STAR ENERGY OIL & GAS LIMITED - LONDON
Company Profile | Company Filings |
Overview
STAR ENERGY OIL & GAS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
STAR ENERGY OIL & GAS LIMITED was incorporated 35 years ago on 07/07/1988 and has the registered number: 02275006. The accounts status is DORMANT.
STAR ENERGY OIL & GAS LIMITED was incorporated 35 years ago on 07/07/1988 and has the registered number: 02275006. The accounts status is DORMANT.
STAR ENERGY OIL & GAS LIMITED - LONDON
This company is listed in the following categories:
06100 - Extraction of crude petroleum
06100 - Extraction of crude petroleum
06200 - Extraction of natural gas
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
7 DOWN STREET
LONDON
W1J 7AJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN DAVID BOWLER | Aug 1973 | British | Director | 2011-12-14 | CURRENT |
MR JULIAN LESTER TEDDER | Aug 1969 | British | Director | 2015-10-13 | CURRENT |
MR MUHAMMAD ZAMRI JUSOH | Jan 1967 | Malaysian | Director | 2011-10-18 UNTIL 2011-12-14 | RESIGNED |
MOFO SECRETARIES LIMITED | Corporate Secretary | 2011-12-14 UNTIL 2015-02-11 | RESIGNED | ||
MISS SHERNETT SAFFRON WHITE | Secretary | 2015-11-26 UNTIL 2016-12-14 | RESIGNED | ||
MR PRAMOD KUMAR KARUNAKARAN | Oct 1959 | Malaysian | Director | 2011-10-18 UNTIL 2011-12-14 | RESIGNED |
MR ROGER GUY PEARSON | Dec 1949 | British | Director | 2011-09-19 UNTIL 2011-12-14 | RESIGNED |
GEORGE LANE | Jun 1947 | British | Director | RESIGNED | |
WILLIAM HOUSTON LOWRY | Jun 1960 | British | Director | 1993-11-05 UNTIL 1994-02-28 | RESIGNED |
MR EMRAN OTHMAN | May 1967 | Malaysian | Director | 2011-10-18 UNTIL 2011-12-14 | RESIGNED |
TENGKU TAUFIK MUHAMMAD TENGKU AZIZ | Feb 1973 | Malaysian | Director | 2011-09-19 UNTIL 2011-12-14 | RESIGNED |
MR. KLAUS REINISCH | Jun 1973 | Austrian | Director | 2011-09-19 UNTIL 2011-12-14 | RESIGNED |
MICHAEL RICHARD REISZ | Mar 1949 | Usa | Director | 1996-03-18 UNTIL 1998-04-17 | RESIGNED |
MR COLIN JUDD | May 1953 | British | Director | 2005-08-05 UNTIL 2011-11-21 | RESIGNED |
DAVID WILLIAMS | Aug 1946 | British | Director | RESIGNED | |
ROLAND WESSEL | Apr 1953 | British,Dutch | Director | 2005-08-05 UNTIL 2011-11-21 | RESIGNED |
MR JEFFREY GILLES GRAHAM | Feb 1954 | British | Director | 1999-04-28 UNTIL 2005-08-05 | RESIGNED |
JULIE BARLOW | Jan 1966 | Secretary | 1999-06-15 UNTIL 2006-12-31 | RESIGNED | |
MR RUSSELL RODGER JORDAN | Feb 1962 | British | Director | 1993-11-05 UNTIL 2001-06-13 | RESIGNED |
MR RUSSELL RODGER JORDAN | Feb 1962 | British | Director | 2002-05-17 UNTIL 2005-08-05 | RESIGNED |
CHRISTOPHER WILLIAM EGLETON | Mar 1946 | British | Director | 1992-12-16 UNTIL 1994-12-22 | RESIGNED |
GRAHAM ROCHFORD DOWLAND | Jun 1962 | Australian | Director | 1999-06-15 UNTIL 2000-05-09 | RESIGNED |
HENRY OGILVY CAMERON | Dec 1939 | British | Director | RESIGNED | |
MR JOHN MALCOLM BLAYMIRES | Jan 1957 | British | Director | 2015-05-19 UNTIL 2019-04-30 | RESIGNED |
ALEXANDER BETSKY | Oct 1969 | Canadian | Director | 2000-08-14 UNTIL 2002-05-17 | RESIGNED |
MR ANDREW PHILIP AUSTIN | Sep 1965 | British | Director | 2011-12-14 UNTIL 2015-05-20 | RESIGNED |
ROBERT FREDRIK MARTIN ADAIR | Nov 1956 | British | Director | 1995-12-28 UNTIL 1997-04-11 | RESIGNED |
MADAM SWEE YOKE YAP | Oct 1961 | Malaysian | Director | 2011-10-18 UNTIL 2011-12-14 | RESIGNED |
PETERKINS | Corporate Secretary | RESIGNED | |||
MR NAILESH KANTILAL RAMBHAI | Secretary | 2011-09-19 UNTIL 2011-12-14 | RESIGNED | ||
MR COLIN JUDD | May 1953 | British | Secretary | 2006-12-31 UNTIL 2011-09-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Igas Energy Plc | 2016-04-06 | London | Ownership of shares 75 to 100 percent |