ZENNOR RESOURCES (N.I.) LIMITED
BELFAST ANTRIM RESOURCES (N.I.) LIMITED


Company number NI029409
Status Active
Incorporation Date 6 April 1995
Company Type Private Limited Company
Address PINSENT MASONS LLP, THE SOLOIST, 1 LANYON PLACE, BELFAST, NORTHERN IRELAND, BT1 3LP
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 6 April 2017 with updates; Current accounting period shortened from 30 April 2017 to 4 March 2017. The most likely internet sites of ZENNOR RESOURCES (N.I.) LIMITED are www.zennorresourcesni.co.uk, and www.zennor-resources-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Zennor Resources N I Limited is a Private Limited Company. The company registration number is NI029409. Zennor Resources N I Limited has been working since 06 April 1995. The present status of the company is Active. The registered address of Zennor Resources N I Limited is Pinsent Masons Llp The Soloist 1 Lanyon Place Belfast Northern Ireland Bt1 3lp. . BEAGHAN, David Robert is a Director of the company. COOPER, William Graham is a Director of the company. CRAWFORD, Roderick Ian Selwyn is a Director of the company. HENRY, James Martin Richard is a Director of the company. ROWE, Martin James is a Director of the company. Secretary HANEY, Timothy Brian has been resigned. Secretary KILFORD, Jacqueline Ann has been resigned. Secretary POTTER, Anthony John has been resigned. Secretary STOWE, Godfrey John has been resigned. Director BOWYER, Steven David has been resigned. Director CAMERON, Brian Ross has been resigned. Director CHANCELLOR, Murray Harold has been resigned. Director CHANCELLOR, Murray Harold has been resigned. Director DOHERTY, Barbara has been resigned. Director FULTON, Kerry has been resigned. Director GEORGE, Steven Richard has been resigned. Director GREER, Stephen Ernest has been resigned. Director MACLEAN, Colin Hunter James has been resigned. Director ORBELL, Gerald has been resigned. Director SKIPPER, Keith has been resigned. Director SLATER, Gillian Ann has been resigned. Director STOWE, Godfrey John has been resigned. Director SUTTIE, Ian Alexander has been resigned. Director SUTTIE, Martin Ian has been resigned. Director TOPOLNYSKI, Mark has been resigned. Director WARKENTIN, Dwayne has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
BEAGHAN, David Robert
Appointed Date: 04 March 2016
59 years old

Director
COOPER, William Graham
Appointed Date: 04 March 2016
68 years old

Director
CRAWFORD, Roderick Ian Selwyn
Appointed Date: 04 March 2016
65 years old

Director
HENRY, James Martin Richard
Appointed Date: 04 March 2016
66 years old

Director
ROWE, Martin James
Appointed Date: 04 March 2016
55 years old

Resigned Directors

Secretary
HANEY, Timothy Brian
Resigned: 29 June 2010
Appointed Date: 28 July 2008

Secretary
KILFORD, Jacqueline Ann
Resigned: 30 June 2016
Appointed Date: 04 March 2016

Secretary
POTTER, Anthony John
Resigned: 28 July 2008
Appointed Date: 06 April 1995

Secretary
STOWE, Godfrey John
Resigned: 12 November 2010
Appointed Date: 29 June 2010

Director
BOWYER, Steven David
Resigned: 04 March 2016
Appointed Date: 17 April 2014
50 years old

Director
CAMERON, Brian Ross
Resigned: 04 March 2016
Appointed Date: 17 April 2014
57 years old

Director
CHANCELLOR, Murray Harold
Resigned: 17 April 2014
Appointed Date: 12 November 2010
72 years old

Director
CHANCELLOR, Murray Harold
Resigned: 12 August 2009
Appointed Date: 15 November 2006
72 years old

Director
DOHERTY, Barbara
Resigned: 01 July 2000
Appointed Date: 06 April 1995
67 years old

Director
FULTON, Kerry
Resigned: 15 November 2006
Appointed Date: 03 April 2006
70 years old

Director
GEORGE, Steven Richard
Resigned: 05 June 2015
Appointed Date: 17 April 2014
44 years old

Director
GREER, Stephen Ernest
Resigned: 17 April 2014
Appointed Date: 06 April 1995
70 years old

Director
MACLEAN, Colin Hunter James
Resigned: 17 April 2014
Appointed Date: 10 June 2008
79 years old

Director
ORBELL, Gerald
Resigned: 17 April 2014
Appointed Date: 01 October 2003
78 years old

Director
SKIPPER, Keith
Resigned: 14 February 2005
Appointed Date: 26 May 1999
78 years old

Director
SLATER, Gillian Ann
Resigned: 01 October 2003
Appointed Date: 01 July 2000
54 years old

Director
STOWE, Godfrey John
Resigned: 12 November 2010
Appointed Date: 10 June 2008
72 years old

Director
SUTTIE, Ian Alexander
Resigned: 04 March 2016
Appointed Date: 17 April 2014
78 years old

Director
SUTTIE, Martin Ian
Resigned: 04 March 2016
Appointed Date: 01 May 2014
47 years old

Director
TOPOLNYSKI, Mark
Resigned: 26 May 1999
Appointed Date: 06 April 1995
68 years old

Director
WARKENTIN, Dwayne
Resigned: 17 March 2006
Appointed Date: 15 February 2005
69 years old

Persons With Significant Control

Zennor Petroleum Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZENNOR RESOURCES (N.I.) LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 30 April 2016
06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
23 Jan 2017
Current accounting period shortened from 30 April 2017 to 4 March 2017
23 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Jul 2016
Full accounts made up to 30 April 2015
...
... and 153 more events
06 Apr 1995
Incorporation
06 Apr 1995
Memorandum
06 Apr 1995
Pars re dirs/sit reg off
06 Apr 1995
Articles
06 Apr 1995
Decln complnce reg new co

ZENNOR RESOURCES (N.I.) LIMITED Charges

17 April 2014
Charge code NI02 9409 0011
Delivered: 2 May 2014
Status: Satisfied on 23 March 2016
Persons entitled: Bnp Paribas
Description: Contains fixed charge…
17 April 2014
Charge code NI02 9409 0010
Delivered: 1 May 2014
Status: Satisfied on 23 March 2016
Persons entitled: Ian Alexander Suttie
Description: Contains floating charge…
17 April 2014
Charge code NI02 9409 0009
Delivered: 1 May 2014
Status: Satisfied on 23 March 2016
Persons entitled: Ian Alexander Suttie
Description: Contains fixed charge…
17 April 2014
Charge code NI02 9409 0008
Delivered: 30 April 2014
Status: Satisfied on 23 March 2016
Persons entitled: Bnp Paribas, as Security Trustee
Description: Contains fixed charge…
22 January 2013
Security agreement
Delivered: 6 February 2013
Status: Satisfied on 25 April 2014
Persons entitled: Credit Suisse Ag Zurich
Description: Fixed and floating charge over the undertaking and all…
22 January 2013
Account pledge agreement
Delivered: 4 February 2013
Status: Satisfied on 25 April 2014
Persons entitled: Credit Suisse Ag, Zurich, as Security Agent for the Finace Parties
Description: Party b pledged to the finance parties all of its rights…
22 January 2013
Bond and floating charge
Delivered: 4 February 2013
Status: Satisfied on 25 April 2014
Persons entitled: Credit Suisse Ag, Zurich, as Agent for the Finance Parties
Description: All security created under the bond and floating charge:…
24 July 2008
Mortgage or charge
Delivered: 5 August 2008
Status: Satisfied on 16 February 2010
Persons entitled: Bank of Scotland PLC
Description: All monies bond and floating charge. The company grants a…
18 July 2008
Debenture
Delivered: 5 August 2008
Status: Satisfied on 16 February 2010
Persons entitled: Bank of Scotland PLC
Description: All monies debenture. All the security created under the…
18 July 2008
Debenture
Delivered: 5 August 2008
Status: Satisfied on 16 February 2010
Persons entitled: Bank of Scotland PLC
Description: All monies debenture. As continuing security for the…
18 July 2008
Mortgage or charge
Delivered: 5 August 2008
Status: Satisfied on 16 February 2010
Persons entitled: Bank of Scotland PLC
Description: All monies pledge over deposit accounts. The company…