SPIRIT ENERGY NORTH SEA LIMITED - WINDSOR
Company Profile | Company Filings |
Overview
SPIRIT ENERGY NORTH SEA LIMITED is a Private Limited Company from WINDSOR and has the status: Active.
SPIRIT ENERGY NORTH SEA LIMITED was incorporated 21 years ago on 19/11/2002 and has the registered number: 04594558. The accounts status is FULL and accounts are next due on 30/09/2024.
SPIRIT ENERGY NORTH SEA LIMITED was incorporated 21 years ago on 19/11/2002 and has the registered number: 04594558. The accounts status is FULL and accounts are next due on 30/09/2024.
SPIRIT ENERGY NORTH SEA LIMITED - WINDSOR
This company is listed in the following categories:
06100 - Extraction of crude petroleum
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:
CENTRICA NORTH SEA LIMITED (until 08/12/2017)
CENTRICA NORTH SEA LIMITED (until 08/12/2017)
CENTRICA (HORNE & WREN) LIMITED (until 19/11/2015)
HAWKEYE EXPLORATION LIMITED (until 14/12/2004)
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 DENNIS GARETH JONES | May 1965 | British | Director | 2020-01-13 | 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 |
JOHN NICHOLAS SHEARS | Oct 1958 | British | Director | 2005-04-28 UNTIL 2010-02-08 | RESIGNED |
MR JOHN HUGH RUSSELL LANDER | Feb 1944 | British | Director | 2003-06-10 UNTIL 2004-04-16 | RESIGNED |
TIMOTHY DAVID SUMMERS | Jun 1967 | British | Director | 2003-03-21 UNTIL 2003-06-11 | RESIGNED |
SARWJIT SAMBHI | Jul 1969 | British | Director | 2004-10-26 UNTIL 2005-04-28 | RESIGNED |
SARWJIT SAMBHI | Jul 1969 | British | Director | 2013-05-20 UNTIL 2014-01-01 | RESIGNED |
MR JONATHAN LESLIE ROGER | May 1969 | British | Director | 2010-02-08 UNTIL 2013-05-20 | RESIGNED |
MR KENNETH MURRAY ROBERTSON | Dec 1960 | British | Director | 2016-05-09 UNTIL 2017-12-08 | RESIGNED |
MR ANDREW DARYL LE POIDEVIN | Apr 1958 | British | Director | 2017-07-14 UNTIL 2019-05-31 | RESIGNED |
MR MATTHEW BRUCE NICOL | Apr 1971 | British | Director | 2015-01-31 UNTIL 2016-05-09 | RESIGNED |
RICHARD OZSANLAV | May 1969 | British | Director | 2014-02-28 UNTIL 2015-06-05 | RESIGNED |
STEINAR MELAND | Feb 1968 | Norwegian | Director | 2016-07-13 UNTIL 2017-12-08 | RESIGNED |
GREGORY CRAIG MCKENNA | Jan 1966 | British | Director | 2010-02-08 UNTIL 2015-01-31 | RESIGNED |
MR PAUL MCDADE | Oct 1963 | British | Director | 2003-06-10 UNTIL 2004-10-26 | RESIGNED |
MR NEIL MCCULLOCH | Oct 1970 | British | Director | 2019-01-01 UNTIL 2023-09-29 | RESIGNED |
CRAIG MCCALLUM | Jun 1968 | British | Director | 2012-04-16 UNTIL 2014-01-01 | RESIGNED |
MR RUNE MARTINSEN | Jan 1965 | Norwegian | Director | 2018-06-01 UNTIL 2018-12-31 | RESIGNED |
MR ALAN GRAHAM MARTIN | Mar 1954 | British | Director | 2003-06-10 UNTIL 2004-10-26 | RESIGNED |
NICHOLAS WILLIAM MADDOCK | Jan 1971 | British | Director | 2010-02-08 UNTIL 2011-07-05 | RESIGNED |
MR ROY ANDREW LUMSDEN | Apr 1958 | British | Director | 2015-06-05 UNTIL 2017-07-14 | RESIGNED |
MR ROBIN DALE MORRIS | Sep 1946 | British | Director | 2002-11-19 UNTIL 2003-01-31 | RESIGNED |
ROY LESLIE TOOLEY | British | Secretary | 2002-11-19 UNTIL 2003-06-11 | RESIGNED | |
THOMAS GERARD HICKEY | Aug 1968 | Irish | Secretary | 2003-06-10 UNTIL 2004-10-26 | RESIGNED |
SIMON RICHARD CLARK | Jan 1964 | British | Director | 2007-11-28 UNTIL 2010-03-05 | RESIGNED |
FRASER DAWSON WEIR | Feb 1972 | British | Director | 2016-07-13 UNTIL 2018-05-31 | RESIGNED |
MR STEPHEN JOHN KEMP | Mar 1966 | British | Director | 2010-03-05 UNTIL 2012-04-16 | RESIGNED |
THOMAS GERARD HICKEY | Aug 1968 | Irish | Director | 2003-06-10 UNTIL 2004-10-26 | RESIGNED |
PAUL IAN HEDLEY | Oct 1969 | British | Director | 2011-09-01 UNTIL 2013-10-25 | 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 | 2004-10-26 UNTIL 2008-06-30 | RESIGNED |
MR PAUL DE LEEUW | Feb 1964 | British | Director | 2011-05-11 UNTIL 2013-08-16 | RESIGNED |
MR CHRISTOPHER MARTIN COX | Mar 1961 | British | Director | 2016-05-09 UNTIL 2017-12-08 | RESIGNED |
PETER COLE | Dec 1951 | British | Director | 2004-10-26 UNTIL 2010-01-27 | RESIGNED |
MRS COLETTE BRIGID COHEN | Aug 1968 | Irish | Director | 2016-05-09 UNTIL 2016-06-30 | RESIGNED |
MR JACOB SHIELDS ULRICH | Feb 1953 | American | Director | 2004-10-26 UNTIL 2008-07-31 | 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 | 2016-05-09 UNTIL 2016-07-13 | RESIGNED |
ALAN BENNETT | May 1952 | British | Director | 2004-10-26 UNTIL 2005-04-28 | RESIGNED |
MR. JOHN HAROLD BARTLETT | Dec 1953 | British | Director | 2002-11-19 UNTIL 2003-06-11 | RESIGNED |
DR IAIN DOUGLAS BARTHOLOMEW | Jul 1958 | British | Director | 2010-02-08 UNTIL 2014-10-31 | RESIGNED |
MR MARSHALL ALLERTON | Aug 1971 | British | Director | 2012-04-16 UNTIL 2013-10-16 | RESIGNED |
MR MARK LAPPIN | May 1961 | British | Director | 2016-05-09 UNTIL 2016-07-13 | RESIGNED |
MR NICHOLAS WARD LUMLEY | Oct 1960 | British | Director | 2014-01-01 UNTIL 2016-05-09 | RESIGNED |
CENTRICA SECRETARIES LIMITED | Corporate Secretary | 2004-10-26 UNTIL 2018-12-31 | RESIGNED | ||
MR PAUL MARTYN, ROGER TANNER | Jul 1973 | British | Director | 2016-07-13 UNTIL 2018-05-31 | 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 |