ITHACA CAUSEWAY LIMITED
LEEDS VALIANT CAUSEWAY LIMITED CONTINENTAL SHELF 417 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB
Company number 06167799
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address PINSENT MASONS LLP, 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 . The most likely internet sites of ITHACA CAUSEWAY LIMITED are www.ithacacauseway.co.uk, and www.ithaca-causeway.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ithaca Causeway Limited is a Private Limited Company. The company registration number is 06167799. Ithaca Causeway Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Ithaca Causeway Limited is Pinsent Masons Llp 1 Park Row Leeds Ls1 5ab. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. FORBES, Graham Andrew is a Director of the company. THOMAS, Leslie James is a Director of the company. Secretary GHERGHETTA, Robert has been resigned. Secretary MILNE, Gavin Johnston has been resigned. Secretary SHAW, Sandra Nan Demby has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BUCHANAN, Peter has been resigned. Director CROOKALL, Philip has been resigned. Director EDGLEY, Steven Neville has been resigned. Director LEWIS, Mark Jonathan has been resigned. Director MANN, Paul James has been resigned. Director MCKENDRICK, Charles Iain has been resigned. Director SHAW, Sandra Nan Demby has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 19 April 2013

Director
FORBES, Graham Andrew
Appointed Date: 19 April 2013
55 years old

Director
THOMAS, Leslie James
Appointed Date: 01 October 2013
68 years old

Resigned Directors

Secretary
GHERGHETTA, Robert
Resigned: 17 January 2008
Appointed Date: 22 May 2007

Secretary
MILNE, Gavin Johnston
Resigned: 09 November 2010
Appointed Date: 17 January 2008

Secretary
SHAW, Sandra Nan Demby
Resigned: 19 April 2013
Appointed Date: 09 November 2010

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 22 May 2007
Appointed Date: 19 March 2007

Director
BUCHANAN, Peter
Resigned: 25 April 2013
Appointed Date: 22 May 2007
63 years old

Director
CROOKALL, Philip
Resigned: 30 September 2011
Appointed Date: 22 May 2007
59 years old

Director
EDGLEY, Steven Neville
Resigned: 30 April 2010
Appointed Date: 17 August 2007
63 years old

Director
LEWIS, Mark Jonathan
Resigned: 25 April 2013
Appointed Date: 12 April 2010
60 years old

Director
MANN, Paul James
Resigned: 25 April 2013
Appointed Date: 01 March 2011
72 years old

Director
MCKENDRICK, Charles Iain
Resigned: 01 October 2013
Appointed Date: 19 April 2013
61 years old

Director
SHAW, Sandra Nan Demby
Resigned: 25 April 2013
Appointed Date: 22 May 2007
72 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 22 May 2007
Appointed Date: 19 March 2007

Persons With Significant Control

Ithaca Petroleum Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ITHACA CAUSEWAY LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

08 Oct 2015
Full accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 73 more events
21 Jun 2007
New director appointed
21 Jun 2007
New director appointed
06 Jun 2007
Particulars of mortgage/charge
04 Jun 2007
Company name changed continental shelf 417 LIMITED\certificate issued on 04/06/07
19 Mar 2007
Incorporation

ITHACA CAUSEWAY LIMITED Charges

11 October 2013
Charge code 0616 7799 0008
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0616 7799 0007
Delivered: 3 May 2013
Status: Satisfied on 16 October 2013
Persons entitled: Bnp Paribas as Security Trustee
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0616 7799 0006
Delivered: 3 May 2013
Status: Satisfied on 16 October 2013
Persons entitled: Bnp Paribas as Security Trustee
Description: Notification of addition to or amendment of charge…
14 December 2010
Bond and floating charge
Delivered: 17 December 2010
Status: Satisfied on 26 April 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Floating charge the charged assets see image for full…
14 December 2010
Debenture
Delivered: 17 December 2010
Status: Satisfied on 26 April 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All of the chargor's rights to and title and interest from…
18 December 2007
Debenture
Delivered: 7 January 2008
Status: Satisfied on 12 March 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 May 2007
Debenture
Delivered: 6 June 2007
Status: Satisfied on 12 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…