MARATHON OIL WEST OF SHETLANDS LIMITED
LONDON MARATHON PETROLEUM WEST OF SHETLANDS LIMITED

Hellopages » Greater London » Westminster » W1G 0EF

Company number 04105025
Status Active
Incorporation Date 6 November 2000
Company Type Private Limited Company
Address 91 WIMPOLE STREET, LONDON, ENGLAND, W1G 0EF
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Confirmation statement made on 6 November 2016 with updates; Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 1 November 2016. The most likely internet sites of MARATHON OIL WEST OF SHETLANDS LIMITED are www.marathonoilwestofshetlands.co.uk, and www.marathon-oil-west-of-shetlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Marathon Oil West of Shetlands Limited is a Private Limited Company. The company registration number is 04105025. Marathon Oil West of Shetlands Limited has been working since 06 November 2000. The present status of the company is Active. The registered address of Marathon Oil West of Shetlands Limited is 91 Wimpole Street London England W1g 0ef. . SHAH-GAIR, Jessel Nazir is a Secretary of the company. HUBACHER, JR, Carl Regis is a Director of the company. KRAJICEK, Catherine Lee is a Director of the company. SANDISON, Helga Fergus is a Director of the company. Secretary CARTWRIGHT, Penelope Jane has been resigned. Secretary THOM, Kathryn Jane has been resigned. Secretary WILSON, Louise Mary has been resigned. Director ANDREW, John Christopher has been resigned. Director BOWZER, James has been resigned. Director BOXALL, Angus Martin has been resigned. Director ESTILL, Robert Eugene has been resigned. Director HORGAN, Michael Joseph has been resigned. Director JONES, Peter David Anderson has been resigned. Director KILSTROM, Kevin John has been resigned. Director LITTLE, Charles Neal has been resigned. Director LITTLE, Thomas Mitchell has been resigned. Director LOCKHART, Carri Ann has been resigned. Director OLSEN, Steven Brad has been resigned. Director OSWALD, Peter John has been resigned. Director REID, John Henry has been resigned. Director SEIDEL, Larry Otis has been resigned. Director THOMAS, Leslie James has been resigned. Director WATKINS, Gretchen Hauser has been resigned. Director WILSON, Roger Derek has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
SHAH-GAIR, Jessel Nazir
Appointed Date: 19 July 2016

Director
HUBACHER, JR, Carl Regis
Appointed Date: 05 January 2015
69 years old

Director
KRAJICEK, Catherine Lee
Appointed Date: 26 August 2016
63 years old

Director
SANDISON, Helga Fergus
Appointed Date: 15 April 2016
46 years old

Resigned Directors

Secretary
CARTWRIGHT, Penelope Jane
Resigned: 20 March 2015
Appointed Date: 28 February 2009

Secretary
THOM, Kathryn Jane
Resigned: 19 July 2016
Appointed Date: 20 March 2015

Secretary
WILSON, Louise Mary
Resigned: 27 February 2009
Appointed Date: 06 November 2000

Director
ANDREW, John Christopher
Resigned: 31 July 2004
Appointed Date: 18 December 2000
77 years old

Director
BOWZER, James
Resigned: 16 November 2008
Appointed Date: 28 June 2008
65 years old

Director
BOXALL, Angus Martin
Resigned: 27 June 2008
Appointed Date: 01 July 2006
75 years old

Director
ESTILL, Robert Eugene
Resigned: 30 June 2006
Appointed Date: 14 February 2004
66 years old

Director
HORGAN, Michael Joseph
Resigned: 24 July 2009
Appointed Date: 24 May 2005
57 years old

Director
JONES, Peter David Anderson
Resigned: 01 August 2012
Appointed Date: 24 July 2009
53 years old

Director
KILSTROM, Kevin John
Resigned: 23 May 2005
Appointed Date: 01 February 2004
70 years old

Director
LITTLE, Charles Neal
Resigned: 01 August 2010
Appointed Date: 09 August 2007
70 years old

Director
LITTLE, Thomas Mitchell
Resigned: 26 August 2016
Appointed Date: 01 September 2012
62 years old

Director
LOCKHART, Carri Ann
Resigned: 05 January 2015
Appointed Date: 01 August 2012
54 years old

Director
OLSEN, Steven Brad
Resigned: 08 August 2007
Appointed Date: 01 August 2004
69 years old

Director
OSWALD, Peter John
Resigned: 31 March 2002
Appointed Date: 06 November 2000
67 years old

Director
REID, John Henry
Resigned: 28 June 2013
Appointed Date: 01 August 2010
61 years old

Director
SEIDEL, Larry Otis
Resigned: 15 April 2016
Appointed Date: 28 June 2013
66 years old

Director
THOMAS, Leslie James
Resigned: 13 February 2004
Appointed Date: 06 November 2000
68 years old

Director
WATKINS, Gretchen Hauser
Resigned: 01 September 2012
Appointed Date: 17 November 2008
57 years old

Director
WILSON, Roger Derek
Resigned: 01 February 2004
Appointed Date: 01 April 2002
77 years old

MARATHON OIL WEST OF SHETLANDS LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
08 Nov 2016
Confirmation statement made on 6 November 2016 with updates
01 Nov 2016
Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 1 November 2016
31 Aug 2016
Appointment of Catherine Lee Krajicek as a director on 26 August 2016
30 Aug 2016
Termination of appointment of Thomas Mitchell Little as a director on 26 August 2016
...
... and 91 more events
01 Dec 2000
Re-registration of Memorandum and Articles
01 Dec 2000
Application for reregistration from UNLTD to LTD
01 Dec 2000
Resolutions
  • SRES02 ‐ Special resolution of re-registration
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Nov 2000
Incorporation