TULLOW GUINEA LIMITED
LONDON DMWSL 712 LIMITED

Hellopages » Greater London » Hounslow » W4 5XT

Company number 08233451
Status Active
Incorporation Date 28 September 2012
Company Type Private Limited Company
Address 9 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XT
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 16,850,701 . The most likely internet sites of TULLOW GUINEA LIMITED are www.tullowguinea.co.uk, and www.tullow-guinea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tullow Guinea Limited is a Private Limited Company. The company registration number is 08233451. Tullow Guinea Limited has been working since 28 September 2012. The present status of the company is Active. The registered address of Tullow Guinea Limited is 9 Chiswick Park 566 Chiswick High Road London W4 5xt. . MASSIE, Kevin is a Secretary of the company. MASSIE, Kevin Michael is a Director of the company. MCDADE, Paul is a Director of the company. MILLER, Richard David is a Director of the company. ROWLAND-CLARK, Rupert Richmond is a Director of the company. SPRINGETT, Ian is a Director of the company. Secretary TAYLOR, Richard George has been resigned. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director MARTIN, Alan Graham has been resigned. Director MCCOSS, Angus Murray has been resigned. Director MCNAIR, Martin James has been resigned. Director MILLER, Richard David has been resigned. Director SHEPHERD, Nicholas Keith has been resigned. Director SLOAN, Peter Gerald has been resigned. Director TEDDER, Julian Lester has been resigned. Director TORR, William Howard has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
MASSIE, Kevin
Appointed Date: 05 August 2014

Director
MASSIE, Kevin Michael
Appointed Date: 05 August 2014
45 years old

Director
MCDADE, Paul
Appointed Date: 05 August 2014
61 years old

Director
MILLER, Richard David
Appointed Date: 14 August 2015
42 years old

Director
ROWLAND-CLARK, Rupert Richmond
Appointed Date: 14 August 2015
50 years old

Director
SPRINGETT, Ian
Appointed Date: 02 November 2012
67 years old

Resigned Directors

Secretary
TAYLOR, Richard George
Resigned: 05 August 2014
Appointed Date: 02 November 2012

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 02 November 2012
Appointed Date: 28 September 2012

Director
MARTIN, Alan Graham
Resigned: 11 January 2016
Appointed Date: 02 November 2012
71 years old

Director
MCCOSS, Angus Murray
Resigned: 05 August 2014
Appointed Date: 02 November 2012
63 years old

Director
MCNAIR, Martin James
Resigned: 02 November 2012
Appointed Date: 28 September 2012
60 years old

Director
MILLER, Richard David
Resigned: 29 May 2015
Appointed Date: 05 August 2014
42 years old

Director
SHEPHERD, Nicholas Keith
Resigned: 30 April 2015
Appointed Date: 05 August 2014
57 years old

Director
SLOAN, Peter Gerald
Resigned: 30 April 2015
Appointed Date: 02 November 2012
58 years old

Director
TEDDER, Julian Lester
Resigned: 29 May 2015
Appointed Date: 02 November 2012
56 years old

Director
TORR, William Howard
Resigned: 29 June 2015
Appointed Date: 05 August 2014
67 years old

Persons With Significant Control

Tullow Oil Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TULLOW GUINEA LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 16,850,701

15 Jan 2016
Termination of appointment of Alan Graham Martin as a director on 11 January 2016
12 Jan 2016
Termination of appointment of Alan Graham Martin as a director on 11 January 2016
...
... and 30 more events
16 Nov 2012
Appointment of Angus Murray Mccoss as a director
16 Nov 2012
Appointment of Mr Ian Springett as a director
09 Nov 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Nov 2012
Company name changed dmwsl 712 LIMITED\certificate issued on 02/11/12
  • CONNOT ‐

28 Sep 2012
Incorporation