ITHACA EXPLORATION LIMITED
LEEDS VALIANT EXPLORATION LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 05914627
Status Active
Incorporation Date 23 August 2006
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
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ITHACA EXPLORATION LIMITED are www.ithacaexploration.co.uk, and www.ithaca-exploration.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Ithaca Exploration Limited is a Private Limited Company. The company registration number is 05914627. Ithaca Exploration Limited has been working since 23 August 2006. The present status of the company is Active. The registered address of Ithaca Exploration 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: 07 September 2006

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: 07 September 2006
Appointed Date: 23 August 2006

Director
BUCHANAN, Peter
Resigned: 25 April 2013
Appointed Date: 07 September 2006
63 years old

Director
CROOKALL, Philip
Resigned: 30 September 2011
Appointed Date: 07 September 2006
59 years old

Director
EDGLEY, Steven Neville
Resigned: 30 April 2010
Appointed Date: 17 August 2007
62 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
71 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: 07 September 2006
72 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 07 September 2006
Appointed Date: 23 August 2006

Persons With Significant Control

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

ITHACA EXPLORATION LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
09 Oct 2015
Full accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

20 Oct 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

...
... and 72 more events
27 Sep 2006
New director appointed
27 Sep 2006
New secretary appointed
27 Sep 2006
New director appointed
27 Sep 2006
New director appointed
23 Aug 2006
Incorporation

ITHACA EXPLORATION LIMITED Charges

11 October 2013
Charge code 0591 4627 0007
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0591 4627 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…
2 May 2013
Charge code 0591 4627 0005
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 over 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…