HERITAGE PETROLEUM LIMITED
SOUTHALL

Hellopages » Greater London » Hounslow » UB2 5XJ

Company number 04083129
Status Active
Incorporation Date 28 September 2000
Company Type Private Limited Company
Address UNITS SCF 1 & 2 WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UNITED KINGDOM, UB2 5XJ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 30 June 2015; Auditor's resignation. The most likely internet sites of HERITAGE PETROLEUM LIMITED are www.heritagepetroleum.co.uk, and www.heritage-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Heritage Petroleum Limited is a Private Limited Company. The company registration number is 04083129. Heritage Petroleum Limited has been working since 28 September 2000. The present status of the company is Active. The registered address of Heritage Petroleum Limited is Units Scf 1 2 Western International Market Hayes Road Southall Middlesex United Kingdom Ub2 5xj. . CDJ SECRETARY LIMITED is a Secretary of the company. MOULIN, Julien is a Director of the company. NIEMETZ, Johannes is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MCCLURE, Anthony John has been resigned. Secretary PITTS, Mark has been resigned. Secretary SCARLETT, Ronald William has been resigned. Secretary ST. JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director BRIENS, Frederic Jean-Louis has been resigned. Director DE POTTER, Gauthier Charles Hubert Johan has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director FLAVELLE, Alan John has been resigned. Director HEMPEL, John Sebastian has been resigned. Director MCCLURE, Anthony John has been resigned. Director MOULIN, Julien has been resigned. Director RAY, Paul Allen has been resigned. Director SCARLETT, Ronald William has been resigned. Director YOUNG, Robert Douglas, Dr has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
CDJ SECRETARY LIMITED
Appointed Date: 01 April 2016

Director
MOULIN, Julien
Appointed Date: 31 December 2014
47 years old

Director
NIEMETZ, Johannes
Appointed Date: 01 September 2011
46 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 28 September 2000
Appointed Date: 28 September 2000

Secretary
MCCLURE, Anthony John
Resigned: 28 September 2008
Appointed Date: 02 February 2007

Secretary
PITTS, Mark
Resigned: 24 July 2012
Appointed Date: 28 September 2008

Secretary
SCARLETT, Ronald William
Resigned: 02 February 2007
Appointed Date: 28 September 2000

Secretary
ST. JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 01 April 2016
Appointed Date: 24 July 2012

Director
BRIENS, Frederic Jean-Louis
Resigned: 31 December 2014
Appointed Date: 01 September 2011
66 years old

Director
DE POTTER, Gauthier Charles Hubert Johan
Resigned: 09 February 2010
Appointed Date: 11 November 2009
57 years old

Director
DWYER, Daniel John
Resigned: 28 September 2000
Appointed Date: 28 September 2000
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 28 September 2000
Appointed Date: 28 September 2000
50 years old

Director
FLAVELLE, Alan John
Resigned: 11 November 2009
Appointed Date: 16 January 2001
90 years old

Director
HEMPEL, John Sebastian
Resigned: 21 September 2011
Appointed Date: 09 February 2010
59 years old

Director
MCCLURE, Anthony John
Resigned: 11 November 2009
Appointed Date: 02 February 2007
62 years old

Director
MOULIN, Julien
Resigned: 21 September 2011
Appointed Date: 11 November 2009
47 years old

Director
RAY, Paul Allen
Resigned: 02 February 2007
Appointed Date: 28 September 2000
76 years old

Director
SCARLETT, Ronald William
Resigned: 02 February 2007
Appointed Date: 28 September 2000
70 years old

Director
YOUNG, Robert Douglas, Dr
Resigned: 08 March 2004
Appointed Date: 28 September 2000
80 years old

Persons With Significant Control

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

HERITAGE PETROLEUM LIMITED Events

21 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Jun 2016
Full accounts made up to 30 June 2015
22 Jun 2016
Auditor's resignation
01 Jun 2016
Auditor's resignation
05 Apr 2016
Registered office address changed from 55 Baker Street London W1U 7EU to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 5 April 2016
...
... and 109 more events
22 Nov 2000
Director resigned
22 Nov 2000
Secretary resigned;director resigned
22 Nov 2000
New secretary appointed;new director appointed
22 Nov 2000
New director appointed
28 Sep 2000
Incorporation