NORTHERN PETROLEUM (UK) LIMITED

93-95 Gloucester Place, London, W1U 6JQ, England
StatusACTIVE
Company No.03970675
CategoryPrivate Limited Company
Incorporated12 Apr 2000
Age24 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

NORTHERN PETROLEUM (UK) LIMITED is an active private limited company with number 03970675. It was incorporated 24 years, 1 month, 21 days ago, on 12 April 2000. The company address is 93-95 Gloucester Place, London, W1U 6JQ, England.



People

D'APICE, Hugo Anthony Charles

Director

Corporate Development Director

ACTIVE

Assigned on 11 Jul 2018

Current time on role 5 years, 10 months, 23 days

ANDERSON, William James

Secretary

RESIGNED

Assigned on 11 Jul 2018

Resigned on 11 Jul 2018

Time on role

FOSS, Christopher John

Secretary

Accountant

RESIGNED

Assigned on 16 Jan 2003

Resigned on 24 Jun 2013

Time on role 10 years, 5 months, 8 days

TURNER, Brian Richard

Secretary

RESIGNED

Assigned on 12 Apr 2000

Resigned on 13 Apr 2000

Time on role 1 day

WHITE, Jeremy Mark

Secretary

Accountant

RESIGNED

Assigned on 13 Apr 2000

Resigned on 16 Jan 2003

Time on role 2 years, 9 months, 3 days

BUSH, Keith Richard

Director

Director

RESIGNED

Assigned on 26 Jul 2013

Resigned on 01 Aug 2018

Time on role 5 years, 6 days

EATON, Maurice Le Gai

Director

Engineer

RESIGNED

Assigned on 29 May 2012

Resigned on 17 Jun 2013

Time on role 1 year, 19 days

FOSS, Christopher John

Director

Accountant

RESIGNED

Assigned on 08 Dec 2003

Resigned on 24 Jul 2013

Time on role 9 years, 7 months, 16 days

GORDON, James Douglas Strachan

Director

Solicitor

RESIGNED

Assigned on 12 Apr 2000

Resigned on 13 Apr 2000

Time on role 1 day

HEARD, Graham Luxton

Director

Geologist

RESIGNED

Assigned on 21 Oct 2002

Resigned on 05 Jan 2015

Time on role 12 years, 2 months, 15 days

HEPP, Brian Allan

Director

Engineer

RESIGNED

Assigned on 01 Feb 2008

Resigned on 03 May 2011

Time on role 3 years, 3 months, 2 days

HUNT, Gillian Clare

Director

Public Relations

RESIGNED

Assigned on 15 May 2003

Resigned on 29 May 2012

Time on role 9 years, 14 days

MEREDITH, John Edwin Charles

Director

Geophysicist

RESIGNED

Assigned on 17 Mar 2006

Resigned on 16 Feb 2009

Time on role 2 years, 10 months, 30 days

MORGAN, Nicholas Talbot

Director

Director

RESIGNED

Assigned on 26 Jul 2013

Resigned on 01 Aug 2018

Time on role 5 years, 6 days

MUSGROVE, Derek Raymond

Director

Mining Engineer

RESIGNED

Assigned on 13 Apr 2000

Resigned on 25 Jul 2013

Time on role 13 years, 3 months, 12 days

MYCHALKIW, Petro

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Jul 2018

Resigned on 07 Aug 2023

Time on role 5 years, 27 days

WHITE, Jeremy Mark

Director

Accountant

RESIGNED

Assigned on 13 Apr 2000

Resigned on 08 Dec 2003

Time on role 3 years, 7 months, 25 days


Some Companies

CANNOCK BUMPERS AND PLASTICS (MIDLANDS) LTD

UNIT 1 IRONSUN LTD,WALSALL,WS8 7BG

Number:04280264
Status:ACTIVE
Category:Private Limited Company

PILLARMAN LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:02713307
Status:ACTIVE
Category:Private Limited Company

PLAXTON PARK INDUSTRIAL ESTATE LIMITED

MARGARET HOUSE,LEEDS,LS8 1EP

Number:04624287
Status:ACTIVE
Category:Private Limited Company

REBEL OUTLOOK LIMITED

HAFREN HOUSE,NEWTOWN,SY16 3AJ

Number:07711847
Status:ACTIVE
Category:Private Limited Company

S.P.T. ASSOCIATES LTD

6 BIRCH GREEN,HERTFORD,SG14 2LP

Number:07683170
Status:ACTIVE
Category:Private Limited Company

STIF ACTIVITIES LIMITED

THE WEST WING CASTLESTEAD,HARROGATE,HG3 5QF

Number:02663142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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