AZINOR CATALYST LIMITED
LONDON STRIKE OIL LIMITED PGS NOMINEES LIMITED DISKSCENE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 9QX

Company number 04212557
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 192 SLOANE STREET, LONDON, SW1X 9QX
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 . The most likely internet sites of AZINOR CATALYST LIMITED are www.azinorcatalyst.co.uk, and www.azinor-catalyst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Azinor Catalyst Limited is a Private Limited Company. The company registration number is 04212557. Azinor Catalyst Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Azinor Catalyst Limited is 192 Sloane Street London Sw1x 9qx. . NEVILE, Hugh Simon is a Secretary of the company. DAGSLETH, Torgeir is a Director of the company. MACKEWN, Anthony Ross is a Director of the company. MORRIS, Henry John Sagar is a Director of the company. SCHRODER, Henrik is a Director of the company. TERRELL, Nicholas Guy is a Director of the company. Secretary CAINES, Michael Alan has been resigned. Secretary MCKEOWN, John Daniel Henry has been resigned. Secretary NEVILE, Hugh Simon has been resigned. Secretary PINTO, Maria Candida Ferreira has been resigned. Secretary WAGNER, Simon David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSWELL, Jon Chrisopher has been resigned. Director LANGSETH, Gottfred has been resigned. Director MORROW, Samuel has been resigned. Director MURRAY, Paul Anthony has been resigned. Director OVERSJOEN, Knut has been resigned. Director REINHARDSEN, Jon Erik has been resigned. Director RENNEMO, Svein has been resigned. Director STEEN NILSEN, Christin has been resigned. Director STURT, David Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
NEVILE, Hugh Simon
Appointed Date: 16 May 2014

Director
DAGSLETH, Torgeir
Appointed Date: 07 March 2014
57 years old

Director
MACKEWN, Anthony Ross
Appointed Date: 27 February 2015
78 years old

Director
MORRIS, Henry John Sagar
Appointed Date: 07 March 2014
45 years old

Director
SCHRODER, Henrik
Appointed Date: 27 February 2015
69 years old

Director
TERRELL, Nicholas Guy
Appointed Date: 07 March 2014
46 years old

Resigned Directors

Secretary
CAINES, Michael Alan
Resigned: 15 August 2008
Appointed Date: 19 December 2007

Secretary
MCKEOWN, John Daniel Henry
Resigned: 16 May 2014
Appointed Date: 30 May 2013

Secretary
NEVILE, Hugh Simon
Resigned: 02 November 2005
Appointed Date: 25 June 2001

Secretary
PINTO, Maria Candida Ferreira
Resigned: 30 May 2013
Appointed Date: 15 August 2008

Secretary
WAGNER, Simon David
Resigned: 19 December 2007
Appointed Date: 02 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2001
Appointed Date: 08 May 2001

Director
BOSWELL, Jon Chrisopher
Resigned: 15 October 2002
Appointed Date: 25 June 2001
64 years old

Director
LANGSETH, Gottfred
Resigned: 30 May 2013
Appointed Date: 23 March 2004
59 years old

Director
MORROW, Samuel
Resigned: 15 May 2006
Appointed Date: 27 June 2001
76 years old

Director
MURRAY, Paul Anthony
Resigned: 27 February 2015
Appointed Date: 30 May 2013
56 years old

Director
OVERSJOEN, Knut
Resigned: 23 March 2004
Appointed Date: 14 February 2003
60 years old

Director
REINHARDSEN, Jon Erik
Resigned: 30 May 2013
Appointed Date: 01 April 2008
68 years old

Director
RENNEMO, Svein
Resigned: 01 April 2008
Appointed Date: 14 February 2003
78 years old

Director
STEEN NILSEN, Christin
Resigned: 30 May 2013
Appointed Date: 19 May 2006
72 years old

Director
STURT, David Christopher
Resigned: 27 February 2015
Appointed Date: 30 May 2013
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 2001
Appointed Date: 08 May 2001

Persons With Significant Control

Azinor Petroleum Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AZINOR CATALYST LIMITED Events

12 May 2017
Confirmation statement made on 8 May 2017 with updates
09 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

12 Oct 2015
Total exemption full accounts made up to 31 December 2014
04 Jun 2015
Company name changed strike oil LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03

...
... and 87 more events
29 Jun 2001
Secretary resigned
29 Jun 2001
New secretary appointed
29 Jun 2001
New director appointed
27 Jun 2001
Company name changed diskscene LIMITED\certificate issued on 27/06/01
08 May 2001
Incorporation

Similar Companies

AZINK LIMITED AZINO LTD AZINOX GROUP LTD AZINOX LLP AZINPHARMA LTD AZINQ LTD AZINTILFIN UK LIMITED