ROC OIL (EUROPE) LIMITED
WEAVER ROAD LINCOLN MMRL (UK) LIMITED

Hellopages » Lincolnshire » North Kesteven » LN6 3QN
Company number 02789239
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address NICHOLSONS CHARTERED ACCOUNTANTS, NEWLAND HOUSE THE POINT, WEAVER ROAD LINCOLN, LINCOLNSHIRE, LN6 3QN
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Director's details changed for Mr Neil Butler on 2 September 2016; Secretary's details changed for Mr Neil Butler on 2 September 2016; Confirmation statement made on 12 February 2017 with updates. The most likely internet sites of ROC OIL (EUROPE) LIMITED are www.rocoileurope.co.uk, and www.roc-oil-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Roc Oil Europe Limited is a Private Limited Company. The company registration number is 02789239. Roc Oil Europe Limited has been working since 12 February 1993. The present status of the company is Active. The registered address of Roc Oil Europe Limited is Nicholsons Chartered Accountants Newland House The Point Weaver Road Lincoln Lincolnshire Ln6 3qn. . BUTLER, Neil is a Secretary of the company. VU, Anne Thi Anh Tuyet is a Secretary of the company. BUTLER, Neil is a Director of the company. KRAFCHIK, Lorne Harry is a Director of the company. Secretary FORD, Sheree Leanne has been resigned. Secretary NOLAN, Leanne Elizabeth has been resigned. Secretary SANDERS, Jan has been resigned. Secretary STEVENSON, Rosalind Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, John Paul has been resigned. Director BAINES, Edgar has been resigned. Director BRAATEN, Peter Alfred has been resigned. Director CLEMENT, Bruce Frederick William has been resigned. Director COLBURNE, Stewart Ancil has been resigned. Director DEBONI, Walter has been resigned. Director DORAN, John, Dr has been resigned. Director HIRD, Kevin, Dr has been resigned. Director JOHNSON, Ian has been resigned. Director LINN, Alan Scott has been resigned. Director LUNDIN, Ian has been resigned. Director MCCUE, Nigel Robert has been resigned. Director NEILSON, Anthony Myles, Neilson has been resigned. Director PETHER, Raymond has been resigned. Director STEVENSON, Rosalind Jane has been resigned. Director WOOD, David Anthony, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
BUTLER, Neil
Appointed Date: 16 August 1999

Secretary
VU, Anne Thi Anh Tuyet
Appointed Date: 07 January 2016

Director
BUTLER, Neil
Appointed Date: 25 May 2000
79 years old

Director
KRAFCHIK, Lorne Harry
Appointed Date: 02 September 2016
54 years old

Resigned Directors

Secretary
FORD, Sheree Leanne
Resigned: 09 November 2009
Appointed Date: 11 December 2006

Secretary
NOLAN, Leanne Elizabeth
Resigned: 31 December 2015
Appointed Date: 08 November 2010

Secretary
SANDERS, Jan
Resigned: 28 October 1993
Appointed Date: 04 March 1993

Secretary
STEVENSON, Rosalind Jane
Resigned: 26 May 2000
Appointed Date: 28 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1993
Appointed Date: 12 February 1993

Director
ATKINSON, John Paul
Resigned: 29 February 2000
Appointed Date: 01 April 1999
71 years old

Director
BAINES, Edgar
Resigned: 19 September 2006
Appointed Date: 10 March 2000
75 years old

Director
BRAATEN, Peter Alfred
Resigned: 01 August 1999
Appointed Date: 02 June 1995
80 years old

Director
CLEMENT, Bruce Frederick William
Resigned: 29 October 2010
Appointed Date: 11 December 2006
69 years old

Director
COLBURNE, Stewart Ancil
Resigned: 30 April 1997
Appointed Date: 09 May 1996
82 years old

Director
DEBONI, Walter
Resigned: 30 April 1996
Appointed Date: 02 June 1995
79 years old

Director
DORAN, John, Dr
Resigned: 27 June 2008
Appointed Date: 01 August 1999
79 years old

Director
HIRD, Kevin, Dr
Resigned: 12 December 2008
Appointed Date: 11 December 2006
65 years old

Director
JOHNSON, Ian
Resigned: 18 May 1993
Appointed Date: 04 March 1993
74 years old

Director
LINN, Alan Scott
Resigned: 28 February 2015
Appointed Date: 08 November 2010
68 years old

Director
LUNDIN, Ian
Resigned: 02 June 1995
Appointed Date: 20 May 1993
65 years old

Director
MCCUE, Nigel Robert
Resigned: 02 June 1995
Appointed Date: 20 May 1993
74 years old

Director
NEILSON, Anthony Myles, Neilson
Resigned: 02 September 2016
Appointed Date: 23 March 2015
54 years old

Director
PETHER, Raymond
Resigned: 01 August 1999
Appointed Date: 27 August 1998
76 years old

Director
STEVENSON, Rosalind Jane
Resigned: 26 May 2000
Appointed Date: 20 August 1998
70 years old

Director
WOOD, David Anthony, Dr
Resigned: 20 August 1998
Appointed Date: 20 May 1993
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 1993
Appointed Date: 12 February 1993

ROC OIL (EUROPE) LIMITED Events

28 Mar 2017
Director's details changed for Mr Neil Butler on 2 September 2016
28 Mar 2017
Secretary's details changed for Mr Neil Butler on 2 September 2016
09 Mar 2017
Confirmation statement made on 12 February 2017 with updates
28 Sep 2016
Appointment of Lorne Harry Krafchik as a director on 2 September 2016
17 Sep 2016
Termination of appointment of Anthony Myles Neilson as a director on 2 September 2016
...
... and 119 more events
23 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1993
Director resigned;new director appointed

22 Mar 1993
Secretary resigned;new secretary appointed

22 Mar 1993
Registered office changed on 22/03/93 from: 2 baches street london N1 6UB

12 Feb 1993
Incorporation

ROC OIL (EUROPE) LIMITED Charges

31 January 2000
Supplemental debenture supplemental to an original guarantee and debenture referred to in the restated credit agreement dated 14 july 1993 as amended and restated by a deed of amendment of guarantee and debenture dated 4 july 1997
Delivered: 18 February 2000
Status: Satisfied on 14 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1997
Guarantee and debenture dated 14TH july 1993 as amended and restated by a deed of amendment of guarantee and debenture between mmrl (UK) limited, cambrian exploration limited, candecca resources limited and barclays bank PLC as agent and trustee (the agent) for itself and each bank (as defined)
Delivered: 25 July 1997
Status: Satisfied on 14 August 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 July 1993
Guarantee and debenture
Delivered: 30 July 1993
Status: Satisfied on 14 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…