VICTORIA OIL & GAS PLC
LONDON

Hellopages » Greater London » Southwark » SE1 9LX

Company number 05139892
Status Active
Incorporation Date 27 May 2004
Company Type Public Limited Company
Address HATFIELD HOUSE, 1ST FLOOR 52-54 STAMFORD STREET, LONDON, SE1 9LX
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights ; Appointment of Mr Roger Cameron Kennedy as a director on 14 July 2016. The most likely internet sites of VICTORIA OIL & GAS PLC are www.victoriaoilgas.co.uk, and www.victoria-oil-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Victoria Oil Gas Plc is a Public Limited Company. The company registration number is 05139892. Victoria Oil Gas Plc has been working since 27 May 2004. The present status of the company is Active. The registered address of Victoria Oil Gas Plc is Hatfield House 1st Floor 52 54 Stamford Street London Se1 9lx. . NAGRECHA, Leena is a Secretary of the company. BRYANT, John is a Director of the company. DIAMOND, Andrew Lee is a Director of the company. DIK, Ahmet is a Director of the company. FOO, Kevin Alfred is a Director of the company. KENNEDY, Roger Cameron is a Director of the company. PATRICK, John Alexander is a Director of the company. Secretary COINC SECRETARIES LIMITED has been resigned. Director AL SUWAIDI, Rashed Saif has been resigned. Director DONNE, George William Gareth has been resigned. Director KELLEHER, William Cameron has been resigned. Director MANHEIM, Grant Coffin has been resigned. Director MCBURNEY, James Ronald Gordon has been resigned. Director PALMER, Robert Stephen has been resigned. Director PORTER, Anthony has been resigned. Director RAND, Philip Graeme has been resigned. Director SCOTT, John has been resigned. Director TITFORD, Austen Jeffrey has been resigned. Director TUYAKBAYEV, Mukthar has been resigned. Director COINC DIRECTORS LIMITED has been resigned. Director COINC SECRETARIES LIMITED has been resigned. The company operates in "Extraction of natural gas".


Current Directors

Secretary
NAGRECHA, Leena
Appointed Date: 17 June 2004

Director
BRYANT, John
Appointed Date: 01 December 2014
79 years old

Director
DIAMOND, Andrew Lee
Appointed Date: 30 June 2016
50 years old

Director
DIK, Ahmet
Appointed Date: 27 October 2015
52 years old

Director
FOO, Kevin Alfred
Appointed Date: 17 June 2004
75 years old

Director
KENNEDY, Roger Cameron
Appointed Date: 14 July 2016
62 years old

Director
PATRICK, John Alexander
Appointed Date: 16 December 2015
68 years old

Resigned Directors

Secretary
COINC SECRETARIES LIMITED
Resigned: 17 June 2004
Appointed Date: 27 May 2004

Director
AL SUWAIDI, Rashed Saif
Resigned: 22 October 2009
Appointed Date: 01 February 2008
67 years old

Director
DONNE, George William Gareth
Resigned: 31 March 2010
Appointed Date: 01 February 2008
47 years old

Director
KELLEHER, William Cameron
Resigned: 30 January 2007
Appointed Date: 17 June 2004
67 years old

Director
MANHEIM, Grant Coffin
Resigned: 31 May 2016
Appointed Date: 17 June 2004
81 years old

Director
MCBURNEY, James Ronald Gordon
Resigned: 17 November 2015
Appointed Date: 02 June 2014
66 years old

Director
PALMER, Robert Stephen
Resigned: 29 June 2016
Appointed Date: 17 June 2004
68 years old

Director
PORTER, Anthony
Resigned: 28 December 2007
Appointed Date: 30 January 2007
78 years old

Director
RAND, Philip Graeme
Resigned: 28 August 2012
Appointed Date: 01 February 2008
73 years old

Director
SCOTT, John
Resigned: 27 September 2013
Appointed Date: 26 February 2013
67 years old

Director
TITFORD, Austen Jeffrey
Resigned: 16 July 2014
Appointed Date: 01 October 2009
61 years old

Director
TUYAKBAYEV, Mukthar
Resigned: 18 December 2009
Appointed Date: 01 February 2008
67 years old

Director
COINC DIRECTORS LIMITED
Resigned: 17 June 2004
Appointed Date: 27 May 2004

Director
COINC SECRETARIES LIMITED
Resigned: 17 June 2004
Appointed Date: 27 May 2004

VICTORIA OIL & GAS PLC Events

11 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

22 Jul 2016
Appointment of Mr Roger Cameron Kennedy as a director on 14 July 2016
05 Jul 2016
Termination of appointment of Robert Stephen Palmer as a director on 29 June 2016
05 Jul 2016
Appointment of Mr Andrew Lee Diamond as a director on 30 June 2016
...
... and 108 more events
24 Jun 2004
New director appointed
24 Jun 2004
New director appointed
24 Jun 2004
New secretary appointed
24 Jun 2004
New director appointed
27 May 2004
Incorporation

VICTORIA OIL & GAS PLC Charges

6 May 2010
Letter of charge
Delivered: 24 May 2010
Status: Satisfied on 29 October 2012
Persons entitled: Pr Marriott Drilling Limited
Description: 1) 1 x 1000 hp mud pump complete package. 2) 1 x 10 000 psi…
17 October 2006
Trust deed
Delivered: 7 November 2006
Status: Satisfied on 29 October 2012
Persons entitled: The Law Debenture Trust Corporation PLC (The Agent)
Description: Charged property means the shares or limited liability…
17 October 2006
Share mortgage
Delivered: 2 November 2006
Status: Satisfied on 29 October 2012
Persons entitled: The Law Debenture Trust Corporation PLC (The Security Agent)
Description: The shares and the related rights. See the mortgage charge…
17 October 2006
Agreement on a pledge of shares
Delivered: 2 November 2006
Status: Satisfied on 29 October 2012
Persons entitled: The Law Debenture Trust Corporation PLC The Law Debenture Trust Corporation PLC
Description: The shares and derivative assets. See the mortgage charge…
21 June 2006
Charge
Delivered: 6 July 2006
Status: Satisfied on 21 December 2007
Persons entitled: Celtic Resources Holdings PLC
Description: 1,000 shares in the capital of feax investments company…
20 March 2006
Margin deposit charge agreement
Delivered: 21 March 2006
Status: Satisfied on 20 November 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies to be held in blocked foreign exchange margin…