CHRYSAOR RESOURCES (UK) HOLDINGS LIMITED

23 Lower Belgrave Street, London, SW1W 0NR, England
StatusACTIVE
Company No.03453033
CategoryPrivate Limited Company
Incorporated21 Oct 1997
Age26 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHRYSAOR RESOURCES (UK) HOLDINGS LIMITED is an active private limited company with number 03453033. It was incorporated 26 years, 6 months, 11 days ago, on 21 October 1997. The company address is 23 Lower Belgrave Street, London, SW1W 0NR, England.



People

HARBOUR ENERGY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 6 months, 22 days

KRANE, Alexander Lorentzen

Director

Company Director

ACTIVE

Assigned on 20 Oct 2021

Current time on role 2 years, 6 months, 12 days

LANDES, Howard Ralph

Director

Company Director

ACTIVE

Assigned on 20 Oct 2021

Current time on role 2 years, 6 months, 12 days

CARTER, Stuart James

Secretary

RESIGNED

Assigned on 21 Feb 2003

Resigned on 31 Mar 2006

Time on role 3 years, 1 month, 10 days

CHESTER, Kevin Wayne

Secretary

Finance Manager

RESIGNED

Assigned on 21 Feb 2003

Resigned on 13 Oct 2003

Time on role 7 months, 20 days

DONALDSON, Michael P.

Secretary

Attorney

RESIGNED

Assigned on 21 Feb 2003

Resigned on 31 Mar 2006

Time on role 3 years, 1 month, 10 days

FLETCHER, Angela Sarah Helen

Secretary

RESIGNED

Assigned on 01 Apr 2008

Resigned on 23 Apr 2014

Time on role 6 years, 22 days

GRIMSHAW, David

Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 30 Sep 2019

Time on role 13 years, 5 months, 30 days

LANDES, Howard Ralph

Secretary

RESIGNED

Assigned on 30 Sep 2019

Resigned on 10 Oct 2022

Time on role 3 years, 10 days

LE-CORE, Deborah Ellen

Secretary

RESIGNED

Assigned on 21 Feb 2003

Resigned on 31 Mar 2006

Time on role 3 years, 1 month, 10 days

MONTE, Jeffery Paul

Secretary

RESIGNED

Assigned on 19 Jan 2000

Resigned on 31 Mar 2006

Time on role 6 years, 2 months, 12 days

OGILVIE, David Stewart

Secretary

RESIGNED

Assigned on 13 Oct 2006

Resigned on 01 Apr 2008

Time on role 1 year, 5 months, 19 days

PEPIN, Jean-Francois Jacques Basile

Secretary

RESIGNED

Assigned on 13 May 2013

Resigned on 14 Aug 2014

Time on role 1 year, 3 months, 1 day

PLAEGER, Frederick J.

Secretary

Attorney

RESIGNED

Assigned on 21 Feb 2003

Resigned on 31 Mar 2006

Time on role 3 years, 1 month, 10 days

SIVERS, Ruth Ann

Secretary

Business Mgr

RESIGNED

Assigned on 21 Feb 2003

Resigned on 31 Jan 2006

Time on role 2 years, 11 months, 10 days

VAUGHAN, Anne

Secretary

Attorney

RESIGNED

Assigned on 21 Feb 2003

Resigned on 31 Mar 2006

Time on role 3 years, 1 month, 10 days

WARD, Elaine June

Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 13 Oct 2006

Time on role 6 months, 13 days

ZERWAS, Wendi Shackelford

Secretary

RESIGNED

Assigned on 04 Nov 1997

Resigned on 19 Jan 2000

Time on role 2 years, 2 months, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Oct 1997

Resigned on 04 Nov 1997

Time on role 14 days

ANDERSON, Robert Hendry

Director

Manager Finance Uk

RESIGNED

Assigned on 19 Apr 2012

Resigned on 13 May 2013

Time on role 1 year, 24 days

BLACKFORD, Timothy Ronald

Director

General Manager

RESIGNED

Assigned on 21 Feb 2003

Resigned on 31 Mar 2006

Time on role 3 years, 1 month, 10 days

CARTER, Stuart James

Director

Solicitor

RESIGNED

Assigned on 13 Aug 2003

Resigned on 31 Mar 2006

Time on role 2 years, 7 months, 18 days

CHENIER, David Eric

Director

General Manger, Central North Sea

RESIGNED

Assigned on 19 Apr 2012

Resigned on 01 Aug 2015

Time on role 3 years, 3 months, 13 days

CHESTER, Kevin Wayne

Director

Finance Manager

RESIGNED

Assigned on 16 Jun 2001

Resigned on 13 Oct 2003

Time on role 2 years, 3 months, 27 days

COOK, Philip Wayne

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 31 Mar 2001

Time on role 2 years, 9 months

FRALEY, Richard Earl

Director

Company Director

RESIGNED

Assigned on 16 Aug 1999

Resigned on 30 Apr 2001

Time on role 1 year, 8 months, 14 days

FREDIN, Todd William

Director

Business Executive

RESIGNED

Assigned on 31 Mar 2006

Resigned on 31 Jan 2010

Time on role 3 years, 10 months

FRETWELL, Michael Robert

Director

Business Executive

RESIGNED

Assigned on 31 Mar 2006

Resigned on 15 Oct 2006

Time on role 6 months, 15 days

HAGALE, John Edward

Director

Company Director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 18 Oct 2000

Time on role 2 years, 11 months, 14 days

HALLIWELL, Andrew Roy

Director

Business Executive

RESIGNED

Assigned on 31 Mar 2006

Resigned on 05 Mar 2010

Time on role 3 years, 11 months, 5 days

HANOWER, Lee David

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 31 Mar 2006

Time on role 7 years, 9 months

HASTINGS, Andrew David Richard

Director

General Manager Partner Ops

RESIGNED

Assigned on 09 Oct 2009

Resigned on 15 Jun 2018

Time on role 8 years, 8 months, 6 days

JOLY, Christopher Charles

Director

General Manager

RESIGNED

Assigned on 21 Feb 2003

Resigned on 30 Apr 2004

Time on role 1 year, 2 months, 9 days

KENNEDY, Archibald Wood

Director

Business Executive

RESIGNED

Assigned on 31 Mar 2006

Resigned on 03 Apr 2009

Time on role 3 years, 3 days

KING, Terri Gay

Director

President, Uk

RESIGNED

Assigned on 05 Jan 2017

Resigned on 30 Sep 2019

Time on role 2 years, 8 months, 25 days

KIRK, Philip Andrew

Director

Chief Executive

RESIGNED

Assigned on 30 Sep 2019

Resigned on 28 Feb 2022

Time on role 2 years, 4 months, 28 days

LIMBACHER, Randy Lee

Director

Director & Snr Vice President

RESIGNED

Assigned on 19 Jun 2000

Resigned on 31 Oct 2007

Time on role 7 years, 4 months, 12 days

MACKLON, Dominic Edward

Director

Uk President

RESIGNED

Assigned on 01 Aug 2015

Resigned on 05 Jan 2017

Time on role 1 year, 5 months, 4 days

MCCOY, Joseph Patrick

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Sep 2005

Resigned on 31 Mar 2006

Time on role 6 months, 1 day

NUSZ, Thomas

Director

Director & President

RESIGNED

Assigned on 12 Jan 2004

Resigned on 31 Mar 2006

Time on role 2 years, 2 months, 19 days

OSBORNE, Andrew Jon

Director

Director

RESIGNED

Assigned on 30 Sep 2019

Resigned on 26 Oct 2021

Time on role 2 years, 26 days

OWEN, Charles Ray

Director

Executive

RESIGNED

Assigned on 04 Nov 1997

Resigned on 01 Jul 1998

Time on role 7 months, 27 days

PLAEGER, Frederick J.

Director

Lawyer

RESIGNED

Assigned on 13 Aug 2003

Resigned on 31 Mar 2006

Time on role 2 years, 7 months, 18 days

REYNOLDS, Kermit Earl

Director

Company Director

RESIGNED

Assigned on 02 Dec 1997

Resigned on 15 Feb 2000

Time on role 2 years, 2 months, 13 days

RITSON, Neil

Director

Director & Vice President

RESIGNED

Assigned on 01 May 2001

Resigned on 12 Jan 2004

Time on role 2 years, 8 months, 11 days

SCHISSLER, Gerald James

Director

Executive

RESIGNED

Assigned on 04 Nov 1997

Resigned on 01 Jul 1998

Time on role 7 months, 27 days

SCOTT, Russell

Director

Manager Uk Finance

RESIGNED

Assigned on 25 Sep 2018

Resigned on 30 Sep 2019

Time on role 1 year, 5 days

SHAPIRO, Steven Jon

Director

Dir & Chief Financial Officer

RESIGNED

Assigned on 18 Oct 2000

Resigned on 30 Sep 2005

Time on role 4 years, 11 months, 12 days

SIMPSON, Katherine Susan

Director

Hse Manager

RESIGNED

Assigned on 15 Jun 2018

Resigned on 22 May 2019

Time on role 11 months, 7 days

STALKER, Ross Graham

Director

Finance Manager

RESIGNED

Assigned on 31 Oct 2015

Resigned on 25 Sep 2018

Time on role 2 years, 10 months, 25 days

VALENTINE, Jeremy Hugh

Director

General Manager

RESIGNED

Assigned on 01 Jun 2004

Resigned on 31 Mar 2006

Time on role 1 year, 9 months, 30 days

WARWICK, Paul Cyril

Director

President Europe & W. Africa

RESIGNED

Assigned on 03 Apr 2009

Resigned on 30 Apr 2012

Time on role 3 years, 27 days

WILLIAMS, John Arthur

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 21 Feb 2003

Time on role 4 years, 7 months, 20 days

WOLFE, Patrick

Director

General Manager Operated Assets

RESIGNED

Assigned on 22 May 2019

Resigned on 30 Sep 2019

Time on role 4 months, 8 days

WRIGHT, Michael Don

Director

General Manager Finance And It

RESIGNED

Assigned on 13 May 2013

Resigned on 31 Oct 2015

Time on role 2 years, 5 months, 18 days

YOUNG, William Alan

Director

General Manager

RESIGNED

Assigned on 01 Sep 2003

Resigned on 31 Mar 2006

Time on role 2 years, 6 months, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Oct 1997

Resigned on 04 Nov 1997

Time on role 14 days


Some Companies

CUTTHROATPETE LIMITED

5-7 RAINFORD SQUARE,LIVERPOOL,L2 6PX

Number:11553762
Status:ACTIVE
Category:Private Limited Company

DIVERSITY CHALLENGES

CAUSEWAY TOWER,BELFAST,BT2 8DN

Number:NI050064
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOOLIHAN LIMITED

24 GAMEKEEPERS ROAD,,EH4 6LU

Number:SC228723
Status:ACTIVE
Category:Private Limited Company

STRUM BOX LTD

15 ST. JOHNS PLACE,CHESTER LE STREET,DH3 2PW

Number:10141536
Status:ACTIVE
Category:Private Limited Company

T MILLER ROOFING LIMITED

5 ETHELBERT ROAD,DARTFORD,DA2 7SJ

Number:07381631
Status:ACTIVE
Category:Private Limited Company

THE COUNTRY SPORTS SHOP LIMITED

1 HEYWOOD ESTATE POTTERY ROAD,NEWTON ABBOT,TQ12 3RS

Number:05616410
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