COASTAL ENERGY (UK) COMPANY LTD.
EXETER PETROWORLD CORP. (UK) LIMITED

Hellopages » Devon » Exeter » EX2 5FD

Company number 05593934
Status Active
Incorporation Date 17 October 2005
Company Type Private Limited Company
Address GROUND FLOOR VANTAGE POINT, PYNES HILL, EXETER, DEVON, EX2 5FD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Statement of capital on 18 January 2017 GBP 2 ; Statement by Directors; Solvency Statement dated 09/01/17. The most likely internet sites of COASTAL ENERGY (UK) COMPANY LTD. are www.coastalenergyukcompany.co.uk, and www.coastal-energy-uk-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Coastal Energy Uk Company Ltd is a Private Limited Company. The company registration number is 05593934. Coastal Energy Uk Company Ltd has been working since 17 October 2005. The present status of the company is Active. The registered address of Coastal Energy Uk Company Ltd is Ground Floor Vantage Point Pynes Hill Exeter Devon Ex2 5fd. . CUESTA RUBIO, Rocio is a Director of the company. IZQUIERDO, Jose Maria is a Director of the company. Secretary GALAVAN, Kim Arlie has been resigned. Secretary HOLDER, Stephen has been resigned. Secretary LANDON, Kimberly has been resigned. Director BARTLEY, Randy has been resigned. Director BONACASA, Salvador has been resigned. Director COCHRAN, Andrew Liam has been resigned. Director INOUYE, Frank has been resigned. Director KOUTSOURAS, Bill has been resigned. Director SMITH, Lloyd Barnaby has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CUESTA RUBIO, Rocio
Appointed Date: 01 April 2016
53 years old

Director
IZQUIERDO, Jose Maria
Appointed Date: 30 October 2014
53 years old

Resigned Directors

Secretary
GALAVAN, Kim Arlie
Resigned: 15 September 2007
Appointed Date: 17 October 2005

Secretary
HOLDER, Stephen
Resigned: 16 October 2014
Appointed Date: 19 December 2008

Secretary
LANDON, Kimberly
Resigned: 19 December 2008
Appointed Date: 15 September 2007

Director
BARTLEY, Randy
Resigned: 31 March 2015
Appointed Date: 19 December 2008
72 years old

Director
BONACASA, Salvador
Resigned: 03 February 2016
Appointed Date: 30 October 2014
67 years old

Director
COCHRAN, Andrew Liam
Resigned: 30 October 2014
Appointed Date: 01 February 2013
56 years old

Director
INOUYE, Frank
Resigned: 12 December 2008
Appointed Date: 17 October 2005
68 years old

Director
KOUTSOURAS, Bill
Resigned: 22 September 2006
Appointed Date: 17 October 2005
53 years old

Director
SMITH, Lloyd Barnaby
Resigned: 30 October 2014
Appointed Date: 22 September 2006
80 years old

Persons With Significant Control

Coastal Energy Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COASTAL ENERGY (UK) COMPANY LTD. Events

18 Jan 2017
Statement of capital on 18 January 2017
  • GBP 2

18 Jan 2017
Statement by Directors
18 Jan 2017
Solvency Statement dated 09/01/17
18 Jan 2017
Resolutions
  • RES13 ‐ Cancel share prem a/c 12/01/2017

27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
...
... and 64 more events
28 Sep 2006
Memorandum and Articles of Association
22 Sep 2006
Company name changed petroworld corp. (Uk) LIMITED\certificate issued on 22/09/06
24 Nov 2005
Particulars of mortgage/charge
04 Nov 2005
Accounting reference date extended from 31/10/06 to 31/12/06
17 Oct 2005
Incorporation

COASTAL ENERGY (UK) COMPANY LTD. Charges

19 September 2013
Charge code 0559 3934 0006
Delivered: 27 September 2013
Status: Satisfied on 1 August 2014
Persons entitled: Bnp Paribas in Its Capacity as Security Trustee for the Finance Parties
Description: Notification of addition to or amendment of charge…
17 July 2012
Security assignment
Delivered: 7 August 2012
Status: Satisfied on 1 August 2014
Persons entitled: Bnp Paribas Singapore Branch
Description: All rights to and title and interest from time to time in…
30 March 2012
Deed of confirmation
Delivered: 17 April 2012
Status: Satisfied on 1 August 2014
Persons entitled: Bnp Paribas Singapore Branch
Description: All of the company's righst to and title and interest from…
30 March 2012
Security assignment
Delivered: 17 April 2012
Status: Satisfied on 1 August 2014
Persons entitled: Bnp Paribas Singapore Branch
Description: All of the company's rights to and title and interest from…
23 September 2010
Security assignment
Delivered: 4 October 2010
Status: Satisfied on 1 August 2014
Persons entitled: Bnp Paribas (In Its Capacity as Security Trustee)
Description: All right to and title and interest in: certain insurance…
23 November 2005
Rent security deposit deed
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Pheonix Life & Pensions Limited
Description: £192,864.50 and all the monies held in the deposit account…