BHP PETROLEUM NORTH SEA LIMITED

Gallaghers Gallaghers, London, EC2A 4RR
StatusDISSOLVED
Company No.01463351
CategoryPrivate Limited Company
Incorporated27 Nov 1979
Age44 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution03 May 2010
Years14 years, 1 month, 1 day

SUMMARY

BHP PETROLEUM NORTH SEA LIMITED is an dissolved private limited company with number 01463351. It was incorporated 44 years, 6 months, 7 days ago, on 27 November 1979 and it was dissolved 14 years, 1 month, 1 day ago, on 03 May 2010. The company address is Gallaghers Gallaghers, London, EC2A 4RR.



People

HOBLEY, Elizabeth Anne

Secretary

Deputy Company Secretary Bhp B

ACTIVE

Assigned on 28 Jan 2004

Current time on role 20 years, 4 months, 7 days

HARVEY, Richard Derek

Director

Senior Counsel Bhp Billiton Pe

ACTIVE

Assigned on 01 Jun 1994

Current time on role 30 years, 3 days

HOBLEY, Elizabeth Anne

Director

Deputy Company Secretary Bhp B

ACTIVE

Assigned on 23 Mar 2006

Current time on role 18 years, 2 months, 12 days

WALKER, David

Director

President Uk Na & Me Developme

ACTIVE

Assigned on 01 Sep 2002

Current time on role 21 years, 9 months, 3 days

HARVEY, Richard Derek

Secretary

Legal Manager

RESIGNED

Assigned on 01 Jun 1994

Resigned on 28 Jan 2004

Time on role 9 years, 7 months, 27 days

LEGIST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 11 months, 5 days

BARNES, Anthony Higson

Director

General Manager

RESIGNED

Assigned on 01 Jun 1994

Resigned on 01 May 1997

Time on role 2 years, 10 months, 30 days

BATCHELOR, Nigel William

Director

Tax Manager Petroleum Bhp Bill

RESIGNED

Assigned on 04 Jun 1999

Resigned on 14 Nov 2008

Time on role 9 years, 5 months, 10 days

BAUGH, Michael Arle

Director

Vice President Production

RESIGNED

Assigned on 01 Jun 1994

Resigned on 21 Mar 1995

Time on role 9 months, 20 days

BLAIR, Edward Arden

Director

President

RESIGNED

Assigned on 01 Jun 1994

Resigned on 01 Nov 1994

Time on role 5 months

BROWNELL, George

Director

Lawyer

RESIGNED

Assigned on 31 May 1994

Resigned on 01 Jun 1994

Time on role 1 day

CLUBE, Benedict James Murray

Director

Accountant

RESIGNED

Assigned on 09 Aug 2002

Resigned on 28 Jan 2004

Time on role 1 year, 5 months, 19 days

EVON, Joseph Michael

Director

President & General Manager

RESIGNED

Assigned on 21 Mar 1995

Resigned on 16 Jun 1995

Time on role 2 months, 26 days

GLENDINNING, Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jun 1999

Resigned on 31 Oct 2001

Time on role 2 years, 4 months, 27 days

HAMILTON, Frederic Crawford

Director

Chairmana

RESIGNED

Assigned on 01 Jun 1994

Resigned on 21 Mar 1995

Time on role 9 months, 20 days

HESS, Frank

Director

Vp-Chief Financial Officer

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 5 months, 4 days

HOWELL, Alan Frank

Director

Senior Business Adviser

RESIGNED

Assigned on 04 Jun 1999

Resigned on 09 Aug 2002

Time on role 3 years, 2 months, 5 days

HUNTER, Keith Carnegie

Director

Engineer

RESIGNED

Assigned on 04 Jun 1999

Resigned on 31 Aug 2002

Time on role 3 years, 2 months, 27 days

JANUS, Joseph

Director

Business Executive

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 30 years, 3 days

JONES, Gwen

Director

Tax Adviser, Assurance

RESIGNED

Assigned on 23 Mar 2006

Resigned on 14 Nov 2008

Time on role 2 years, 7 months, 22 days

MCDERMOTT, Edward

Director

Business Executive

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 30 years, 3 days

MILLER, Arlyn James

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Mar 1995

Time on role 29 years, 2 months, 14 days

MOORE, Earl Kenneth

Director

Group General Manager

RESIGNED

Assigned on 01 May 1997

Resigned on 31 Oct 1997

Time on role 6 months

PATTINSON, Malcolm Hood

Director

Vice President Exploration

RESIGNED

Assigned on 01 Nov 1994

Resigned on 01 Dec 1995

Time on role 1 year, 1 month

PAVER, Howard, Mr.

Director

President And General Manager

RESIGNED

Assigned on 14 Jul 1995

Resigned on 29 Sep 2000

Time on role 5 years, 2 months, 15 days

PICKERING, Stephen Charles

Director

Chartered Geologist

RESIGNED

Assigned on 25 Jun 1997

Resigned on 30 Jun 1999

Time on role 2 years, 5 days

RIEMERSMA, James Karl

Director

Vice President Administration

RESIGNED

Assigned on 02 Jun 1994

Resigned on 31 Mar 1996

Time on role 1 year, 9 months, 29 days

SUN, Ronald

Director

Business Executive

RESIGNED

Assigned on 29 Nov 1993

Resigned on 01 Jun 1994

Time on role 6 months, 3 days

TODORCEVSKI, Zlatko

Director

Vice Presidnet Finance & Plann

RESIGNED

Assigned on 28 Jan 2004

Resigned on 09 Jan 2006

Time on role 1 year, 11 months, 12 days


Some Companies

MB DECORATING&PROPERTY SERVICES LTD

17 SEVERN STREET,DERBY,DE24 8UA

Number:11933060
Status:ACTIVE
Category:Private Limited Company

MEDICO AESTHETICS LIMITED

C/O 4A YORK HOUSE STOKE DAMEREL BUSINESS CENTRE,PLYMOUTH,PL3 4DT

Number:10699625
Status:ACTIVE
Category:Private Limited Company

MKP SERVICES LTD

3RD FLOOR 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:09926763
Status:ACTIVE
Category:Private Limited Company

S&J 2018 LTD

GROUND FLOOR,LONDON,E11 3PQ

Number:11151376
Status:ACTIVE
Category:Private Limited Company

SALES FUEL LEADS LTD

7 FERN STREET,KEIGHLEY,BD22 8QA

Number:11885687
Status:ACTIVE
Category:Private Limited Company

TEAKEW LIMITED

FLAT 5,LONDON,NW3 5NR

Number:09793610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source