NEXEN ENERGY MARKETING EUROPE LIMITED
LONDON NEXEN EUROPEAN ENERGY MARKETING LIMITED

Hellopages » City of London » City of London » EC1A 4AB
Company number 05566335
Status Liquidation
Incorporation Date 16 September 2005
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from Prospect House 97 Oxford Road Uxbridge UB8 1LU to 150 Aldersgate Street London EC1A 4AB on 11 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of NEXEN ENERGY MARKETING EUROPE LIMITED are www.nexenenergymarketingeurope.co.uk, and www.nexen-energy-marketing-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexen Energy Marketing Europe Limited is a Private Limited Company. The company registration number is 05566335. Nexen Energy Marketing Europe Limited has been working since 16 September 2005. The present status of the company is Liquidation. The registered address of Nexen Energy Marketing Europe Limited is 150 Aldersgate Street London Ec1a 4ab. . DOYLE, Jamie David is a Secretary of the company. DORAN, James Gerard is a Director of the company. DOYLE, Jamie David is a Director of the company. ROHNER, Kurt is a Director of the company. Secretary KAUL, Sheila has been resigned. Secretary NERUSH, Anna has been resigned. Secretary WHITE, Liberty Louise has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ASSIE, Karen M has been resigned. Director BARBER, Gina Anne has been resigned. Director BARBER, Gina Anne has been resigned. Director BARBER, Gina Anne has been resigned. Director BARBER, Gina Anne has been resigned. Director BLACK, Robert Johnston has been resigned. Director BYERS, Donald James has been resigned. Director COHEN, Yehuda has been resigned. Director DREISINGER, Douglas Ronald has been resigned. Director HARVEY, Lewis Trenear has been resigned. Director KENNEDY, Archibald Wood has been resigned. Director MCEWEN, David Harold has been resigned. Director MELLOR, Philip has been resigned. Director NERUSH, Anna has been resigned. Director O'BRIEN, Alan has been resigned. Director OLDHAM, Philip has been resigned. Director REILLY, Steven David has been resigned. Director RICE, Rodney Bruce has been resigned. Director RICE, Rodney Bruce has been resigned. Director WARD, Cathleen Ann Larson has been resigned. Director WARD, Frances has been resigned. Director ZUMWALT, Deanna Louise has been resigned. Director ZUMWALT, Deanna Louise has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
DOYLE, Jamie David
Appointed Date: 23 March 2016

Director
DORAN, James Gerard
Appointed Date: 21 October 2016
69 years old

Director
DOYLE, Jamie David
Appointed Date: 26 June 2015
50 years old

Director
ROHNER, Kurt
Appointed Date: 01 December 2014
72 years old

Resigned Directors

Secretary
KAUL, Sheila
Resigned: 21 March 2016
Appointed Date: 01 August 2008

Secretary
NERUSH, Anna
Resigned: 05 October 2005
Appointed Date: 16 September 2005

Secretary
WHITE, Liberty Louise
Resigned: 01 August 2008
Appointed Date: 05 October 2005

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 16 September 2005
Appointed Date: 16 September 2005

Director
ASSIE, Karen M
Resigned: 24 May 2010
Appointed Date: 10 April 2008
68 years old

Director
BARBER, Gina Anne
Resigned: 21 October 2016
Appointed Date: 26 June 2015
56 years old

Director
BARBER, Gina Anne
Resigned: 01 May 2015
Appointed Date: 01 May 2015
56 years old

Director
BARBER, Gina Anne
Resigned: 08 November 2011
Appointed Date: 30 January 2009
56 years old

Director
BARBER, Gina Anne
Resigned: 15 March 2008
Appointed Date: 06 February 2006
56 years old

Director
BLACK, Robert Johnston
Resigned: 30 June 2010
Appointed Date: 06 February 2006
74 years old

Director
BYERS, Donald James
Resigned: 21 August 2014
Appointed Date: 08 November 2011
67 years old

Director
COHEN, Yehuda
Resigned: 26 June 2015
Appointed Date: 24 May 2010
61 years old

Director
DREISINGER, Douglas Ronald
Resigned: 19 November 2013
Appointed Date: 05 October 2005
65 years old

Director
HARVEY, Lewis Trenear
Resigned: 30 April 2015
Appointed Date: 28 April 2008
62 years old

Director
KENNEDY, Archibald Wood
Resigned: 30 June 2015
Appointed Date: 15 November 2012
67 years old

Director
MCEWEN, David Harold
Resigned: 28 April 2008
Appointed Date: 05 October 2005
62 years old

Director
MELLOR, Philip
Resigned: 05 October 2005
Appointed Date: 16 September 2005
56 years old

Director
NERUSH, Anna
Resigned: 05 October 2005
Appointed Date: 16 September 2005
45 years old

Director
O'BRIEN, Alan
Resigned: 28 February 2011
Appointed Date: 08 May 2006
68 years old

Director
OLDHAM, Philip
Resigned: 31 January 2012
Appointed Date: 05 October 2005
67 years old

Director
REILLY, Steven David
Resigned: 30 June 2010
Appointed Date: 08 May 2006
69 years old

Director
RICE, Rodney Bruce
Resigned: 01 August 2010
Appointed Date: 01 August 2010
69 years old

Director
RICE, Rodney Bruce
Resigned: 30 November 2014
Appointed Date: 01 August 2010
69 years old

Director
WARD, Cathleen Ann Larson
Resigned: 31 May 2015
Appointed Date: 01 April 2009
61 years old

Director
WARD, Frances
Resigned: 26 June 2015
Appointed Date: 21 August 2014
64 years old

Director
ZUMWALT, Deanna Louise
Resigned: 26 June 2015
Appointed Date: 20 November 2013
56 years old

Director
ZUMWALT, Deanna Louise
Resigned: 01 April 2009
Appointed Date: 03 July 2006
56 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 16 September 2005
Appointed Date: 16 September 2005

Persons With Significant Control

Cnooc Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEXEN ENERGY MARKETING EUROPE LIMITED Events

11 Nov 2016
Registered office address changed from Prospect House 97 Oxford Road Uxbridge UB8 1LU to 150 Aldersgate Street London EC1A 4AB on 11 November 2016
09 Nov 2016
Declaration of solvency
09 Nov 2016
Appointment of a voluntary liquidator
09 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31

24 Oct 2016
Appointment of Mr James Gerard Doran as a director on 21 October 2016
...
... and 124 more events
10 Oct 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Oct 2005
Registered office changed on 10/10/05 from: 280 grays inn road london WC1X 8EB
03 Oct 2005
Company name changed nexen european energy marketing LIMITED\certificate issued on 03/10/05
16 Sep 2005
Incorporation