CHRYSAOR SUPPLY & TRADING LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

CHRYSAOR SUPPLY & TRADING LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
CHRYSAOR SUPPLY & TRADING LIMITED was incorporated 23 years ago on 22/12/2000 and has the registered number: 04130571. The accounts status is DORMANT and accounts are next due on 30/09/2023.

CHRYSAOR SUPPLY & TRADING LIMITED - BIRMINGHAM

This company is listed in the following categories:
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 31/12/2021 30/09/2023

Registered Office

TENEO FINANCIAL ADVISORY LIMITED
BIRMINGHAM
B4 6AT

This Company Originates in : United Kingdom
Previous trading names include:
HARBOUR ENERGY LIMITED (until 31/03/2021)
CHRYSAOR SUPPLY & TRADING LIMITED (until 04/12/2020)
CONOCOPHILLIPS SUPPLY AND TRADING LIMITED (until 01/10/2019)

Confirmation Statements

Last Statement Next Statement Due
08/01/2023 22/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HOWARD RALPH LANDES Secretary 2019-09-30 CURRENT
MISS RACHEL ABIGAIL RICKARD Mar 1979 British Director 2021-10-20 CURRENT
MR HOWARD RALPH LANDES Dec 1975 British Director 2021-10-20 CURRENT
JEFFREY LAURENCE KOPP Jun 1966 United States Citizen Director 2007-06-18 UNTIL 2007-08-06 RESIGNED
MS TERRI GAY KING Mar 1961 American Director 2017-01-05 UNTIL 2019-09-30 RESIGNED
MS KATHERINE SUSAN SIMPSON Oct 1961 British Director 2018-06-15 UNTIL 2019-05-22 RESIGNED
MR RUSSELL SCOTT Sep 1973 British Director 2018-09-25 UNTIL 2019-09-30 RESIGNED
MR ROSS GRAHAM STALKER Oct 1964 British Director 2015-10-31 UNTIL 2018-09-25 RESIGNED
MICHAEL JAMES MORRISON Sep 1957 Us Citizen Director 2010-04-09 UNTIL 2012-04-30 RESIGNED
MR DOMINIC EDWARD MACKLON Apr 1969 British Director 2015-08-01 UNTIL 2017-01-05 RESIGNED
JOHN MCANDREW WARRENDER Jul 1961 British Director 2012-04-19 UNTIL 2013-07-03 RESIGNED
RICHARD FREDERICK KIRK Jul 1954 British Director 2006-02-28 UNTIL 2007-04-02 RESIGNED
MR ANDREW OSBORNE Nov 1969 British Director 2019-09-30 UNTIL 2021-10-26 RESIGNED
MR JEAN-FRANCOIS JACQUES BASILE PEPIN Secretary 2013-05-13 UNTIL 2014-08-14 RESIGNED
DAVID GRIMSHAW Other Secretary 2006-02-28 UNTIL 2019-09-30 RESIGNED
ANN MARIA PAYNE Feb 1953 British Secretary 2000-12-22 UNTIL 2006-02-28 RESIGNED
ANGELA SARAH HELEN FLETCHER Secretary 2012-04-30 UNTIL 2014-04-23 RESIGNED
MR MICHAEL DON WRIGHT May 1964 American Director 2013-05-13 UNTIL 2015-10-29 RESIGNED
ERNEST FRANKLIN STEINER Jul 1941 American Director 2000-12-22 UNTIL 2006-02-28 RESIGNED
MR PATRICK WOLFE Feb 1963 British Director 2019-05-22 UNTIL 2019-09-30 RESIGNED
MR PHILIP ANDREW KIRK May 1966 British Director 2019-09-30 UNTIL 2021-10-20 RESIGNED
ANDREW DAVID RICHARD HASTINGS Feb 1961 British Director 2012-04-19 UNTIL 2018-06-15 RESIGNED
PAUL ANTHONY HIMSWORTH Dec 1957 British Director 2007-12-10 UNTIL 2010-02-28 RESIGNED
ROBERT ALAN HERMAN Nov 1959 United States Director 2008-06-01 UNTIL 2010-03-01 RESIGNED
ROBERT JOSEPH HASSLER Mar 1952 United States Citiz Director 2006-10-20 UNTIL 2008-06-01 RESIGNED
MICHAEL ROBERT FRETWELL Jun 1951 British Director 2006-02-28 UNTIL 2006-10-15 RESIGNED
TODD WILLIAM FREDIN May 1954 American Director 2006-02-28 UNTIL 2010-01-31 RESIGNED
CHRISTOPHER WILLIAM CONWAY Jan 1957 U.S. Citizen Director 2010-04-09 UNTIL 2012-04-30 RESIGNED
MR DAVID ERIC CHENIER Jan 1962 American Director 2012-04-19 UNTIL 2015-08-01 RESIGNED
MR RODERICK LAWRENCE CAPERTON Mar 1960 British Director 2000-12-22 UNTIL 2006-02-28 RESIGNED
ROGER GRAHAM BOURNE Jun 1961 British Director 2000-12-22 UNTIL 2006-02-28 RESIGNED
JAMES EVERETT BARTON Jul 1960 United States Director 2010-02-24 UNTIL 2012-04-30 RESIGNED
MR ROBERT HENDRY ANDERSON Oct 1956 British Director 2012-04-19 UNTIL 2013-05-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Chrysaor Production Holdings Limited 2022-01-08 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Chrysaor E&P Limited 2019-09-30 - 2022-01-08 London   Significant influence or control
Conocophillips (U.K.) Finance Limited 2016-06-30 - 2019-09-30 London   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
MAGHREB OFFSHORE LIMITED BATH ENGLAND Dissolved... DORMANT 06100 - Extraction of crude petroleum
CHRYSAOR INVESTMENTS LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
HARBOUR ENERGY DEVELOPMENTS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ENCORE OIL LIMITED LONDON Active FULL 06100 - Extraction of crude petroleum
PREMIER OIL AND GAS SERVICES LIMITED Active FULL 06100 - Extraction of crude petroleum
LEGAL & GENERAL CO SEC LIMITED Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ENCORE (NNS) LIMITED LONDON Active SMALL 99999 - Dormant Company
PREMIER OIL (ENCORE PETROLEUM) LIMITED LONDON Active SMALL 99999 - Dormant Company
ENCORE OIL AND GAS LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
ENCORE NATURAL RESOURCES LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
PREMIER OIL ANS HOLDINGS LIMITED LONDON Active SMALL 06100 - Extraction of crude petroleum
PREMIER OIL ANS LIMITED LONDON Active SMALL 06100 - Extraction of crude petroleum
ENCORE (VOG) LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
ENCORE CCS LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
XEO EXPLORATION LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
PREMIER OIL CCS LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
PREMIER OIL EXPLORATION AND PRODUCTION (IRAQ) LIMITED BIRMINGHAM ... DORMANT 06100 - Extraction of crude petroleum
PREMIER OIL BUKIT BARAT LIMITED BIRMINGHAM ... DORMANT 06200 - Extraction of natural gas
PREMIER OIL EXPLORATION LIMITED 20 CASTLE TERRACE Active FULL 06100 - Extraction of crude petroleum

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTLAND GROUP PLC BIRMINGHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
WESTLAND GROUP SERVICES LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
WESTLAND SYSTEM ASSESSMENT LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
WATERFORD FOODS TRUSTEE COMPANY LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BOAZ REAL ESTATE LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
AVANTO LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ABACUS TAX CONSULTANTS LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
GKN 1 TRUSTEE 2018 LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE STABLES PHASE II MANAGEMENT COMPANY LIMITED BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MCKENZIE FRIEND SERVICES LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.