CHRYSAOR OIL COMPANY LIMITED
Overview
| Company Name | CHRYSAOR OIL COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01480116 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHRYSAOR OIL COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHRYSAOR OIL COMPANY LIMITED located?
| Registered Office Address | Brettenham House Lancaster Place WC2E 7EN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHRYSAOR OIL COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL OIL COMPANY LIMITED | Sep 21, 1987 | Sep 21, 1987 |
| CONOCO DRILLING LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| TRUSHELFCO (NO294) LIMITED | Feb 19, 1980 | Feb 19, 1980 |
What are the latest accounts for CHRYSAOR OIL COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CHRYSAOR OIL COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Chrysaor E&P Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Terri Gay King as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Scott as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Wolfe as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Jon Osborne as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Grimshaw as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Philip Andrew Kirk as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Howard Ralph Landes as a secretary on Sep 30, 2019 | 2 pages | AP03 | ||||||||||
Cessation of Conocophillips (U.K.) Limited as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 20th Floor 1 Angel Court London EC2R 7HJ England to Brettenham House Lancaster Place London WC2E 7EN on Sep 30, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Patrick Wolfe as a director on May 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Susan Simpson as a director on May 22, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Conocophillips (U.K.) Limited as a person with significant control on May 01, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Russell Scott as a director on Sep 25, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ross Graham Stalker as a director on Sep 25, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Katherine Susan Simpson as a director on Jun 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David Richard Hastings as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of CHRYSAOR OIL COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDES, Howard Ralph | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | 262911090001 | |||||||
| KIRK, Philip Andrew | Director | Lancaster Place WC2E 7EN London Brettenham House England | England | British | 146019610001 | |||||
| OSBORNE, Andrew Jon | Director | Lancaster Place WC2E 7EN London Brettenham House England | United Kingdom | British | 182291980001 | |||||
| COLLINS, Derryl Lynn | Secretary | 18 Montagu Court 27-29 Montagu Square W1H 1RE London | British | 60921910004 | ||||||
| COLLINS, Derryl Lynn | Secretary | 79 Clifton Hill St Johns Wood NW8 0JN London | British | 60921910001 | ||||||
| COOK, Thomas Edward | Secretary | Kinross 3 Manor Lane SL9 9NH Gerrards Cross Buckinghamshire | American | 85934540001 | ||||||
| GANNON, Frank Lawrence | Secretary | 73 Eaton Terrace SW1W 8TH London | American | 39865640002 | ||||||
| GRAEBNER, Carol Ferne | Secretary | Park Mansions Flat 46-149 Knightsbridge SW1X 7JN London | British | 2642720001 | ||||||
| GRIMSHAW, David | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | Other | 31324650001 | ||||||
| HILL, Adrian Derek Glendon | Secretary | 4 Stradella Road Halfmoon Lane SE24 London | British | 2642750001 | ||||||
| PELZER, Robert Edward | Secretary | Flat 2 51 Cadogan Square SW1X OHY London | Canadian | 39048980002 | ||||||
| PEPIN, Jean-Francois Jacques Basile | Secretary | Portman House 2 Portman Street W1H 6DU London | 178734860001 | |||||||
| STIRRUP, Edith Jeannie | Secretary | Portman House 2 Portman Street W1H 6DU London | Other | 92055740001 | ||||||
| WARD, Elaine June | Secretary | 18 Balmoral Place AB10 6HR Aberdeen Aberdeenshire | British | 92055680003 | ||||||
| ANDERSON, Robert Hendry | Director | Portman House 2 Portman Street W1H 6DU London | Scotland | British | 140818510001 | |||||
| CHENIER, David Eric | Director | Portman House 2 Portman Street W1H 6DU London | Scotland | American | 139921790001 | |||||
| COLLINS, Derryl Lynn | Director | 18 Montagu Court 27-29 Montagu Square W1H 1RE London | British | 60921910004 | ||||||
| COLLINS, Derryl Lynn | Director | 79 Clifton Hill St Johns Wood NW8 0JN London | British | 60921910001 | ||||||
| COOK, Thomas Edward | Director | Kinross 3 Manor Lane SL9 9NH Gerrards Cross Buckinghamshire | American | 85934540001 | ||||||
| EDWARDS, Christopher James | Director | 39 Blandford Road W4 1DX London | British | 60806320002 | ||||||
| FISHER, Clare Catherine | Director | 76 Bradmore Park Road W6 0DT London | British | 72832160001 | ||||||
| FREDIN, Todd William | Director | Thornton 48 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | American | 84397640001 | ||||||
| GANNON, Frank Lawrence | Director | 73 Eaton Terrace SW1W 8TH London | American | 39865640002 | ||||||
| GAUTREY, Christopher | Director | 4 Packwood Mews Humphris Street CV34 5NG Warwick Warwickshire | England | British | 95348620003 | |||||
| GRIMSHAW, David | Director | 68 Ashburnham Grove Greenwich SE10 8UJ London | United Kingdom | Other | 31324650001 | |||||
| HALLIWELL, Andrew Roy | Director | Portman House 2 Portman Street W1H 6DU London | British | 95351460002 | ||||||
| HALLIWELL, Andrew Roy | Director | 14 Westfield Terrace AB25 2RU Aberdeen Aberdeenshire | British | 95351460001 | ||||||
| HASTINGS, Andrew David Richard | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | Scotland | British | 146672510002 | |||||
| HILL, Adrian Derek Glendon | Director | 4 Stradella Road Halfmoon Lane SE24 London | England | British | 2642750001 | |||||
| KENNEDY, Archibald Wood | Director | The Garran Crawton Bay AB39 2TP Stonehaven Aberdeenshire | United Kingdom | British | 96895980001 | |||||
| KING, Terri Gay | Director | Lancaster Place WC2E 7EN London Brettenham House England | United Kingdom | American | 223270200001 | |||||
| MACKLON, Dominic Edward | Director | Portman House 2 Portman Street W1H 6DU London | Scotland | British | 200005850001 | |||||
| MAXSON, Page Frank | Director | 5 Northcote Hill AB15 7TW Aberdeen | American | 92459840001 | ||||||
| MCMORRAN, James Deas | Director | 5 Somers Crescent W2 2PN London | British | 61410060005 | ||||||
| NYGAARD, Dagfinn | Director | Westleigh 32 Howards Thicket SL9 7NX Gerrards Cross Buckinghamshire | Norwegian | 79554910001 |
Who are the persons with significant control of CHRYSAOR OIL COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chrysaor E&P Limited | Sep 30, 2019 | Lancaster Place WC2E 7EN London Brettenham House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Conocophillips (U.K.) Limited | Jun 30, 2016 | 1 Angel Court EC2R 7HJ London 20th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0