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 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 |
SIC Code | Industry |
---|---|
06200 | Extraction of natural gas |
Address |
BRODIES HOUSE 31-33 UNION GROVE |
Post Town | ABERDEEN |
Post Code | AB10 6SD |
Country | SCOTLAND |
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 |
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 |
Post Town | ABERDEEN |
Post Code | AB10 6SD |
SIC Code | 06200 - Extraction of natural gas |
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.