PALADIN OIL & GAS HOLDINGS PLC
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 08958868
Status Active
Incorporation Date 25 March 2014
Company Type Public Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Resolutions RES10 ‐ Resolution of allotment of securities ; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of PALADIN OIL & GAS HOLDINGS PLC are www.paladinoilgasholdings.co.uk, and www.paladin-oil-gas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Paladin Oil Gas Holdings Plc is a Public Limited Company. The company registration number is 08958868. Paladin Oil Gas Holdings Plc has been working since 25 March 2014. The present status of the company is Active. The registered address of Paladin Oil Gas Holdings Plc is 27 28 Eastcastle Street London W1w 8dh. . PARRY, Claire Louise is a Secretary of the company. BURGESS, James Everett is a Director of the company. LAMMING, Russell John is a Director of the company. LOOPER, Steven Earl is a Director of the company. MORITZ, Brian Michael is a Director of the company. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BOARD, Thomas Vyvyan has been resigned. Director GOUGH, David Wyndham has been resigned. Director GOUGH, Ralph Edward, Mr has been resigned. Director KEITH, Philippa Anne has been resigned. Director LEA YEAT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARRY, Claire Louise
Appointed Date: 01 April 2015

Director
BURGESS, James Everett
Appointed Date: 11 March 2016
61 years old

Director
LAMMING, Russell John
Appointed Date: 15 February 2017
56 years old

Director
LOOPER, Steven Earl
Appointed Date: 18 December 2015
68 years old

Director
MORITZ, Brian Michael
Appointed Date: 27 March 2014
89 years old

Resigned Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 01 April 2015
Appointed Date: 25 March 2014

Director
BOARD, Thomas Vyvyan
Resigned: 10 February 2017
Appointed Date: 04 January 2017
54 years old

Director
GOUGH, David Wyndham
Resigned: 04 January 2017
Appointed Date: 27 March 2014
96 years old

Director
GOUGH, Ralph Edward, Mr
Resigned: 04 January 2017
Appointed Date: 10 March 2015
94 years old

Director
KEITH, Philippa Anne
Resigned: 27 March 2014
Appointed Date: 25 March 2014
55 years old

Director
LEA YEAT LIMITED
Resigned: 27 March 2014
Appointed Date: 25 March 2014

PALADIN OIL & GAS HOLDINGS PLC Events

14 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

02 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

01 Mar 2017
Statement of capital following an allotment of shares on 15 February 2017
  • GBP 1,693,046.674

01 Mar 2017
Appointment of Mr Russell John Lamming as a director on 15 February 2017
...
... and 33 more events
27 Mar 2014
Statement of capital following an allotment of shares on 27 March 2014
  • GBP 12,500
  • ANNOTATION A second filed SH01 was registered on 17/04/2014

27 Mar 2014
Statement of capital following an allotment of shares on 27 March 2014
  • GBP 37,501

27 Mar 2014
Appointment of Mr Brian Michael Moritz as a director on 27 March 2014
27 Mar 2014
Termination of appointment of Philippa Anne Keith as a director on 27 March 2014
25 Mar 2014
Incorporation