NATIONS PETROLEUM COMPANY (UK) LIMITED
RICHMOND BLADETRAIL LIMITED


Company number 05419456
Status Active
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address PARKSHOT HOUSE, 5 KEW ROAD, RICHMOND, SURREY, TW9 2PR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of NATIONS PETROLEUM COMPANY (UK) LIMITED are www.nationspetroleumcompanyuk.co.uk, and www.nations-petroleum-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Nations Petroleum Company Uk Limited is a Private Limited Company. The company registration number is 05419456. Nations Petroleum Company Uk Limited has been working since 11 April 2005. The present status of the company is Active. The registered address of Nations Petroleum Company Uk Limited is Parkshot House 5 Kew Road Richmond Surrey Tw9 2pr. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FOLEY, Maria is a Director of the company. Secretary HIRSCHLER, Philip has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CALVIN, James William has been resigned. Director DJOJOHADIKUSUMO, Hashim Sumitro has been resigned. Director FAULKNER, Michael Larry has been resigned. Director HIRSCHLER, Philip has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 08 September 2009

Director
FOLEY, Maria
Appointed Date: 15 September 2008
59 years old

Resigned Directors

Secretary
HIRSCHLER, Philip
Resigned: 04 February 2008
Appointed Date: 01 June 2005

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 September 2009
Appointed Date: 04 February 2008

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 01 June 2005
Appointed Date: 11 April 2005

Director
CALVIN, James William
Resigned: 01 February 2007
Appointed Date: 01 June 2005
81 years old

Director
DJOJOHADIKUSUMO, Hashim Sumitro
Resigned: 22 February 2008
Appointed Date: 01 June 2005
71 years old

Director
FAULKNER, Michael Larry
Resigned: 27 April 2011
Appointed Date: 01 June 2005
70 years old

Director
HIRSCHLER, Philip
Resigned: 15 September 2008
Appointed Date: 22 February 2008
69 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 01 June 2005
Appointed Date: 11 April 2005
55 years old

Nominee Director
PUDGE, David John
Resigned: 01 June 2005
Appointed Date: 11 April 2005
60 years old

NATIONS PETROLEUM COMPANY (UK) LIMITED Events

17 Dec 2016
Full accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
29 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 55 more events
09 Jun 2005
Director resigned
09 Jun 2005
Secretary resigned
09 Jun 2005
Director resigned
02 Jun 2005
Company name changed bladetrail LIMITED\certificate issued on 02/06/05
11 Apr 2005
Incorporation

NATIONS PETROLEUM COMPANY (UK) LIMITED Charges

26 August 2005
Rent deposit deed
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Maison Marques Et Domaines Limited
Description: The sum of £72,850.00 and other sums from time to time and…