INEOS UK E&P HOLDINGS LIMITED

Address:
Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Scotland

INEOS UK E&P HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC200459. The registration start date is September 30, 1999. The current status is Active.

Company Overview

Company Number SC200459
Company Name INEOS UK E&P HOLDINGS LIMITED
Registered Address Brodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-09-30
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-13
Returns Last Update 2015-09-15
Confirmation Statement Due Date 2021-08-09
Confirmation Statement Last Update 2020-07-26
Mortgage Charges 10
Mortgage Outstanding 7
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
06200 Extraction of natural gas

Office Location

Address BRODIES HOUSE
31-33 UNION GROVE
Post Town ABERDEEN
Post Code AB10 6SD
Country SCOTLAND

Companies with the same location

Entity Name Office Address
3RD MOMENTUM LIMITED Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
SEAFOOD ECOSSE (FRASERBURGH) LIMITED Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
DINSMORE INVESTMENT COMPANY LIMITED Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
CONTROL CUTTER LIMITED Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
CAMVO 124 LIMITED Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
PONTICELLI UNITED KINGDOM LIMITED Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
AMS GROUP (SCOTLAND) LIMITED Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
INDAVER NESS SERVICES LIMITED Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
THE AUTO LOUNGE LIMITED Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
U SEA LIMITED Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COREY, Stuart Adrian Secretary (Active) Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD /
5 February 2015
/
MCLUCAS, Gemma Louise Secretary (Active) Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD /
28 January 2015
/
BISTER, Hans-Juergen, Dr Director (Active) 4th Floor, 90 High Holborn, London, England, WC1V 6LJ September 1962 /
9 May 2016
German /
Germany
Operations Director
COKER, Adrian John Director (Active) 4th Floor, 90 High Holborn, London, England, WC1V 6LJ January 1963 /
9 May 2016
British /
England
Subsurface Director
HUGHES, Mark Andrew Director (Active) 4th Floor, 90 High Holborn, London, England, WC1V 6LJ November 1957 /
9 May 2016
British /
United Kingdom
Commercial Director
PIZZEY, Andrew James Director (Active) 4th Floor, 90, High Holborn, London, England, WC1V 6LJ November 1970 /
30 November 2015
British /
England
Accountant
SCOTT, Douglas Stewart Director (Active) 4th Floor, 90 High Holborn, London, England, WC1V 6LJ January 1969 /
9 May 2016
British /
England
Drilling And Decommissioning Director
TUFT, Geir Director (Active) 4th Floor, 90, High Holborn, London, England, WC1V 6LJ October 1967 /
30 November 2015
Norwegian /
England
Director
BATE, Christopher Malcolm Secretary (Resigned) Bryn-Y-Mor, Bangor, Gwynedd, LL57 2HG /
11 May 2000
/
DERBYSHIRE, Mark William Secretary (Resigned) 163 Compass House, Smugglers Way, London, SW18 1DJ /
12 November 2003
/
MITCHELL, Nicholas Jon Secretary (Resigned) Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD /
20 October 2008
British /
Solicitor
MITCHELL, Nicholas Jon Secretary (Resigned) 10 Rainville Road, London, W6 9HA /
24 May 2004
/
REDDING, Sandra Faye Secretary (Resigned) Queens House, 13 Queens Road, Aberdeen, United Kingdom, AB15 4YL /
24 January 2007
/
AUSTIN, John Anthony Director (Resigned) 143 Hookfield, Epsom, Surrey, KT19 8JH February 1956 /
17 April 2003
British /
England
Geophysicist
DURANO LIMITED Nominee Director (Resigned) Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA /
30 September 1999
/
GINNS, Jonathan Frank Director (Resigned) 4th Floor, 90, High Holborn, London, England, WC1V 6LJ November 1973 /
30 November 2015
British /
United Kingdom
Director
HOGAN, John Anthony Director (Resigned) The Malthouse Heaverham Road, Kemsing, Sevenoaks, Kent, TN15 6NE April 1953 /
16 October 2000
British /
United Kingdom
Chief Executive
HONEYBOURNE, John William Gervase Director (Resigned) 614 Regentview Drive, Houston, Texas, 77079, U S A March 1951 /
27 April 2000
British /
Usa
Investment Company Executive
HUNTER, Alexander Director (Resigned) 35 Pittengullies Brae, Peterculter, Aberdeen, AB14 0QU May 1954 /
11 May 2000
British /
Business Consultant
JEFFS, Paul Torquil, Dr Director (Resigned) Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD August 1952 /
17 April 2003
British /
United Kingdom
Petroleum Eng
JOHANNSEN, Colja Director (Resigned) 4 The Cloisters, 11 Salem Road, London, W2 4DL March 1964 /
1 October 2005
German /
United Kingdom
Director
KREMSKI, Thomas, Dr Director (Resigned) Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD May 1963 /
7 March 2008
German /
Germany
Financial Controller
LIPPOLD, Annette Director (Resigned) 4th Floor, 90 High Holborn, London, United Kingdom, WC1V 6LJ March 1963 /
27 May 2014
German /
Germany
Finance Manager
MACAULAY, William Edward Director (Resigned) 7 Hill Road, Greenwich, 06830 Connecticut, Usa September 1945 /
18 May 2000
American /
Ceo
MACDONALD, Jeffrey Saunders Director (Resigned) 18114 Langsbury Drive, Houston, Texas, 77084, Usa February 1956 /
11 May 2000
British /
Director
MAUELER, Andreas Director (Resigned) 7 Manston Grove, Royal Park Gate, Kingston Upon Thames, Surrey, KT2 5GF January 1964 /
24 June 2002
German /
Company Director
PAWEL, Rene Director (Resigned) Queens House, 13 Queens Road, Aberdeen, United Kingdom, AB15 4YL January 1963 /
16 May 2008
Austrian /
Germany
Director
POLK, Hans-Joachim Director (Resigned) Queens House, 13 Queens Road, Aberdeen, United Kingdom, AB15 4YL April 1966 /
31 July 2013
German /
Germany
Director
PRINGLE, Keith James Director (Resigned) Newbury House, Newbury Park, Ledbury, Herefordshire, HR8 1AU February 1959 /
11 May 2000
British /
Reservoir Engineer
PRINZ, Marion Martina Director (Resigned) Auf Dem Aspei 67a, Bochum, 44801, Germany, 44801 December 1957 /
17 April 2003
German /
Comptroller
RADWITZ, Friedrich Thomas, Dr. Director (Resigned) 4th Floor, 90, High Holborn, London, England, WC1V 6LJ December 1954 /
1 June 2015
German /
Germany
Managing Director
SCHILLING, Norbert Director (Resigned) Lofotenstrabe 41, Hamburg, 22145, Germany May 1950 /
6 October 2003
German /
Director
SCHLICHTER, Christoph Johannes Director (Resigned) 63 Lauderdale Drive, Petersham, Richmond, Surrey, TW10 7BS January 1960 /
5 February 2002
German /
Petroleum Engineer
SCHOENE, Dirk Director (Resigned) Queens House, 13 Queens Road, Aberdeen, United Kingdom, AB15 4YL April 1971 /
1 September 2010
German /
Uk
Finance Manager

Competitor

Search similar business entities

Post Town ABERDEEN
Post Code AB10 6SD
SIC Code 06200 - Extraction of natural gas

Improve Information

Please provide details on INEOS UK E&P HOLDINGS LIMITED 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