PREMIER OIL VENTURES LIMITED
Status | ACTIVE |
Company No. | 01474678 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 23 Jan 1980 |
Years | 39 years, 10 months and 13 days |
SUMMARY
PREMIER OIL VENTURES LIMITED is an active private limited company with number 01474678. It was incorporated 39 years, 10 months and 13 days ago, on 23 January 1980. The company address is 23 Lower Belgrave Street, , SW1W 0NR London and the country of origin is United Kingdom. On 14 January 2004 the company had it's name changed from 'VENTURE OIL COMPANY LIMITED' to the actual name 'PREMIER OIL VENTURES LIMITED'. The current registered Standard Industrial Classification of economic activities (SIC) for PREMIER OIL VENTURES LIMITED is 'Dormant Company ' (99999). The accounting category is 'Dormant', last accounts made up to 31 December 2017 next accounts are due by 30 September 2019.
OVERVIEW
Accounts | |
Reference Day | 31 December |
Next due date | 30 Sep 2019 |
Last made up | 31 Dec 2017 |
Category | DORMANT |
Returns Due Date | 14 Jan 2017 |
Returns Last Date | 17 Dec 2015 |
Nature of business (SIC) | |
99999 | Dormant Company |
Previous Names | |
2004-01-14 | VENTURE OIL COMPANY LIMITED |
Mortgages | |
Num. Charges | 1 |
Outstanding | 1 |
Part. Satisfied | 0 |
Satisfied | 0 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
ROSE, Daniel Alexander
Secretary
ACTIVE
Assigned on 01 Nov 2018
Current time on role 1 year, 1 month and 4 days
ALLAN, Robert Andrew
Director
ACTIVE
Assigned on 09 Aug 2019
Current time on role 3 months and 27 days
DURRANT, Anthony Richard Charles
Director
ACTIVE
Assigned on 09 Aug 2019
Current time on role 3 months and 27 days
GIBB, Andrew George
Director
ACTIVE
Assigned on 18 Jan 2017
Current time on role 2 years, 10 months and 18 days
GRIFFIN, Dean Geoffrey
Director
ACTIVE
Assigned on 09 Aug 2019
Current time on role 3 months and 27 days
ROSE, Richard Andrew
Director
ACTIVE
Assigned on 01 Oct 2014
Current time on role 5 years, 2 months and 4 days
CORSBY, Gillian
Secretary
RESIGNED
Assigned on
Resigned on 30 Aug 1996
Time on role 23 years, 3 months and 5 days
GARRATT, Heather Diane
Secretary
RESIGNED
Assigned on 12 Jul 2006
Resigned on 14 Jul 2010
Time on role 4 years and 2 days
HUDDLE, Stephen Charles
Secretary
RESIGNED
Assigned on 29 Mar 2006
Resigned on 12 Jul 2006
Time on role 3 months and 14 days
KAWAN, Heather
Secretary
RESIGNED
Assigned on 12 Sep 2011
Resigned on 31 Jan 2014
Time on role 2 years, 4 months and 19 days
PARSONS, Lisa Julia
Secretary
RESIGNED
Assigned on 18 Jun 1999
Resigned on 29 Mar 2006
Time on role 6 years, 9 months and 11 days
RICKARD, Rachel Abigail
Secretary
RESIGNED
Assigned on 31 Jan 2014
Resigned on 18 Jan 2017
Time on role 2 years, 11 months and 18 days
SHEPHERD, Nicholas Keith
Secretary
RESIGNED
Assigned on 30 Aug 1996
Resigned on 18 Jun 1999
Time on role 2 years, 9 months and 19 days
VICKERS, Julie Alison
Secretary
RESIGNED
Assigned on 18 Jan 2017
Resigned on 01 Nov 2018
Time on role 1 year, 9 months and 14 days
VICKERS, Julie
Secretary
RESIGNED
Assigned on 14 Jul 2010
Resigned on 12 Sep 2011
Time on role 1 year, 1 month and 29 days
DURRANT, Anthony Richard Charles
Director
RESIGNED
Assigned on 30 Jun 2005
Resigned on 29 May 2015
Time on role 9 years, 10 months and 29 days
FREEBORN, Edward
Director
RESIGNED
Assigned on 30 Jun 1997
Resigned on 24 Mar 1999
Time on role 1 year, 8 months and 24 days
HAYTHORNTHWAITE, Richard Neil
Director
RESIGNED
Assigned on 18 Dec 1995
Resigned on 30 Sep 1997
Time on role 1 year, 9 months and 12 days
HEATH, John Antony
Director
RESIGNED
Assigned on 24 Jul 1992
Resigned on 30 Jun 1997
Time on role 4 years, 11 months and 6 days
JAMIESON, Charles James Auldjo
Director
RESIGNED
Assigned on
Resigned on 30 Jun 2005
Time on role 14 years, 5 months and 5 days
LANDER, John Hugh Russell
Director
RESIGNED
Assigned on 10 Mar 1995
Resigned on 18 Dec 1995
Time on role 9 months and 8 days
LASCELLES, Rupert John Orlando
Director
RESIGNED
Assigned on
Resigned on 24 Jul 1992
Time on role 27 years, 4 months and 11 days
LIDDELL, Richard
Director
RESIGNED
Assigned on 05 Mar 2001
Resigned on 31 Jan 2003
Time on role 1 year, 10 months and 26 days
LOCKETT, Simon Charles
Director
RESIGNED
Assigned on 30 Jun 2005
Resigned on 15 Aug 2014
Time on role 9 years, 1 month and 15 days
LOWDEN, Stephen Jonathan
Director
RESIGNED
Assigned on 30 Sep 1997
Resigned on 01 Nov 2000
Time on role 3 years, 1 month and 1 day
ORBELL, Gerald, Doctor
Director
RESIGNED
Assigned on 03 Aug 1994
Resigned on 10 Mar 1995
Time on role 7 months and 7 days
RICKARD, Rachel Abigail
Director
RESIGNED
Assigned on 29 May 2015
Resigned on 18 Jan 2017
Time on role 1 year, 7 months and 20 days
SHAW, Roland Clark
Director
RESIGNED
Assigned on
Resigned on 03 Aug 1994
Time on role 25 years, 4 months and 2 days
VAN DER WELLE, John Alexander
Director
RESIGNED
Assigned on 30 Apr 1999
Resigned on 30 Jun 2005
Time on role 6 years2 months
CHARGES
1 charges registered
1 outstanding, 0 satisfied, 0 partially satisfied
Charge 014746780001
A registered charge
Created on 28 Jul 2017Delivered on 02 Aug 2017
Status Outstanding
Persons Entitled
Glas Trust Corporation Limited, as Security Agent
Transactions
View PDF