MAGNOLIA PETROLEUM PLC

Suite 321 19-21 Crawford Street, London, W1H 1PJ
StatusDISSOLVED
Company No.05566066
CategoryPrivate Limited Company
Incorporated16 Sep 2005
Age18 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 6 days

SUMMARY

MAGNOLIA PETROLEUM PLC is an dissolved private limited company with number 05566066. It was incorporated 18 years, 9 months, 1 day ago, on 16 September 2005 and it was dissolved 4 years, 4 months, 6 days ago, on 11 February 2020. The company address is Suite 321 19-21 Crawford Street, London, W1H 1PJ.



People

WALLACE, Leonard Earl

Director

Consulting Engineer

ACTIVE

Assigned on 16 May 2016

Current time on role 8 years, 1 month, 1 day

WOODS, Lanny Alan

Director

Geologist

ACTIVE

Assigned on 13 Jul 2017

Current time on role 6 years, 11 months, 4 days

BURNELL, Gavin John

Secretary

Corporate Advisor

RESIGNED

Assigned on 16 Sep 2005

Resigned on 01 Sep 2010

Time on role 4 years, 11 months, 16 days

SALTER, Stanley Anthony

Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 Oct 2019

Time on role 9 years, 1 month, 30 days

RM REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Sep 2005

Resigned on 16 Sep 2005

Time on role

BURNELL, Gavin John

Director

Director

RESIGNED

Assigned on 16 Sep 2005

Resigned on 12 Jan 2016

Time on role 10 years, 3 months, 26 days

CUBITT, John Malcolm, Dr

Director

Geologist

RESIGNED

Assigned on 25 Jun 2008

Resigned on 21 Jan 2015

Time on role 6 years, 6 months, 26 days

DAVIES, Rhys Cathan

Director

Company Director

RESIGNED

Assigned on 16 Sep 2005

Resigned on 19 Apr 2006

Time on role 7 months, 3 days

HARWOOD, Ronald Sanford

Director

Company Director

RESIGNED

Assigned on 23 Oct 2009

Resigned on 26 Jul 2017

Time on role 7 years, 9 months, 3 days

HOWELL, Toby David

Director

Corporate Adviser

RESIGNED

Assigned on 19 Apr 2006

Resigned on 24 Jun 2007

Time on role 1 year, 2 months, 5 days

NORMAN, Derec Lane

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Jul 2017

Resigned on 31 Jul 2018

Time on role 1 year, 18 days

SNEAD, Steven Otis

Director

Company Director

RESIGNED

Assigned on 23 Oct 2009

Resigned on 01 Apr 2017

Time on role 7 years, 5 months, 9 days

WAGENHOFER, Thomas

Director

Petroleum Engineer

RESIGNED

Assigned on 29 Jun 2015

Resigned on 22 Feb 2017

Time on role 1 year, 7 months, 23 days

WHITTINGTON, Rita Fern

Director

Company Director

RESIGNED

Assigned on 23 Oct 2009

Resigned on 31 Jul 2018

Time on role 8 years, 9 months, 8 days

RM COMPANY SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 16 Sep 2005

Resigned on 16 Sep 2005

Time on role

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Sep 2005

Resigned on 16 Sep 2005

Time on role


Some Companies

AVASON APPAREL LTD

HARBURY FIELDS FARM MIDDLE ROAD,LEAMINGTON SPA,CV33 9JN

Number:11392603
Status:ACTIVE
Category:Private Limited Company

ERINCLOSE LIMITED

3RD FLOOR,LOUGHTON,IG10 3TS

Number:04498716
Status:ACTIVE
Category:Private Limited Company

EVES ACCOUNTANTS LTD

3 POWNALL PLACE 3 POWNALL PLACE,STOCKPORT,SK7 2EN

Number:11492633
Status:ACTIVE
Category:Private Limited Company

GREENHALGH & CO LIMITED

BRIDGE HOUSE,BOLTON,BL1 4NH

Number:11099455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPLY BETTER DESIGN LIMITED

C/O GROUND FLOOR ST PAUL'S HOUSE,LEEDS,LS1 2ND

Number:10285631
Status:ACTIVE
Category:Private Limited Company

TFW MARINE & GENERAL SERVICES LIMITED

5 RECREATION ROAD,PWLLHELI,LL53 5PF

Number:09571923
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