ALKANE ENERGY LIMITED

First Floor 500 Pavilion Drive, Northampton Business Park, NN4 7YJ, Northampton, United Kingdom
StatusACTIVE
Company No.02966946
CategoryPrivate Limited Company
Incorporated12 Sep 1994
Age29 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

ALKANE ENERGY LIMITED is an active private limited company with number 02966946. It was incorporated 29 years, 8 months, 4 days ago, on 12 September 1994. The company address is First Floor 500 Pavilion Drive, Northampton Business Park, NN4 7YJ, Northampton, United Kingdom.



People

LONG, Jacqueline

Secretary

ACTIVE

Assigned on 03 May 2018

Current time on role 6 years, 13 days

MILNE, James Huxley

Director

Lawyer

ACTIVE

Assigned on 11 Apr 2018

Current time on role 6 years, 1 month, 5 days

PICKERING, Stephen Shane

Director

Managing Director

ACTIVE

Assigned on 11 Apr 2018

Current time on role 6 years, 1 month, 5 days

REID, Keith Alan

Director

Cfo

ACTIVE

Assigned on 23 Apr 2019

Current time on role 5 years, 23 days

DAWES, Julie Viviene

Secretary

RESIGNED

Assigned on 09 Mar 2001

Resigned on 18 Dec 2003

Time on role 2 years, 9 months, 9 days

GOALBY, Stephen Vincent

Secretary

RESIGNED

Assigned on 18 Dec 2003

Resigned on 20 Sep 2016

Time on role 12 years, 9 months, 2 days

MARDON TAYLOR, Nicholas John

Secretary

Director

RESIGNED

Assigned on 12 Sep 1994

Resigned on 01 Jun 1995

Time on role 8 months, 20 days

OIL MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 1995

Resigned on 12 Sep 1995

Time on role 3 months, 11 days

OIL MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 1995

Resigned on 09 Mar 2001

Time on role 5 years, 9 months, 8 days

ANTON, Richard Philip

Director

Venture Capital

RESIGNED

Assigned on 25 Mar 1996

Resigned on 10 Sep 1996

Time on role 5 months, 16 days

BEECROFT, Paul Adrian Barlow

Director

Director

RESIGNED

Assigned on 30 Oct 1997

Resigned on 04 Jul 2003

Time on role 5 years, 8 months, 5 days

BOSSHARD, Eric, Dr

Director

Consultant

RESIGNED

Assigned on 12 Sep 1994

Resigned on 20 May 1995

Time on role 8 months, 8 days

BOYD, Henry Marlow

Director

Company Director

RESIGNED

Assigned on 12 Sep 1994

Resigned on 06 Dec 2000

Time on role 6 years, 2 months, 24 days

COWELL, Michael John

Director

Director

RESIGNED

Assigned on 29 Oct 2015

Resigned on 11 Apr 2018

Time on role 2 years, 5 months, 13 days

CROSS, David Andrew

Director

Company Director

RESIGNED

Assigned on 16 May 2000

Resigned on 04 Jun 2004

Time on role 4 years, 19 days

DARBY, Joseph

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 14 Oct 2015

Time on role 5 years, 9 months, 13 days

DAVIES, William Cameron, Dr

Director

Company Director

RESIGNED

Assigned on 12 Sep 1994

Resigned on 14 Oct 2015

Time on role 21 years, 1 month, 2 days

FRASER, Peter Lovat, Lord

Director

Lawyer

RESIGNED

Assigned on 19 Jan 2001

Resigned on 06 May 2009

Time on role 8 years, 3 months, 18 days

GOALBY, Stephen Vincent

Director

Company Director

RESIGNED

Assigned on 16 May 2000

Resigned on 20 Sep 2016

Time on role 16 years, 4 months, 4 days

GREGOR, Robert John

Director

Director

RESIGNED

Assigned on 29 Oct 2015

Resigned on 11 Apr 2018

Time on role 2 years, 5 months, 13 days

HENDERSON, Julia Ann

Director

Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 14 Oct 2015

Time on role 8 years, 4 months, 13 days

HOLTON, Michael Damien

Director

Finance Director

RESIGNED

Assigned on 11 Apr 2018

Resigned on 01 Mar 2019

Time on role 10 months, 20 days

JACKSON, Brian

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jun 2016

Resigned on 11 Apr 2018

Time on role 1 year, 10 months, 5 days

JENKINSON, Paul Thomas Hardman

Director

Director

RESIGNED

Assigned on 29 Oct 2015

Resigned on 11 Apr 2018

Time on role 2 years, 5 months, 13 days

KAMEEN, Carl Stuart

Director

Finance Director

RESIGNED

Assigned on 01 May 2015

Resigned on 30 Apr 2016

Time on role 11 months, 29 days

LANDER, John Hugh Russell

Director

Director

RESIGNED

Assigned on 04 Jun 2004

Resigned on 31 Oct 2012

Time on role 8 years, 4 months, 27 days

LOWRY, Steven

Director

Director

RESIGNED

Assigned on 29 Oct 2015

Resigned on 11 Apr 2018

Time on role 2 years, 5 months, 13 days

MARDON TAYLOR, Nicholas John

Director

Director

RESIGNED

Assigned on 12 Sep 1994

Resigned on 25 Jun 1998

Time on role 3 years, 9 months, 13 days

MCDOWELL, Roger Steven

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 14 Oct 2015

Time on role 3 years, 13 days

O'BRIEN, Neil Christopher

Director

Director

RESIGNED

Assigned on 01 Nov 2008

Resigned on 06 Nov 2015

Time on role 7 years, 5 days

OGILVY WATSON, Donald Edgar

Director

Company Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 06 Dec 2000

Time on role 5 years, 6 months, 5 days

OLDHAM, David Raymond

Director

Company Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 14 Jul 2010

Time on role 15 years, 1 month, 13 days

WHITE, David Harry, Sir

Director

Company Director

RESIGNED

Assigned on 06 Dec 2000

Resigned on 12 May 2004

Time on role 3 years, 5 months, 6 days


Some Companies

EXPRESS OF CHESTERFIELD LIMITED

30 WHITECOTES LANE,CHESTERFIELD,S40 3HL

Number:11259605
Status:ACTIVE
Category:Private Limited Company

GRIFFIN OFFSHORE LIMITED

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:10926459
Status:ACTIVE
Category:Private Limited Company

J LAI LIMITED

182 HIGH STREET,LONDON,NW10 4ST

Number:09570589
Status:ACTIVE
Category:Private Limited Company

KARBOWNIK LTD

92 A HINDES ROAD,HARROW,HA1 1RP

Number:11735093
Status:ACTIVE
Category:Private Limited Company

MAGNUS BUILDING ENERGY MANAGEMENT LTD

28 SOUTH LEA,BLAYDON-ON-TYNE,NE21 5JT

Number:10474089
Status:ACTIVE
Category:Private Limited Company

MRM RAIL LTD.

44 GALVESTON ROAD,LONDON,SW15 2SA

Number:10705117
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