SPIRIT ENERGY PRODUCTION UK LIMITED - WINDSOR
Company Profile | Company Filings |
Overview
SPIRIT ENERGY PRODUCTION UK LIMITED is a Private Limited Company from WINDSOR and has the status: Active.
SPIRIT ENERGY PRODUCTION UK LIMITED was incorporated 28 years ago on 18/10/1995 and has the registered number: 03115179. The accounts status is FULL and accounts are next due on 30/09/2024.
SPIRIT ENERGY PRODUCTION UK LIMITED was incorporated 28 years ago on 18/10/1995 and has the registered number: 03115179. The accounts status is FULL and accounts are next due on 30/09/2024.
SPIRIT ENERGY PRODUCTION UK 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:
HYDROCARBON RESOURCES LIMITED (until 15/11/2017)
HYDROCARBON RESOURCES LIMITED (until 15/11/2017)
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 PETER WILSON HEPBURN | Dec 1971 | British | Director | 2023-09-29 | CURRENT |
MR DENNIS GARETH JONES | May 1965 | British | Director | 2020-01-13 | CURRENT |
MRS NICOLA JANE MACLEOD | Mar 1974 | British | Director | 2018-09-11 | CURRENT |
RICHARD OZSANLAV | May 1969 | British | Director | 2014-02-28 UNTIL 2015-06-05 | RESIGNED |
MR JONATHAN LESLIE ROGER | May 1969 | British | Director | 2010-02-08 UNTIL 2013-05-20 | RESIGNED |
MR MICHAEL JOHN GARSTANG | Jun 1948 | British | Director | 2001-08-01 UNTIL 2008-06-30 | RESIGNED |
MR NEIL MCCULLOCH | Oct 1970 | British | Director | 2019-01-01 UNTIL 2023-09-29 | RESIGNED |
PAUL JOSEPH MASSARA | Jul 1965 | British | Director | 1997-10-31 UNTIL 1998-02-16 | RESIGNED |
NICHOLAS WILLIAM MADDOCK | Jan 1971 | British | Director | 2010-02-08 UNTIL 2011-07-05 | RESIGNED |
STEINAR MELAND | Feb 1968 | Norwegian | Director | 2016-07-13 UNTIL 2017-12-08 | RESIGNED |
MS TAMSIN MAUREEN KATHLEEN LISHMAN | Nov 1976 | British | Director | 2017-02-13 UNTIL 2018-12-31 | RESIGNED |
DR PETER JULIAN LEHMANN | Oct 1944 | British | Director | 1996-12-19 UNTIL 1998-12-31 | RESIGNED |
MR ANDREW DARYL LE POIDEVIN | Apr 1958 | British | Director | 2017-07-14 UNTIL 2019-05-31 | RESIGNED |
ANDREW DARYL LE PODEVIN | Apr 1958 | British | Director | 2006-01-19 UNTIL 2011-10-05 | RESIGNED |
MR MARK LAPPIN | May 1961 | British | Director | 2014-01-01 UNTIL 2016-07-13 | RESIGNED |
PAUL IAN HEDLEY | Oct 1969 | British | Director | 2011-09-01 UNTIL 2013-10-25 | RESIGNED |
MR VINCENT MARK HANAFIN | Oct 1959 | British | Director | 2008-07-31 UNTIL 2010-02-08 | RESIGNED |
MR GERALD MARTIN HARRISON | Feb 1954 | British | Director | 2017-12-08 UNTIL 2022-06-24 | RESIGNED |
MR ROY ANDREW LUMSDEN | Apr 1958 | British | Director | 2015-06-05 UNTIL 2017-07-14 | RESIGNED |
LUCY ELIZABETH CALDWELL | Feb 1968 | British | Secretary | 1997-10-31 UNTIL 2000-09-11 | RESIGNED |
ELIZABETH JAYNE FELTON | British | Secretary | 1997-01-30 UNTIL 1997-10-01 | RESIGNED | |
MR IAN RITCHIE | May 1952 | Secretary | 1999-07-26 UNTIL 2000-09-11 | RESIGNED | |
JOHN HENRY JACKSON | British | Secretary | 1996-01-30 UNTIL 1996-02-02 | RESIGNED | |
ANNE GARRIHY | Jun 1960 | British | Secretary | 1996-02-02 UNTIL 1996-08-08 | RESIGNED |
DONALD WILLIAM JOHN PATIENCE | Jan 1945 | British | Secretary | 1996-02-02 UNTIL 1996-08-08 | RESIGNED |
TERESA JANE FURMSTON | May 1967 | Secretary | 1997-12-01 UNTIL 1999-02-22 | RESIGNED | |
GRAHAM JOHN BARTLETT | Apr 1956 | British | Director | 1996-01-30 UNTIL 1996-08-30 | RESIGNED |
CENTRICA SECRETARIES LIMITED | Corporate Secretary | 2000-09-11 UNTIL 2018-12-31 | RESIGNED | ||
SARWJIT SAMBHI | Jul 1969 | British | Director | 2003-09-17 UNTIL 2005-04-28 | RESIGNED |
MR PAUL DE LEEUW | Feb 1964 | British | Director | 2011-05-11 UNTIL 2013-08-16 | RESIGNED |
MR JOHN COWIE | Feb 1968 | British | Director | 2022-08-05 UNTIL 2023-04-07 | RESIGNED |
GRAEME STUART COLLINSON | May 1956 | British | Director | 2009-02-13 UNTIL 2011-11-11 | RESIGNED |
MRS COLETTE BRIGID COHEN | Aug 1968 | Irish | Director | 2014-01-01 UNTIL 2016-06-30 | RESIGNED |
MR PETER KEVIN COCHRANE | Sep 1952 | British | Director | 2004-02-02 UNTIL 2010-12-02 | RESIGNED |
DAVID CLARKE | Apr 1953 | British | Director | 1998-02-16 UNTIL 2003-09-17 | RESIGNED |
SIMON RICHARD CLARK | Jan 1964 | British | Director | 2003-03-21 UNTIL 2004-02-02 | RESIGNED |
MR ANDREW RICHARD BEVINGTON | Jun 1968 | British | Director | 2014-01-01 UNTIL 2017-02-13 | RESIGNED |
ALAN BENNETT | May 1952 | British | Director | 2001-10-24 UNTIL 2005-04-28 | RESIGNED |
MR KENNETH MURRAY ROBERTSON | Dec 1960 | British | Director | 2014-01-01 UNTIL 2017-12-08 | RESIGNED |
DR IAIN DOUGLAS BARTHOLOMEW | Jul 1958 | British | Director | 2012-04-16 UNTIL 2014-01-01 | RESIGNED |
MR MICHAEL PETER ASTELL | Sep 1966 | British | Director | 2010-12-10 UNTIL 2013-11-15 | RESIGNED |
MR MICHAEL RICHARD ALEXANDER | Nov 1947 | British | Director | 1996-01-30 UNTIL 1997-10-31 | RESIGNED |
MR NICHOLAS JAMES DUNN | Nov 1966 | British | Director | 2005-04-28 UNTIL 2006-01-19 | RESIGNED |
MR PAUL WILLIAM ELLIS | Apr 1946 | British | Director | 1996-01-30 UNTIL 1996-11-29 | RESIGNED |
MR CHRISTOPHER MARTIN COX | Mar 1961 | British | Director | 2016-03-01 UNTIL 2017-12-08 | RESIGNED |
ANTHONY DAVID GOWER-JONES | Feb 1955 | British | Director | 2011-11-25 UNTIL 2014-01-01 | RESIGNED |
SARWJIT SAMBHI | Jul 1969 | British | Director | 2013-05-20 UNTIL 2016-02-29 | RESIGNED |
MR STUART ROSS | Oct 1956 | British | Director | 1997-06-16 UNTIL 1997-10-31 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-10-18 UNTIL 1996-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gb Gas Holdings Limited | 2017-09-29 | Windsor Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Centrica Newco 123 Limited | 2017-09-29 | Windsor Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
British Gas Trading 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 |