ENQUEST ENERGY LIMITED
LONDON CIECO ENERGY (CNS) LIMITED BAYTRUST OIL EXPLORATIONS LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 01019698
Status Active
Incorporation Date 4 August 1971
Company Type Private Limited Company
Address CUNARD HOUSE 5TH FLOOR, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration two hundred and twenty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Full accounts made up to 31 December 2015; Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016. The most likely internet sites of ENQUEST ENERGY LIMITED are www.enquestenergy.co.uk, and www.enquest-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enquest Energy Limited is a Private Limited Company. The company registration number is 01019698. Enquest Energy Limited has been working since 04 August 1971. The present status of the company is Active. The registered address of Enquest Energy Limited is Cunard House 5th Floor 15 Regent Street London Sw1y 4lr. . CHRIST, Kathryn Anna is a Secretary of the company. MASSIE, Paul Euan is a Director of the company. MCCULLOCH, Neil James is a Director of the company. RICKETTS, Stefan John is a Director of the company. STEWART, Craig Colin is a Director of the company. Secretary GUPTA, Amit has been resigned. Secretary HUSSEIN, Nadira has been resigned. Secretary KATSUMATA, Makoto has been resigned. Secretary TOGE, Mitsuhide has been resigned. Secretary TORR, William Howard has been resigned. Secretary TRAVIS, Melanie Susan has been resigned. Secretary TRAVIS, Melanie has been resigned. Secretary WATERS, Paul has been resigned. Secretary WINDHAM, Andrew Guy has been resigned. Director BAINES, Laurence John has been resigned. Director BENTLEY, John William Sharp has been resigned. Director GLASSPOOL, Kenneth Raymond has been resigned. Director GRAY, Ivan Charles has been resigned. Director HASHIMOTO, Keizo has been resigned. Director HEAVEY, Aidan Joseph has been resigned. Director HENSLEY, Edward Gordon has been resigned. Director HESLOP, David Owen has been resigned. Director HICKEY, Thomas Gerard has been resigned. Director HIROKAWA, Shoji has been resigned. Director KATSUMATA, Makoto has been resigned. Director KUBLER, Markus has been resigned. Director MARTIN, Alan Graham has been resigned. Director MATSUKAWA, Yoshio has been resigned. Director MCINTOSH, Andrew Graham has been resigned. Director MITSUHASHI, Masanori has been resigned. Director NAKAYAMA, Shigeru has been resigned. Director NEL, Willem Adrian has been resigned. Director RUTLAND, James Anthony has been resigned. Director SEIYA, Yuji has been resigned. Director TAKAGI, Masanobu has been resigned. Director TAKEI, Noriaki has been resigned. Director TANABE, Akio has been resigned. Director TORR, William Howard has been resigned. Director WILKIN, Henry Douglas Michael has been resigned. Director WINDHAM, Andrew Guy has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
CHRIST, Kathryn Anna
Appointed Date: 24 March 2016

Director
MASSIE, Paul Euan
Appointed Date: 13 November 2014
43 years old

Director
MCCULLOCH, Neil James
Appointed Date: 15 April 2014
54 years old

Director
RICKETTS, Stefan John
Appointed Date: 22 March 2013
58 years old

Director
STEWART, Craig Colin
Appointed Date: 05 September 2014
49 years old

Resigned Directors

Secretary
GUPTA, Amit
Resigned: 22 March 2013
Appointed Date: 12 April 2010

Secretary
HUSSEIN, Nadira
Resigned: 20 January 2016
Appointed Date: 13 November 2014

Secretary
KATSUMATA, Makoto
Resigned: 12 April 2010
Appointed Date: 08 January 2007

Secretary
TOGE, Mitsuhide
Resigned: 08 January 2007
Appointed Date: 08 June 2005

Secretary
TORR, William Howard
Resigned: 26 June 1998

Secretary
TRAVIS, Melanie Susan
Resigned: 24 March 2016
Appointed Date: 20 January 2016

Secretary
TRAVIS, Melanie
Resigned: 13 November 2014
Appointed Date: 18 October 2013

Secretary
WATERS, Paul
Resigned: 18 October 2013
Appointed Date: 22 March 2013

Secretary
WINDHAM, Andrew Guy
Resigned: 08 June 2005
Appointed Date: 26 June 1998

Director
BAINES, Laurence John
Resigned: 29 June 1994
91 years old

Director
BENTLEY, John William Sharp
Resigned: 31 December 2000
Appointed Date: 14 May 1997
77 years old

Director
GLASSPOOL, Kenneth Raymond
Resigned: 18 November 2004
90 years old

Director
GRAY, Ivan Charles
Resigned: 29 June 1994
89 years old

Director
HASHIMOTO, Keizo
Resigned: 03 April 2006
Appointed Date: 08 June 2005
75 years old

Director
HEAVEY, Aidan Joseph
Resigned: 08 June 2005
Appointed Date: 18 November 2004
72 years old

Director
HENSLEY, Edward Gordon
Resigned: 03 November 2014
Appointed Date: 26 September 2013
48 years old

Director
HESLOP, David Owen
Resigned: 14 April 2014
Appointed Date: 22 March 2013
70 years old

Director
HICKEY, Thomas Gerard
Resigned: 08 June 2005
Appointed Date: 18 November 2004
57 years old

Director
HIROKAWA, Shoji
Resigned: 22 March 2013
Appointed Date: 16 May 2008
64 years old

Director
KATSUMATA, Makoto
Resigned: 12 April 2010
Appointed Date: 08 January 2007
75 years old

Director
KUBLER, Markus
Resigned: 21 December 2000
74 years old

Director
MARTIN, Alan Graham
Resigned: 08 June 2005
Appointed Date: 18 November 2004
71 years old

Director
MATSUKAWA, Yoshio
Resigned: 17 August 2005
Appointed Date: 08 June 2005
74 years old

Director
MCINTOSH, Andrew Graham
Resigned: 04 November 2014
Appointed Date: 22 March 2013
52 years old

Director
MITSUHASHI, Masanori
Resigned: 22 March 2013
Appointed Date: 01 October 2011
65 years old

Director
NAKAYAMA, Shigeru
Resigned: 01 September 2010
Appointed Date: 01 June 2007
75 years old

Director
NEL, Willem Adrian
Resigned: 18 November 2004
Appointed Date: 31 December 2000
83 years old

Director
RUTLAND, James Anthony
Resigned: 31 December 2000
Appointed Date: 13 September 1993
80 years old

Director
SEIYA, Yuji
Resigned: 01 June 2007
Appointed Date: 01 September 2005
66 years old

Director
TAKAGI, Masanobu
Resigned: 16 May 2008
Appointed Date: 08 June 2005
68 years old

Director
TAKEI, Noriaki
Resigned: 12 April 2010
Appointed Date: 03 April 2006
65 years old

Director
TANABE, Akio
Resigned: 22 March 2013
Appointed Date: 12 April 2010
63 years old

Director
TORR, William Howard
Resigned: 18 November 2004
Appointed Date: 31 December 2000
67 years old

Director
WILKIN, Henry Douglas Michael
Resigned: 01 August 1993
83 years old

Director
WINDHAM, Andrew Guy
Resigned: 08 June 2005
Appointed Date: 26 June 1998
75 years old

ENQUEST ENERGY LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

14 Jun 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016
07 Apr 2016
Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 175,100

...
... and 216 more events
04 May 1977
Accounts made up to 31 December 1976
27 Apr 1976
Accounts made up to 31 December 1975
16 Apr 1975
Accounts made up to 31 December 1974
08 May 1973
Accounts made up to 31 December 2073
04 Aug 1971
Certificate of incorporation

ENQUEST ENERGY LIMITED Charges

30 October 2013
Charge code 0101 9698 0010
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Notification of addition to or amendment of charge…
30 October 2013
Charge code 0101 9698 0009
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0101 9698 0008
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Bnp Paribas (As Security Trustee)
Description: N/A. notification of addition to or amendment of charge…
9 April 2013
Charge code 0101 9698 0007
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Bnp Paribas (As Security Trustee)
Description: N/A. notification of addition to or amendment of charge…
25 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 15 August 2007
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee)
Description: All of the company's rights to and title and interest in…
24 December 2004
Security agreement
Delivered: 10 January 2005
Status: Satisfied on 8 June 2005
Persons entitled: Abn Amro Bank N.V. as Facility Agent
Description: Fixed and floating charge over all rights to the control…
22 February 2002
Debenture between the company, unilon oil explorations limited and abn amro bank N.V.
Delivered: 25 February 2002
Status: Satisfied on 7 April 2005
Persons entitled: Abn Amro Bank N.V.
Description: .. fixed and floating charges over the undertaking and all…
22 February 2002
Scottish deed of assignation in security
Delivered: 25 February 2002
Status: Satisfied on 28 September 2004
Persons entitled: Abn Amro Bank N.V.(The "Security Trustee and "Account Bank")
Description: All the company's right title and interest in and to the…
30 August 1991
Scotish assignation in security
Delivered: 19 September 1991
Status: Satisfied on 7 August 1997
Persons entitled: Union Bank of Switzerland (The "Agent")the Lead Manager and Each Bank as Defined)(as Agent and Trustee for Itself, the Arranger,
Description: The assignors right, title and interest and benefit present…
30 August 1991
Debenture
Delivered: 19 September 1991
Status: Satisfied on 7 August 1997
Persons entitled: Union Bank of Switzerland (The "Agent")He Lead Manager and Each Bank as Defined)(as Agent and Trustee for Itself,the Arranger, T
Description: By way of assignment the assigned assets by way of first…