APACHE NORTH SEA LIMITED
PRECIS (2302) LIMITED

Hellopages » Greater London » Westminster » W1W 8DH

Company number 04614761
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Jon Anthony Graham as a director on 1 April 2017; Termination of appointment of Cory Lin Loegering as a director on 1 April 2017; Confirmation statement made on 8 January 2017 with updates. The most likely internet sites of APACHE NORTH SEA LIMITED are www.apachenorthsea.co.uk, and www.apache-north-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Apache North Sea Limited is a Private Limited Company. The company registration number is 04614761. Apache North Sea Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Apache North Sea Limited is 27 28 Eastcastle Street London W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. ABLES, Grady Lee is a Director of the company. GRAHAM, Jon Anthony is a Director of the company. SAUER, Jon William is a Director of the company. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRUM, John Alan has been resigned. Director DUNDREA, Matthew Wayne has been resigned. Director EICHLER, Rodney John has been resigned. Director HARRY, Eric Lampton has been resigned. Director HOUSE, James Lynn has been resigned. Director LOEGERING, Cory Lin has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PLAHN, Sheldon Von has been resigned. Director PLANK, Roger Barton has been resigned. Director STEWART, Lisa Anne has been resigned. Director VOYTOVICH, Thomas Edward has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 19 May 2004

Director
ABLES, Grady Lee
Appointed Date: 01 July 2016
64 years old

Director
GRAHAM, Jon Anthony
Appointed Date: 01 April 2017
70 years old

Director
SAUER, Jon William
Appointed Date: 12 November 2015
65 years old

Resigned Directors

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 19 May 2004
Appointed Date: 11 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Director
CRUM, John Alan
Resigned: 01 June 2007
Appointed Date: 07 January 2003
73 years old

Director
DUNDREA, Matthew Wayne
Resigned: 11 September 2015
Appointed Date: 10 June 2005
72 years old

Director
EICHLER, Rodney John
Resigned: 01 January 2014
Appointed Date: 17 June 2009
76 years old

Director
HARRY, Eric Lampton
Resigned: 04 May 2004
Appointed Date: 07 January 2003
66 years old

Director
HOUSE, James Lynn
Resigned: 27 September 2016
Appointed Date: 05 June 2006
64 years old

Director
LOEGERING, Cory Lin
Resigned: 01 April 2017
Appointed Date: 03 August 2015
70 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 07 January 2003
Appointed Date: 11 December 2002

Director
PLAHN, Sheldon Von
Resigned: 07 August 2012
Appointed Date: 27 June 2012
64 years old

Director
PLANK, Roger Barton
Resigned: 13 February 2014
Appointed Date: 07 January 2003
69 years old

Director
STEWART, Lisa Anne
Resigned: 19 May 2004
Appointed Date: 07 January 2003
68 years old

Director
VOYTOVICH, Thomas Edward
Resigned: 23 November 2015
Appointed Date: 02 January 2014
69 years old

APACHE NORTH SEA LIMITED Events

09 Apr 2017
Appointment of Jon Anthony Graham as a director on 1 April 2017
07 Apr 2017
Termination of appointment of Cory Lin Loegering as a director on 1 April 2017
11 Jan 2017
Confirmation statement made on 8 January 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Termination of appointment of James Lynn House as a director on 27 September 2016
...
... and 95 more events
21 Jan 2003
Director resigned
10 Jan 2003
Company name changed precis (2302) LIMITED\certificate issued on 10/01/03
20 Dec 2002
Secretary resigned;director resigned
17 Dec 2002
Secretary resigned
11 Dec 2002
Incorporation