FIRST OIL EXPRO LIMITED
LONDON TUSKAR EXPRO LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 01021486
Status In Administration
Incorporation Date 18 August 1971
Company Type Private Limited Company
Address C/O KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Administrator's progress report to 6 January 2017; Notice of extension of period of Administration; Part of the property or undertaking has been released and no longer forms part of charge 010214860016. The most likely internet sites of FIRST OIL EXPRO LIMITED are www.firstoilexpro.co.uk, and www.first-oil-expro.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. First Oil Expro Limited is a Private Limited Company. The company registration number is 01021486. First Oil Expro Limited has been working since 18 August 1971. The present status of the company is In Administration. The registered address of First Oil Expro Limited is C O Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . BOWYER, Steven David is a Director of the company. CAMERON, Brian Ross is a Director of the company. SUTTIE, Ian Alexander is a Director of the company. SUTTIE, Martin Ian is a Director of the company. Secretary CARROLL, Stephen has been resigned. Secretary GEORGE, Steven Richard has been resigned. Secretary GRANT, Stephen has been resigned. Secretary MAHONY, Patrick Gerald has been resigned. Secretary MEARNS, Steven Macdonald has been resigned. Secretary SUTTIE, Martin Ian has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BOARDMAN, Angela has been resigned. Director BROWN, Emmet Kevin has been resigned. Director CARROLL, Stephen has been resigned. Director COWIE, John has been resigned. Director FORBES, Graham Andrew has been resigned. Director GEORGE, Steven Richard has been resigned. Director GRANT, Donald Alexander has been resigned. Director IRELAND, Stephen Richard has been resigned. Director JONES, Thomas Axel has been resigned. Director LANDER, John Hugh Russell has been resigned. Director MAHONY, Patrick Gerald has been resigned. Director MCGILLGAN, John has been resigned. Director MCGREGOR, Duncan Alexander has been resigned. Director TRAYNOR, Frank Joseph has been resigned. Director WALPOLE, Ivan William has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
BOWYER, Steven David
Appointed Date: 12 April 2010
50 years old

Director
CAMERON, Brian Ross
Appointed Date: 01 May 2010
56 years old

Director
SUTTIE, Ian Alexander
Appointed Date: 26 April 1999
78 years old

Director
SUTTIE, Martin Ian
Appointed Date: 01 May 2014
47 years old

Resigned Directors

Secretary
CARROLL, Stephen
Resigned: 26 April 1999
Appointed Date: 28 July 1993

Secretary
GEORGE, Steven Richard
Resigned: 01 July 2009
Appointed Date: 09 January 2008

Secretary
GRANT, Stephen
Resigned: 29 October 2010
Appointed Date: 01 July 2009

Secretary
MAHONY, Patrick Gerald
Resigned: 28 July 1993

Secretary
MEARNS, Steven Macdonald
Resigned: 09 January 2008
Appointed Date: 31 August 2006

Secretary
SUTTIE, Martin Ian
Resigned: 26 July 2011
Appointed Date: 29 October 2010

Secretary
PAULL & WILLIAMSONS
Resigned: 31 August 2006
Appointed Date: 26 April 1999

Director
BOARDMAN, Angela
Resigned: 19 April 2001
Appointed Date: 27 February 2001
60 years old

Director
BROWN, Emmet Kevin
Resigned: 11 February 1998
Appointed Date: 20 December 1996
75 years old

Director
CARROLL, Stephen
Resigned: 26 April 1999
Appointed Date: 20 December 1996
63 years old

Director
COWIE, John
Resigned: 28 October 2009
Appointed Date: 01 May 2008
57 years old

Director
FORBES, Graham Andrew
Resigned: 23 April 2010
Appointed Date: 13 August 2002
55 years old

Director
GEORGE, Steven Richard
Resigned: 05 June 2015
Appointed Date: 26 July 2011
44 years old

Director
GRANT, Donald Alexander
Resigned: 05 June 2003
Appointed Date: 26 April 1999
77 years old

Director
IRELAND, Stephen Richard
Resigned: 26 August 2003
Appointed Date: 30 May 2001
78 years old

Director
JONES, Thomas Axel
Resigned: 05 June 2003
Appointed Date: 26 April 1999
72 years old

Director
LANDER, John Hugh Russell
Resigned: 26 April 1999
Appointed Date: 11 February 1998
81 years old

Director
MAHONY, Patrick Gerald
Resigned: 28 July 1993
73 years old

Director
MCGILLGAN, John
Resigned: 28 July 1993
86 years old

Director
MCGREGOR, Duncan Alexander
Resigned: 20 December 1996
Appointed Date: 28 July 1993
84 years old

Director
TRAYNOR, Frank Joseph
Resigned: 20 December 1996
Appointed Date: 28 July 1993
86 years old

Director
WALPOLE, Ivan William
Resigned: 28 July 1993
63 years old

FIRST OIL EXPRO LIMITED Events

23 Feb 2017
Administrator's progress report to 6 January 2017
22 Feb 2017
Notice of extension of period of Administration
17 Dec 2016
Part of the property or undertaking has been released and no longer forms part of charge 010214860016
17 Dec 2016
Part of the property or undertaking has been released and no longer forms part of charge 13
17 Dec 2016
Part of the property or undertaking has been released and no longer forms part of charge 14
...
... and 171 more events
04 Dec 1986
Accounting reference date shortened from 31/01 to 31/12

10 Oct 1986
Declaration of satisfaction of mortgage/charge

17 Jul 1986
Company name changed lochiel exploration (U.K.) limit ed\certificate issued on 17/07/86
30 Jul 1975
Memorandum and Articles of Association
18 Aug 1971
Certificate of incorporation

FIRST OIL EXPRO LIMITED Charges

17 April 2014
Charge code 0102 1486 0018
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Bnp Paribas in Its Capacity as Security Trustee for the Finance Parties
Description: Contains fixed charge.
17 July 2013
Charge code 0102 1486 0017
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Ian Alexander Suttie
Description: Notification of addition to or amendment of charge…
16 May 2013
Charge code 0102 1486 0016
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Bnp Paribas in Its Capacity as Security Trustee for Itself and on Behalf of the Finance Parties
Description: Notification of addition to or amendment of charge…
23 November 2011
Deed of amendment to debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Ian Alexander Suttie
Description: Fixed and floating charge over the undertaking and all…
5 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Ian Alexander Suttie
Description: Fixed and floating charge over the undertaking and all…
5 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Fixed and floating charge over the undertaking and all…
16 July 2007
Deed of pledge of receivables and rights also dated 13 july 2007 and
Delivered: 20 July 2007
Status: Satisfied on 5 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and for and Onbehalf of the Finance Parties
Description: A first priority right of non-disclosed pledge on the…
11 July 2007
Shares pledge also dated 06 july 2007 and
Delivered: 20 July 2007
Status: Satisfied on 5 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and for and Onbehalf of the Finance Parties, the Security Trustee)
Description: Right title interest and benefit in and to the charged…
11 March 2005
Charge over accounts
Delivered: 19 March 2005
Status: Satisfied on 5 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Itself and for and on Behalf of the Finance Parties)
Description: The charged accounts and the charged funds. See the…
19 October 2004
Debenture
Delivered: 2 November 2004
Status: Satisfied on 5 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee Foritself and for and on Behalf of the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
19 October 2004
Charge over accounts
Delivered: 29 October 2004
Status: Satisfied on 5 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee Foritself and for and on Behalf of the Finance Parties)
Description: The charged accounts and the charged funds. See the…
14 February 2003
Cash deposit pledge
Delivered: 26 February 2003
Status: Satisfied on 19 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the present and future rights,titles and benefit of the…
14 February 2003
Cash deposit pledge
Delivered: 26 February 2003
Status: Satisfied on 19 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the present and future rights,titles and benefit of the…
21 May 2002
Debenture
Delivered: 7 June 2002
Status: Satisfied on 19 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 June 1984
Debenture
Delivered: 29 June 1984
Status: Satisfied on 14 December 2001
Persons entitled: Hambros Bank Limited
Description: All right, title, interest and benefit of lochiel in (I)…
19 November 1982
Assignation
Delivered: 9 December 1982
Status: Satisfied
Persons entitled: Morgan Grenfell & Co Limited
Description: The whole right, title interest & benefit of the company in…
29 January 1982
Deed of confirmation
Delivered: 16 February 1982
Status: Satisfied
Persons entitled: Morgan Grenfell & Co Limited
Description: All the property mortgaged or charged by or pursuant to the…
29 January 1982
An assignation
Delivered: 10 February 1982
Status: Satisfied
Persons entitled: Morgan Grenfell & Co Limited
Description: All the right title interest and benefit of lochiel…