PREMIER OIL HOLDINGS LIMITED
TRUSHELFCO (NO.2475) LIMITED

Hellopages » Greater London » Westminster » SW1W 0NR

Company number 03689620
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address 23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017; Appointment of Mr Andrew George Gibb as a director on 18 January 2017; Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017. The most likely internet sites of PREMIER OIL HOLDINGS LIMITED are www.premieroilholdings.co.uk, and www.premier-oil-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Oil Holdings Limited is a Private Limited Company. The company registration number is 03689620. Premier Oil Holdings Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of Premier Oil Holdings Limited is 23 Lower Belgrave Street London Sw1w 0nr. . VICKERS, Julie Alison is a Secretary of the company. ALLAN, Robert Andrew is a Director of the company. DURRANT, Anthony Richard Charles is a Director of the company. GIBB, Andrew George is a Director of the company. ROSE, Richard Andrew is a Director of the company. Secretary GARRATT, Heather Diane has been resigned. Secretary HUDDLE, Stephen Charles has been resigned. Secretary KAWAN, Heather has been resigned. Secretary PARSONS, Lisa Julia has been resigned. Secretary RICKARD, Rachel Abigail has been resigned. Secretary SHEPHERD, Nicholas Keith has been resigned. Secretary VICKERS, Julie has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALLAN, Robert Andrew has been resigned. Director FREEBORN, Edward has been resigned. Director HAWKINGS, Neil has been resigned. Director HUDDLE, Stephen Charles has been resigned. Director JAMIESON, Charles James Auldjo has been resigned. Director LIDDELL, Richard has been resigned. Director LOCKETT, Simon Charles has been resigned. Director LODGE, Andrew Geoffrey has been resigned. Director RICKARD, Rachel Abigail has been resigned. Director ROWE, Drusilla Charlotte Jane has been resigned. Director SHELLEY, Eldyne Sarah has been resigned. Director VAN DER WELLE, John Alexander has been resigned. Director WITTMANN, David Andrew has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
VICKERS, Julie Alison
Appointed Date: 18 January 2017

Director
ALLAN, Robert Andrew
Appointed Date: 23 July 2010
65 years old

Director
DURRANT, Anthony Richard Charles
Appointed Date: 30 June 2005
67 years old

Director
GIBB, Andrew George
Appointed Date: 18 January 2017
56 years old

Director
ROSE, Richard Andrew
Appointed Date: 01 October 2014
52 years old

Resigned Directors

Secretary
GARRATT, Heather Diane
Resigned: 14 July 2010
Appointed Date: 12 July 2006

Secretary
HUDDLE, Stephen Charles
Resigned: 12 July 2006
Appointed Date: 29 March 2006

Secretary
KAWAN, Heather
Resigned: 31 January 2014
Appointed Date: 12 September 2011

Secretary
PARSONS, Lisa Julia
Resigned: 29 March 2006
Appointed Date: 18 June 1999

Secretary
RICKARD, Rachel Abigail
Resigned: 18 January 2017
Appointed Date: 31 January 2014

Secretary
SHEPHERD, Nicholas Keith
Resigned: 18 June 1999
Appointed Date: 08 March 1999

Secretary
VICKERS, Julie
Resigned: 12 September 2011
Appointed Date: 14 July 2010

Nominee Secretary
TRUSEC LIMITED
Resigned: 08 March 1999
Appointed Date: 29 December 1998

Director
ALLAN, Robert Andrew
Resigned: 16 July 2010
Appointed Date: 01 August 2003
65 years old

Director
FREEBORN, Edward
Resigned: 24 March 1999
Appointed Date: 08 March 1999
76 years old

Director
HAWKINGS, Neil
Resigned: 30 June 2016
Appointed Date: 30 June 2005
64 years old

Director
HUDDLE, Stephen Charles
Resigned: 29 May 2015
Appointed Date: 12 November 2013
74 years old

Director
JAMIESON, Charles James Auldjo
Resigned: 30 June 2005
Appointed Date: 08 March 1999
81 years old

Director
LIDDELL, Richard
Resigned: 31 January 2003
Appointed Date: 12 September 2000
77 years old

Director
LOCKETT, Simon Charles
Resigned: 15 August 2014
Appointed Date: 01 August 2003
61 years old

Director
LODGE, Andrew Geoffrey
Resigned: 30 June 2015
Appointed Date: 15 June 2009
69 years old

Director
RICKARD, Rachel Abigail
Resigned: 18 January 2017
Appointed Date: 29 May 2015
46 years old

Director
ROWE, Drusilla Charlotte Jane
Resigned: 10 February 1999
Appointed Date: 29 December 1998
64 years old

Director
SHELLEY, Eldyne Sarah
Resigned: 08 March 1999
Appointed Date: 10 February 1999
53 years old

Director
VAN DER WELLE, John Alexander
Resigned: 30 June 2005
Appointed Date: 18 June 1999
70 years old

Director
WITTMANN, David Andrew
Resigned: 08 March 1999
Appointed Date: 10 February 1999
61 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 10 February 1999
Appointed Date: 29 December 1998
62 years old

Persons With Significant Control

Premier Oil Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER OIL HOLDINGS LIMITED Events

31 Jan 2017
Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017
31 Jan 2017
Appointment of Mr Andrew George Gibb as a director on 18 January 2017
24 Jan 2017
Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017
24 Jan 2017
Appointment of Julie Alison Vickers as a secretary on 18 January 2017
21 Dec 2016
Registration of charge 036896200001, created on 20 December 2016
...
... and 122 more events
16 Feb 1999
Director resigned
16 Feb 1999
Director resigned
16 Feb 1999
New director appointed
16 Feb 1999
New director appointed
29 Dec 1998
Incorporation

PREMIER OIL HOLDINGS LIMITED Charges

20 December 2016
Charge code 0368 9620 0001
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…