- Company Overview for ESSAR OIL (UK) LIMITED (07071400)
- Filing history for ESSAR OIL (UK) LIMITED (07071400)
- People for ESSAR OIL (UK) LIMITED (07071400)
- Charges for ESSAR OIL (UK) LIMITED (07071400)
- More for ESSAR OIL (UK) LIMITED (07071400)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2014 | TM01 | Termination of appointment of Kiran Bhalchandra Jambekar as a director on 3 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Peter Francis Stevens as a director on 13 November 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Leslie Chamberlain as a director | |
13 Jun 2014 | AP01 | Appointment of Mr Deepak Krishnagopal Maheshwari as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Janet Ashdown as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Colin Dixon as a director | |
21 May 2014 | TM01 | Termination of appointment of Sattar Hajee Abdoula as a director | |
08 Jan 2014 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AD01 | Registered office address changed from 5Th Floor the Administration Building Stanlow Manufacturing Complex Ellesmere Port, and Cheschire CH65 4HB United Kingdom on 8 January 2014 | |
07 Oct 2013 | AP01 | Appointment of Mr Naresh Kumar Nayyar as a director | |
21 Aug 2013 | AP01 | Appointment of Mr Leslie Neville Chamberlain as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Radha Kuppili Venkata as a director | |
26 Jul 2013 | AP01 | Appointment of Ms Janet Elizabeth Ashdown as a director | |
15 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Jul 2013 | MR01 | Registration of charge 070714000013 | |
25 Jun 2013 | MR01 | Registration of charge 070714000012 | |
25 Feb 2013 | CH03 | Secretary's details changed for Charles Bryant on 23 January 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from 3Rd Floor Landsdowne House 57 Berkeley Square London W1J 6ER on 19 February 2013 | |
01 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
31 Dec 2012 | TM02 | Termination of appointment of Elaine Richardson as a secretary | |
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
13 Sep 2012 | AP01 | Appointment of Mr Sattar Adam Ali Mamode Hajee Abdoula as a director | |
08 Aug 2012 | MG01 | Duplicate mortgage certificatecharge no:8 |