CHRYSAOR RESOURCES (IRISH SEA) LIMITED

7 officers / 54 resignations

BARR, Scott

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

HARBOUR ENERGY SECRETARIES LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
corporate-secretary
Appointed on
10 October 2022

KRANE, Alexander Lorentzen

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
20 October 2021
Resigned on
12 December 2024
Nationality
Norwegian
Occupation
Company Director

LANDES, Howard Ralph

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 October 2021
Nationality
British
Occupation
Company 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

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

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

SCOTT, Russell

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role RESIGNED
director
Date of birth
September 1973
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

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

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

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
PRESIDENT, UK

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

WRIGHT, MICHAEL DON

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

PEPIN, JEAN-FRANCOIS JACQUES BASILE

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

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, CENTRAL 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
13 April 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

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

WARRENDER, JOHN MCANDREW

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
25 November 2008
Resigned on
3 July 2013
Nationality
BRITISH
Occupation
SNS OU MANAGER

FARTHING, DAVID ANDREW, VIVIAN

Correspondence address
FFYRLING DY ST. EUNANS ROAD, ABOYNE, ABERDEENSHIRE, SCOTLAND, AB34 5HH
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
25 November 2008
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
J BLOCK OU MANAGER

FLETCHER, ANGELA SARAH HELEN

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Secretary
Appointed on
1 April 2008
Resigned on
23 April 2014
Nationality
OTHER

OGILVIE, DAVID STEWART

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

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
31 March 2006
Resigned on
31 January 2010
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

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

WARD, ELAINE JUNE

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

KENNEDY, ARCHIBALD WOOD

Correspondence address
THE GARRAN, CRAWTON BAY, STONEHAVEN, ABERDEENSHIRE, AB39 2TP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 March 2006
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

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
31 March 2006
Resigned on
15 October 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

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

HALLIWELL, ANDREW ROY

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
31 March 2006
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

GRIMSHAW, DAVID

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
30 September 2019
Nationality
OTHER

MCCOY, JOSEPH PATRICK

Correspondence address
10811 TIMBERGLEN DRIVE, HOUSTON, TEXAS, UNITED STATES OF AMERICA, TX 7702
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
30 September 2005
Resigned on
31 March 2006
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

VALENTINE, JEREMY HUGH

Correspondence address
23 DEANWAY, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4JL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 June 2004
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HP8 4JL £948,000

NUSZ, THOMAS

Correspondence address
23 NORTH BENTON WOODS CIRCLE, THE WOODLANDS, HOUSTON, TEXAS 77382, U.S.A.
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 January 2004
Resigned on
31 March 2006
Nationality
AMERICAN
Occupation
DIRECTOR & PRESIDENT

YOUNG, WILLIAM ALAN

Correspondence address
11746 QUAIL CREEK DRIVE, HOUSTON, TEXAS 77070, USA
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 September 2003
Resigned on
31 March 2006
Nationality
AMERICAN
Occupation
GENERAL MANAGER

PLAEGER, FREDERICK J.

Correspondence address
5105 LONGMONT DRIVE, HOUSTON, HARRIS/TEXAS 77056, U.S.A.
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 August 2003
Resigned on
31 March 2006
Nationality
AMERICAN
Occupation
LAWYER

CARTER, STUART JAMES

Correspondence address
ASH MANOR OAST, ASH GREEN ROAD, ASH, ALDERSHOT, HAMPSHIRE, GU12 6HH
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
13 August 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU12 6HH £1,392,000

JOLY, CHRISTOPHER CHARLES

Correspondence address
FAIRWOOD, GRANGE DRIVE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0QD
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
21 February 2003
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HP10 0QD £1,548,000

CHESTER, KEVIN WAYNE

Correspondence address
61 SOUTH PARK ROAD, WIMBLEDON, LONDON, SW19 8RT
Role RESIGNED
Secretary
Appointed on
21 February 2003
Resigned on
13 October 2003
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode SW19 8RT £1,125,000

DONALDSON, MICHAEL P.

Correspondence address
718 COUNTRY LANE, HOUSTON, HARRIS/TEXAS 77024, U.S.A
Role RESIGNED
Secretary
Appointed on
21 February 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
ATTORNEY

LE-CORE, DEBORAH ELLEN

Correspondence address
THE HOLDINGS, 111 EDWIN ROAD, RAINHAM, GILLINGHAM, KENT, ME8 0AG
Role RESIGNED
Secretary
Appointed on
21 February 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
LEGAL ASSISTANT

Average house price in the postcode ME8 0AG £610,000

PLAEGER, FREDERICK J.

Correspondence address
5105 LONGMONT DRIVE, HOUSTON, HARRIS/TEXAS 77056, U.S.A.
Role RESIGNED
Secretary
Appointed on
21 February 2003
Resigned on
31 March 2006
Nationality
AMERICAN
Occupation
ATTORNEY

SIVERS, RUTH ANN

Correspondence address
5009 IMPERIAL, BELLAIRE, HARRIS TEXAS 77401, USA
Role RESIGNED
Secretary
Appointed on
21 February 2003
Resigned on
31 January 2006
Nationality
AMERICAN
Occupation
BUSINESS MGR

VAUGHAN, ANNE

Correspondence address
5405 SCHUMACHER, HOUSTON HARRIS, TEXAS 77056, U.S.A.
Role RESIGNED
Secretary
Appointed on
21 February 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
ATTORNEY

BLACKFORD, TIMOTHY RONALD

Correspondence address
RESTHARROW, FRANKSFIELD, PEASLAKE, SURREY, GU5 9SS
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
21 February 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode GU5 9SS £1,634,000

CARTER, STUART JAMES

Correspondence address
ASH MANOR OAST, ASH GREEN ROAD, ASH, ALDERSHOT, HAMPSHIRE, GU12 6HH
Role RESIGNED
Secretary
Appointed on
21 February 2003
Resigned on
31 March 2006
Nationality
BRITISH

Average house price in the postcode GU12 6HH £1,392,000

LIMBACHER, RANDY LEE

Correspondence address
16122 WIMBLEDON CHAMPIONS DR., SPRING, TEXAS 77379, USA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 February 2003
Resigned on
31 October 2007
Nationality
AMERICAN
Occupation
OIL AND GAS EXEC

RITSON, Neil

Correspondence address
27 Shouldham Street, London, W1H 5FL
Role RESIGNED
director
Date of birth
December 1955
Appointed on
1 May 2001
Resigned on
12 January 2004
Nationality
British
Occupation
Director And Vice President

Average house price in the postcode W1H 5FL £2,367,000

SHAPIRO, STEVEN JON

Correspondence address
432 FLINT POINT, HOUSTON, TEXAS 77024, USA
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
18 October 2000
Resigned on
30 September 2005
Nationality
AMERICAN
Occupation
DIRECTOR CHIEF FINANCIAL OFFIC

CHESTER, KEVIN WAYNE

Correspondence address
61 SOUTH PARK ROAD, WIMBLEDON, LONDON, SW19 8RT
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 May 2000
Resigned on
13 October 2003
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode SW19 8RT £1,125,000

MONTE, JEFFERY PAUL

Correspondence address
4838 KNICKERBOCKER STREET, HOUSTON, TEXAS 77035, USA
Role RESIGNED
Secretary
Appointed on
19 January 2000
Resigned on
31 March 2006
Nationality
AMERICAN

FRALEY, RICHARD EARL

Correspondence address
NO 3 PORTLAND PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PX
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
16 August 1999
Resigned on
30 April 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7PX £2,381,000

COOK, PHILIP WAYNE

Correspondence address
2736 QUENBY, HOUSTON 77005 TEXAS, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 July 1998
Resigned on
31 March 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

WILLIAMS, JOHN ARTHUR

Correspondence address
2707 BARBARA LANE, HOUSTON 77005 TEXAS, USA
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 July 1998
Resigned on
21 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZERWAS, WENDI SHACKELFORD

Correspondence address
12807 JUBILEE PARK COURT, HOUSTON 77065 TEXAS, USA
Role RESIGNED
Secretary
Appointed on
1 July 1998
Resigned on
19 January 2000
Nationality
AMERICAN

HANOWER, LEE DAVID

Correspondence address
415 SHADYWOOD, HOUSTON 77057 TEXAS, USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 July 1998
Resigned on
31 March 2006
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

REYNOLDS, KERMIT EARL

Correspondence address
2 AMBLECOTE, COBHAM, SURREY, KT11 2JP
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 December 1997
Resigned on
15 February 2000
Nationality
AMERICAN
Occupation
GENERAL MANAGER/DIRECTOR NORTH

Average house price in the postcode KT11 2JP £2,387,000

SCHISSLER, GERALD JAMES

Correspondence address
6 CARLTON PARK, HOUSTON 77024 TEXAS, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
22 September 1997
Resigned on
1 July 1998
Nationality
AMERICAN
Occupation
EXECUTIVE

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 September 1997
Resigned on
22 September 1997

ZERWAS, WENDI SHACKELFORD

Correspondence address
12807 JUBILEE PARK COURT, HOUSTON 77065 TEXAS, USA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 September 1997
Resigned on
1 July 1998
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HAGALE, JOHN EDWARD

Correspondence address
2 STAYTON CIRCLE, HOUSTON 77024 TEXAS, USA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
22 September 1997
Resigned on
18 October 2000
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 September 1997
Resigned on
22 September 1997

Average house price in the postcode NW8 8EP £749,000

OWEN, CHARLES RAY

Correspondence address
5470 TILBURY DRIVE, HOUSTON 77056 TEXAS, USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
22 September 1997
Resigned on
1 July 1998
Nationality
AMERICAN
Occupation
EXECUTIVE

More Company Information