CAMBRIDGE PETROLEUM ROYALTIES LIMITED
LONDON FROPET HOLDINGS LIMITED BURGINHALL 1044 LIMITED

Hellopages » Greater London » Westminster » W1S 1NJ

Company number 03537374
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address 6-7 POLLEN STREET, LONDON, W1S 1NJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Total exemption full accounts made up to 30 June 2015; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of CAMBRIDGE PETROLEUM ROYALTIES LIMITED are www.cambridgepetroleumroyalties.co.uk, and www.cambridge-petroleum-royalties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Cambridge Petroleum Royalties Limited is a Private Limited Company. The company registration number is 03537374. Cambridge Petroleum Royalties Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of Cambridge Petroleum Royalties Limited is 6 7 Pollen Street London W1s 1nj. . GODSON, Raymond George is a Secretary of the company. COONEY, Anne is a Director of the company. COONEY, Paul Joseph is a Director of the company. KELLY, John Rutherford Scott is a Director of the company. Secretary GRAYS INN SECRETARIES LIMITED has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director GODSON, Raymond George has been resigned. Director HAYES, David Nevis has been resigned. Director TARRANT, John Patrick has been resigned. Director WILKINSON, Paul Gerard has been resigned. Director WOODROW, Alastair James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GODSON, Raymond George
Appointed Date: 08 July 2008

Director
COONEY, Anne
Appointed Date: 27 October 2008
68 years old

Director
COONEY, Paul Joseph
Appointed Date: 27 November 2001
72 years old

Director
KELLY, John Rutherford Scott
Appointed Date: 28 April 2003
87 years old

Resigned Directors

Secretary
GRAYS INN SECRETARIES LIMITED
Resigned: 29 July 2008
Appointed Date: 30 March 1998

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 18 June 1998
Appointed Date: 30 March 1998

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 18 June 1998
Appointed Date: 30 March 1998

Director
GODSON, Raymond George
Resigned: 22 October 2012
Appointed Date: 24 September 2012
81 years old

Director
HAYES, David Nevis
Resigned: 01 June 1999
Appointed Date: 18 June 1998
82 years old

Director
TARRANT, John Patrick
Resigned: 28 September 2001
Appointed Date: 29 April 1999
63 years old

Director
WILKINSON, Paul Gerard
Resigned: 27 November 2001
Appointed Date: 28 September 2001
73 years old

Director
WOODROW, Alastair James
Resigned: 05 January 2005
Appointed Date: 18 June 1998
78 years old

Persons With Significant Control

Mr Paul Joseph Cooney
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE PETROLEUM ROYALTIES LIMITED Events

09 Mar 2017
Total exemption full accounts made up to 30 June 2016
12 Aug 2016
Total exemption full accounts made up to 30 June 2015
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
27 Jun 2016
Statement of capital on 16 December 2014
  • GBP 250,000

16 May 2016
Previous accounting period shortened from 31 December 2015 to 30 June 2015
...
... and 94 more events
03 Jul 1998
Memorandum and Articles of Association
03 Jul 1998
Ad 18/06/98--------- £ si 98@1=98 £ ic 2/100
02 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1998
Company name changed burginhall 1044 LIMITED\certificate issued on 24/06/98
30 Mar 1998
Incorporation

CAMBRIDGE PETROLEUM ROYALTIES LIMITED Charges

14 August 1998
Debenture
Delivered: 20 August 1998
Status: Satisfied on 8 December 2001
Persons entitled: Cibc Asia Limited
Description: All bonuses allotments interests benefits and other assets…