AMOCO (FIDDICH) LIMITED
MIDDLESEX AMOCO (NORTH SEA) LIMITED

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 01005360
Status Active
Incorporation Date 19 March 1971
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Sandra Jean Macrae as a director on 1 January 2016. The most likely internet sites of AMOCO (FIDDICH) LIMITED are www.amocofiddich.co.uk, and www.amoco-fiddich.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Amoco Fiddich Limited is a Private Limited Company. The company registration number is 01005360. Amoco Fiddich Limited has been working since 19 March 1971. The present status of the company is Active. The registered address of Amoco Fiddich Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. MACRAE, Sandra Jean is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary BUCKPITT, Teresa Ellen has been resigned. Secretary CUMMING, Robert Cameron has been resigned. Secretary ELVIDGE, Janet has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary RAND, Christopher Anthony has been resigned. Secretary RONEY, Richard Esmond Barham has been resigned. Secretary TOOLEY, Roy Leslie has been resigned. Director AMBROSE, Michael John has been resigned. Director AUCHINCLOSS, Murray Michael has been resigned. Director BARTLETT, John Harold has been resigned. Director BLACKWOOD, David John has been resigned. Director BOSS, George Edward has been resigned. Director CRISWELL, Robert Jackson has been resigned. Director DAVIS, Kent Robert has been resigned. Director DEEMER, Paul Caleb has been resigned. Director FOWLER, Clive has been resigned. Director HALLIDAY, James William has been resigned. Director HAMILTON, Thomas M has been resigned. Director HENDERSON, David Rex has been resigned. Director METHERELL, Ian Drumgold has been resigned. Director MILLIKEN, James William has been resigned. Director RONEY, Richard Esmond Barham has been resigned. Director SCHELL, William Howard has been resigned. Director SKIPPER, John Craig has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
MACRAE, Sandra Jean
Appointed Date: 01 January 2016
62 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 01 February 2006

Secretary
BUCKPITT, Teresa Ellen
Resigned: 31 March 1999
Appointed Date: 29 November 1996

Secretary
CUMMING, Robert Cameron
Resigned: 31 March 2002
Appointed Date: 01 April 1999

Secretary
ELVIDGE, Janet
Resigned: 01 February 2006
Appointed Date: 01 August 2004

Secretary
ENG, Christopher Kuangcheng Gerald
Resigned: 30 June 2010
Appointed Date: 23 March 2009

Secretary
RAND, Christopher Anthony
Resigned: 29 November 1996
Appointed Date: 30 November 1993

Secretary
RONEY, Richard Esmond Barham
Resigned: 30 November 1993

Secretary
TOOLEY, Roy Leslie
Resigned: 01 August 2004
Appointed Date: 11 February 2002

Director
AMBROSE, Michael John
Resigned: 31 March 1999
Appointed Date: 30 November 1993
79 years old

Director
AUCHINCLOSS, Murray Michael
Resigned: 21 April 2010
Appointed Date: 12 June 2009
55 years old

Director
BARTLETT, John Harold
Resigned: 01 January 2016
Appointed Date: 01 April 1999
71 years old

Director
BLACKWOOD, David John
Resigned: 31 December 2008
Appointed Date: 20 April 2005
71 years old

Director
BOSS, George Edward
Resigned: 30 November 1993
88 years old

Director
CRISWELL, Robert Jackson
Resigned: 29 November 1996
Appointed Date: 30 November 1993
78 years old

Director
DAVIS, Kent Robert
Resigned: 29 November 1996
Appointed Date: 30 November 1993
71 years old

Director
DEEMER, Paul Caleb
Resigned: 30 November 1993
78 years old

Director
FOWLER, Clive
Resigned: 31 March 1999
Appointed Date: 29 November 1996
76 years old

Director
HALLIDAY, James William
Resigned: 09 October 2014
Appointed Date: 21 April 2010
67 years old

Director
HAMILTON, Thomas M
Resigned: 30 November 1993
Appointed Date: 16 December 1991
82 years old

Director
HENDERSON, David Rex
Resigned: 30 November 1993
Appointed Date: 16 December 1991
74 years old

Director
METHERELL, Ian Drumgold
Resigned: 31 May 1995
Appointed Date: 30 November 1993
93 years old

Director
MILLIKEN, James William
Resigned: 11 December 1991
87 years old

Director
RONEY, Richard Esmond Barham
Resigned: 30 November 1993
82 years old

Director
SCHELL, William Howard
Resigned: 10 December 1991
98 years old

Director
SKIPPER, John Craig
Resigned: 14 December 2012
Appointed Date: 01 April 1999
69 years old

Persons With Significant Control

Amoco (U.K.) Exploration Company, Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMOCO (FIDDICH) LIMITED Events

12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Jul 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Appointment of Sandra Jean Macrae as a director on 1 January 2016
07 Jan 2016
Termination of appointment of John Harold Bartlett as a director on 1 January 2016
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8,691,157

...
... and 156 more events
23 Oct 1986
Return made up to 26/09/86; full list of members

14 Oct 1986
Full accounts made up to 31 December 1985
10 Aug 1983
Accounts made up to 31 December 1982
12 Aug 1982
Accounts made up to 31 December 1981
20 Jul 1981
Accounts made up to 31 December 1980