ZETA PETROLEUM PLC
LONDON

Hellopages » Greater London » Westminster » W1J 8DJ
Company number 05560854
Status Active
Incorporation Date 12 September 2005
Company Type Public Limited Company
Address 1 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DJ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Ms Fleur Hudson as a secretary on 9 November 2016; Statement of capital following an allotment of shares on 10 October 2016 AUD 1,629,606.66 ; Redenomination of shares. Statement of capital 14 September 2016 AUD 543,302.22 . The most likely internet sites of ZETA PETROLEUM PLC are www.zetapetroleum.co.uk, and www.zeta-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Zeta Petroleum Plc is a Public Limited Company. The company registration number is 05560854. Zeta Petroleum Plc has been working since 12 September 2005. The present status of the company is Active. The registered address of Zeta Petroleum Plc is 1 Berkeley Street London United Kingdom W1j 8dj. . HODGES, Benjamin James is a Secretary of the company. HUDSON, Fleur is a Secretary of the company. CAIRNS, Oliver is a Director of the company. HANCOCK, Gregory George is a Director of the company. OSBORNE, Timothy William is a Director of the company. TREVISAN, Simon is a Director of the company. WEST, Stephen Paul is a Director of the company. Secretary WEST, Stephen Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROOKALL, Philip has been resigned. Director GHERGHETTA, Robert has been resigned. Director HAYWARD, James has been resigned. Director LEWIS, Christopher Charles has been resigned. Director LEWIS, Piers has been resigned. Director MANIFOLD, Cameron has been resigned. Director POPESCU, Bogdan has been resigned. Director RUTLAND, James Anthony has been resigned. Director SCOTT, Michael has been resigned. Director WILLIAMS, Peter has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
HODGES, Benjamin James
Appointed Date: 29 May 2008

Secretary
HUDSON, Fleur
Appointed Date: 09 November 2016

Director
CAIRNS, Oliver
Appointed Date: 26 September 2013
49 years old

Director
HANCOCK, Gregory George
Appointed Date: 23 April 2015
75 years old

Director
OSBORNE, Timothy William
Appointed Date: 31 March 2006
74 years old

Director
TREVISAN, Simon
Appointed Date: 28 July 2016
58 years old

Director
WEST, Stephen Paul
Appointed Date: 12 September 2005
53 years old

Resigned Directors

Secretary
WEST, Stephen Paul
Resigned: 29 May 2008
Appointed Date: 12 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 2005
Appointed Date: 12 September 2005

Director
CROOKALL, Philip
Resigned: 14 May 2014
Appointed Date: 24 September 2010
59 years old

Director
GHERGHETTA, Robert
Resigned: 31 December 2011
Appointed Date: 08 February 2010
53 years old

Director
HAYWARD, James
Resigned: 14 March 2015
Appointed Date: 17 February 2014
67 years old

Director
LEWIS, Christopher Charles
Resigned: 03 December 2009
Appointed Date: 12 September 2005
55 years old

Director
LEWIS, Piers
Resigned: 26 September 2013
Appointed Date: 04 September 2012
49 years old

Director
MANIFOLD, Cameron
Resigned: 17 February 2014
Appointed Date: 01 June 2012
63 years old

Director
POPESCU, Bogdan
Resigned: 28 July 2016
Appointed Date: 26 September 2013
81 years old

Director
RUTLAND, James Anthony
Resigned: 05 December 2008
Appointed Date: 25 May 2006
81 years old

Director
SCOTT, Michael
Resigned: 24 May 2012
Appointed Date: 18 October 2011
63 years old

Director
WILLIAMS, Peter
Resigned: 16 September 2010
Appointed Date: 08 February 2010
70 years old

ZETA PETROLEUM PLC Events

09 Nov 2016
Appointment of Ms Fleur Hudson as a secretary on 9 November 2016
26 Oct 2016
Statement of capital following an allotment of shares on 10 October 2016
  • AUD 1,629,606.66

25 Oct 2016
Redenomination of shares. Statement of capital 14 September 2016
  • AUD 543,302.22

11 Oct 2016
Confirmation statement made on 12 September 2016 with updates
10 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 118 more events
16 Nov 2005
Ad 12/09/05--------- £ si 1@1=1 £ ic 820/821
16 Nov 2005
Ad 11/10/05--------- £ si 219@1=219 £ ic 601/820
16 Nov 2005
Ad 10/10/05--------- £ si 600@1=600 £ ic 1/601
12 Sep 2005
Secretary resigned
12 Sep 2005
Incorporation

ZETA PETROLEUM PLC Charges

13 May 2014
Charge code 0556 0854 0002
Delivered: 22 May 2014
Status: Satisfied on 7 January 2015
Persons entitled: Gm Investment & Co Limited
Description: Contains fixed charge…
22 September 2010
Fixed & floating charge
Delivered: 11 October 2010
Status: Satisfied on 30 March 2011
Persons entitled: Cooper Energy Limited
Description: A fixed charge over the charged accounts and the charged…