WHESSOE OIL & GAS LIMITED
DARLINGTON FOLDERTRACK LIMITED

Hellopages » County Durham » Darlington » DL1 4DE

Company number 05081024
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address CLEVELAND HOUSE, YARM ROAD, DARLINGTON, COUNTY DURHAM, DL1 4DE
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 834,518 ; Full accounts made up to 31 December 2014. The most likely internet sites of WHESSOE OIL & GAS LIMITED are www.whessoeoilgas.co.uk, and www.whessoe-oil-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Whessoe Oil Gas Limited is a Private Limited Company. The company registration number is 05081024. Whessoe Oil Gas Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Whessoe Oil Gas Limited is Cleveland House Yarm Road Darlington County Durham Dl1 4de. . ISMAIL, Sherif Ismail Ahmed, Dr is a Director of the company. Secretary MURRAY, Karen Michelle has been resigned. Secretary WHITEHOUSE, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALE, William Jonathan has been resigned. Director GALLOWAY, Mark Lawson has been resigned. Director GRANT, Alistair Roderick has been resigned. Director KAMIL, Emad Abbas, Dr has been resigned. Director KEEHAN, John Patrick has been resigned. Director KENNEDY, John William has been resigned. Director RAMADY, Hassan Aly has been resigned. Director SHETTY, Shekhar Dooma has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
ISMAIL, Sherif Ismail Ahmed, Dr
Appointed Date: 29 April 2013
78 years old

Resigned Directors

Secretary
MURRAY, Karen Michelle
Resigned: 09 June 2004
Appointed Date: 21 April 2004

Secretary
WHITEHOUSE, David
Resigned: 11 November 2010
Appointed Date: 15 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 2004
Appointed Date: 23 March 2004

Director
DALE, William Jonathan
Resigned: 18 May 2010
Appointed Date: 09 June 2004
71 years old

Director
GALLOWAY, Mark Lawson
Resigned: 09 June 2004
Appointed Date: 21 April 2004
69 years old

Director
GRANT, Alistair Roderick
Resigned: 31 March 2005
Appointed Date: 09 June 2004
72 years old

Director
KAMIL, Emad Abbas, Dr
Resigned: 29 April 2013
Appointed Date: 19 August 2009
65 years old

Director
KEEHAN, John Patrick
Resigned: 09 June 2004
Appointed Date: 21 April 2004
70 years old

Director
KENNEDY, John William
Resigned: 27 January 2009
Appointed Date: 10 November 2005
75 years old

Director
RAMADY, Hassan Aly
Resigned: 28 January 2008
Appointed Date: 10 November 2005
74 years old

Director
SHETTY, Shekhar Dooma
Resigned: 17 September 2009
Appointed Date: 09 June 2004
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 April 2004
Appointed Date: 23 March 2004

WHESSOE OIL & GAS LIMITED Events

19 Oct 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 834,518

03 Mar 2016
Full accounts made up to 31 December 2014
29 Feb 2016
Auditor's resignation
23 Jul 2015
Amended full accounts made up to 31 December 2013
...
... and 64 more events
04 May 2004
New secretary appointed
04 May 2004
Registered office changed on 04/05/04 from: 1 mitchell lane bristol BS1 6BU
27 Apr 2004
Secretary resigned
27 Apr 2004
Director resigned
23 Mar 2004
Incorporation

WHESSOE OIL & GAS LIMITED Charges

2 May 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 9 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2004
A deposit account
Delivered: 27 August 2004
Status: Satisfied on 25 November 2011
Persons entitled: Samba Financial Group, London Branch
Description: The chargor charges the account and deposits with full…
12 August 2004
A deed of assignment of construction contract proceeds
Delivered: 27 August 2004
Status: Satisfied on 25 November 2011
Persons entitled: Samba Financial Group, London Branch
Description: By way of first priority assignment and all rights under or…