PETROGAS E&P UK LIMITED
LONDON PA RESOURCES UK LIMITED SCOTSDALE LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 05152884
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address 6 ST. ANDREW STREET, 5TH FLOOR, LONDON, ENGLAND, EC4A 3AE
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Usama Mohamed Ali Al Barwani on 27 January 2017; Appointment of Mr. Timothy Nicholas Chapman as a director on 18 November 2016; Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 6 st. Andrew Street 5th Floor London EC4A 3AE on 21 September 2016. The most likely internet sites of PETROGAS E&P UK LIMITED are www.petrogasepuk.co.uk, and www.petrogas-e-p-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petrogas E P Uk Limited is a Private Limited Company. The company registration number is 05152884. Petrogas E P Uk Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Petrogas E P Uk Limited is 6 St Andrew Street 5th Floor London England Ec4a 3ae. . VAN ORDEN, Dirk Jan is a Secretary of the company. AL BARWANI, Usama Mohamed Ali is a Director of the company. CHAPMAN, Timothy Nicholas is a Director of the company. DANCER, Nicholas Peter is a Director of the company. SEN, Kingsuk is a Director of the company. Secretary SIMONIAN, Alan Edward has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director ASKVIK, Bo Ingemar has been resigned. Director COCKETT, Alan Stanley has been resigned. Director DANCER, Nicholas Peter has been resigned. Director GOFFEY, Graham Paul has been resigned. Director HUGHES, David Robin has been resigned. Director JANSSON, Hans Ulrik has been resigned. Director MCALLISTER, Mark Francis has been resigned. Director MCGRORY, Kevin Francis has been resigned. Director MCPHERSON, Alex James has been resigned. Director SIMONIAN, Gabriel Onnig, Dr has been resigned. Director YANT SPIJKER, Willem has been resigned. Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
VAN ORDEN, Dirk Jan
Appointed Date: 23 March 2016

Director
AL BARWANI, Usama Mohamed Ali
Appointed Date: 23 March 2016
44 years old

Director
CHAPMAN, Timothy Nicholas
Appointed Date: 18 November 2016
57 years old

Director
DANCER, Nicholas Peter
Appointed Date: 23 March 2016
59 years old

Director
SEN, Kingsuk
Appointed Date: 23 March 2016
52 years old

Resigned Directors

Secretary
SIMONIAN, Alan Edward
Resigned: 31 July 2010
Appointed Date: 22 November 2004

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 22 November 2004
Appointed Date: 14 June 2004

Director
ASKVIK, Bo Ingemar
Resigned: 18 June 2013
Appointed Date: 18 November 2009
67 years old

Director
COCKETT, Alan Stanley
Resigned: 23 December 2004
Appointed Date: 22 November 2004
83 years old

Director
DANCER, Nicholas Peter
Resigned: 23 March 2016
Appointed Date: 23 March 2016
60 years old

Director
GOFFEY, Graham Paul
Resigned: 05 January 2016
Appointed Date: 05 January 2009
61 years old

Director
HUGHES, David Robin
Resigned: 19 March 2008
Appointed Date: 11 September 2006
80 years old

Director
JANSSON, Hans Ulrik
Resigned: 18 May 2010
Appointed Date: 13 November 2007
71 years old

Director
MCALLISTER, Mark Francis
Resigned: 23 March 2016
Appointed Date: 05 January 2016
67 years old

Director
MCGRORY, Kevin Francis
Resigned: 23 March 2016
Appointed Date: 05 January 2016
65 years old

Director
MCPHERSON, Alex James
Resigned: 05 January 2016
Appointed Date: 23 May 2008
61 years old

Director
SIMONIAN, Gabriel Onnig, Dr
Resigned: 11 November 2009
Appointed Date: 23 December 2004
75 years old

Director
YANT SPIJKER, Willem
Resigned: 16 January 2009
Appointed Date: 11 September 2006
76 years old

Director
PREMIER DIRECTORS LIMITED
Resigned: 22 November 2004
Appointed Date: 14 June 2004

Persons With Significant Control

Mr Usama Mohamed Ali Al Barwani
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

PETROGAS E&P UK LIMITED Events

30 Jan 2017
Director's details changed for Usama Mohamed Ali Al Barwani on 27 January 2017
30 Nov 2016
Appointment of Mr. Timothy Nicholas Chapman as a director on 18 November 2016
21 Sep 2016
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 6 st. Andrew Street 5th Floor London EC4A 3AE on 21 September 2016
16 Sep 2016
Confirmation statement made on 14 July 2016 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
...
... and 88 more events
15 Dec 2004
New director appointed
22 Nov 2004
Registered office changed on 22/11/04 from: 88A tooley street london bridge london SE1 2TF
22 Nov 2004
Director resigned
22 Nov 2004
Secretary resigned
14 Jun 2004
Incorporation

PETROGAS E&P UK LIMITED Charges

19 June 2015
Charge code 0515 2884 0002
Delivered: 26 June 2015
Status: Satisfied on 24 March 2016
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Subscribers
Description: Contains fixed charge…
19 June 2015
Charge code 0515 2884 0001
Delivered: 26 June 2015
Status: Satisfied on 24 March 2016
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Subscribers
Description: Contains fixed charge…