TALISMAN ENERGY DL LIMITED

Suite 1 7th Floor 50 Broadway, London, SW1H 0BL
StatusLIQUIDATION
Company No.04079629
CategoryPrivate Limited Company
Incorporated22 Sep 2000
Age23 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

TALISMAN ENERGY DL LIMITED is an liquidation private limited company with number 04079629. It was incorporated 23 years, 7 months, 18 days ago, on 22 September 2000. The company address is Suite 1 7th Floor 50 Broadway, London, SW1H 0BL.



People

COWIE, Louise Anne

Secretary

Solicitor

RESIGNED

Assigned on 30 Apr 2004

Resigned on 26 Jul 2006

Time on role 2 years, 2 months, 26 days

FORSYTH CRAW, Jacquelynn

Secretary

Company Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 19 Jan 2010

Time on role 5 years, 8 months, 19 days

POOK, Stephen John

Secretary

Company Secretary

RESIGNED

Assigned on 27 Dec 2000

Resigned on 29 Apr 2004

Time on role 3 years, 4 months, 2 days

ZEMP, Gary Rulon

Secretary

RESIGNED

Assigned on 22 Sep 2000

Resigned on 27 Dec 2000

Time on role 3 months, 5 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Sep 2000

Resigned on 22 Sep 2000

Time on role

AINSLEY, Nicholas Wilhelm

Director

Vice President - Finance

RESIGNED

Assigned on 06 Jan 2009

Resigned on 06 Jan 2009

Time on role

BLAKELEY, Alexander Paul

Director

Company Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 12 Dec 2005

Time on role 1 year, 7 months, 12 days

BLAKELEY, Alexander Paul

Director

Director

RESIGNED

Assigned on 22 Sep 2000

Resigned on 27 Dec 2000

Time on role 3 months, 5 days

BUCKEE, James William

Director

Company Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 30 Sep 2007

Time on role 3 years, 5 months

DAWSON, Andrew Philip

Director

Manager

RESIGNED

Assigned on 22 Sep 2000

Resigned on 27 Dec 2000

Time on role 3 months, 5 days

DOLAN, Philip David

Director

Executive

RESIGNED

Assigned on 01 Oct 2007

Resigned on 19 Jan 2015

Time on role 7 years, 3 months, 18 days

FORREST, John Eason

Director

Vice President - Fca

RESIGNED

Assigned on 16 Dec 2008

Resigned on 05 Jan 2009

Time on role 20 days

FORSYTH CRAW, Jacquelynn

Director

Company Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 16 Dec 2009

Time on role 5 years, 7 months, 16 days

HARVEY, Russell Seth

Director

Oil Company Director

RESIGNED

Assigned on 05 Feb 2001

Resigned on 29 Apr 2004

Time on role 3 years, 2 months, 24 days

HOLMES, Geoffrey Robert

Director

Vice President - Wells

RESIGNED

Assigned on 16 Dec 2008

Resigned on 06 Jan 2009

Time on role 21 days

LARUE, John Dillard

Director

Engineer

RESIGNED

Assigned on 05 Feb 2001

Resigned on 16 Jun 2003

Time on role 2 years, 4 months, 11 days

LYNCH, Michael Thomas

Director

Engineer

RESIGNED

Assigned on 05 Feb 2001

Resigned on 29 Apr 2004

Time on role 3 years, 2 months, 24 days

MITHEN, David Patrick

Director

Company Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 05 Jan 2009

Time on role 4 years, 8 months, 5 days

MITHEN, David Patrick

Director

Manager

RESIGNED

Assigned on 22 Sep 2000

Resigned on 27 Dec 2000

Time on role 3 months, 5 days

MURPHY, Daniel Leonard

Director

Manager & Director

RESIGNED

Assigned on 16 Jun 2003

Resigned on 29 Apr 2004

Time on role 10 months, 13 days

NADIR, Faiz Tawfiq

Director

Engineer

RESIGNED

Assigned on 05 Feb 2001

Resigned on 16 Jun 2003

Time on role 2 years, 4 months, 11 days

PAXTON, Andrew John

Director

Accountant

RESIGNED

Assigned on 27 Dec 2000

Resigned on 29 Apr 2004

Time on role 3 years, 4 months, 2 days

POTTER, Shaun Timothy

Director

Vice President - Business Services

RESIGNED

Assigned on 08 Oct 2008

Resigned on 04 Nov 2008

Time on role 27 days

SHEPPARD, Mary Jacqueline

Director

Company Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 01 Sep 2008

Time on role 4 years, 4 months, 2 days

SOBEY, Richard Arthur

Director

Geologist

RESIGNED

Assigned on 16 Jun 2003

Resigned on 29 Apr 2004

Time on role 10 months, 13 days

WALKER, Nicholas John Robert

Director

Director

RESIGNED

Assigned on 12 Dec 2005

Resigned on 19 Jan 2015

Time on role 9 years, 1 month, 7 days

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 22 Sep 2000

Resigned on 22 Sep 2000

Time on role


Some Companies

BOWLER LOGISTICS LIMITED

11 BARNSTONES BUS PARK,TOWCESTER,NN12 8JJ

Number:04378494
Status:ACTIVE
Category:Private Limited Company

CENTRONIT LTD

THE TECHNOCENTRE,COVENTRY,CV1 2TT

Number:06563833
Status:ACTIVE
Category:Private Limited Company

HO HAI TRAN LTD

CHARLES HOUSE,ILFORD,IG2 6NE

Number:10767857
Status:ACTIVE
Category:Private Limited Company

MAXIMUS IQ DEVELOPMENTS LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:05889743
Status:ACTIVE
Category:Private Limited Company

SAMUEL JACKSON GROWERS LIMITED

SWARKESTONE NURSERY,SWARKESTONE,DE73 7GQ

Number:01363830
Status:ACTIVE
Category:Private Limited Company

SHRONER WOOD TRUSTEE COMPANY LIMITED

10 NEW SQUARE,LONDON,WC2A 3QG

Number:06318199
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