INEOS 120 EXPLORATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
INEOS 120 EXPLORATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INEOS 120 EXPLORATION LIMITED was incorporated 15 years ago on 03/10/2008 and has the registered number: 06714831. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INEOS 120 EXPLORATION LIMITED was incorporated 15 years ago on 03/10/2008 and has the registered number: 06714831. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INEOS 120 EXPLORATION LIMITED - LONDON
This company is listed in the following categories:
06200 - Extraction of natural gas
06200 - Extraction of natural gas
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ANCHOR HOUSE
LONDON
SW3 3TY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MOORLAND EXPLORATION LIMITED (until 14/12/2016)
MOORLAND EXPLORATION LIMITED (until 14/12/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CORDELIA PACE | Secretary | 2018-12-06 | CURRENT | ||
MR. TOM PICKERING | Jan 1979 | British | Director | 2016-11-25 | CURRENT |
MR DAVID JAMES BUCKNALL | Mar 1968 | British | Director | 2021-11-01 | CURRENT |
MR RICHARD ANDREW ROSE | Nov 1972 | British | Director | 2022-09-13 | CURRENT |
MRS GEMMA MCLUCAS | Secretary | 2018-12-06 | CURRENT | ||
HUNTSMOOR LIMITED | Director | 2008-10-03 UNTIL 2008-10-06 | RESIGNED | ||
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2008-10-03 UNTIL 2009-11-20 | RESIGNED | ||
YASIN STANLEY ALI | Secretary | 2016-11-25 UNTIL 2018-12-06 | RESIGNED | ||
MR DOUGLAS STEWART SCOTT | Jan 1969 | British | Director | 2020-09-11 UNTIL 2021-11-01 | RESIGNED |
MR MICHAEL LLEWELLYN | Mar 1983 | British | Director | 2020-11-02 UNTIL 2022-09-13 | RESIGNED |
MR ALEXANDER SCOTT LAMBIE | Nov 1955 | British | Director | 2013-07-24 UNTIL 2016-11-25 | RESIGNED |
MR ANDREW JAMES PIZZEY | Nov 1970 | British | Director | 2019-02-05 UNTIL 2019-06-01 | RESIGNED |
MR JOHN CHRISTOPHER HUTCHINSON | Dec 1961 | British | Director | 2008-10-10 UNTIL 2016-11-25 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Director | 2008-10-03 UNTIL 2008-10-06 | RESIGNED | ||
LOURENS DANIEL JOHN ERASMUS | Dec 1960 | British | Director | 2008-10-06 UNTIL 2013-07-31 | RESIGNED |
MR GRANT GEORGE EMMS | Jan 1953 | Canadian | Director | 2008-10-06 UNTIL 2009-10-13 | RESIGNED |
GARY ROBERT HAYWOOD | Aug 1960 | British | Director | 2016-11-25 UNTIL 2017-03-31 | RESIGNED |
LYNN HELEN CALDER | Mar 1978 | British | Director | 2017-01-23 UNTIL 2018-09-30 | RESIGNED |
MR ADRIAN JOHN COKER | Jan 1963 | British | Director | 2020-11-02 UNTIL 2021-01-29 | RESIGNED |
PAUL SIMON BURKE | Jan 1969 | British | Director | 2008-10-03 UNTIL 2008-10-06 | RESIGNED |
MR DAVID NICHOLAS BROOKS | Jan 1966 | British | Director | 2018-12-06 UNTIL 2020-09-11 | RESIGNED |
MISS ANNE MARY TAMSIN BOWDEN | Jun 1982 | British | Director | 2016-11-25 UNTIL 2019-10-14 | RESIGNED |
BEVERLEY JANE ATTEWELL | Jun 1968 | British | Director | 2016-11-25 UNTIL 2018-07-31 | RESIGNED |
MR GARETH JON ANDERSON | Nov 1973 | British | Director | 2019-10-14 UNTIL 2020-11-11 | RESIGNED |
MR MARTIN ALFRED STEPHENSON | Jul 1953 | British | Director | 2018-12-06 UNTIL 2019-06-01 | RESIGNED |
LAYTONS SECRETARIES LIMITED | Corporate Secretary | 2009-11-20 UNTIL 2014-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ineos Upstream Limited | 2021-10-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ineos 120 Energy Limited | 2016-12-14 - 2021-10-14 | Lyndhurst Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Epi-V Llp | 2016-10-01 - 2016-12-14 | London | Ownership of shares 75 to 100 percent |