ZETA PETROLEUM PLC

Address:
Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, England

ZETA PETROLEUM PLC is a business entity registered at Companies House, UK, with entity identifier is 05560854. The registration start date is September 12, 2005. The current status is Active.

Company Overview

Company Number 05560854
Company Name ZETA PETROLEUM PLC
Registered Address Elder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
England
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-09-12
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-10
Returns Last Update 2015-09-12
Confirmation Statement Due Date 2021-09-26
Confirmation Statement Last Update 2020-09-12
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
06100 Extraction of crude petroleum

Office Location

Address ELDER HOUSE ST GEORGES BUSINESS PARK,
207 BROOKLANDS ROAD
Post Town WEYBRIDGE
County SURREY
Post Code KT13 0TS
Country ENGLAND

Companies with the same post code

Entity Name Office Address
FARM STREET PROPERTY DEVELOPMENT LIMITED Prism Cosec Limited Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
SC INTERNATIONAL HOLDING LIMITED Prism Cosec Limited, Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
CENTRAL NETWORKS NOMINEECO LIMITED Elder House St. Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
CAPITAL KARTS HOLDINGS LIMITED Elder House St George Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS
BROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED C/o Prism Cosec, Elder House St. Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, England
VC LEGAL UK LTD Elder Houe St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
WESTERN POWER DISTRIBUTION NOMINEECO LIMITED Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
ARCUS INVESTMENT HOLDINGS LIMITED Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
MARIUS INTERNATIONAL HOLDING LIMITED Prism Cosec Limited Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HODGES, Benjamin James Secretary (Active) 1 Berkeley Street, London, United Kingdom, W1J 8DJ /
29 May 2008
/
HUDSON, Fleur Secretary (Active) 1 Berkeley Street, London, United Kingdom, W1J 8DJ /
9 November 2016
/
CAIRNS, Oliver Director (Active) 1 Berkeley Street, London, United Kingdom, W1J 8DJ December 1976 /
26 September 2013
British /
Australia
Company Director
HANCOCK, Gregory George Director (Active) 1 Berkeley Street, London, United Kingdom, W1J 8DJ January 1951 /
23 April 2015
Australian /
Australia
Company Director
OSBORNE, Timothy William Director (Active) 1 Berkeley Street, London, W1J 8DJ March 1951 /
31 March 2006
British /
United Kingdom
Solicitor
TREVISAN, Simon Director (Active) 1 Berkeley Street, London, United Kingdom, W1J 8DJ October 1967 /
28 July 2016
British /
Australia
Company Director
WEST, Stephen Paul Director (Active) 1 Berkeley Street, London, United Kingdom, W1J 8DJ October 1972 /
12 September 2005
British /
England
Accountant
WEST, Stephen Paul Secretary (Resigned) 6 Epirus Road, London, SW6 7UH /
12 September 2005
/
CROOKALL, Philip Director (Resigned) 1 Berkeley Street, London, United Kingdom, W1J 8DJ June 1966 /
24 September 2010
British /
England
Company Director
GHERGHETTA, Robert Director (Resigned) 1 Minster Court, Mincing Lane, London, England, EC3R 7YL March 1972 /
8 February 2010
Australian /
Australia
Director
HAYWARD, James Director (Resigned) 1 Berkeley Street, London, United Kingdom, W1J 8DJ August 1958 /
17 February 2014
Australian /
Australia
Company Director
LEWIS, Christopher Charles Director (Resigned) Flat 7, 6 Third Avenue, Hove, East Sussex, BN3 2PD November 1970 /
12 September 2005
British /
Engineer
LEWIS, Piers Director (Resigned) 1 Berkeley Street, London, United Kingdom, W1J 8DJ September 1976 /
4 September 2012
Australian /
Australia
Director
MANIFOLD, Cameron Director (Resigned) 1 Berkeley Street, London, United Kingdom, W1J 8DJ October 1962 /
1 June 2012
Australian /
Australia
Director
POPESCU, Bogdan Director (Resigned) 1 Berkeley Street, London, United Kingdom, W1J 8DJ April 1944 /
26 September 2013
Romanian /
Switzerland
Company Director
RUTLAND, James Anthony Director (Resigned) Riverway, Remenham Lane, Henley On Thames, Oxfordshire, RG9 2LR January 1945 /
25 May 2006
British /
Director
SCOTT, Michael Director (Resigned) 1 Berkeley Street, London, United Kingdom, W1J 8DJ June 1962 /
18 October 2011
Australian /
Australia
Petroleum Engineer
WILLIAMS, Peter Director (Resigned) 1 Minster Court, Mincing Lane, London, England, EC3R 7YL December 1955 /
8 February 2010
Australian /
Australia
Company Director

Competitor

Search similar business entities

Post Town WEYBRIDGE
Post Code KT13 0TS
SIC Code 06100 - Extraction of crude petroleum

Improve Information

Please provide details on ZETA PETROLEUM PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches