CUADRILLA ELSWICK (NO.2) LIMITED
BAMBER BRIDGE CUADRILLCO LIMITED

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 07153115
Status Active
Incorporation Date 10 February 2010
Company Type Private Limited Company
Address CUADRILLA HOUSE UNIT 6 SCEPTRE COURT, SCEPTRE WAY, BAMBER BRIDGE, PRESTON, ENGLAND, PR5 6AW
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of Mr Mark Lappin as a director on 8 May 2017; Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CUADRILLA ELSWICK (NO.2) LIMITED are www.cuadrillaelswickno2.co.uk, and www.cuadrilla-elswick-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Cuadrilla Elswick No 2 Limited is a Private Limited Company. The company registration number is 07153115. Cuadrilla Elswick No 2 Limited has been working since 10 February 2010. The present status of the company is Active. The registered address of Cuadrilla Elswick No 2 Limited is Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston England Pr5 6aw. . EGAN, Francis Gerard is a Director of the company. LAPPIN, Mark is a Director of the company. Secretary ALDLEX LIMITED has been resigned. Director CARLTON, Dennis Ray has been resigned. Director CARRUTHERS, Anthony David has been resigned. Director MILLER, Mark Andrew has been resigned. Director PRICE, Andrew Christopher has been resigned. Director QUARLES VAN UFFORD, Andrew Ian, Dr has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
EGAN, Francis Gerard
Appointed Date: 09 July 2012
64 years old

Director
LAPPIN, Mark
Appointed Date: 08 May 2017
64 years old

Resigned Directors

Secretary
ALDLEX LIMITED
Resigned: 11 December 2012
Appointed Date: 01 March 2010

Director
CARLTON, Dennis Ray
Resigned: 16 February 2013
Appointed Date: 10 February 2010
75 years old

Director
CARRUTHERS, Anthony David
Resigned: 31 August 2015
Appointed Date: 19 April 2012
66 years old

Director
MILLER, Mark Andrew
Resigned: 28 February 2013
Appointed Date: 10 February 2010
71 years old

Director
PRICE, Andrew Christopher
Resigned: 25 September 2015
Appointed Date: 10 February 2010
56 years old

Director
QUARLES VAN UFFORD, Andrew Ian, Dr
Resigned: 05 May 2017
Appointed Date: 21 May 2013
58 years old

Persons With Significant Control

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

CUADRILLA ELSWICK (NO.2) LIMITED Events

09 May 2017
Appointment of Mr Mark Lappin as a director on 8 May 2017
09 May 2017
Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017
26 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Jan 2016
Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW on 27 January 2016
...
... and 23 more events
01 Oct 2010
Annual return made up to 30 September 2010 with full list of shareholders
28 Jul 2010
Registered office address changed from Bbd House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ United Kingdom on 28 July 2010
20 Apr 2010
Current accounting period shortened from 28 February 2011 to 31 December 2010
10 Mar 2010
Appointment of Aldlex Limited as a secretary
10 Feb 2010
Incorporation