SUMMERSTON ENERGY LIMITED

Pinsent Masons Llp Capital Square Pinsent Masons Llp Capital Square, Edinburgh, EH3 8BP, Scoland, United Kingdom
StatusACTIVE
Company No.SC180874
CategoryPrivate Limited Company
Incorporated24 Nov 1997
Age26 years, 6 months, 4 days
JurisdictionScotland

SUMMARY

SUMMERSTON ENERGY LIMITED is an active private limited company with number SC180874. It was incorporated 26 years, 6 months, 4 days ago, on 24 November 1997. The company address is Pinsent Masons Llp Capital Square Pinsent Masons Llp Capital Square, Edinburgh, EH3 8BP, Scoland, United Kingdom.



People

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 6 months, 13 days

BULLARD, Michael John, Dr

Director

Director

ACTIVE

Assigned on 24 Jan 2023

Current time on role 1 year, 4 months, 4 days

FELLOWS, Edward William

Director

Director

ACTIVE

Assigned on 12 Dec 2022

Current time on role 1 year, 5 months, 16 days

WILKINSON, Edwin John

Director

Ceo Epr

ACTIVE

Assigned on 22 Feb 2007

Current time on role 17 years, 3 months, 6 days

BANERJEE, Kamalika Ria

Secretary

RESIGNED

Assigned on 30 Oct 2017

Resigned on 19 Feb 2018

Time on role 3 months, 20 days

CRAIG, Martin

Secretary

RESIGNED

Assigned on 11 Dec 1997

Resigned on 03 Jun 1999

Time on role 1 year, 5 months, 23 days

FITZHERBERT, David Henry

Secretary

RESIGNED

Assigned on 03 Jun 1999

Resigned on 01 Jul 1999

Time on role 28 days

LUDLOW, Sharna, Company Secretary

Secretary

RESIGNED

Assigned on 06 May 2016

Resigned on 15 Nov 2018

Time on role 2 years, 6 months, 9 days

PENTECOST, Alexandra Helen

Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 26 Apr 2007

Time on role 5 years, 5 months, 12 days

WARD, Karen

Secretary

RESIGNED

Assigned on 05 Jan 2016

Resigned on 06 May 2016

Time on role 4 months, 1 day

WILSON, Douglas Ralph

Secretary

Venture Capital

RESIGNED

Assigned on 01 Jul 1999

Resigned on 14 Nov 2001

Time on role 2 years, 4 months, 13 days

DM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Nov 1997

Resigned on 11 Dec 1997

Time on role 17 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Apr 2007

Resigned on 26 Nov 2015

Time on role 8 years, 7 months

BRUCE, Roderick Lawrence

Nominee-director

RESIGNED

Assigned on 24 Nov 1997

Resigned on 11 Dec 1997

Time on role 17 days

FITZHERBERT, David Henry

Director

Director

RESIGNED

Assigned on 14 Nov 2001

Resigned on 18 Mar 2003

Time on role 1 year, 4 months, 4 days

FITZHERBERT, David Henry

Director

Banker

RESIGNED

Assigned on 11 Dec 1997

Resigned on 01 Jul 1999

Time on role 1 year, 6 months, 20 days

HOLMES, Randall Duane

Director

Attorney

RESIGNED

Assigned on 01 Jul 1999

Resigned on 22 Feb 2007

Time on role 7 years, 7 months, 21 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 15 Aug 2017

Resigned on 12 Dec 2022

Time on role 5 years, 3 months, 28 days

MINTO, Bruce Watson

Nominee-director

RESIGNED

Assigned on 24 Nov 1997

Resigned on 11 Dec 1997

Time on role 17 days

PATON, John Derek

Director

Managing Director

RESIGNED

Assigned on 10 Jul 2012

Resigned on 23 Feb 2016

Time on role 3 years, 7 months, 13 days

SENIOR, Timothy James, Dr

Director

Director

RESIGNED

Assigned on 24 Feb 2016

Resigned on 06 Oct 2016

Time on role 7 months, 11 days

SETCHELL, Matthew George

Director

Director

RESIGNED

Assigned on 06 Oct 2016

Resigned on 24 Jan 2023

Time on role 6 years, 3 months, 18 days

SWANSON, Robert Ernest

Director

Company Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 22 Feb 2007

Time on role 7 years, 7 months, 21 days

TILSTONE, David Paul

Director

Investment Banker

RESIGNED

Assigned on 22 Feb 2007

Resigned on 17 May 2007

Time on role 2 months, 23 days

WEST, Andrew Thomas

Director

Merchant Banker

RESIGNED

Assigned on 14 Nov 2001

Resigned on 22 Feb 2007

Time on role 5 years, 3 months, 8 days

WILSON, Douglas Ralph

Director

Venture Capital

RESIGNED

Assigned on 01 Jul 1999

Resigned on 22 Feb 2007

Time on role 7 years, 7 months, 21 days

WYNDHAM, Harry Hugh Patrick

Director

Director

RESIGNED

Assigned on 14 Nov 2001

Resigned on 31 Oct 2012

Time on role 10 years, 11 months, 17 days

WYNDHAM, Harry Hugh Patrick

Director

Company Director

RESIGNED

Assigned on 11 Dec 1997

Resigned on 01 Jul 1999

Time on role 1 year, 6 months, 20 days


Some Companies

AUSTIN HIP SOLUTIONS LIMITED

ARDMORE,COWBRIDGE,CF71 7TN

Number:07294478
Status:ACTIVE
Category:Private Limited Company

B S PANESAR & ASSOCIATES LIMITED

7 TEMPLE CLOSE,BROUGH,HU15 1NX

Number:04674845
Status:ACTIVE
Category:Private Limited Company

BARONU CONSTRUCTION LTD

300 ASHCROFT ROAD,LUTON,LU2 9AE

Number:10569031
Status:ACTIVE
Category:Private Limited Company

BRANDLECTIVE COMMUNICATIONS LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:07963566
Status:ACTIVE
Category:Private Limited Company

QURAD CONSULTING LIMITED

90 WYCHWOOD AVENUE,WEST MIDLANDS,B93 9DQ

Number:08780395
Status:ACTIVE
Category:Private Limited Company

TOB ENVIRONMENTAL LIMITED

5A FRASCATI WAY,MAIDENHEAD,SL6 4UY

Number:04706160
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