SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6DE

Company number 06976506
Status Active
Incorporation Date 30 July 2009
Company Type Private Limited Company
Address LEVEL 4, 123 VICTORIA STREET, LONDON, SW1E 6DE
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of a secretary. The most likely internet sites of SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED are www.salamanderenergybualuangholdings.co.uk, and www.salamander-energy-bualuang-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salamander Energy Bualuang Holdings Limited is a Private Limited Company. The company registration number is 06976506. Salamander Energy Bualuang Holdings Limited has been working since 30 July 2009. The present status of the company is Active. The registered address of Salamander Energy Bualuang Holdings Limited is Level 4 123 Victoria Street London Sw1e 6de. . LAING, Philip is a Secretary of the company. COOPER, Nicholas John, Dr is a Director of the company. HIGGS, William George, Dr is a Director of the company. MCMURTRIE, John Alec is a Director of the company. ROUSE, Anthony John is a Director of the company. Secretary MORGAN, Charles Lawrence has been resigned. Director BARRIE, Douglas Jaffray has been resigned. Director COPUS, Jonathan Michael, Dr has been resigned. Director MENZIES, James Graeme has been resigned. Director ROUSE, Anthony John has been resigned. Director TAYLOR, William Emil has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
LAING, Philip
Appointed Date: 08 January 2016

Director
COOPER, Nicholas John, Dr
Appointed Date: 02 March 2015
57 years old

Director
HIGGS, William George, Dr
Appointed Date: 02 March 2015
61 years old

Director
MCMURTRIE, John Alec
Appointed Date: 30 September 2014
51 years old

Director
ROUSE, Anthony John
Appointed Date: 02 March 2015
68 years old

Resigned Directors

Secretary
MORGAN, Charles Lawrence
Resigned: 02 March 2015
Appointed Date: 28 August 2013

Director
BARRIE, Douglas Jaffray
Resigned: 30 June 2011
Appointed Date: 30 July 2009
69 years old

Director
COPUS, Jonathan Michael, Dr
Resigned: 02 March 2015
Appointed Date: 28 August 2013
53 years old

Director
MENZIES, James Graeme
Resigned: 02 March 2015
Appointed Date: 30 July 2009
63 years old

Director
ROUSE, Anthony John
Resigned: 31 January 2014
Appointed Date: 30 July 2009
68 years old

Director
TAYLOR, William Emil
Resigned: 30 September 2014
Appointed Date: 31 January 2014
57 years old

SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED Events

22 Aug 2016
Confirmation statement made on 30 July 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Termination of appointment of a secretary
18 Jan 2016
Appointment of Mr Philip Laing as a secretary on 8 January 2016
14 Dec 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

...
... and 42 more events
29 Oct 2009
Director's details changed for Mr Douglas Barrie on 28 October 2009
28 Oct 2009
Director's details changed for Mr Anthony Rouse on 28 October 2009
07 Oct 2009
Particulars of a mortgage or charge / charge no: 1
01 Oct 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jul 2009
Incorporation

SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED Charges

21 December 2012
A charge over shares
Delivered: 2 January 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: The shares, all related securities rights and all related…
31 May 2011
Charge over shares
Delivered: 14 June 2011
Status: Satisfied on 29 December 2012
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: Rights title and interest from time to time in the shares…
19 February 2010
Charge over shares
Delivered: 24 February 2010
Status: Satisfied on 18 June 2011
Persons entitled: Bnp Paribas, Singapore Branch
Description: Fixed charge all shares see image for full details.
1 October 2009
Charge over shares
Delivered: 7 October 2009
Status: Satisfied on 18 June 2011
Persons entitled: Bnp Paribas, Singapore Branch (The Security Trustee)
Description: All rights to and title and benefit present and future in…