TULLOW GUINEA LIMITED
Overview
| Company Name | TULLOW GUINEA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08233451 |
| 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 TULLOW GUINEA LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is TULLOW GUINEA LIMITED located?
| Registered Office Address | 9 Chiswick Park 566 Chiswick High Road W4 5XT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TULLOW GUINEA LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 712 LIMITED | Sep 28, 2012 | Sep 28, 2012 |
What are the latest accounts for TULLOW GUINEA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TULLOW GUINEA 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 | 3 pages | DS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 04, 2017
| 11 pages | RP04SH01 | ||||||||||
Confirmation statement made on Dec 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 04, 2017
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Termination of appointment of Ian Springett as a director on Jul 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr George Lesley Wood as a director on Jul 17, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Graham Martin as a director on Jan 11, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Graham Martin as a director on Jan 11, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 28 pages | AA | ||||||||||
Appointment of Mr Richard David Miller as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rupert Richmond Rowland-Clark as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Howard Torr as a director on Jun 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Gerald Sloan as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Keith Shepherd as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Lester Tedder as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard David Miller as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 25 pages | AA | ||||||||||
Director's details changed for Richard David Miller on Aug 06, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of TULLOW GUINEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MASSIE, Kevin | Secretary | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | 190178020001 | |||||||||||
| MASSIE, Kevin Michael | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | Canadian | 190143860001 | |||||||||
| MCDADE, Paul | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | British | 112211060003 | |||||||||
| MILLER, Richard David | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | British | 190144390008 | |||||||||
| ROWLAND-CLARK, Rupert Richmond | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | British | 200170520001 | |||||||||
| WOOD, George Leslie | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | British | 233918100001 | |||||||||
| TAYLOR, Richard George | Secretary | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | British | 173812140001 | ||||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Secretary | Primrose Street EC2A 2EW London Level 13 Broadgate Tower 20 Uk |
| 87647850001 | ||||||||||
| MARTIN, Alan Graham | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | British | 41127130001 | |||||||||
| MCCOSS, Angus Murray, Dr | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | British | 265480090001 | |||||||||
| MCNAIR, Martin James | Director | Primrose Street EC2A 2EW London Level 13 Broadgate Tower 20 Uk | Uk | British | 52683100003 | |||||||||
| MILLER, Richard David | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | British | 190144390008 | |||||||||
| SHEPHERD, Nicholas Keith | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | British | 190144070001 | |||||||||
| SLOAN, Peter Gerald | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | British | 160382910001 | |||||||||
| SPRINGETT, Ian | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | British | 105699120001 | |||||||||
| TEDDER, Julian Lester | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | England | British | 170895540001 | |||||||||
| TORR, William Howard | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | South Africa | South African | 190144800001 |
Who are the persons with significant control of TULLOW GUINEA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tullow Oil Plc | Apr 06, 2016 | Chiswick High Road W4 5XT London 9 Chiswick Park England | No | ||||||||||
| |||||||||||||
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