CUADRILLA HUNGARY LIMITED
BAMBER BRIDGE

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 07273351
Status Active
Incorporation Date 4 June 2010
Company Type Private Limited Company
Address CUADRILLA HOUSE UNIT 6 SCEPTRE COURT, SCEPTRE WAY, BAMBER BRIDGE, 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 twenty-eight 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 HUNGARY LIMITED are www.cuadrillahungary.co.uk, and www.cuadrilla-hungary.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Cuadrilla Hungary Limited is a Private Limited Company. The company registration number is 07273351. Cuadrilla Hungary Limited has been working since 04 June 2010. The present status of the company is Active. The registered address of Cuadrilla Hungary Limited is Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge 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: 04 June 2010

Director
CARLTON, Dennis Ray
Resigned: 16 February 2013
Appointed Date: 04 June 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: 04 June 2010
71 years old

Director
PRICE, Andrew Christopher
Resigned: 25 September 2015
Appointed Date: 04 June 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 HUNGARY 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 PR5 6AW on 27 January 2016
...
... and 18 more events
30 Jun 2011
Full accounts made up to 31 December 2010
30 Jun 2011
Previous accounting period shortened from 30 June 2011 to 31 December 2010
27 Jun 2011
Annual return made up to 4 June 2011 with full list of shareholders
22 Nov 2010
Annual return made up to 30 September 2010 with full list of shareholders
04 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted