DYON E&P LIMITED
WARWICK ORANJE-NASSAU E&P LIMITED PAPERTRAIN LIMITED

Hellopages » Warwickshire » Warwick » CV34 6RL
Company number 05389811
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address ATHENA HOUSE ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RL
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Particulars of variation of rights attached to shares. The most likely internet sites of DYON E&P LIMITED are www.dyonep.co.uk, and www.dyon-e-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyon E P Limited is a Private Limited Company. The company registration number is 05389811. Dyon E P Limited has been working since 11 March 2005. The present status of the company is Active. The registered address of Dyon E P Limited is Athena House Athena Drive Tachbrook Park Warwick Warwickshire Cv34 6rl. . PICTON-TURBERVILL, Geoffrey is a Secretary of the company. BAURDOUX, Robert Jan is a Director of the company. WAAIJER, Petrus Johannes is a Director of the company. Secretary MERCER, Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERGER, Alexander has been resigned. Director BROADHEAD, John David has been resigned. Director EMKE, Arnoldus Jacobus has been resigned. Director KOEKKOEK, Arno Vincent has been resigned. Director MERCER, Thomas has been resigned. Director MULDER, Laurentius Adrianus Petrus has been resigned. Director RIETRA, Joseph Constant Guillaume Marie has been resigned. Director SMULING, Christina Maria has been resigned. Director VAN SPAENDONCK, Frank Sebastiaan Marie has been resigned. Director VEENHOF, Epeus Nicolaas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
PICTON-TURBERVILL, Geoffrey
Appointed Date: 26 April 2005

Director
BAURDOUX, Robert Jan
Appointed Date: 07 November 2014
68 years old

Director
WAAIJER, Petrus Johannes
Appointed Date: 29 April 2013
72 years old

Resigned Directors

Secretary
MERCER, Thomas
Resigned: 26 April 2005
Appointed Date: 31 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 2005
Appointed Date: 11 March 2005

Director
BERGER, Alexander
Resigned: 11 September 2015
Appointed Date: 15 May 2009
59 years old

Director
BROADHEAD, John David
Resigned: 11 April 2005
Appointed Date: 31 March 2005
43 years old

Director
EMKE, Arnoldus Jacobus
Resigned: 15 May 2009
Appointed Date: 18 July 2005
67 years old

Director
KOEKKOEK, Arno Vincent
Resigned: 15 May 2009
Appointed Date: 18 July 2005
62 years old

Director
MERCER, Thomas
Resigned: 11 April 2005
Appointed Date: 31 March 2005
48 years old

Director
MULDER, Laurentius Adrianus Petrus
Resigned: 02 July 2009
Appointed Date: 11 April 2005
72 years old

Director
RIETRA, Joseph Constant Guillaume Marie
Resigned: 15 May 2009
Appointed Date: 18 July 2005
65 years old

Director
SMULING, Christina Maria
Resigned: 01 January 2007
Appointed Date: 18 July 2005
79 years old

Director
VAN SPAENDONCK, Frank Sebastiaan Marie
Resigned: 15 May 2009
Appointed Date: 11 April 2005
63 years old

Director
VEENHOF, Epeus Nicolaas
Resigned: 07 November 2014
Appointed Date: 02 July 2009
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 March 2005
Appointed Date: 11 March 2005

DYON E&P LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Particulars of variation of rights attached to shares
24 May 2016
Memorandum and Articles of Association
24 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 75 more events
12 Apr 2005
Company name changed papertrain LIMITED\certificate issued on 12/04/05
07 Apr 2005
New secretary appointed;new director appointed
31 Mar 2005
Secretary resigned
31 Mar 2005
Director resigned
11 Mar 2005
Incorporation