ENCORE OIL AND GAS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0NR
Company number 05388531
Status Active
Incorporation Date 10 March 2005
Company Type Private Limited Company
Address 23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017; Appointment of Mr Andrew George Gibb as a director on 18 January 2017; Appointment of Julie Alison Vickers as a secretary on 18 January 2017. The most likely internet sites of ENCORE OIL AND GAS LIMITED are www.encoreoilandgas.co.uk, and www.encore-oil-and-gas.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 Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Encore Oil and Gas Limited is a Private Limited Company. The company registration number is 05388531. Encore Oil and Gas Limited has been working since 10 March 2005. The present status of the company is Active. The registered address of Encore Oil and Gas Limited is 23 Lower Belgrave Street London Sw1w 0nr. . VICKERS, Julie Alison is a Secretary of the company. GIBB, Andrew George is a Director of the company. ROSE, Richard Andrew is a Director of the company. Secretary KAWAN, Heather Diane has been resigned. Secretary RICKARD, Rachel Abigail has been resigned. Secretary WHYMS, Eugene Gregory has been resigned. Secretary LEBOEUF LAMB CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLAN, Robert Andrew has been resigned. Director BOOTH, Alan has been resigned. Director CLARK, James Anthony has been resigned. Director DORE, Graham has been resigned. Director DURRANT, Anthony Richard Charles has been resigned. Director HAWKINGS, Neil has been resigned. Director HUDDLE, Stephen Charles has been resigned. Director LOCKETT, Simon Charles has been resigned. Director LODGE, Andrew Geoffrey has been resigned. Director LYNCH, Michael Thomas has been resigned. Director RICKARD, Rachel Abigail has been resigned. Director WHEELER, Christine Mary Kathleen has been resigned. Director WHYMS, Eugene Gregory has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VICKERS, Julie Alison
Appointed Date: 18 January 2017

Director
GIBB, Andrew George
Appointed Date: 18 January 2017
57 years old

Director
ROSE, Richard Andrew
Appointed Date: 01 October 2014
53 years old

Resigned Directors

Secretary
KAWAN, Heather Diane
Resigned: 31 January 2014
Appointed Date: 16 January 2012

Secretary
RICKARD, Rachel Abigail
Resigned: 18 January 2017
Appointed Date: 31 January 2014

Secretary
WHYMS, Eugene Gregory
Resigned: 16 January 2012
Appointed Date: 12 April 2005

Secretary
LEBOEUF LAMB CORPORATE SERVICES LIMITED
Resigned: 20 April 2005
Appointed Date: 10 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Director
ALLAN, Robert Andrew
Resigned: 29 May 2015
Appointed Date: 15 October 2012
66 years old

Director
BOOTH, Alan
Resigned: 16 January 2012
Appointed Date: 12 April 2005
67 years old

Director
CLARK, James Anthony
Resigned: 16 January 2012
Appointed Date: 27 October 2009
75 years old

Director
DORE, Graham
Resigned: 16 January 2012
Appointed Date: 26 April 2005
63 years old

Director
DURRANT, Anthony Richard Charles
Resigned: 29 May 2015
Appointed Date: 16 January 2012
67 years old

Director
HAWKINGS, Neil
Resigned: 29 May 2015
Appointed Date: 16 January 2012
64 years old

Director
HUDDLE, Stephen Charles
Resigned: 29 May 2015
Appointed Date: 16 January 2012
75 years old

Director
LOCKETT, Simon Charles
Resigned: 15 August 2014
Appointed Date: 16 January 2012
61 years old

Director
LODGE, Andrew Geoffrey
Resigned: 29 May 2015
Appointed Date: 16 January 2012
69 years old

Director
LYNCH, Michael Thomas
Resigned: 29 September 2009
Appointed Date: 06 June 2005
76 years old

Director
RICKARD, Rachel Abigail
Resigned: 18 January 2017
Appointed Date: 29 May 2015
46 years old

Director
WHEELER, Christine Mary Kathleen
Resigned: 16 January 2012
Appointed Date: 10 March 2005
80 years old

Director
WHYMS, Eugene Gregory
Resigned: 16 January 2012
Appointed Date: 12 April 2005
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Persons With Significant Control

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

ENCORE OIL AND GAS LIMITED Events

31 Jan 2017
Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017
31 Jan 2017
Appointment of Mr Andrew George Gibb as a director on 18 January 2017
24 Jan 2017
Appointment of Julie Alison Vickers as a secretary on 18 January 2017
24 Jan 2017
Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 82 more events
01 Apr 2005
Secretary resigned
01 Apr 2005
Director resigned
01 Apr 2005
New secretary appointed
01 Apr 2005
New director appointed
10 Mar 2005
Incorporation

ENCORE OIL AND GAS LIMITED Charges

25 January 2011
Deed of rent deposit
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The rent deposit see image for full details.
20 May 2009
Rent deposit deed
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The rent deposit see image for full details.
25 January 2006
Deed of rent deposit
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Richard Neville Lay Cbe Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney Being the Trustees of the Portman Estate
Description: The rent deposit deposited with the chargee,. See the…