SALAMANDER ENERGY LIMITED

Green Place Green Place, Henley-On-Thames, RG9 4PH, England
StatusACTIVE
Company No.05934263
CategoryPrivate Limited Company
Incorporated13 Sep 2006
Age17 years, 8 months
JurisdictionEngland Wales

SUMMARY

SALAMANDER ENERGY LIMITED is an active private limited company with number 05934263. It was incorporated 17 years, 8 months ago, on 13 September 2006. The company address is Green Place Green Place, Henley-on-thames, RG9 4PH, England.



People

BANSAL, Sanjeev

Director

Director

ACTIVE

Assigned on 22 May 2019

Current time on role 4 years, 11 months, 22 days

KRISTA, Ms

Director

Accounts Manager

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 1 month, 13 days

LORATO, Roberto

Director

Ceo

ACTIVE

Assigned on 22 May 2019

Current time on role 4 years, 11 months, 22 days

STEWART, Craig Douglas

Director

Ceo

ACTIVE

Assigned on 22 May 2019

Current time on role 4 years, 11 months, 22 days

SUANG, Teo Chang

Director

Company Director

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 1 month, 13 days

BARRIE, Douglas Jaffray

Secretary

Group General Counsel

RESIGNED

Assigned on 13 Oct 2008

Resigned on 06 Dec 2011

Time on role 3 years, 1 month, 24 days

BRUCE, Martha Blanche Waymark

Secretary

RESIGNED

Assigned on 06 Dec 2011

Resigned on 29 Jun 2012

Time on role 6 months, 23 days

BUTCHER, Moira

Secretary

Secretary

RESIGNED

Assigned on 03 Nov 2006

Resigned on 04 Jul 2007

Time on role 8 months, 1 day

HOLLOWELL, Sara

Secretary

RESIGNED

Assigned on 29 Jun 2012

Resigned on 31 Dec 2012

Time on role 6 months, 2 days

KHER, Chandrika

Secretary

RESIGNED

Assigned on 02 Mar 2015

Resigned on 08 Jan 2016

Time on role 10 months, 6 days

LAING, Philip

Secretary

RESIGNED

Assigned on 08 Jan 2016

Resigned on 31 Jan 2020

Time on role 4 years, 23 days

MORGAN, Charles

Secretary

RESIGNED

Assigned on 31 Dec 2012

Resigned on 02 Mar 2015

Time on role 2 years, 2 months, 2 days

SMITH, Martin Charles

Secretary

Company Secretary

RESIGNED

Assigned on 04 Jul 2007

Resigned on 13 Oct 2008

Time on role 1 year, 3 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Sep 2006

Resigned on 03 Nov 2006

Time on role 1 month, 20 days

BELL, Carol, Dr

Director

Retired Investment Banker

RESIGNED

Assigned on 25 Jan 2012

Resigned on 02 Mar 2015

Time on role 3 years, 1 month, 8 days

BOOTH, Alan

Director

Company Director

RESIGNED

Assigned on 13 Jul 2018

Resigned on 21 May 2019

Time on role 10 months, 8 days

BUCK, Michael James

Director

Company Director

RESIGNED

Assigned on 29 Nov 2006

Resigned on 03 Mar 2015

Time on role 8 years, 3 months, 4 days

CATHERY, Robert Maitland

Director

Stockbroker

RESIGNED

Assigned on 29 Nov 2006

Resigned on 02 Mar 2015

Time on role 8 years, 3 months, 3 days

COCHRAN, Andrew Liam

Director

Oil Company Director

RESIGNED

Assigned on 29 Nov 2006

Resigned on 31 Dec 2008

Time on role 2 years, 1 month, 2 days

COLEMAN, James Hayward

Director

Company Director & Partner Of Law Firm

RESIGNED

Assigned on 08 May 2008

Resigned on 22 Jun 2012

Time on role 4 years, 1 month, 14 days

COOPER, Nicholas John, Dr

Director

Company Director

RESIGNED

Assigned on 02 Mar 2015

Resigned on 13 Jul 2018

Time on role 3 years, 4 months, 11 days

COOPER, Nicholas John, Dr

Director

Oil Company Director

RESIGNED

Assigned on 03 Nov 2006

Resigned on 31 May 2011

Time on role 4 years, 6 months, 28 days

COPUS, Jonathan Michael, Dr

Director

Company Director

RESIGNED

Assigned on 31 Oct 2011

Resigned on 02 Mar 2015

Time on role 3 years, 4 months, 2 days

CROWLE, Kevin John

Director

Company Director

RESIGNED

Assigned on 29 Nov 2006

Resigned on 02 Mar 2015

Time on role 8 years, 3 months, 3 days

HIGGS, William George, Dr

Director

Company Director

RESIGNED

Assigned on 02 Mar 2015

Resigned on 07 Aug 2017

Time on role 2 years, 5 months, 5 days

JAMIESON, Charles James Auldjo

Director

Director

RESIGNED

Assigned on 09 Nov 2006

Resigned on 02 Mar 2015

Time on role 8 years, 3 months, 23 days

MENZIES, James Graeme

Director

Company Director

RESIGNED

Assigned on 03 Nov 2006

Resigned on 02 Mar 2015

Time on role 8 years, 3 months, 29 days

PAVIA, Michael James

Director

Company Director

RESIGNED

Assigned on 09 Jul 2007

Resigned on 02 Mar 2015

Time on role 7 years, 7 months, 24 days

QUINN, Oliver Francis, Dr

Director

Company Director

RESIGNED

Assigned on 13 Jul 2018

Resigned on 12 Jul 2019

Time on role 11 months, 30 days

ROBERTSON, Dave Duncan Struan

Director

Company Director

RESIGNED

Assigned on 29 Nov 2006

Resigned on 02 Mar 2015

Time on role 8 years, 3 months, 3 days

ROUSE, Anthony John

Director

Company Director

RESIGNED

Assigned on 06 Mar 2015

Resigned on 06 Mar 2015

Time on role

ROUSE, Anthony John

Director

Company Director

RESIGNED

Assigned on 02 Mar 2015

Resigned on 21 May 2019

Time on role 4 years, 2 months, 19 days

SIBSON, Michael John

Director

Private Equity Investor

RESIGNED

Assigned on 16 Oct 2008

Resigned on 15 May 2009

Time on role 6 months, 30 days

INSTANT COMPANIES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Sep 2006

Resigned on 03 Nov 2006

Time on role 1 month, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Sep 2006

Resigned on 03 Nov 2006

Time on role 1 month, 20 days


Some Companies

3D LIPO NUNEATON LIMITED

UNIT 2 CENTENARY BUSINESS CENTRE HAMMOND CLOSE,NUNEATON,CV11 6RY

Number:11019871
Status:ACTIVE
Category:Private Limited Company

BCP 2 GENERAL PARTNER LIMITED

C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ

Number:04257168
Status:ACTIVE
Category:Private Limited Company

DARIAN DS LIMITED

32 ALBERT ROAD,MITCHAM,CR4 4AH

Number:11228150
Status:ACTIVE
Category:Private Limited Company

F. BENNET BUILDERS LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:09444951
Status:ACTIVE
Category:Private Limited Company

NUMBER 27 FOOD & DRINK LTD

12 STONEYFIELD,READING,RG7 5NE

Number:11526865
Status:ACTIVE
Category:Private Limited Company

SLEEPTWITCH LIMITED

70B MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8BG

Number:07656409
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