINGS, Neil
Resigned: 30 June 2016
Appointed Date: 23 March 2006
64 years old

Director
JAMIESON, Charles James Auldjo
Resigned: 30 June 2005
Appointed Date: 13 September 2002
81 years old

Director
JOHN, David Glyndwr, Sir
Resigned: 15 October 2009
Appointed Date: 15 July 2003
87 years old

Director
LIDDELL, Richard
Resigned: 20 January 2003
Appointed Date: 13 September 2002
78 years old

Director
LOCKETT, Simon Charles
Resigned: 15 August 2014
Appointed Date: 09 December 2003
61 years old

Director
LODGE, Andrew Geoffrey
Resigned: 30 June 2015
Appointed Date: 20 April 2009
69 years old

Director
ORANGE, John Robert Wellwood
Resigned: 20 May 2011
Appointed Date: 15 July 2003
83 years old

Director
ROBERTS, David Gwyn, Professor
Resigned: 04 July 2013
Appointed Date: 28 June 2006
82 years old

Director
ROMIEU, Michel
Resigned: 11 May 2016
Appointed Date: 17 January 2008
86 years old

Director
VAN DER WELLE, John Alexander
Resigned: 30 June 2005
Appointed Date: 13 September 2002
70 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 13 September 2002
Appointed Date: 31 July 2002

PREMIER OIL PLC Events

31 Jan 2017
Appointment of Mr Andrew George Gibb as a secretary on 18 January 2017
31 Jan 2017
Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 18 January 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.

24 Jan 2017
Appointment of Details Removed Under Section 1095 as a secretary on 18 January 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.

24 Jan 2017
Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017
02 Nov 2016
Statement of capital following an allotment of shares on 2 November 2016
  • GBP 63,852,958.25

...
... and 240 more events
05 Jan 2007
Ad 20/12/06--------- £ si [email protected]=10836 £ ic 40957897/40968733
23 Oct 2006
Ad 20/10/06--------- £ si [email protected]=6400 £ ic 40951497/40957897
18 Oct 2006
Ad 17/10/06--------- £ si [email protected]=2632 £ ic 40948865/40951497
17 Oct 2006
Director's particulars changed
16 Oct 2006
Ad 10/10/06--------- £ si [email protected]=6444 £ ic 40942421/40948865