CADOGAN PETROLEUM PLC
LONDON

Hellopages » City of London » City of London » EC3V 0HR

Company number 05718406
Status Active
Incorporation Date 22 February 2006
Company Type Public Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Termination of appointment of Bertrand Ghislain Yves Gauquelin-Des-Pallieres as a director on 2 May 2017; Confirmation statement made on 22 February 2017 with updates; Appointment of Ben Harber as a secretary on 1 February 2017. The most likely internet sites of CADOGAN PETROLEUM PLC are www.cadoganpetroleum.co.uk, and www.cadogan-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadogan Petroleum Plc is a Public Limited Company. The company registration number is 05718406. Cadogan Petroleum Plc has been working since 22 February 2006. The present status of the company is Active. The registered address of Cadogan Petroleum Plc is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . HARBER, Ben is a Secretary of the company. FURST, Zev is a Director of the company. LEHMANN, Gilbert Jean-Ralph is a Director of the company. MEEUS, Michel is a Director of the company. MICHELOTTI, Guido is a Director of the company. SCHENATO, Adelmo is a Director of the company. TESTA, Enrico is a Director of the company. Secretary BORT, Stefan Edward has been resigned. Secretary CARPENTER, Venetia Caroline has been resigned. Secretary HALABALA, Marta has been resigned. Secretary JEFFCOCK, William Parkyn Home has been resigned. Secretary PARMAR, Kamlesh Rameshbhai has been resigned. Secretary SAWKA, Alexander has been resigned. Secretary SAWKA, Alexander has been resigned. Secretary SUDWARTS, Laurence James has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BARON, Ian Ronald has been resigned. Director BARON, Ian Ronald has been resigned. Director BENEDETTI, Alessandro has been resigned. Director BIDDLESTONE, Peter Anthony has been resigned. Director COLE, Alan Jack has been resigned. Director CORBY, Nicholas Charles has been resigned. Director DAYER, Philip John has been resigned. Director DONALDSON, James Charles has been resigned. Director DUFFY, Simon Patrick has been resigned. Director GAUQUELIN-DES-PALLIERES, Bertrand Ghislain Yves has been resigned. Director HOOKE, Nicholas John has been resigned. Director JEFFCOCK, William Parkyn Home has been resigned. Director PARMAR, Kamlesh Rameshbhai has been resigned. Director ROURKE, Barry John William has been resigned. Director SAWKA, Alexander has been resigned. Director STEIN, Gordon Bowman has been resigned. Director STRAKER SMITH, Richard David has been resigned. Director TANNOCK, Timothy Charles Ayrton, Dr has been resigned. Director TOLLEY, Mark Clifton has been resigned. Director VIVCHARYK, Vasyl Petrovych has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
HARBER, Ben
Appointed Date: 01 February 2017

Director
FURST, Zev
Appointed Date: 01 October 2011
77 years old

Director
LEHMANN, Gilbert Jean-Ralph
Appointed Date: 19 November 2011
80 years old

Director
MEEUS, Michel
Appointed Date: 23 June 2014
73 years old

Director
MICHELOTTI, Guido
Appointed Date: 25 June 2015
71 years old

Director
SCHENATO, Adelmo
Appointed Date: 25 January 2012
74 years old

Director
TESTA, Enrico
Appointed Date: 01 October 2011
73 years old

Resigned Directors

Secretary
BORT, Stefan Edward
Resigned: 18 September 2012
Appointed Date: 26 January 2009

Secretary
CARPENTER, Venetia Caroline
Resigned: 28 March 2008
Appointed Date: 05 June 2007

Secretary
HALABALA, Marta
Resigned: 31 January 2017
Appointed Date: 27 February 2015

Secretary
JEFFCOCK, William Parkyn Home
Resigned: 13 April 2006
Appointed Date: 10 March 2006

Secretary
PARMAR, Kamlesh Rameshbhai
Resigned: 31 December 2006
Appointed Date: 13 April 2006

Secretary
SAWKA, Alexander
Resigned: 26 January 2009
Appointed Date: 28 March 2008

Secretary
SAWKA, Alexander
Resigned: 05 June 2007
Appointed Date: 31 December 2006

Secretary
SUDWARTS, Laurence James
Resigned: 27 February 2015
Appointed Date: 18 September 2012

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 10 March 2006
Appointed Date: 22 February 2006

Director
BARON, Ian Ronald
Resigned: 15 June 2012
Appointed Date: 19 March 2009
69 years old

Director
BARON, Ian Ronald
Resigned: 18 April 2008
Appointed Date: 10 November 2006
69 years old

Director
BENEDETTI, Alessandro
Resigned: 27 June 2012
Appointed Date: 26 August 2010
64 years old

Director
BIDDLESTONE, Peter Anthony
Resigned: 30 June 2009
Appointed Date: 20 April 2006
76 years old

Director
COLE, Alan Jack
Resigned: 16 June 2011
Appointed Date: 09 May 2008
83 years old

Director
CORBY, Nicholas Charles
Resigned: 30 June 2010
Appointed Date: 19 December 2006
65 years old

Director
DAYER, Philip John
Resigned: 01 August 2011
Appointed Date: 09 May 2008
74 years old

Director
DONALDSON, James Charles
Resigned: 30 June 2010
Appointed Date: 05 March 2007
71 years old

Director
DUFFY, Simon Patrick
Resigned: 16 June 2011
Appointed Date: 09 May 2008
75 years old

Director
GAUQUELIN-DES-PALLIERES, Bertrand Ghislain Yves
Resigned: 02 May 2017
Appointed Date: 26 August 2010
58 years old

Director
HOOKE, Nicholas John
Resigned: 01 August 2011
Appointed Date: 09 May 2008
67 years old

Director
JEFFCOCK, William Parkyn Home
Resigned: 18 April 2008
Appointed Date: 10 March 2006
63 years old

Director
PARMAR, Kamlesh Rameshbhai
Resigned: 31 December 2006
Appointed Date: 20 March 2006
55 years old

Director
ROURKE, Barry John William
Resigned: 13 December 2006
Appointed Date: 20 April 2006
75 years old

Director
SAWKA, Alexander
Resigned: 17 June 2009
Appointed Date: 13 April 2006
68 years old

Director
STEIN, Gordon Bowman
Resigned: 21 October 2011
Appointed Date: 03 November 2010
66 years old

Director
STRAKER SMITH, Richard David
Resigned: 07 September 2006
Appointed Date: 20 April 2006
66 years old

Director
TANNOCK, Timothy Charles Ayrton, Dr
Resigned: 13 December 2006
Appointed Date: 20 April 2006
68 years old

Director
TOLLEY, Mark Clifton
Resigned: 19 March 2009
Appointed Date: 10 March 2006
68 years old

Director
VIVCHARYK, Vasyl Petrovych
Resigned: 09 June 2009
Appointed Date: 05 June 2007
76 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 10 March 2006
Appointed Date: 22 February 2006

CADOGAN PETROLEUM PLC Events

11 May 2017
Termination of appointment of Bertrand Ghislain Yves Gauquelin-Des-Pallieres as a director on 2 May 2017
13 Mar 2017
Confirmation statement made on 22 February 2017 with updates
10 Feb 2017
Appointment of Ben Harber as a secretary on 1 February 2017
10 Feb 2017
Termination of appointment of Marta Halabala as a secretary on 31 January 2017
09 Feb 2017
Registered office address changed from C/O Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 9 February 2017
...
... and 198 more events
28 Mar 2006
New secretary appointed;new director appointed
28 Mar 2006
Registered office changed on 28/03/06 from: hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR
28 Mar 2006
Registered office changed on 28/03/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
28 Mar 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
22 Feb 2006
Incorporation

CADOGAN PETROLEUM PLC Charges

13 January 2015
Charge code 0571 8406 0001
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Bnp Paribas London Branch
Description: Contains fixed charge.