XTO UK, LTD

Ermyn House Ermyn House, Leatherhead, KT22 8UX, Surrey, England
StatusACTIVE
Company No.05458042
CategoryPrivate Limited Company
Incorporated20 May 2005
Age18 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

XTO UK, LTD is an active private limited company with number 05458042. It was incorporated 18 years, 11 months, 24 days ago, on 20 May 2005. The company address is Ermyn House Ermyn House, Leatherhead, KT22 8UX, Surrey, England.



People

MULLIGAN, Katrina Jane

Secretary

ACTIVE

Assigned on 12 Apr 2023

Current time on role 1 year, 1 month, 1 day

GREENWOOD, Paul Alexander

Director

Oil & Gas Executive

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 12 days

HARKER, Nicholas James

Director

Oil & Gas Executive

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 12 days

OLDFIELD, Steven Adam

Director

Oil Company Executive

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 12 days

BERRIER, Charlotte

Secretary

RESIGNED

Assigned on 20 May 2005

Resigned on 20 Oct 2008

Time on role 3 years, 5 months

CLARKE, Andrew Terence

Secretary

RESIGNED

Assigned on 19 Jan 2011

Resigned on 22 Jan 2014

Time on role 3 years, 3 days

COX, Kathy

Secretary

Attorney

RESIGNED

Assigned on 23 Oct 2008

Resigned on 19 Aug 2010

Time on role 1 year, 9 months, 27 days

HARNESS, Fiona Henderson

Secretary

RESIGNED

Assigned on 22 Jan 2014

Resigned on 12 Apr 2023

Time on role 9 years, 2 months, 21 days

LAIRD, Debra

Secretary

RESIGNED

Assigned on 19 Aug 2010

Resigned on 19 Jan 2011

Time on role 5 months

WHITE, Deanna, Secretary

Secretary

Secretary

RESIGNED

Assigned on 20 May 2005

Resigned on 20 Oct 2008

Time on role 3 years, 5 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 May 2005

Resigned on 20 May 2005

Time on role

BAGLEY, Donald Shepherd

Director

Oil & Gas Executive

RESIGNED

Assigned on 14 Jun 2019

Resigned on 01 Apr 2021

Time on role 1 year, 9 months, 18 days

BELLIS, Russell Grant

Director

Oil Company Executive

RESIGNED

Assigned on 28 Dec 2010

Resigned on 01 Sep 2011

Time on role 8 months, 4 days

BIDDLE, Kevin Thomas

Director

Oil Company Executive

RESIGNED

Assigned on 11 Oct 2011

Resigned on 01 Jul 2014

Time on role 2 years, 8 months, 20 days

BOWLIN, Danny

Director

Oil & Gas Executive

RESIGNED

Assigned on 20 May 2005

Resigned on 20 Oct 2008

Time on role 3 years, 5 months

CHAPLIN, John Paul

Director

Oil Company Executive

RESIGNED

Assigned on 01 May 2014

Resigned on 01 Feb 2016

Time on role 1 year, 9 months

CHESSELL, Jeremy

Director

Geologist

RESIGNED

Assigned on 20 Oct 2008

Resigned on 10 Aug 2010

Time on role 1 year, 9 months, 21 days

CLARKE, Peter Paul

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jul 2015

Resigned on 05 Mar 2018

Time on role 2 years, 8 months, 4 days

CLEVELAND, Randy James

Director

Oil And Gas Company Executive

RESIGNED

Assigned on 14 Jul 2010

Resigned on 28 Dec 2010

Time on role 5 months, 14 days

COOPER, Robert Michael

Director

Oil Company Executive

RESIGNED

Assigned on 05 Mar 2018

Resigned on 01 Feb 2021

Time on role 2 years, 10 months, 27 days

COOPER, Robert Michael

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jul 2014

Resigned on 01 Jul 2016

Time on role 2 years

CORSON, Bradley William

Director

Oil And Gas Company Executive

RESIGNED

Assigned on 10 Aug 2010

Resigned on 01 May 2014

Time on role 3 years, 8 months, 21 days

CREECY, John, Managing Director

Director

Oil & Gas Executive

RESIGNED

Assigned on 20 May 2005

Resigned on 20 Oct 2008

Time on role 3 years, 5 months

DON, William Assheton Eardley Douglas

Director

Oil Company Executive

RESIGNED

Assigned on 01 Mar 2017

Resigned on 01 Mar 2019

Time on role 2 years

DUCHARME, Linda Dorcheus

Director

Oil Company Executive

RESIGNED

Assigned on 03 Feb 2011

Resigned on 01 Jul 2015

Time on role 4 years, 4 months, 28 days

HUTTON, Keith

Director

Petroleum Engineer

RESIGNED

Assigned on 20 Oct 2008

Resigned on 14 Jul 2010

Time on role 1 year, 8 months, 25 days

IRWIN JR, Ivan

Director

Oil & Gas Executive

RESIGNED

Assigned on 20 May 2005

Resigned on 20 Oct 2008

Time on role 3 years, 5 months

JACKSON, Jay Loren

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jan 2017

Resigned on 14 Jun 2019

Time on role 2 years, 5 months, 13 days

JOHNSON, Andrew Mark

Director

Oil Company Executive

RESIGNED

Assigned on 01 Mar 2019

Resigned on 01 May 2023

Time on role 4 years, 1 month, 30 days

LEVY, David

Director

Oil And Gas Company Executive

RESIGNED

Assigned on 14 Jul 2010

Resigned on 28 Dec 2010

Time on role 5 months, 14 days

MCDONALD, Frank

Director

Attorney

RESIGNED

Assigned on 20 Oct 2008

Resigned on 14 Jul 2010

Time on role 1 year, 8 months, 25 days

MCKENZIE, Louise Margaret

Director

Oil Company Executive

RESIGNED

Assigned on 01 Feb 2016

Resigned on 24 Aug 2016

Time on role 6 months, 23 days

NELSON, William

Director

Oil & Gas Executive

RESIGNED

Assigned on 20 May 2005

Resigned on 20 Oct 2008

Time on role 3 years, 5 months

NORWOOD, David Leonard

Director

Oil Company Executive

RESIGNED

Assigned on 01 Aug 2012

Resigned on 01 Jul 2014

Time on role 1 year, 10 months, 30 days

PODRAZA, John Ambrose

Director

Oil And Gas Company Executive

RESIGNED

Assigned on 14 Jul 2010

Resigned on 28 Dec 2010

Time on role 5 months, 14 days

RINGLE, Brett

Director

Oil & Gas Executive

RESIGNED

Assigned on 20 May 2005

Resigned on 20 Oct 2008

Time on role 3 years, 5 months

SELZER, Jonathan

Director

Oil Company Executive

RESIGNED

Assigned on 19 Jan 2011

Resigned on 01 Aug 2012

Time on role 1 year, 6 months, 13 days

STEVENS, Timothy William

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jul 2016

Resigned on 01 Mar 2017

Time on role 8 months

VENNERBERG II, Vaughn

Director

Business Executive

RESIGNED

Assigned on 20 Oct 2008

Resigned on 14 Jul 2010

Time on role 1 year, 8 months, 25 days

WELTMER, Stacey Elisabeth

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jul 2014

Resigned on 02 Nov 2016

Time on role 2 years, 4 months, 1 day

WILLIAMS, JR., Jack Phillip

Director

Oil And Gas Company Excutive

RESIGNED

Assigned on 14 Jul 2010

Resigned on 28 Dec 2010

Time on role 5 months, 14 days


Some Companies

CONSTANTI REAL ESTATE LLP

2ND FLOOR,LONDON,W1G 0HZ

Number:OC369914
Status:ACTIVE
Category:Limited Liability Partnership

CRAZYEGG UK LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11951912
Status:ACTIVE
Category:Private Limited Company

IRVINE-JONES PROPERTIES LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11371768
Status:ACTIVE
Category:Private Limited Company

MITODIAGNOSTICS LTD

HODGKIN BUILDING GUYS CAMPUS , KING'S COLLEGE LONDON,LONDON,SE1 1UL

Number:08332302
Status:ACTIVE
Category:Private Limited Company

RAVING MAD ABOUT ENTERPRISES LIMITED

57 CULTIBRAGGEN CAMP,COMRIE,PH6 2AB

Number:SC601084
Status:ACTIVE
Category:Private Limited Company

SITE SOLUTIONS ENGINEERING LTD

THE YEW TREE INN, HIGH STREET,WREXHAM,LL12 8RF

Number:07605647
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