EAST WEST OIL LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 4LZ
Company number 02780926
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address POTTERY LANE HOUSE, 34A POTTERY LANE, LONDON, W11 4LZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Appointment of Mr Denis Maximov as a director on 14 November 2016; Termination of appointment of Viktor Zhludov as a director on 14 November 2016. The most likely internet sites of EAST WEST OIL LIMITED are www.eastwestoil.co.uk, and www.east-west-oil.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. East West Oil Limited is a Private Limited Company. The company registration number is 02780926. East West Oil Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of East West Oil Limited is Pottery Lane House 34a Pottery Lane London W11 4lz. . SELIGMAN, Nicholas James Patrick is a Secretary of the company. MAXIMOV, Denis is a Director of the company. Secretary DODLING, Elizabeth Anne has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKOV, Mikhail has been resigned. Director BIRIOUKOV, Nikolai Dmitrievich has been resigned. Director GLORIOZOV, Andrei has been resigned. Director KHODAKOV, Alexey has been resigned. Director KUSHNAREV, Vladimir Ivanovich has been resigned. Director MCFARLANE, Robin Donald has been resigned. Director POPOV, Oleg has been resigned. Director SARUKHANOV, Alexander has been resigned. Director SHAPOSHNIKOV, Dmitri has been resigned. Director ZHLUDOV, Viktor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SELIGMAN, Nicholas James Patrick
Appointed Date: 04 April 2003

Director
MAXIMOV, Denis
Appointed Date: 14 November 2016
41 years old

Resigned Directors

Secretary
DODLING, Elizabeth Anne
Resigned: 04 April 2003
Appointed Date: 17 January 2000

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 19 November 1999
Appointed Date: 01 February 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1993
Appointed Date: 19 January 1993

Director
BARKOV, Mikhail
Resigned: 10 September 2008
Appointed Date: 28 March 2006
74 years old

Director
BIRIOUKOV, Nikolai Dmitrievich
Resigned: 28 March 2006
Appointed Date: 04 April 2003
53 years old

Director
GLORIOZOV, Andrei
Resigned: 14 March 1997
Appointed Date: 01 February 1993
64 years old

Director
KHODAKOV, Alexey
Resigned: 19 March 2015
Appointed Date: 10 September 2008
66 years old

Director
KUSHNAREV, Vladimir Ivanovich
Resigned: 10 September 2008
Appointed Date: 04 April 2003
69 years old

Director
MCFARLANE, Robin Donald
Resigned: 17 June 2003
Appointed Date: 01 March 1993
77 years old

Director
POPOV, Oleg
Resigned: 09 July 1998
Appointed Date: 27 August 1993
85 years old

Director
SARUKHANOV, Alexander
Resigned: 09 July 1998
Appointed Date: 06 August 1993
76 years old

Director
SHAPOSHNIKOV, Dmitri
Resigned: 09 July 1998
Appointed Date: 21 August 1993
66 years old

Director
ZHLUDOV, Viktor
Resigned: 14 November 2016
Appointed Date: 19 March 2015
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 1993
Appointed Date: 19 January 1993

Persons With Significant Control

Jsc Zarubezhneft
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAST WEST OIL LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
17 Nov 2016
Appointment of Mr Denis Maximov as a director on 14 November 2016
16 Nov 2016
Termination of appointment of Viktor Zhludov as a director on 14 November 2016
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 392,000

...
... and 105 more events
28 Feb 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Feb 1993
£ nc 1000/100000 01/02/93

28 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1993
Secretary resigned;new secretary appointed

19 Jan 1993
Incorporation