ENTERPRISE OIL NORGE LIMITED

Hellopages » Greater London » Lambeth » SE1 7NA
Company number 01682049
Status Active
Incorporation Date 26 November 1982
Company Type Private Limited Company
Address 8 YORK ROAD, LONDON, SE1 7NA
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 4 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ENTERPRISE OIL NORGE LIMITED are www.enterpriseoilnorge.co.uk, and www.enterprise-oil-norge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Enterprise Oil Norge Limited is a Private Limited Company. The company registration number is 01682049. Enterprise Oil Norge Limited has been working since 26 November 1982. The present status of the company is Active. The registered address of Enterprise Oil Norge Limited is 8 York Road London Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. ASHWORTH, Michael John is a Director of the company. SHELL CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary GIBNEY, Vivien Murray has been resigned. Secretary INGRAM, Peter William Irving has been resigned. Secretary LEE, Jonathan Joshua has been resigned. Secretary TAYLOR, Richard George has been resigned. Secretary WHITE, Mark Jonathan has been resigned. Director ARMOUR, Andrew Richard, Doctor has been resigned. Director BOWEN, John Myles has been resigned. Director BRASS, Lorin Lee has been resigned. Director CRAIG, Ian has been resigned. Director DAVIES, Paul Graham Hamblin has been resigned. Director FRIEDLANDER, Colin David has been resigned. Director GARDY, Dominique has been resigned. Director GASKELL, Ralph Neil has been resigned. Director HARRIS, Edward John has been resigned. Director HAWKINS, Karin Jacqueline has been resigned. Director HOPE, Peter Mark has been resigned. Director JUNGELS, Pierre Jean Marie Henri, Dr has been resigned. Director KINGSTON, Peter Eric has been resigned. Director LAIDLAW, William Samuel Hugh has been resigned. Director LONGDEN, Andrew William has been resigned. Director NILSEN, Arve has been resigned. Director PATERSON, Iain Stayton has been resigned. Director PINK, Michael John has been resigned. Director REIN, John Alexander has been resigned. Director SHILSTON, Andrew Barkley has been resigned. Director STRENG, Chris has been resigned. Director WAELGAARD, Sigurd has been resigned. Director WALMSLEY, John Arthur has been resigned. Director WATTS, Kevin Paul has been resigned. Director WISEMAN, Richard Max has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 01 July 2002

Director
ASHWORTH, Michael John
Appointed Date: 24 January 2012
64 years old

Director
SHELL CORPORATE DIRECTOR LIMITED
Appointed Date: 25 July 2005

Resigned Directors

Secretary
GIBNEY, Vivien Murray
Resigned: 01 February 1999
Appointed Date: 30 March 1998

Secretary
INGRAM, Peter William Irving
Resigned: 30 March 1998
Appointed Date: 23 June 1997

Secretary
LEE, Jonathan Joshua
Resigned: 23 June 1997
Appointed Date: 10 July 1992

Secretary
TAYLOR, Richard George
Resigned: 10 July 1992

Secretary
WHITE, Mark Jonathan
Resigned: 30 June 2002
Appointed Date: 01 February 1999

Director
ARMOUR, Andrew Richard, Doctor
Resigned: 01 February 2002
Appointed Date: 31 July 1996
73 years old

Director
BOWEN, John Myles
Resigned: 11 September 1991
97 years old

Director
BRASS, Lorin Lee
Resigned: 20 November 2002
Appointed Date: 08 May 2002
72 years old

Director
CRAIG, Ian
Resigned: 08 May 2002
Appointed Date: 01 November 2001
73 years old

Director
DAVIES, Paul Graham Hamblin
Resigned: 08 December 2005
Appointed Date: 12 November 2002
73 years old

Director
FRIEDLANDER, Colin David
Resigned: 01 February 1999
Appointed Date: 01 September 1998
78 years old

Director
GARDY, Dominique
Resigned: 01 July 2002
Appointed Date: 08 May 2002
74 years old

Director
GASKELL, Ralph Neil
Resigned: 03 November 2003
Appointed Date: 08 May 2002
77 years old

Director
HARRIS, Edward John
Resigned: 07 November 1994
Appointed Date: 11 November 1991
81 years old

Director
HAWKINS, Karin Jacqueline
Resigned: 27 January 2012
Appointed Date: 30 September 2010
65 years old

Director
HOPE, Peter Mark
Resigned: 20 May 1999
Appointed Date: 31 July 1996
72 years old

Director
JUNGELS, Pierre Jean Marie Henri, Dr
Resigned: 31 October 2001
Appointed Date: 01 January 1997
82 years old

Director
KINGSTON, Peter Eric
Resigned: 06 July 1992
83 years old

Director
LAIDLAW, William Samuel Hugh
Resigned: 08 May 2002
Appointed Date: 01 November 2001
70 years old

Director
LONGDEN, Andrew William
Resigned: 15 March 2005
Appointed Date: 03 November 2003
68 years old

Director
NILSEN, Arve
Resigned: 17 May 1998
104 years old

Director
PATERSON, Iain Stayton
Resigned: 01 September 1998
Appointed Date: 31 July 1992
78 years old

Director
PINK, Michael John
Resigned: 31 December 1996
Appointed Date: 07 November 1994
87 years old

Director
REIN, John Alexander
Resigned: 10 July 1996
74 years old

Director
SHILSTON, Andrew Barkley
Resigned: 08 May 2002
Appointed Date: 08 December 1993
70 years old

Director
STRENG, Chris
Resigned: 31 October 2002
Appointed Date: 15 July 2002
59 years old

Director
WAELGAARD, Sigurd
Resigned: 10 July 1996
97 years old

Director
WALMSLEY, John Arthur
Resigned: 08 December 1993
79 years old

Director
WATTS, Kevin Paul
Resigned: 08 May 2002
Appointed Date: 12 February 1998
66 years old

Director
WISEMAN, Richard Max
Resigned: 14 October 2005
Appointed Date: 08 May 2002
74 years old

ENTERPRISE OIL NORGE LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4

07 Aug 2015
Accounts for a dormant company made up to 31 December 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4

18 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 128 more events
09 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1987
Full accounts made up to 31 December 1985

02 Dec 1986
Return made up to 04/06/86; full list of members

02 Dec 1986
Secretary's particulars changed