FIRSTAFRICA OIL LIMITED

C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT
StatusDISSOLVED
Company No.04006418
CategoryPrivate Limited Company
Incorporated02 Jun 2000
Age23 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution04 Jun 2020
Years3 years, 11 months, 8 days

SUMMARY

FIRSTAFRICA OIL LIMITED is an dissolved private limited company with number 04006418. It was incorporated 23 years, 11 months, 10 days ago, on 02 June 2000 and it was dissolved 3 years, 11 months, 8 days ago, on 04 June 2020. The company address is C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT.



People

BURNESS PAULL LLP

Corporate-secretary

ACTIVE

Assigned on 19 Jul 2017

Current time on role 6 years, 9 months, 24 days

CHAHIN, Eli

Director

Company Director

ACTIVE

Assigned on 18 May 2017

Current time on role 6 years, 11 months, 25 days

CASSIDY, Brian

Secretary

RESIGNED

Assigned on 31 Oct 2015

Resigned on 01 Jun 2017

Time on role 1 year, 7 months, 1 day

CHAHIN, Eli

Secretary

RESIGNED

Assigned on 01 Jun 2017

Resigned on 19 Jul 2017

Time on role 1 month, 18 days

GORDON, Nigel Raymond

Secretary

Lawyer

RESIGNED

Assigned on 16 Feb 2005

Resigned on 30 Jan 2007

Time on role 1 year, 11 months, 14 days

WILSON, Peter George

Secretary

Writer To The Signet

RESIGNED

Assigned on 30 Jan 2007

Resigned on 31 Oct 2015

Time on role 8 years, 9 months, 1 day

HALLIWELLS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 2000

Resigned on 16 Feb 2005

Time on role 4 years, 8 months, 14 days

AL MAKTOUM, Maktoum Hasher Maktoum, His Highness Sheikh

Director

Company Director

RESIGNED

Assigned on 08 Feb 2005

Resigned on 19 Sep 2006

Time on role 1 year, 7 months, 11 days

ASKEW, John Richard

Director

Finance Director

RESIGNED

Assigned on 27 Feb 2002

Resigned on 23 Sep 2002

Time on role 6 months, 24 days

BENTLEY, John William Sharp

Director

Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 08 Mar 2007

Time on role 6 months, 7 days

BROWN, John Davies

Director

Director

RESIGNED

Assigned on 30 Jan 2007

Resigned on 06 Jan 2014

Time on role 6 years, 11 months, 7 days

CAPLIN, Anthony Lindsay

Director

Director

RESIGNED

Assigned on 01 Nov 2000

Resigned on 25 Oct 2004

Time on role 3 years, 11 months, 24 days

CASSIDY, Brian

Director

Head Of Legal/Company Secretary

RESIGNED

Assigned on 30 Mar 2017

Resigned on 18 May 2017

Time on role 1 month, 19 days

CLARKSON, David

Director

Chief Operating Officer

RESIGNED

Assigned on 30 Mar 2017

Resigned on 13 Dec 2017

Time on role 8 months, 14 days

CRAWFORD, Kerry Anne Mckenzie

Director

Finance Director

RESIGNED

Assigned on 06 Jan 2014

Resigned on 31 Mar 2017

Time on role 3 years, 2 months, 25 days

DOWNES, Justin Alasdair

Director

Pr Consultant

RESIGNED

Assigned on 01 Nov 2000

Resigned on 18 Jan 2002

Time on role 1 year, 2 months, 17 days

FOULGER, Paul Andrew Peter

Director

Finance Director

RESIGNED

Assigned on 23 Sep 2002

Resigned on 08 Feb 2005

Time on role 2 years, 4 months, 15 days

HALL, Gordon James

Director

Director

RESIGNED

Assigned on 20 Oct 2004

Resigned on 30 Jan 2007

Time on role 2 years, 3 months, 10 days

HART, Kevin

Director

Director

RESIGNED

Assigned on 30 Jan 2007

Resigned on 31 Mar 2017

Time on role 10 years, 2 months, 1 day

JONES, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 08 Feb 2005

Resigned on 01 Sep 2006

Time on role 1 year, 6 months, 24 days

KIRCHNER, Robert Alan

Director

Company Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 22 Nov 2006

Time on role 1 year, 4 months, 21 days

LEWIS, Thomas Anthony

Director

Director

RESIGNED

Assigned on 01 Nov 2000

Resigned on 27 Feb 2002

Time on role 1 year, 3 months, 26 days

MARSH, Anthony Frank, Dr

Director

Consultant

RESIGNED

Assigned on 08 Feb 2005

Resigned on 30 Jan 2007

Time on role 1 year, 11 months, 22 days

MARSH, Christopher Alan

Director

Director

RESIGNED

Assigned on 01 Nov 2000

Resigned on 27 Feb 2002

Time on role 1 year, 3 months, 26 days

MENNELL, Brian Michael

Director

Company Director

RESIGNED

Assigned on 08 Feb 2005

Resigned on 01 Jun 2008

Time on role 3 years, 3 months, 24 days

MIZELLE, Alain Rufin

Director

Company Director

RESIGNED

Assigned on 08 Feb 2005

Resigned on 01 Jul 2005

Time on role 4 months, 23 days

MORROW, John Andrew Corran

Director

Director

RESIGNED

Assigned on 30 Jan 2007

Resigned on 22 Jul 2011

Time on role 4 years, 5 months, 23 days

NEEDHAM, Richard Francis, Sir

Director

Director

RESIGNED

Assigned on 01 May 2002

Resigned on 30 Sep 2004

Time on role 2 years, 4 months, 29 days

RAINEY, Robert Gordon

Director

Company Director

RESIGNED

Assigned on 08 Feb 2005

Resigned on 30 Jan 2007

Time on role 1 year, 11 months, 22 days

REYNOLDS, Adam

Director

Investor Relations

RESIGNED

Assigned on 01 Nov 2000

Resigned on 25 Oct 2004

Time on role 3 years, 11 months, 24 days

ROSS, Iain Gladstone

Director

Director

RESIGNED

Assigned on 26 Apr 2004

Resigned on 19 Aug 2004

Time on role 3 months, 23 days

SULAIMAN, Takki

Director

Director Of Communications

RESIGNED

Assigned on 27 Feb 2002

Resigned on 28 Feb 2003

Time on role 1 year, 1 day

SUTCLIFFE, Matthew Leslie

Director

Director

RESIGNED

Assigned on 26 Sep 2006

Resigned on 30 Jan 2007

Time on role 4 months, 4 days

WILLETT, Edward Arthur Farquhar

Director

Exploration Director

RESIGNED

Assigned on 10 Dec 2009

Resigned on 31 Dec 2016

Time on role 7 years, 21 days

WILSON, Peter George

Director

Writer To The Signet

RESIGNED

Assigned on 30 Jan 2007

Resigned on 05 May 2015

Time on role 8 years, 3 months, 6 days

HALLIWELLS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 01 Nov 2000

Time on role 4 months, 29 days

HL SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 01 Nov 2000

Time on role 4 months, 29 days


Some Companies

ATEX ELECTRICAL ENGINEERING SERVICES LTD

9 CHICHESTER CLOSE,HARTLEPOOL,TS25 2QT

Number:11617757
Status:ACTIVE
Category:Private Limited Company

HEYGATES COUNTRY FEEDS LIMITED

BUGBROOKE MILLS,NORTHAMPTON,NN7 3QH

Number:08217519
Status:ACTIVE
Category:Private Limited Company

KDL MEZZANINE LIMITED

UNIT 15 ATLEY WAY ATLEY BUSINESS PARK,NORTHUMBERLAND,NE23 1WP

Number:10465546
Status:ACTIVE
Category:Private Limited Company

NE SERVICE LTD

76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:08708618
Status:ACTIVE
Category:Private Limited Company

NETHERFIELD DESIGN LIMITED

NETHERFIELD HOUSE BELLFIELD ROAD,LANARK,ML11 0NQ

Number:SC569029
Status:ACTIVE
Category:Private Limited Company

SH CIRCULATION LIMITED

172 NORTHERN PARADE,PORTSMOUTH,PO2 9LT

Number:07379505
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