GLEN PETROLEUM LIMITED

GLEN PETROLEUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLEN PETROLEUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01509350
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLEN PETROLEUM LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is GLEN PETROLEUM LIMITED located?

    Registered Office Address
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLEN PETROLEUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARINEX PETROLEUM OF ENGLAND LIMITEDJul 25, 1980Jul 25, 1980

    What are the latest accounts for GLEN PETROLEUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GLEN PETROLEUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Chrysaor E&P Limited as a person with significant control on Sep 30, 2019

    2 pagesPSC02

    Termination of appointment of Patrick Wolfe as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Terri Gay King as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Russell Scott as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of David Grimshaw as a secretary on Sep 30, 2019

    1 pagesTM02

    Appointment of Mr Andrew Jon Osborne as a director on Sep 30, 2019

    2 pagesAP01

    Appointment of Mr Philip Andrew Kirk as a director on Sep 30, 2019

    2 pagesAP01

    Appointment of Mr Howard Ralph Landes as a secretary on Sep 30, 2019

    2 pagesAP03

    Cessation of Conocophillips (U.K.) Limited as a person with significant control on Sep 30, 2019

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Mr Patrick Wolfe as a director on May 22, 2019

    2 pagesAP01

    Termination of appointment of Katherine Susan Simpson as a director on May 22, 2019

    1 pagesTM01

    Change of details for Conocophillips (U.K.) Limited as a person with significant control on May 01, 2018

    2 pagesPSC05

    Confirmation statement made on Sep 07, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Russell Scott as a director on Sep 25, 2018

    2 pagesAP01

    Termination of appointment of Ross Graham Stalker as a director on Sep 25, 2018

    1 pagesTM01

    Appointment of Ms Katherine Susan Simpson as a director on Jun 15, 2018

    2 pagesAP01

    Termination of appointment of Andrew David Richard Hastings as a director on Jun 15, 2018

    1 pagesTM01

    Director's details changed for Andrew David Richard Hastings on May 29, 2018

    2 pagesCH01

    Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 20th Floor 1 Angel Court London EC2R 7HJ on May 29, 2018

    1 pagesAD01

    Who are the officers of GLEN PETROLEUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDES, Howard Ralph
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Secretary
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    262913660001
    KIRK, Philip Andrew
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    EnglandBritish146019610001
    OSBORNE, Andrew Jon
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    United KingdomBritish182291980001
    COLLINS, Derryl Lynn
    18 Montagu Court
    27-29 Montagu Square
    W1H 1RE London
    Secretary
    18 Montagu Court
    27-29 Montagu Square
    W1H 1RE London
    British60921910004
    COOK, Thomas Edward
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    Secretary
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    American85934540001
    DEAKIN, Roy William
    The Red House Fishery Road
    Bray
    SL6 1UP Maidenhead
    Berkshire
    Secretary
    The Red House Fishery Road
    Bray
    SL6 1UP Maidenhead
    Berkshire
    British25076870001
    GANNON, Frank Lawrence
    73 Eaton Terrace
    SW1W 8TH London
    Secretary
    73 Eaton Terrace
    SW1W 8TH London
    American39865640002
    GRIMSHAW, David
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Secretary
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Other31324650001
    PELZER, Robert Edward
    Flat 2 51 Cadogan Square
    SW1X OHY London
    Secretary
    Flat 2 51 Cadogan Square
    SW1X OHY London
    Canadian39048980002
    PEPIN, Jean-Francois Jacques Basile
    Portman House
    2 Portman Street
    W1H 6DU London
    Secretary
    Portman House
    2 Portman Street
    W1H 6DU London
    178734990001
    STIRRUP, Edith Jeannie
    Portman House
    2 Portman Street
    W1H 6DU London
    Secretary
    Portman House
    2 Portman Street
    W1H 6DU London
    Other92055740001
    STOKELD, Michael Philip, Sol
    35 The Meadows
    Milltimber
    AB13 0JT Aberdeen
    Secretary
    35 The Meadows
    Milltimber
    AB13 0JT Aberdeen
    British41893290002
    WARD, Elaine June
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    Secretary
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    British92055680003
    ANDERSON, Robert Hendry
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    ScotlandBritish140818510001
    CHENIER, David Eric
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    ScotlandAmerican139921790001
    COLLINS, Derryl Lynn
    18 Montagu Court
    27-29 Montagu Square
    W1H 1RE London
    Director
    18 Montagu Court
    27-29 Montagu Square
    W1H 1RE London
    British60921910004
    COOK, Thomas Edward
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    Director
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    American85934540001
    DEAKIN, Geoffrey Graham
    Sims House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Director
    Sims House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British32736430001
    DEAKIN, Roy William
    The Red House Fishery Road
    Bray
    SL6 1UP Maidenhead
    Berkshire
    Director
    The Red House Fishery Road
    Bray
    SL6 1UP Maidenhead
    Berkshire
    British25076870001
    FREDIN, Todd William
    Thornton
    48 Ince Road Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Director
    Thornton
    48 Ince Road Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    American84397640001
    GANNON, Frank Lawrence
    73 Eaton Terrace
    SW1W 8TH London
    Director
    73 Eaton Terrace
    SW1W 8TH London
    American39865640002
    GAUTREY, Christopher
    4 Packwood Mews
    Humphris Street
    CV34 5NG Warwick
    Warwickshire
    Director
    4 Packwood Mews
    Humphris Street
    CV34 5NG Warwick
    Warwickshire
    EnglandBritish95348620003
    HALLIWELL, Andrew Roy
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    British95351460002
    HALLIWELL, Andrew Roy
    14 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    14 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    British95351460001
    HASTINGS, Andrew David Richard
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Director
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    ScotlandBritish146672510002
    KENNEDY, Archibald Wood
    The Garran
    Crawton Bay
    AB39 2TP Stonehaven
    Aberdeenshire
    Director
    The Garran
    Crawton Bay
    AB39 2TP Stonehaven
    Aberdeenshire
    United KingdomBritish96895980001
    KINARD, John Charles
    3005 South Albion Street
    FOREIGN Englewood
    Colorado 80110
    Usa
    Director
    3005 South Albion Street
    FOREIGN Englewood
    Colorado 80110
    Usa
    Us Citizen26868860001
    KING, Terri Gay
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    United KingdomAmerican223270200001
    MACKLON, Dominic Edward
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    ScotlandBritish200005850001
    MAXSON, Page Frank
    5 Northcote Hill
    AB15 7TW Aberdeen
    Director
    5 Northcote Hill
    AB15 7TW Aberdeen
    American92459840001
    MCMORRAN, James Deas
    5 Somers Crescent
    W2 2PN London
    Director
    5 Somers Crescent
    W2 2PN London
    British61410060005
    PELZER, Robert Edward
    Flat 2 51 Cadogan Square
    SW1X OHY London
    Director
    Flat 2 51 Cadogan Square
    SW1X OHY London
    Canadian39048980002
    RAMSHAW, Roger Stephen
    Broomwood
    Ballater Road
    AB34 5HY Aboyne
    Aberdeenshire
    Director
    Broomwood
    Ballater Road
    AB34 5HY Aboyne
    Aberdeenshire
    ScotlandBritish84280250001
    SCOTT, Russell
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    ScotlandBritish231559320001
    SIMPSON, Katherine Susan
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Director
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    United KingdomBritish247459370001

    Who are the persons with significant control of GLEN PETROLEUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chrysaor E&P Limited
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Sep 30, 2019
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number10871880
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Jun 30, 2016
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number524868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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