SALAMANDER ENERGY (JS) LIMITED
LONDON OPHIR INDONESIA (JS) LIMITED SALAMANDER ENERGY (JS) LIMITED

Hellopages » Greater London » Westminster » SW1E 6DE

Company number 07584041
Status Active
Incorporation Date 30 March 2011
Company Type Private Limited Company
Address LEVEL 4, 123 VICTORIA STREET, LONDON, UNITED KINGDOM, 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 forty-five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 30 June 2015 GBP 5 . The most likely internet sites of SALAMANDER ENERGY (JS) LIMITED are www.salamanderenergyjs.co.uk, and www.salamander-energy-js.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six 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 Js Limited is a Private Limited Company. The company registration number is 07584041. Salamander Energy Js Limited has been working since 30 March 2011. The present status of the company is Active. The registered address of Salamander Energy Js Limited is Level 4 123 Victoria Street London United Kingdom 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 BUCK, Michael James has been resigned. Director COOPER, Nicholas John, Dr 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 March 2011
69 years old

Director
BUCK, Michael James
Resigned: 26 May 2016
Appointed Date: 30 March 2011
67 years old

Director
COOPER, Nicholas John, Dr
Resigned: 31 May 2011
Appointed Date: 30 March 2011
57 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: 13 April 2012
63 years old

Director
ROUSE, Anthony John
Resigned: 31 January 2014
Appointed Date: 30 March 2011
68 years old

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

Persons With Significant Control

Ophir Energy Indonesia Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SALAMANDER ENERGY (JS) LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 5

22 Aug 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 4

22 Aug 2016
Termination of appointment of Michael James Buck as a director on 26 May 2016
...
... and 35 more events
12 Mar 2012
Director's details changed for Michael James Buck on 22 February 2012
09 Dec 2011
Current accounting period shortened from 31 March 2012 to 31 December 2011
02 Aug 2011
Termination of appointment of Douglas Barrie as a director
08 Jun 2011
Termination of appointment of Nicholas Cooper as a director
30 Mar 2011
Incorporation