ROC OIL (FALKLANDS) LIMITED
WEAVER ROAD LINCOLN TECHCARS LIMITED

Hellopages » Lincolnshire » North Kesteven » LN6 3QN

Company number 03532459
Status Active
Incorporation Date 23 March 1998
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 eighty-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Director's details changed for Mr Neil Butler on 2 September 2016; Secretary's details changed for Mr Neil Butler on 2 September 2016. The most likely internet sites of ROC OIL (FALKLANDS) LIMITED are www.rocoilfalklands.co.uk, and www.roc-oil-falklands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Roc Oil Falklands Limited is a Private Limited Company. The company registration number is 03532459. Roc Oil Falklands Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of Roc Oil Falklands 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 BRUTON, Martin Edmund has been resigned. Secretary CLEMENT, Bruce Frederick William has been resigned. Secretary FORD, Sheree Leanne has been resigned. Secretary NOLAN, Leanne Elizabeth has been resigned. Secretary STEVENSON, Rosalind Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAINES, Edgar has been resigned. Director CLEMENT, Bruce Frederick William has been resigned. Director DORAN, John, Dr has been resigned. Director FORREST, Edward Wayne has been resigned. Director HIRD, Kevin, Dr has been resigned. Director LINN, Alan Scott has been resigned. Director NEILSON, Anthony Myles, Neilson 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: 06 June 2000

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

Director
BUTLER, Neil
Appointed Date: 06 June 2000
79 years old

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

Resigned Directors

Secretary
BRUTON, Martin Edmund
Resigned: 05 March 1999
Appointed Date: 07 May 1998

Secretary
CLEMENT, Bruce Frederick William
Resigned: 13 August 1999
Appointed Date: 05 March 1999

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
STEVENSON, Rosalind Jane
Resigned: 06 June 2000
Appointed Date: 24 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 1998
Appointed Date: 23 March 1998

Director
BAINES, Edgar
Resigned: 19 September 2006
Appointed Date: 07 January 2004
74 years old

Director
CLEMENT, Bruce Frederick William
Resigned: 29 October 2010
Appointed Date: 05 March 1999
68 years old

Director
DORAN, John, Dr
Resigned: 27 June 2008
Appointed Date: 05 March 1999
79 years old

Director
FORREST, Edward Wayne
Resigned: 05 March 1999
Appointed Date: 07 May 1998
75 years old

Director
HIRD, Kevin, Dr
Resigned: 12 December 2008
Appointed Date: 05 March 1999
65 years old

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

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 May 1998
Appointed Date: 23 March 1998

ROC OIL (FALKLANDS) LIMITED Events

30 Mar 2017
Confirmation statement made on 23 March 2017 with updates
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
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 77 more events
24 May 1998
Director resigned
24 May 1998
New secretary appointed
24 May 1998
New director appointed
22 May 1998
Registered office changed on 22/05/98 from: 1 mitchell lane bristol BS1 6BU
23 Mar 1998
Incorporation

ROC OIL (FALKLANDS) LIMITED Charges

3 August 2006
Deed of pledge of shares in the capital of roc oil (chinguettie) B.V.
Delivered: 9 August 2006
Status: Satisfied on 23 August 2007
Persons entitled: Cba Corporate Services (Nsw) Pty Limited
Description: The ordubart sgares ub tge capital of the company numbered…