CHRYSAOR (U.K.) BETA LIMITED

7 officers / 52 resignations

BARR, Scott

Correspondence address
151 Buckingham Palace Road, London, United Kingdom, 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

LANDES, Howard Ralph

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

KRANE, Alexander Lorentzen

Correspondence address
151 Buckingham Palace Road, London, United Kingdom, 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

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
29 September 2019
Resigned on
10 October 2022

SCOTT, Russell

Correspondence address
151 Buckingham Palace Road, London, United Kingdom, 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
PRESIDNET, 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
August 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
29 October 2015
Nationality
AMERICAN
Occupation
GENERAL MANAGER FINANCE AND IT

CHENIER, DAVID ERIC

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
19 April 2012
Resigned on
1 August 2015
Nationality
AMERICAN
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
9 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

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

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
14 November 2008
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
J BLOCK OU MANAGER

WARRENDER, JOHN MCANDREW

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

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

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

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

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
4 PACKWOOD MEWS, HUMPHRIS STREET, WARWICK, WARWICKSHIRE, CV34 5NG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
21 January 2004
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CV34 5NG £364,000

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

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

FREDIN, TODD WILLIAM

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
14 August 2003
Resigned on
31 January 2010
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

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

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

STIRRUP, EDITH JEANNIE

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Secretary
Appointed on
13 August 2003
Resigned on
30 April 2012
Nationality
OTHER

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

RAMSHAW, ROGER STEPHEN

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

ERIKSEN, GISLE

Correspondence address
1 WESTERTON PLACE, CULTS, ABERDEEN, AB15 9NS
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 June 2001
Resigned on
14 August 2003
Nationality
NORWEGIAN
Occupation
BUSINESS EXECUTIVE

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 July 2000
Resigned on
14 August 2003
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

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

BOLEN, DAVID PAUL

Correspondence address
8 ANGUSFIELD AVENUE, ABERDEEN, AB15 6AQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 January 1999
Resigned on
1 June 2001
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

MCGEACHIE, DANIEL

Correspondence address
27 HITHERWOOD DRIVE, LONDON, SE19 1XA
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
7 January 1999
Resigned on
10 June 2000
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SE19 1XA £1,534,000

KNUDSON, THOMAS CLIFFORD

Correspondence address
6 ST MARYS PLACE, KENSINGTON GREEN MARLOES ROAD, LONDON, W8 5UE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
7 January 1999
Resigned on
1 July 2000
Nationality
U S CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W8 5UE £7,596,000

WATKINS, GEORGE EDWARD

Correspondence address
12 RUBISLAW DEN SOUTH, ABERDEEN, ABERDEENSHIRE, AB15 4BB
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
7 January 1999
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

STOKELD, MICHAEL PHILIP

Correspondence address
35 THE MEADOWS, MILLTIMBER, ABERDEEN, AB13 0JT
Role RESIGNED
Secretary
Appointed on
7 January 1999
Resigned on
13 August 2003
Nationality
BRITISH

HARRIS, MICHAEL JOHN

Correspondence address
BRAYWOOD OAK LODGE OAKLEY GREEN ROAD, OAKLEY GREEN, WINDSOR, BERKSHIRE, SL4 4PZ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 November 1998
Resigned on
7 January 1999
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL4 4PZ £1,382,000

THOMAS, TIMOTHY JAMES

Correspondence address
8 ASCOT MANSIONS, ONSLOW DRIVE, ASCOT, BERKSHIRE, SL5 7UL
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 November 1998
Resigned on
7 January 1999
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SL5 7UL £1,647,000

MURPHY, LAURENCE

Correspondence address
6730 LEPINE COURT SW, CALGARY, ALBERTA T3E 6G3, CANADA
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 November 1998
Resigned on
7 January 1999
Nationality
IRISH
Occupation
ENGINEER

PATTERSON, JOHN

Correspondence address
35 LITTLEHEATH LANE, COBHAM, SURREY, KT11 2QN
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 November 1998
Resigned on
7 January 1999
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode KT11 2QN £1,468,000

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
16 April 1996
Resigned on
7 January 1999

MCNAMARA, CHARLES JOSEPH BYRNE

Correspondence address
3274 WESTMINSTER ROAD, REGINA, SASKATCHEWAN, CANADA, S4V 0S2
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
1 August 1995
Resigned on
1 November 1998
Nationality
CANADIAN/BRITISH
Occupation
BUSINESS EXECUTIVE

BOURQUE, ROBERT JOSEPH

Correspondence address
EASTWINDS, ROCKLEY NEW ROAD CHRIST CHURCH, BARBADOS, FOREIGN
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
1 August 1995
Resigned on
31 August 1997
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

ZACHER, ROBERT PETER

Correspondence address
1777 VICTORIA AVENUE, REGINA, SASKATCHEWAN, S4P 3C4
Role RESIGNED
Secretary
Appointed on
9 March 1995
Resigned on
16 April 1996
Nationality
CANADIAN
Occupation
SOLICITOR

YOUNG, JAMES ERNEST

Correspondence address
1777 VICTORIA AVENUE, REGINA, SASKATCHEWAN, CANADA, S4P 3C4
Role RESIGNED
Secretary
Appointed on
1 October 1994
Resigned on
9 March 1995
Nationality
BRITISH

TAYLOR, DEVON MCLAREN

Correspondence address
12 DILLMONT DRIVE, SUITE 200, COLUMBUS, OHIO, USA, 43235
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
31 December 1993
Resigned on
1 September 1994
Nationality
US CITIZEN
Occupation
CONTROLLER

WARWICK, DAVID JOHN

Correspondence address
LITTLEDEAN ASHGROVE ROAD, SEVENOAKS, KENT, TN13 1SU
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
31 December 1993
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
MANAGER EUROPE

Average house price in the postcode TN13 1SU £2,543,000

BOOTH, MARTIN EDWARD

Correspondence address
2600-205-5TH AVENUE S.W., CALGARY, ALBERTA, CANADA, T2P 2V7
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
31 December 1993
Resigned on
1 August 1995
Nationality
CANADIAN
Occupation
PRESIDENT

PASIEKA, JAMES

Correspondence address
3328 QUEEN STREET, REGINA SASKATCHEWAN S4S 2E9, CANADA, FOREIGN
Role RESIGNED
Secretary
Appointed on
12 August 1993
Resigned on
1 October 1994
Nationality
CANADIAN
Occupation
LAWYER

RENNER, THEODORE HENRY

Correspondence address
1777 VICTORIA AVENUE, REGINA, SASKATCHWAN S4P 3C4, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
14 November 1992
Resigned on
28 June 1993
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

CARLEY, GLEN ROBERT

Correspondence address
3602 SELINGER CRESCENT, REGINA, SASKATCHEWAN, CANADA, FOREIGN
Role RESIGNED
Secretary
Appointed on
14 November 1992
Resigned on
14 November 1993
Nationality
CANADIAN

CARLEY, GLEN ROBERT

Correspondence address
3602 SELINGER CRESCENT, REGINA, SASKATCHEWAN, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
14 November 1992
Resigned on
12 August 1993
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

More Company Information