SPIRIT RESOURCES (ARMADA) LIMITED - WINDSOR


Company Profile Company Filings

Overview

SPIRIT RESOURCES (ARMADA) LIMITED is a Private Limited Company from WINDSOR and has the status: Active.
SPIRIT RESOURCES (ARMADA) LIMITED was incorporated 23 years ago on 16/03/2001 and has the registered number: 04181384. The accounts status is FULL and accounts are next due on 30/09/2024.

SPIRIT RESOURCES (ARMADA) LIMITED - WINDSOR

This company is listed in the following categories:
06100 - Extraction of crude petroleum

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MILLSTREAM
WINDSOR
BERKSHIRE
SL4 5GD

This Company Originates in : United Kingdom
Previous trading names include:
SPIRIT ENERGY RESOURCES (ARMADA) LIMITED (until 12/12/2017)
CENTRICA RESOURCES (ARMADA) LIMITED (until 11/12/2017)

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NICOLA MACLEOD Secretary 2019-01-29 CURRENT
MR GIRISH RAJKUMAR KABRA Sep 1978 British Director 2022-08-05 CURRENT
MRS NICOLA JANE MACLEOD Mar 1974 British Director 2018-09-11 CURRENT
MR SCOTT MCGINIGAL Oct 1971 British Director 2023-09-29 CURRENT
MR RICHARD MARTIN MEW Apr 1956 British Director 2006-05-15 UNTIL 2010-03-19 RESIGNED
MR JACOB SHIELDS ULRICH Feb 1953 American Director 2001-11-30 UNTIL 2008-07-31 RESIGNED
MR PAUL MARTYN, ROGER TANNER Jul 1973 British Director 2016-05-09 UNTIL 2018-05-31 RESIGNED
JOHN NICHOLAS SHEARS Oct 1958 British Director 2001-11-30 UNTIL 2002-01-01 RESIGNED
JOHN NICHOLAS SHEARS Oct 1958 British Director 2005-04-28 UNTIL 2010-02-08 RESIGNED
MR MATTHEW BRUCE NICOL Apr 1971 British Director 2015-01-31 UNTIL 2016-05-09 RESIGNED
SARWJIT SAMBHI Jul 1969 British Director 2013-05-20 UNTIL 2014-01-01 RESIGNED
MR ANDREW DARYL LE POIDEVIN Apr 1958 British Director 2014-02-27 UNTIL 2017-12-08 RESIGNED
MR DAVID ROSS WILSON Dec 1961 British Director 2010-03-05 UNTIL 2013-10-03 RESIGNED
SARWJIT SAMBHI Jul 1969 British Director 2003-09-17 UNTIL 2005-04-28 RESIGNED
GREGORY CRAIG MCKENNA Jan 1966 British Director 2014-01-01 UNTIL 2015-01-31 RESIGNED
GREGORY CRAIG MCKENNA Jan 1966 British Director 2010-02-08 UNTIL 2012-04-16 RESIGNED
CRAIG MCCALLUM Jun 1968 British Director 2012-04-16 UNTIL 2014-01-01 RESIGNED
MR NEIL MCCULLOCH Oct 1970 British Director 2019-01-01 UNTIL 2023-09-29 RESIGNED
MR RUNE MARTINSEN Jan 1965 Norwegian Director 2018-06-01 UNTIL 2018-12-31 RESIGNED
MR JONATHAN LESLIE ROGER May 1969 British Director 2010-02-08 UNTIL 2013-05-20 RESIGNED
MICHAEL BOWDEN Feb 1960 British Secretary 2001-05-14 UNTIL 2001-11-30 RESIGNED
HAMMONDS DIRECTORS LIMITED Corporate Director 2001-03-16 UNTIL 2001-06-01 RESIGNED
DAVID CLARKE Apr 1953 British Director 2001-11-30 UNTIL 2003-09-17 RESIGNED
HSE SECRETARIES LIMITED Corporate Secretary 2001-03-16 UNTIL 2001-06-01 RESIGNED
MR GERALD MARTIN HARRISON Feb 1954 British Director 2017-12-08 UNTIL 2022-06-24 RESIGNED
MR VINCENT MARK HANAFIN Oct 1959 British Director 2008-07-31 UNTIL 2010-02-08 RESIGNED
MR MICHAEL JOHN GARSTANG Jun 1948 British Director 2001-11-30 UNTIL 2008-06-30 RESIGNED
MR STEPHEN PAUL FLETCHER Mar 1961 British Director 2001-05-14 UNTIL 2001-11-30 RESIGNED
MR PAUL DE LEEUW Feb 1964 British Director 2011-05-11 UNTIL 2013-08-16 RESIGNED
DR. BRIAN MORRISON COUNT Feb 1951 British Director 2001-05-14 UNTIL 2001-11-30 RESIGNED
PETER COLE Dec 1951 British Director 2004-08-05 UNTIL 2010-01-27 RESIGNED
FRASER DAWSON WEIR Feb 1972 British Director 2016-07-13 UNTIL 2018-05-31 RESIGNED
SIMON RICHARD CLARK Jan 1964 British Director 2007-11-28 UNTIL 2010-03-05 RESIGNED
MR CHRISTOPHER TERRENCE BIRD Oct 1960 British Director 2010-02-08 UNTIL 2012-04-16 RESIGNED
MR ANDREW RICHARD BEVINGTON Jun 1968 British Director 2014-01-01 UNTIL 2016-07-13 RESIGNED
DR IAIN DOUGLAS BARTHOLOMEW Jul 1958 British Director 2010-02-08 UNTIL 2014-10-31 RESIGNED
PAUL IAN HEDLEY Oct 1969 British Director 2011-09-01 UNTIL 2013-10-25 RESIGNED
ANTHONY CHARLES HENSHAW Apr 1954 British Director 2001-11-30 UNTIL 2004-07-15 RESIGNED
NICHOLAS WILLIAM MADDOCK Jan 1971 British Director 2010-02-08 UNTIL 2011-07-05 RESIGNED
CENTRICA SECRETARIES LIMITED Corporate Secretary 2001-11-30 UNTIL 2018-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Spirit Energy Limited 2017-09-29 Staines-Upon-Thames   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Gb Gas Holdings Limited 2016-04-06 - 2017-09-29 Windsor   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HORIZON EXPLORATION LIMITED TUNBRIDGE WELLS ... ACCOUNTS TYPE NOT AVA 7487 - Other business activities
GALLERY DIRECT LIMITED SITTINGBOURNE Active FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
SPIRIT ENERGY NORTH SEA LIMITED WINDSOR Active FULL 06100 - Extraction of crude petroleum
GDF TRADING LTD. TATSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CARRERA VENTURES LIMITED WEST MALLING ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SPIRIT EUROPE LIMITED WINDSOR Active FULL 08990 - Other mining and quarrying n.e.c.
GENESIS PETROLEUM RESOURCES LIMITED SEVENOAKS Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
GALLERY DIRECT HOLDINGS LIMITED SITTINGBOURNE Active FULL 99999 - Dormant Company
BOWLAND RESOURCES (NO.2) LIMITED WINDSOR Active FULL 09100 - Support activities for petroleum and natural gas extraction
BOWLAND RESOURCES LIMITED WINDSOR Active FULL 09100 - Support activities for petroleum and natural gas extraction
SWM UK WIND ONE LIMITED SWANLEY ENGLAND Active FULL 35110 - Production of electricity
SWM GYM PROJECT LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
GYM OFFSHORE TWO LIMITED SWANLEY ENGLAND Active FULL 35110 - Production of electricity
GYM OFFSHORE ONE LIMITED SWANLEY ENGLAND Active FULL 35110 - Production of electricity
GYM OFFSHORE THREE LIMITED SWANLEY ENGLAND Active FULL 35110 - Production of electricity
ELSWICK ENERGY LIMITED WINDSOR Active FULL 09100 - Support activities for petroleum and natural gas extraction
SPIRIT NORTH SEA GAS LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
SPIRIT ENERGY NORTH SEA OIL LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
SPIRIT PRODUCTION (SERVICES) LIMITED ABERDEEN Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCORD ENERGY (TRADING) LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
THE NATIONAL GAS MUSEUM TRUST WINDSOR Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CENTRICA HIVE LIMITED WINDSOR Active FULL 62012 - Business and domestic software development
SN12 6EF LIMITED WINDSOR UNITED KINGDOM Active FULL 35110 - Production of electricity
SPIRIT ENERGY LIMITED WINDSOR Active GROUP 64209 - Activities of other holding companies n.e.c.
BRITISH GAS X LIMITED WINDSOR UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SPIRIT ENERGY TREASURY LIMITED WINDSOR Active FULL 70221 - Financial management
CENTRICA INNOVATIONS UK LIMITED WINDSOR Active FULL 64209 - Activities of other holding companies n.e.c.
LEICESTERSHIRE SOLAR 1 LIMITED WINDSOR UNITED KINGDOM Active SMALL 35140 - Trade of electricity
BLANDFORD HILL ECO HUB LIMITED WINDSOR ENGLAND Active NO ACCOUNTS FILED 35110 - Production of electricity