ENQUEST UKCS LIMITED
LONDON ENQUEST EXPLORATION LIMITED CANAMENS UK 814 AND 815 LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 06547400
Status Active
Incorporation Date 28 March 2008
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 ninety events have happened. The last three records are Total exemption full accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Total exemption full accounts made up to 30 June 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of ENQUEST UKCS LIMITED are www.enquestukcs.co.uk, and www.enquest-ukcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven 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 Ukcs Limited is a Private Limited Company. The company registration number is 06547400. Enquest Ukcs Limited has been working since 28 March 2008. The present status of the company is Active. The registered address of Enquest Ukcs Limited is Cunard House 5th Floor 15 Regent Street London Sw1y 4lr. . CHRIST, Kathryn Anna is a Secretary of the company. RICKETTS, Stefan John is a Director of the company. STEWART, Craig Colin is a Director of the company. Secretary HUSSEIN, Nadira has been resigned. Secretary LAW, Stuart Peter has been resigned. Secretary TRAVIS, Melanie Susan has been resigned. Secretary TRAVIS, Melanie has been resigned. Secretary WATERS, Paul has been resigned. Secretary MAZARS COMPANY SECRETARIES LIMITED has been resigned. Director BSEISU, Amjad Adnan has been resigned. Director COLEMAN, William Gregory has been resigned. Director DUBIN, Cynthia Ann Smith has been resigned. Director GABILLON, Jacques has been resigned. Director GIBBONS, David Victor has been resigned. Director HARES, Thomas Nigel Dawson has been resigned. Director HENSLEY, Edward Gordon has been resigned. Director HESLOP, David Owen has been resigned. Director KIELLAND, Jan has been resigned. Director LEO, Chen-Ryung has been resigned. Director MCCULLOCH, Neil James has been resigned. Director MCINTOSH, Andrew Graham has been resigned. Director MONDEN DE GENEVRAYE, Patrick Marie has been resigned. Director PICKARD, John Rae has been resigned. Director SUND, Endre Ording has been resigned. Director SVENDSEN, Alec Per has been resigned. Director SWINNEY, Jonathan Anthony Robert has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
CHRIST, Kathryn Anna
Appointed Date: 24 March 2016

Director
RICKETTS, Stefan John
Appointed Date: 24 October 2012
58 years old

Director
STEWART, Craig Colin
Appointed Date: 17 October 2014
49 years old

Resigned Directors

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

Secretary
LAW, Stuart Peter
Resigned: 28 March 2008
Appointed Date: 28 March 2008

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: 31 January 2012

Secretary
MAZARS COMPANY SECRETARIES LIMITED
Resigned: 31 January 2012
Appointed Date: 28 March 2008

Director
BSEISU, Amjad Adnan
Resigned: 24 October 2012
Appointed Date: 31 January 2012
62 years old

Director
COLEMAN, William Gregory
Resigned: 12 January 2011
Appointed Date: 28 March 2008
71 years old

Director
DUBIN, Cynthia Ann Smith
Resigned: 12 January 2011
Appointed Date: 28 March 2008
63 years old

Director
GABILLON, Jacques
Resigned: 31 January 2012
Appointed Date: 08 December 2010
59 years old

Director
GIBBONS, David Victor
Resigned: 28 March 2008
Appointed Date: 28 March 2008
80 years old

Director
HARES, Thomas Nigel Dawson
Resigned: 24 October 2012
Appointed Date: 31 January 2012
74 years old

Director
HENSLEY, Edward Gordon
Resigned: 17 October 2014
Appointed Date: 26 September 2013
58 years old

Director
HESLOP, David Owen
Resigned: 14 April 2014
Appointed Date: 31 January 2012
70 years old

Director
KIELLAND, Jan
Resigned: 31 January 2012
Appointed Date: 08 December 2010
68 years old

Director
LEO, Chen-Ryung
Resigned: 31 January 2012
Appointed Date: 08 December 2010
47 years old

Director
MCCULLOCH, Neil James
Resigned: 17 October 2014
Appointed Date: 15 April 2014
55 years old

Director
MCINTOSH, Andrew Graham
Resigned: 17 October 2014
Appointed Date: 24 October 2012
52 years old

Director
MONDEN DE GENEVRAYE, Patrick Marie
Resigned: 03 December 2011
Appointed Date: 08 December 2010
83 years old

Director
PICKARD, John Rae
Resigned: 31 July 2011
Appointed Date: 28 March 2008
71 years old

Director
SUND, Endre Ording
Resigned: 31 January 2012
Appointed Date: 08 December 2010
75 years old

Director
SVENDSEN, Alec Per
Resigned: 19 April 2011
Appointed Date: 28 March 2008
69 years old

Director
SWINNEY, Jonathan Anthony Robert
Resigned: 24 October 2012
Appointed Date: 31 January 2012
59 years old

ENQUEST UKCS LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

20 Apr 2016
Total exemption full accounts made up to 30 June 2015
19 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

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
...
... and 80 more events
31 Mar 2008
Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\
31 Mar 2008
Curr sho from 31/03/2009 to 31/12/2008
31 Mar 2008
Appointment terminated secretary stuart law
31 Mar 2008
Director appointed mr william gregory coleman
28 Mar 2008
Incorporation

ENQUEST UKCS LIMITED Charges

6 March 2012
Security assignment
Delivered: 15 March 2012
Status: Satisfied on 25 November 2013
Persons entitled: Bnp Paribas
Description: The "assigned rights" see image for full details.
6 March 2012
Floating charge
Delivered: 15 March 2012
Status: Satisfied on 25 November 2013
Persons entitled: Bnp Paribas
Description: First floating charge the property assets rights and…