PERENCO OIL AND GAS COLOMBIA LIMITED
LONDON PETROBRAS COLOMBIA LIMITED LASMO OIL (COLOMBIA) LIMITED

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 01789505
Status Active
Incorporation Date 7 February 1984
Company Type Private Limited Company
Address 8 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Registration of charge 017895050002, created on 31 March 2016. The most likely internet sites of PERENCO OIL AND GAS COLOMBIA LIMITED are www.perencooilandgascolombia.co.uk, and www.perenco-oil-and-gas-colombia.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Perenco Oil and Gas Colombia Limited is a Private Limited Company. The company registration number is 01789505. Perenco Oil and Gas Colombia Limited has been working since 07 February 1984. The present status of the company is Active. The registered address of Perenco Oil and Gas Colombia Limited is 8 Hanover Square London England W1s 1hq. . EAGER, Averil is a Secretary of the company. EAGER, Averil is a Director of the company. FALLOWS, Nicholas James is a Director of the company. PARR, Jonathan Brian is a Director of the company. Secretary COELHO, Anna Helena has been resigned. Secretary MCKENZIE, William Ernest has been resigned. Secretary VERISSIMO DE FIGUEIREDO, Daniela has been resigned. Secretary WEDGWOOD, John Arthur Thomas has been resigned. Secretary INTERTRUST (UK) LIMITED has been resigned. Director ABRAHAO, Dirceu has been resigned. Director ALMEIDA, Nelson De Farias has been resigned. Director AMIGO, Jose Carlos Vilar has been resigned. Director AQUINO, Paulo Cezar Amaro has been resigned. Director AQUINO, Paulo Cezaz Amaro has been resigned. Director BARBOSA, Gustavo Tardin has been resigned. Director BERTANI, Renato Tadeu has been resigned. Director BRYAN, Anthony John has been resigned. Director CAMPOS, Jacqueline Castro De Lima has been resigned. Director COSTA, Luiz Octavio De Azevedo has been resigned. Director DA SILVA, Marcello Castilho has been resigned. Director DAVIDSON KELLY, Charles Norman has been resigned. Director DERBY, Joseph has been resigned. Director DJAHJAH, Bassim has been resigned. Director DUARTE, Nilo Azevedo has been resigned. Director DYKSTRA, Joel Dean has been resigned. Director EBBELS, Keith has been resigned. Director EPIFANIO, Demarco Jorge has been resigned. Director FREITAS, Jose Fernando De has been resigned. Director GREENTREE, William Wayne Chris has been resigned. Director HOGAN, John Anthony has been resigned. Director JUNQUEIRA DE OLIVEIRA, Frederico Luiz has been resigned. Director KETO, Raimo Leo has been resigned. Director KING, Thomas George has been resigned. Director LEE, Brian Thomas has been resigned. Director LOURENCO, Fabio Barreto has been resigned. Director PAVIA, Michael James has been resigned. Director PEREIRA, Mauro Da Silva has been resigned. Director RAMOS, Abilio Paulo Pinheiro has been resigned. Director SIQUEIRA, Luiz Gustavo Primo De has been resigned. Director SMERNOFF, Richard Louis has been resigned. Director STEPHENS, Graeme John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EAGER, Averil
Appointed Date: 30 April 2014

Director
EAGER, Averil
Appointed Date: 30 April 2014
66 years old

Director
FALLOWS, Nicholas James
Appointed Date: 30 April 2014
57 years old

Director
PARR, Jonathan Brian
Appointed Date: 30 April 2014
53 years old

Resigned Directors

Secretary
COELHO, Anna Helena
Resigned: 03 October 2011
Appointed Date: 01 September 2001

Secretary
MCKENZIE, William Ernest
Resigned: 02 February 2001
Appointed Date: 16 September 1998

Secretary
VERISSIMO DE FIGUEIREDO, Daniela
Resigned: 01 January 2013
Appointed Date: 03 October 2011

Secretary
WEDGWOOD, John Arthur Thomas
Resigned: 16 September 1998

Secretary
INTERTRUST (UK) LIMITED
Resigned: 30 April 2014
Appointed Date: 18 March 2013

Director
ABRAHAO, Dirceu
Resigned: 01 March 2008
Appointed Date: 01 March 2005
74 years old

Director
ALMEIDA, Nelson De Farias
Resigned: 15 September 2005
Appointed Date: 06 October 2003
70 years old

Director
AMIGO, Jose Carlos Vilar
Resigned: 14 March 2013
Appointed Date: 09 October 2009
72 years old

Director
AQUINO, Paulo Cezar Amaro
Resigned: 30 April 2014
Appointed Date: 14 March 2013
68 years old

Director
AQUINO, Paulo Cezaz Amaro
Resigned: 01 March 2005
Appointed Date: 01 October 2001
68 years old

Director
BARBOSA, Gustavo Tardin
Resigned: 10 September 1999
Appointed Date: 16 September 1998
64 years old

Director
BERTANI, Renato Tadeu
Resigned: 01 October 2001
Appointed Date: 16 September 1998
72 years old

Director
BRYAN, Anthony John
Resigned: 16 September 1998
Appointed Date: 03 June 1993
80 years old

Director
CAMPOS, Jacqueline Castro De Lima
Resigned: 30 April 2014
Appointed Date: 14 March 2013
65 years old

Director
COSTA, Luiz Octavio De Azevedo
Resigned: 14 March 2013
Appointed Date: 15 July 2011
70 years old

Director
DA SILVA, Marcello Castilho
Resigned: 30 July 2003
Appointed Date: 16 September 1998
76 years old

Director
DAVIDSON KELLY, Charles Norman
Resigned: 16 February 1994
80 years old

Director
DERBY, Joseph
Resigned: 16 February 1994
77 years old

Director
DJAHJAH, Bassim
Resigned: 15 July 2011
Appointed Date: 15 September 2005
79 years old

Director
DUARTE, Nilo Azevedo
Resigned: 30 April 2014
Appointed Date: 15 July 2013
64 years old

Director
DYKSTRA, Joel Dean
Resigned: 10 February 1995
Appointed Date: 15 February 1994
67 years old

Director
EBBELS, Keith
Resigned: 16 September 1998
Appointed Date: 15 March 1995
75 years old

Director
EPIFANIO, Demarco Jorge
Resigned: 10 March 2009
Appointed Date: 15 September 2005
68 years old

Director
FREITAS, Jose Fernando De
Resigned: 09 October 2009
Appointed Date: 22 June 2009
68 years old

Director
GREENTREE, William Wayne Chris
Resigned: 28 January 1993
90 years old

Director
HOGAN, John Anthony
Resigned: 16 September 1998
Appointed Date: 15 February 1994
72 years old

Director
JUNQUEIRA DE OLIVEIRA, Frederico Luiz
Resigned: 30 April 2014
Appointed Date: 27 December 2011
73 years old

Director
KETO, Raimo Leo
Resigned: 31 March 1993
Appointed Date: 17 September 1992
79 years old

Director
KING, Thomas George
Resigned: 29 April 1997
87 years old

Director
LEE, Brian Thomas
Resigned: 13 November 1992
79 years old

Director
LOURENCO, Fabio Barreto
Resigned: 22 June 2009
Appointed Date: 10 March 2009
59 years old

Director
PAVIA, Michael James
Resigned: 31 December 1993
78 years old

Director
PEREIRA, Mauro Da Silva
Resigned: 15 July 2013
Appointed Date: 15 July 2011
68 years old

Director
RAMOS, Abilio Paulo Pinheiro
Resigned: 15 July 2011
Appointed Date: 01 March 2008
72 years old

Director
SIQUEIRA, Luiz Gustavo Primo De
Resigned: 30 April 2014
Appointed Date: 14 March 2013
67 years old

Director
SMERNOFF, Richard Louis
Resigned: 16 September 1998
Appointed Date: 16 March 1994
84 years old

Director
STEPHENS, Graeme John
Resigned: 31 May 1993
Appointed Date: 17 September 1992
85 years old

PERENCO OIL AND GAS COLOMBIA LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

04 Apr 2016
Registration of charge 017895050002, created on 31 March 2016
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Sep 2015
Registration of charge 017895050001, created on 4 September 2015
...
... and 178 more events
26 Sep 1987
Director resigned

17 Oct 1986
Full accounts made up to 31 December 1985

17 Oct 1986
Return made up to 15/10/86; full list of members

17 Apr 1984
Company name changed\certificate issued on 17/04/84
07 Feb 1984
Incorporation

PERENCO OIL AND GAS COLOMBIA LIMITED Charges

31 March 2016
Charge code 0178 9505 0002
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Bnp Paribas S.A.
Description: Contains fixed charge…
4 September 2015
Charge code 0178 9505 0001
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Bnp Paribas Sa as Security Trustee for the Finance Parties
Description: Contains fixed charge…