TULLOW OIL 101 LIMITED
LONDON TULLOW 101 LIMITED DMWSL 675 LIMITED

Hellopages » Greater London » Hounslow » W4 5XT

Company number 07639401
Status Active
Incorporation Date 18 May 2011
Company Type Private Limited Company
Address TULLOW OIL PLC, 9 CHISWICK PARK, LONDON, W4 5XT
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration forty-nine 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 2016-01-20 GBP 1 . The most likely internet sites of TULLOW OIL 101 LIMITED are www.tullowoil101.co.uk, and www.tullow-oil-101.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five 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 Oil 101 Limited is a Private Limited Company. The company registration number is 07639401. Tullow Oil 101 Limited has been working since 18 May 2011. The present status of the company is Active. The registered address of Tullow Oil 101 Limited is Tullow Oil Plc 9 Chiswick Park 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 HEAVEY, Aidan Joseph 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: 14 June 2011
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: 14 June 2011
67 years old

Resigned Directors

Secretary
TAYLOR, Richard George
Resigned: 05 August 2014
Appointed Date: 14 June 2011

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 14 June 2011
Appointed Date: 18 May 2011

Director
HEAVEY, Aidan Joseph
Resigned: 05 August 2014
Appointed Date: 14 June 2011
72 years old

Director
MARTIN, Alan Graham
Resigned: 01 January 2016
Appointed Date: 14 June 2011
71 years old

Director
MCCOSS, Angus Murray
Resigned: 05 August 2014
Appointed Date: 14 June 2011
63 years old

Director
MCNAIR, Martin James
Resigned: 14 June 2011
Appointed Date: 18 May 2011
60 years old

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

Director
TEDDER, Julian Lester
Resigned: 29 May 2015
Appointed Date: 05 August 2014
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 OIL 101 LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

13 Jan 2016
Termination of appointment of a director
12 Jan 2016
Termination of appointment of Alan Graham Martin as a director on 1 January 2016
...
... and 39 more events
16 Jun 2011
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 16 June 2011
16 Jun 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jun 2011
Statement of fact
  • ANNOTATION Tullow oil 101 LIMITED changed its name on 15TH June 2011 to tullow oil 101 LIMITED and not the name tullow 101 LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.

15 Jun 2011
Company name changed dmwsl 675 LIMITED\certificate issued on 15/06/11
  • CONNOT ‐

18 May 2011
Incorporation