CAMBRIDGE PETROLEUM ROYALTIES LIMITED

6 Charlotte Street, Bath, BA1 2NE, England
StatusACTIVE
Company No.03537374
CategoryPrivate Limited Company
Incorporated30 Mar 1998
Age26 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE PETROLEUM ROYALTIES LIMITED is an active private limited company with number 03537374. It was incorporated 26 years, 2 months, 2 days ago, on 30 March 1998. The company address is 6 Charlotte Street, Bath, BA1 2NE, England.



People

SMALL, Matthew

Secretary

ACTIVE

Assigned on 23 Jun 2022

Current time on role 1 year, 11 months, 8 days

COONEY, Paul Joseph

Director

Director

ACTIVE

Assigned on 27 Nov 2001

Current time on role 22 years, 6 months, 4 days

GODSON, Raymond George

Secretary

Accountant

RESIGNED

Assigned on 08 Jul 2008

Resigned on 23 Jun 2022

Time on role 13 years, 11 months, 15 days

GRAYS INN SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Mar 1998

Resigned on 29 Jul 2008

Time on role 10 years, 3 months, 30 days

COONEY, Anne

Director

Company Director

RESIGNED

Assigned on 27 Oct 2008

Resigned on 09 May 2023

Time on role 14 years, 6 months, 13 days

GODSON, Raymond George

Director

Chartered Accountant

RESIGNED

Assigned on 24 Sep 2012

Resigned on 22 Oct 2012

Time on role 28 days

HAYES, David Nevis

Director

Oil & Gas Executive

RESIGNED

Assigned on 18 Jun 1998

Resigned on 01 Jun 1999

Time on role 11 months, 14 days

KELLY, John Rutherford Scott

Director

Chartered Engineer

RESIGNED

Assigned on 28 Apr 2003

Resigned on 09 May 2023

Time on role 20 years, 11 days

TARRANT, John Patrick

Director

Director

RESIGNED

Assigned on 29 Apr 1999

Resigned on 28 Sep 2001

Time on role 2 years, 4 months, 29 days

WILKINSON, Paul Gerard

Director

Director

RESIGNED

Assigned on 28 Sep 2001

Resigned on 27 Nov 2001

Time on role 1 month, 29 days

WOODROW, Alastair James

Director

Oil & Gas Executive

RESIGNED

Assigned on 18 Jun 1998

Resigned on 05 Jan 2005

Time on role 6 years, 6 months, 17 days

DH & B DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Mar 1998

Resigned on 18 Jun 1998

Time on role 2 months, 19 days

DH & B MANAGERS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Mar 1998

Resigned on 18 Jun 1998

Time on role 2 months, 19 days


Some Companies

EUROMTS LIMITED

10 PATERNOSTER SQUARE,LONDON,EC4M 7LS

Number:03615752
Status:ACTIVE
Category:Private Limited Company

TEMP DRIVING 12345 LTD

16 CULLEY COURT,PETERBOROUGH,PE2 6WA

Number:11464761
Status:ACTIVE
Category:Private Limited Company

TERNWAY LIMITED

28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA

Number:11416427
Status:ACTIVE
Category:Private Limited Company

THE GREAT WHISKY COMPANY LTD

UNIT 3,YORK,YO10 3AY

Number:08013190
Status:ACTIVE
Category:Private Limited Company

THE LEIGHSWOOD (ALDRIDGE) MANAGEMENT COMPANY LIMITED

COTTONS CHARTERED SURVEYORS,BIRMINGHAM,B17 8DL

Number:04952222
Status:ACTIVE
Category:Private Limited Company

THE X FOUNDATION LIMITED

90 DE BEAUVOIR ROAD,LONDON,N1 4EN

Number:06720807
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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