ISLAND GAS (SINGLETON) LIMITED
LONDON P.R. SINGLETON LIMITED STAR ENERGY UK ONSHORE LIMITED SOCO UK ONSHORE LIMITED CAIRN ENERGY ONSHORE LIMITED

Hellopages » Greater London » Westminster » W1J 7AJ
Company number 01021095
Status Active
Incorporation Date 16 August 1971
Company Type Private Limited Company
Address 7 DOWN STREET, LONDON, W1J 7AJ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Shernett Saffron White as a secretary on 14 December 2016; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of ISLAND GAS (SINGLETON) LIMITED are www.islandgassingleton.co.uk, and www.island-gas-singleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Island Gas Singleton Limited is a Private Limited Company. The company registration number is 01021095. Island Gas Singleton Limited has been working since 16 August 1971. The present status of the company is Active. The registered address of Island Gas Singleton Limited is 7 Down Street London W1j 7aj. . BLAYMIRES, John Malcolm is a Director of the company. BOWLER, Stephen David is a Director of the company. TEDDER, Julian Lester is a Director of the company. Secretary CAGLE, Cynthia Beach has been resigned. Secretary DUNDAS, Hew Ralph has been resigned. Secretary GODSON, Raymond George has been resigned. Secretary GRAHAM, Michael Gerald has been resigned. Secretary JUDD, Colin has been resigned. Secretary MACLEOD, Agnes has been resigned. Secretary NICHOLSON, Andrew Richard has been resigned. Secretary WHITE, Shernett Saffron has been resigned. Secretary WOOD, Duncan Alexander has been resigned. Secretary COOLEY SERVICES LIMITED has been resigned. Director AUSTIN, Andrew Philip has been resigned. Director BARRETT, Roger David has been resigned. Director BURGESS, John Graham has been resigned. Director CAGLE, Cynthia Beach has been resigned. Director CAGLE, Roger Dale has been resigned. Director CARROLL, Stephen Gerard has been resigned. Director CURRY, David William has been resigned. Director DUNDAS, Hew Ralph has been resigned. Director DUNDAS, Hew Ralph has been resigned. Director FERNANDO, Adrian has been resigned. Director GAMMELL, William Benjamin Bowring, Sir has been resigned. Director GARLAND, Michael Victor has been resigned. Director GODSON, Raymond George has been resigned. Director GRAHAM, Michael Gerald has been resigned. Director HORGAN, Melvyn John, Dr has been resigned. Director JUDD, Colin has been resigned. Director MACLEOD, Agnes has been resigned. Director MACLEOD, Agnes has been resigned. Director MCKENZIE, Alexander has been resigned. Director MCKIE, Robin Thomas has been resigned. Director O'QUIGLEY, Philip has been resigned. Director O'REILLY, Tony has been resigned. Director O'SULLIVAN, John has been resigned. Director PALMER, James Simpson has been resigned. Director PEARSON, Roger Guy has been resigned. Director SEYMOUR, Michael Denys has been resigned. Director SIMONIS, Peter George has been resigned. Director SUTHERLAND, James Munro Murray has been resigned. Director TAYLOR, Timothy Dale has been resigned. Director THOMS, Malcolm Shaw has been resigned. Director TRACY, Philip Oliver James has been resigned. Director WESSEL, Roland Wessel has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
BLAYMIRES, John Malcolm
Appointed Date: 21 March 2015
69 years old

Director
BOWLER, Stephen David
Appointed Date: 28 February 2013
52 years old

Director
TEDDER, Julian Lester
Appointed Date: 13 October 2015
56 years old

Resigned Directors

Secretary
CAGLE, Cynthia Beach
Resigned: 13 October 1999
Appointed Date: 29 May 1997

Secretary
DUNDAS, Hew Ralph
Resigned: 07 June 1994
Appointed Date: 01 October 1993

Secretary
GODSON, Raymond George
Resigned: 30 June 1992

Secretary
GRAHAM, Michael Gerald
Resigned: 28 February 2013
Appointed Date: 13 November 2007

Secretary
JUDD, Colin
Resigned: 13 November 2007
Appointed Date: 13 October 1999

Secretary
MACLEOD, Agnes
Resigned: 01 October 1993
Appointed Date: 20 May 1993

Secretary
NICHOLSON, Andrew Richard
Resigned: 20 May 1993
Appointed Date: 01 July 1992

Secretary
WHITE, Shernett Saffron
Resigned: 14 December 2016
Appointed Date: 27 March 2015

Secretary
WOOD, Duncan Alexander
Resigned: 29 May 1997
Appointed Date: 07 June 1994

Secretary
COOLEY SERVICES LIMITED
Resigned: 11 February 2015
Appointed Date: 28 February 2013

Director
AUSTIN, Andrew Philip
Resigned: 20 May 2015
Appointed Date: 28 February 2013
60 years old

Director
BARRETT, Roger David
Resigned: 30 April 2002
Appointed Date: 07 June 1994
76 years old

Director
BURGESS, John Graham
Resigned: 22 June 2001
Appointed Date: 13 October 1999
72 years old

Director
CAGLE, Cynthia Beach
Resigned: 13 October 1999
Appointed Date: 29 May 1997
71 years old

Director
CAGLE, Roger Dale
Resigned: 13 October 1999
Appointed Date: 29 May 1997
78 years old

Director
CARROLL, Stephen Gerard
Resigned: 30 April 2009
Appointed Date: 13 November 2007
63 years old

Director
CURRY, David William
Resigned: 06 April 1994
Appointed Date: 17 May 1993
75 years old

Director
DUNDAS, Hew Ralph
Resigned: 07 June 1994
Appointed Date: 07 June 1994
72 years old

Director
DUNDAS, Hew Ralph
Resigned: 10 October 1995
Appointed Date: 07 June 1994
72 years old

Director
FERNANDO, Adrian
Resigned: 13 September 2007
Appointed Date: 12 December 2003
63 years old

Director
GAMMELL, William Benjamin Bowring, Sir
Resigned: 07 June 1994
Appointed Date: 17 May 1993
73 years old

Director
GARLAND, Michael Victor
Resigned: 31 July 2004
Appointed Date: 13 October 1999
63 years old

Director
GODSON, Raymond George
Resigned: 31 December 1995
82 years old

Director
GRAHAM, Michael Gerald
Resigned: 28 February 2013
Appointed Date: 13 November 2007
76 years old

Director
HORGAN, Melvyn John, Dr
Resigned: 13 November 2007
Appointed Date: 13 October 1999
70 years old

Director
JUDD, Colin
Resigned: 13 November 2007
Appointed Date: 13 October 1999
72 years old

Director
MACLEOD, Agnes
Resigned: 18 February 1997
Appointed Date: 08 October 1996
65 years old

Director
MACLEOD, Agnes
Resigned: 07 June 1994
Appointed Date: 01 October 1993
65 years old

Director
MCKENZIE, Alexander
Resigned: 10 October 1995
Appointed Date: 07 June 1994
71 years old

Director
MCKIE, Robin Thomas
Resigned: 13 November 2007
Appointed Date: 07 June 1994
74 years old

Director
O'QUIGLEY, Philip
Resigned: 30 April 2012
Appointed Date: 01 October 2008
62 years old

Director
O'REILLY, Tony
Resigned: 28 February 2013
Appointed Date: 30 April 2012
59 years old

Director
O'SULLIVAN, John
Resigned: 28 February 2013
Appointed Date: 30 April 2012
59 years old

Director
PALMER, James Simpson
Resigned: 17 May 1993
97 years old

Director
PEARSON, Roger Guy
Resigned: 13 November 2007
Appointed Date: 01 September 2000
76 years old

Director
SEYMOUR, Michael Denys
Resigned: 07 June 1994
84 years old

Director
SIMONIS, Peter George
Resigned: 17 May 1993
99 years old

Director
SUTHERLAND, James Munro Murray
Resigned: 01 October 1993
Appointed Date: 17 May 1993
71 years old

Director
TAYLOR, Timothy Dale
Resigned: 13 October 1999
Appointed Date: 14 May 1997
79 years old

Director
THOMS, Malcolm Shaw
Resigned: 29 May 1997
Appointed Date: 14 November 1995
70 years old

Director
TRACY, Philip Oliver James
Resigned: 03 September 1996
Appointed Date: 17 May 1993
75 years old

Director
WESSEL, Roland Wessel
Resigned: 13 November 2007
Appointed Date: 13 October 1999
72 years old

ISLAND GAS (SINGLETON) LIMITED Events

14 Dec 2016
Termination of appointment of Shernett Saffron White as a secretary on 14 December 2016
14 Nov 2016
Auditor's resignation
13 Oct 2016
Full accounts made up to 31 December 2015
04 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4,357,245.1

16 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 240 more events
22 Aug 1989
Prospectus

29 Jun 1989
Resolutions
  • SRES13 ‐ Special resolution

29 Jun 1989
Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital

29 Jun 1989
Certificate of cancellation of share premium account

23 Jun 1989
Secretary resigned;new secretary appointed

ISLAND GAS (SINGLETON) LIMITED Charges

10 April 2013
Charge code 0102 1095 0024
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa as Security Trustee
Description: L/H the common carron lane midhurst west sussex (letting…
28 February 2013
Third supplemental security agreement
Delivered: 11 March 2013
Status: Satisfied on 19 April 2013
Persons entitled: Macquarie Bank Limited (As the Security Agent)
Description: Properties being 4 the common carron lane midhurst west…
18 July 2011
Security agreement
Delivered: 21 July 2011
Status: Satisfied on 9 March 2013
Persons entitled: Deutsche Bank Ag, London Branch
Description: L/H interest over land at singleton forest singleton…
5 October 2009
A security agreement
Delivered: 9 October 2009
Status: Satisfied on 19 July 2011
Persons entitled: Bnp Paribas (As Security Trustee for the Finance Parties)
Description: Rights to and title and interest from time to time in the…
5 October 2009
A security agreement
Delivered: 9 October 2009
Status: Satisfied on 19 July 2011
Persons entitled: Bnp Paribas (As Security Trustee for the Finance Parties)
Description: All of the debtors accounts equipment deposit accounts see…
29 November 2007
Debenture
Delivered: 30 November 2007
Status: Satisfied on 26 November 2010
Persons entitled: Macquarie Bank Limited
Description: All f/h and l/h borrowing base properties together with all…
8 August 2005
Debenture
Delivered: 15 August 2005
Status: Satisfied on 16 November 2007
Persons entitled: Abn Amro Bank N.V as Security Trustee for the Benefit of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
5 May 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 16 November 2007
Persons entitled: Abn Amro Bank N.V as Security Trustee for the Benefit of the Finance Parties
Description: Future by way of first legal mortgage, all real property…
17 July 2003
The fixed and floating charge entitled "security debenture"
Delivered: 24 July 2003
Status: Satisfied on 27 August 2004
Persons entitled: Abn Amro Bank N.V. as Trustee for the Finance Parties
Description: Humbly grove gathering station (also known as land at…
2 July 2001
Debenture
Delivered: 11 July 2001
Status: Satisfied on 27 August 2004
Persons entitled: Cibc World Markets PLC,as Agent and Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
2 July 2001
Charge over accounts
Delivered: 11 July 2001
Status: Satisfied on 27 August 2004
Persons entitled: Cibc World Markets PLC,as Agent and Trustee for the Lenders
Description: The charged acxcounts and the charged funds,as defined. See…
13 October 1999
Debenture ("the charge")
Delivered: 28 October 1999
Status: Satisfied on 9 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (For property details see form 395). fixed and floating…
13 October 1999
Charge over accounts ("the charge")
Delivered: 28 October 1999
Status: Satisfied on 9 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the charged accounts…
7 July 1995
Floating charge
Delivered: 22 July 1995
Status: Satisfied on 28 July 1998
Persons entitled: The Governor and the Company of the Bank of Scotlandfor Itself and as Agent and Trustee for and on Behalf of the Banks (As Defined) or Any of Them
Description: Floating charge over all the undertaking and all property…
15 May 1995
Floating charge
Delivered: 1 June 1995
Status: Satisfied on 28 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Floating charge all its undertaking and all its…
7 December 1993
Floating charge
Delivered: 24 December 1993
Status: Satisfied on 28 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 December 1993
Shares mortgage
Delivered: 24 December 1993
Status: Satisfied on 29 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the shares all dividends paid or payable after the…
7 June 1990
Debenture
Delivered: 15 June 1990
Status: Satisfied on 15 February 1994
Persons entitled: The Hongkong and Shanghani Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
27 November 1989
Legal charge over shares
Delivered: 6 December 1989
Status: Satisfied on 15 February 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporaton Limited
Description: All interest and dividents thereon and all rights and…
15 October 1986
Debenture
Delivered: 29 October 1986
Status: Satisfied
Persons entitled: Canada Northwest Energy Limited
Description: Fixed and floating charge over the undertakig and all…
3 June 1985
Debenture deed
Delivered: 17 June 1985
Status: Satisfied
Persons entitled: The Royal Bank of Canada.
Description: Fixed charge over all f/hold & l/hold properties for the…
17 December 1982
Debenture
Delivered: 29 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the:- undertakig and all…
7 December 1977
Operating agreement
Delivered: 28 December 1977
Status: Satisfied on 9 December 1993
Persons entitled: Carless Exploration Limited Cambrian Exploration Limited Hadson Oil U.K. Onshore Limited.
Description: A charge upon all the rights & interests of the company in…
7 December 1977
Operating agreement
Delivered: 28 December 1977
Status: Satisfied on 9 December 1993
Persons entitled: Cambrian Exploration Limited Carless Exploration Limited Hadson Oil U.K. Onshore Limited
Description: A charge upon all teh rights & interests of the company in…