POMOR LIMITED
MATLOCK POMOR PETROLEUM LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 5JA

Company number 02666487
Status Active
Incorporation Date 27 November 1991
Company Type Private Limited Company
Address 185 STARKHOLMES ROAD, STARKHOLMES, MATLOCK, DERBYSHIRE, DE4 5JA
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of POMOR LIMITED are www.pomor.co.uk, and www.pomor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Pomor Limited is a Private Limited Company. The company registration number is 02666487. Pomor Limited has been working since 27 November 1991. The present status of the company is Active. The registered address of Pomor Limited is 185 Starkholmes Road Starkholmes Matlock Derbyshire De4 5ja. . HENLEY, Stephen, Dr is a Secretary of the company. HENLEY, Stephen, Dr is a Director of the company. TCHEREDEEV, Stanislav is a Director of the company. Secretary KING, John William, Group Captain has been resigned. Secretary PYLE, Richard John has been resigned. Secretary RIDER, Malcolm Huw, Dr has been resigned. Director APHANASIEV, Gennady has been resigned. Director FAY, Paul Antony has been resigned. Director GRITSAI, Aleksei Leonidovich has been resigned. Director KING, John William, Group Captain has been resigned. Director KIRICHENKO, Vyacheslav Michailovith has been resigned. Director LUZIN, Gennady Pavlovich has been resigned. Director OSTISTY, Boris has been resigned. Director PYLE, Richard John has been resigned. Director RIDER, Malcolm Huw, Dr has been resigned. Director ROBERTS, Jeffery David, Dr has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Secretary
HENLEY, Stephen, Dr
Appointed Date: 05 January 2009

Director
HENLEY, Stephen, Dr
Appointed Date: 26 October 1997
79 years old

Director
TCHEREDEEV, Stanislav
Appointed Date: 28 November 1991
67 years old

Resigned Directors

Secretary
KING, John William, Group Captain
Resigned: 12 February 1992
Appointed Date: 27 November 1991

Secretary
PYLE, Richard John
Resigned: 05 January 2009
Appointed Date: 01 November 1998

Secretary
RIDER, Malcolm Huw, Dr
Resigned: 01 November 1998
Appointed Date: 12 February 1992

Director
APHANASIEV, Gennady
Resigned: 07 February 1992
Appointed Date: 28 November 1991
85 years old

Director
FAY, Paul Antony
Resigned: 28 November 1991
Appointed Date: 27 November 1991
59 years old

Director
GRITSAI, Aleksei Leonidovich
Resigned: 09 February 2006
Appointed Date: 25 March 1999
84 years old

Director
KING, John William, Group Captain
Resigned: 28 November 1991
Appointed Date: 27 November 1991
103 years old

Director
KIRICHENKO, Vyacheslav Michailovith
Resigned: 25 March 1999
Appointed Date: 01 February 1992
77 years old

Director
LUZIN, Gennady Pavlovich
Resigned: 17 January 2000
Appointed Date: 28 November 1991
89 years old

Director
OSTISTY, Boris
Resigned: 06 November 2009
Appointed Date: 28 November 1991
88 years old

Director
PYLE, Richard John
Resigned: 05 January 2009
Appointed Date: 10 December 1991
82 years old

Director
RIDER, Malcolm Huw, Dr
Resigned: 01 November 1998
Appointed Date: 08 January 1992
83 years old

Director
ROBERTS, Jeffery David, Dr
Resigned: 29 January 2010
Appointed Date: 28 November 1991
82 years old

Persons With Significant Control

Dr Stephen Henley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POMOR LIMITED Events

01 Jan 2017
Unaudited abridged accounts made up to 31 December 2016
05 Dec 2016
Confirmation statement made on 27 November 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 800

31 Dec 2014
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
05 Dec 1991
Director resigned;new director appointed

05 Dec 1991
New director appointed

05 Dec 1991
New director appointed

05 Dec 1991
New director appointed

27 Nov 1991
Incorporation