CHRYSAOR PRODUCTION LIMITED

6 officers / 43 resignations

HARBOUR ENERGY SECRETARIES LIMITED

Correspondence address
23 Lower Belgrave Street, London, England, SW1W 0NR
Role ACTIVE
corporate-secretary
Appointed on
10 October 2022

LANDES, Howard Ralph

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

KRANE, Alexander Lorentzen

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
20 October 2021
Nationality
Norwegian
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

OSBORNE, Andrew Jon

Correspondence address
Brettenham House Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
director
Date of birth
November 1969
Appointed on
30 September 2019
Resigned on
26 October 2021
Nationality
British
Occupation
Director

KIRK, Philip Andrew

Correspondence address
Brettenham House Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 September 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Chief Executive

LANDES, Howard Ralph

Correspondence address
Brettenham House Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
secretary
Appointed on
30 September 2019
Resigned on
10 October 2022

WOLFE, PATRICK

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
22 May 2019
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
GENERAL MANAGER OPERATED ASSETS

WOLFE, PATRICK

Correspondence address
20TH FLOOR 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
22 May 2019
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
GENERAL MANAGER OPERATED ASSETS

Average house price in the postcode EC2R 7HJ £111,000

SCOTT, RUSSELL

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
25 September 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
MANAGER UK FINANCE

SIMPSON, KATHERINE SUSAN

Correspondence address
20TH FLOOR 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 June 2018
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
HSE MANAGER

Average house price in the postcode EC2R 7HJ £111,000

BALTESKARD, BIRGER

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
9 March 2017
Resigned on
30 September 2019
Nationality
NORWEGIAN
Occupation
MNGR. GLOBAL LNG MARKET. & LONDON OFFICE

KING, TERRI GAY

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
5 January 2017
Resigned on
30 September 2019
Nationality
AMERICAN
Occupation
NONE

STALKER, ROSS GRAHAM

Correspondence address
20TH FLOOR 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
31 October 2015
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode EC2R 7HJ £111,000

MACKLON, DOMINIC EDWARD

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 August 2015
Resigned on
5 January 2017
Nationality
BRITISH
Occupation
UK PRESIDENT

PEPIN, JEAN-FRANCOIS JACQUES BASILE

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Secretary
Appointed on
13 May 2013
Resigned on
14 August 2014
Nationality
NATIONALITY UNKNOWN

WRIGHT, MICHAEL DON

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
13 May 2013
Resigned on
31 October 2015
Nationality
AMERICAN
Occupation
GENERAL MANAGER FINANCE AND IT

ALLEN, NICHOLAS DAVID

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
19 April 2012
Resigned on
5 January 2017
Nationality
BRITISH
Occupation
MANAGER GAS & POWER TRADING

CHENIER, DAVID ERIC

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
19 April 2012
Resigned on
1 August 2015
Nationality
US CITIZEN
Occupation
GENERAL MANAGER - NORTH SEA

CONWAY, CHRISTOPHER WILLIAM

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
15 March 2010
Resigned on
30 April 2012
Nationality
U.S. CITIZEN
Occupation
PRESIDENT GLOBAL TRADING

HASTINGS, ANDREW DAVID RICHARD

Correspondence address
20TH FLOOR 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
9 October 2009
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER PARTNER OPS

Average house price in the postcode EC2R 7HJ £111,000

ANDERSON, ROBERT HENDRY

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
7 September 2009
Resigned on
13 May 2013
Nationality
BRITISH
Occupation
MANAGER FINANCE UK

WARWICK, PAUL CYRIL

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
3 April 2009
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
PRESIDENT EUROPE & W. AFRICA

HERMAN, ROBERT ALAN

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 June 2008
Resigned on
1 March 2010
Nationality
UNITED STATES
Occupation
PRESIDENT, REFINING, MARKETING & TR

OGILVIE, DAVID STEWART

Correspondence address
52 HAMILTON PLACE, ABERDEEN, ABERDEENSHIRE, AB15 4BH
Role RESIGNED
Secretary
Appointed on
20 October 2006
Resigned on
1 April 2008
Nationality
BRITISH

HASSLER, ROBERT JOSEPH

Correspondence address
10A MONTAGU MEWS WEST, LONDON, W1H 2EE
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
20 October 2006
Resigned on
1 June 2008
Nationality
UNITED STATES CITIZ
Occupation
PRESIDENT EUROPEAN RM&T

Average house price in the postcode W1H 2EE £2,961,000

HALLIWELL, ANDREW ROY

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
5 August 2005
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

FLETCHER, ANGELA SARAH HELEN

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Secretary
Appointed on
5 August 2005
Resigned on
23 April 2014
Nationality
OTHER

FRETWELL, MICHAEL ROBERT

Correspondence address
MULBERRY HOUSE 3 GLENFIELDS, WEST END LANE, STOKE POGES, BUCKINGHAMSHIRE, SL2 4LS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
13 July 2004
Resigned on
15 October 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SL2 4LS £2,046,000

KENNEDY, ARCHIBALD WOOD

Correspondence address
THE GARRAN, CRAWTON BAY, STONEHAVEN, ABERDEENSHIRE, AB39 2TP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 March 2004
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

GAUTREY, CHRISTOPHER

Correspondence address
PORTMAN HOUSE 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
21 January 2004
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

HALLIWELL, ANDREW ROY

Correspondence address
14 WESTFIELD TERRACE, ABERDEEN, ABERDEENSHIRE, AB25 2RU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
14 January 2004
Resigned on
22 March 2004
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

FREDIN, TODD WILLIAM

Correspondence address
THORNTON, 48 INCE ROAD BURWOOD PARK, WALTON ON THAMES, SURREY, KT12 5BJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
14 August 2003
Resigned on
31 January 2010
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode KT12 5BJ £2,495,000

SKJERVOY, ARILD

Correspondence address
2 MACAULAY DRIVE, CRAIGIEBUCKLER, ABERDEEN, AB15 8FL
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
14 August 2003
Resigned on
5 August 2005
Nationality
NORWEGIAN
Occupation
EXPLORATION MANAGER

MAXSON, PAGE FRANK

Correspondence address
5 NORTHCOTE HILL, ABERDEEN, AB15 7TW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
14 August 2003
Resigned on
22 November 2004
Nationality
AMERICAN
Occupation
GENERAL MANAGER

MCMORRAN, JAMES DEAS

Correspondence address
5 SOMERS CRESCENT, LONDON, W2 2PN
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
14 August 2003
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W2 2PN £1,242,000

STIRRUP, EDITH JEANNIE

Correspondence address
18B SHRUBLANDS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3HY
Role RESIGNED
Secretary
Appointed on
13 August 2003
Resigned on
30 April 2012
Nationality
OTHER

Average house price in the postcode HP4 3HY £972,000

WARD, ELAINE JUNE

Correspondence address
18 BALMORAL PLACE, ABERDEEN, ABERDEENSHIRE, AB10 6HR
Role RESIGNED
Secretary
Appointed on
13 August 2003
Resigned on
13 October 2006
Nationality
BRITISH

GRIMSHAW, DAVID

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Secretary
Appointed on
13 August 2003
Resigned on
30 September 2019
Nationality
OTHER

COOK, THOMAS EDWARD

Correspondence address
KINROSS, 3 MANOR LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9NH
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
11 November 2002
Resigned on
14 August 2003
Nationality
AMERICAN
Occupation
LAWYER

COOK, THOMAS EDWARD

Correspondence address
KINROSS, 3 MANOR LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9NH
Role RESIGNED
Secretary
Appointed on
11 November 2002
Resigned on
13 August 2003
Nationality
AMERICAN
Occupation
LAWYER

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
1 October 2002
Resigned on
1 October 2002

GOFF, GREGORY JAMES

Correspondence address
WYKEHURST, CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 October 2002
Resigned on
14 July 2004
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SL9 7PB £3,547,000

ERIKSEN, GISLE

Correspondence address
1 WESTERTON PLACE, CULTS, ABERDEEN, AB15 9NS
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 October 2002
Resigned on
14 August 2003
Nationality
NORWEGIAN
Occupation
BUSINESS EXECUTIVE

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
1 October 2002
Resigned on
1 October 2002

RAMSHAW, ROGER STEPHEN

Correspondence address
BROOMWOOD, BALLATER ROAD, ABOYNE, ABERDEENSHIRE, AB34 5HY
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
1 October 2002
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
1 October 2002
Resigned on
1 October 2002

STOKELD, MICHAEL PHILIP

Correspondence address
35 THE MEADOWS, MILLTIMBER, ABERDEEN, AB13 0JT
Role RESIGNED
Secretary
Appointed on
1 October 2002
Resigned on
13 August 2003
Nationality
BRITISH

THEEDE, STEVEN MICHAEL

Correspondence address
MONTPELLIER HOUSE, TEMPLEWOOD LANE, STOKE POGES, BUCKINGHAMSHIRE, SL2 4DA
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
1 October 2002
Resigned on
14 August 2003
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SL2 4DA £2,978,000

GRIFFITHS, MALCOLM DAVID

Correspondence address
ORCHARD HEY, BALLINGER ROAD SOUTH HEATH, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9QH
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
1 October 2002
Resigned on
18 September 2003
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode HP16 9QH £1,074,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company