CHRYSAOR (U.K.) SIGMA LIMITED

23 Lower Belgrave Street, London, SW1W 0NR, England
StatusACTIVE
Company No.07832693
CategoryPrivate Limited Company
Incorporated02 Nov 2011
Age12 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

CHRYSAOR (U.K.) SIGMA LIMITED is an active private limited company with number 07832693. It was incorporated 12 years, 6 months, 19 days ago, on 02 November 2011. The company address is 23 Lower Belgrave Street, London, SW1W 0NR, England.



People

HARBOUR ENERGY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 11 days

KRANE, Alexander Lorentzen

Director

Company Director

ACTIVE

Assigned on 20 Oct 2021

Current time on role 2 years, 7 months, 1 day

LANDES, Howard Ralph

Director

Company Director

ACTIVE

Assigned on 20 Oct 2021

Current time on role 2 years, 7 months, 1 day

FARRELL, Joseph Anthony

Secretary

RESIGNED

Assigned on 29 Mar 2018

Resigned on 22 May 2019

Time on role 1 year, 1 month, 24 days

FLETCHER, Angela Sarah Helen

Secretary

RESIGNED

Assigned on 02 Nov 2011

Resigned on 23 Apr 2014

Time on role 2 years, 5 months, 21 days

GRIMSHAW, David

Secretary

RESIGNED

Assigned on 02 Nov 2011

Resigned on 30 Sep 2019

Time on role 7 years, 10 months, 28 days

LANDES, Howard Ralph

Secretary

RESIGNED

Assigned on 30 Sep 2019

Resigned on 10 Oct 2022

Time on role 3 years, 10 days

PEPIN, Jean-Francois Jacques Basile

Secretary

RESIGNED

Assigned on 13 May 2013

Resigned on 14 Aug 2014

Time on role 1 year, 3 months, 1 day

STIRRUP, Edith Jeannie

Secretary

RESIGNED

Assigned on 02 Nov 2011

Resigned on 30 Apr 2012

Time on role 5 months, 28 days

ANDERSON, Robert Hendry

Director

Manager Finance Uk

RESIGNED

Assigned on 02 Nov 2011

Resigned on 13 May 2013

Time on role 1 year, 6 months, 11 days

CHENIER, David Eric

Director

General Manager, Central North Sea

RESIGNED

Assigned on 19 Apr 2012

Resigned on 01 Aug 2015

Time on role 3 years, 3 months, 13 days

CONWAY, Christopher William

Director

President Global Trading

RESIGNED

Assigned on 02 Nov 2011

Resigned on 30 Apr 2012

Time on role 5 months, 28 days

GAUTREY, Christopher

Director

Business Executive

RESIGNED

Assigned on 02 Nov 2011

Resigned on 23 Dec 2011

Time on role 1 month, 21 days

HASTINGS, Andrew David Richard

Director

General Manager Partner Ops

RESIGNED

Assigned on 02 Nov 2011

Resigned on 15 Jun 2018

Time on role 6 years, 7 months, 13 days

KING, Terri Gay

Director

President, Uk

RESIGNED

Assigned on 05 Jan 2017

Resigned on 30 Sep 2019

Time on role 2 years, 8 months, 25 days

KIRK, Philip Andrew

Director

Chief Executive

RESIGNED

Assigned on 30 Sep 2019

Resigned on 28 Feb 2022

Time on role 2 years, 4 months, 28 days

MACKLON, Dominic Edward

Director

Uk President

RESIGNED

Assigned on 01 Aug 2015

Resigned on 05 Jan 2017

Time on role 1 year, 5 months, 4 days

OSBORNE, Andrew Jon

Director

Director

RESIGNED

Assigned on 30 Sep 2019

Resigned on 26 Oct 2021

Time on role 2 years, 26 days

SCOTT, Russell

Director

Manager Uk Finance

RESIGNED

Assigned on 25 Sep 2018

Resigned on 30 Sep 2019

Time on role 1 year, 5 days

SIMPSON, Katherine Susan

Director

Hse Manager

RESIGNED

Assigned on 15 Jun 2018

Resigned on 22 May 2019

Time on role 11 months, 7 days

STALKER, Ross Graham

Director

Finance Manager

RESIGNED

Assigned on 31 Oct 2015

Resigned on 25 Sep 2018

Time on role 2 years, 10 months, 25 days

WARRENDER, John Mcandrew

Director

Sns Ou Manager

RESIGNED

Assigned on 02 Nov 2011

Resigned on 03 Jul 2013

Time on role 1 year, 8 months, 1 day

WARWICK, Paul Cyril

Director

President Europe & W. Africa

RESIGNED

Assigned on 02 Nov 2011

Resigned on 30 Apr 2012

Time on role 5 months, 28 days

WOLFE, Patrick

Director

General Manager Operated Assets

RESIGNED

Assigned on 22 May 2019

Resigned on 30 Sep 2019

Time on role 4 months, 8 days

WRIGHT, Michael Don

Director

General Manager Finance And It

RESIGNED

Assigned on 13 May 2013

Resigned on 29 Oct 2015

Time on role 2 years, 5 months, 16 days


Some Companies

HEADLINES HAIR STUDIO LIMITED

44 WESTGATE,BRADFORD,BD19 5EY

Number:04686063
Status:ACTIVE
Category:Private Limited Company

LIRUREST LTD

SUITE 2.4,BURY,BL9 0DH

Number:11026296
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEON ENERGY LTD

10 TYTHE BARN LANE,SOLIHULL,B90 1RW

Number:11755348
Status:ACTIVE
Category:Private Limited Company

NIDDERDALE LIMITED

STATION SQUARE KING STREET,HARROGATE,HG3 5AT

Number:09780213
Status:ACTIVE
Category:Private Limited Company

STARSWITCH LIMITED

22 MARTINS WOOD,BASINGSTOKE,RG24 8TR

Number:05390954
Status:ACTIVE
Category:Private Limited Company

THE PROJECT PROFESSIONAL LIMITED

11 BEVERLEY SQUARE,LEEDS,LS11 6BP

Number:10716867
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