CHRYSAOR (U.K.) BRITANNIA LIMITED

7 officers / 66 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

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

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

GRIMSHAW, DAVID

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Secretary
Appointed on
22 May 2019
Resigned on
30 September 2019
Nationality
NATIONALITY UNKNOWN

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

MACKLON, DOMINC EDWARD

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

STALKER, ROSS GRAHAM

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

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

FARRELL, JOSEPH ANTHONY

Correspondence address
20TH FLOOR, 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Secretary
Appointed on
11 November 2015
Resigned on
22 May 2019
Nationality
NATIONALITY UNKNOWN

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

SIMPSON, KATHERINE SUSAN

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
10 March 2014
Resigned on
11 November 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER

TOCHER, RICHARD SMITH

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
18 July 2013
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
HSE GENERAL MANAGER

PREECE, RACHEL CLARE

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
1 May 2013
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
SUBSURFACE MANAGER

OLSON, STACEY GUILLOT

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
1 May 2012
Resigned on
25 August 2015
Nationality
US CITIZEN
Occupation
GENERAL MANAGER, ASSET DEVELOPMENT

COHEN, COLETTE BRIGID

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
1 May 2012
Resigned on
18 July 2013
Nationality
IRISH
Occupation
MANAGING DIRECTOR

PEPIN, JEAN-FRANCOIS JACQUES BASILE

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Secretary
Appointed on
1 May 2012
Resigned on
14 August 2014
Nationality
NATIONALITY UNKNOWN

FOWLER, PETER

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 August 2011
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

CLITHEROE, Andrew Redvers John

Correspondence address
Portman House, 2 Portman Street, London, W1H 6DU
Role RESIGNED
director
Date of birth
August 1967
Appointed on
1 July 2011
Resigned on
25 August 2015
Nationality
British
Occupation
Non-Operated Joint Ventures Manager

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
1 January 2010
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER PARTNER OPS

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

FARTHING, DAVID ANDREW, VIVIAN

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
1 September 2009
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
J BLOCK OU MANAGER

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
1 January 2010
Nationality
BRITISH
Occupation
PRESIDENT EUROPE & W. AFRICA

ANDERSON, DUNCAN MORRISON

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 January 2008
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
BRITANNIA SUB-SURFACE MANAGER

GEE, JOHN MARCUS

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
16 May 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
MANAGER, NON-OPERATED JOINT VE

CHUDANOV, DONALD ALLAN

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
30 June 2006
Resigned on
1 May 2012
Nationality
AMERICAN
Occupation
GENERAL MANAGER, ASSET DEVELOP

SAWYER, MARK JOHN

Correspondence address
50 WOODHILL ROAD, ABERDEEN, ABERDEENSHIRE, AB15 5JU
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
13 February 2006
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
SUBSURFACE MANAGER

CASEY, MICHAEL WAYNE

Correspondence address
114 QUEENS ROAD, ABERDEEN, ABERDEENSHIRE, AB15 4YH
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 August 2005
Resigned on
16 May 2007
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

HENDERSON, KENNETH WILLIAM

Correspondence address
KINRADDIE, 12 GURNEY STREET, STONEHAVEN, KINCARDINESHIRE, AB39 2EB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
13 May 2005
Resigned on
11 November 2015
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

WILSON, SUZANNE ELIZABETH

Correspondence address
352 GREAT WESTERN ROAD, ABERDEEN, AB10 6LX
Role RESIGNED
Secretary
Appointed on
31 October 2003
Resigned on
30 July 2004
Nationality
BRITISH

MCGILL, KATHRYN ANN

Correspondence address
DURRIS COTTAGE, WOODLANDS OF DURRIS, BANCHORY, ABERDEENSHIRE, AB31 6BL
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
15 September 2003
Resigned on
1 September 2009
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

BREBER, PIERRE RICHARD

Correspondence address
531 GREAT WESTERN ROAD, ABERDEEN, ABERDEENSHIRE
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
15 September 2003
Resigned on
1 August 2005
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

SMITH, BRIAN ANTHONY

Correspondence address
16 CAMEGIE CRESCENT, ABERDEEN, AB15 4AE
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
15 September 2003
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

STEVENS, CHRISTOPHER ED

Correspondence address
THE BEECHES, DALMUINZIE ROAD BIELDSIDE, ABERDEEN, ABERDEENSHIRE, AB15 9EB
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 July 2003
Resigned on
13 February 2006
Nationality
AMERICAN
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
3 September 2002
Resigned on
22 March 2004
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

VAAGE, STEINAR

Correspondence address
THE STABLES, BELLENDEN WALK, MILLTIMBER, ABERDEEN, AB13 0EY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
3 September 2002
Resigned on
15 September 2003
Nationality
NORWEGIAN
Occupation
BUSINESS EXECUTIVE

FLETCHER, ANGELA SARAH HELEN

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Secretary
Appointed on
21 February 2002
Resigned on
30 April 2012
Nationality
OTHER

COX, CHRISTOPHER MARTIN

Correspondence address
20 RUBISLAW DEN NORTH, ABERDEEN, AB15 4AN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
19 November 2001
Resigned on
15 July 2003
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

JOHANSEN, TROND ERIK

Correspondence address
2 MACAULAY DRIVE, ABERDEEN, AB15 8FL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
16 July 2001
Resigned on
3 September 2002
Nationality
NORWEGIAN
Occupation
GENERAL MANAGER EXTRACTION

HEMMING, BRIAN WILLIAM

Correspondence address
42 DERBETH PARK, KINGSWELLS, ABERDEEN, AB15 8TU
Role RESIGNED
Secretary
Appointed on
10 November 2000
Resigned on
25 January 2002
Nationality
BRITISH

WAY, WILLIAM JUDE

Correspondence address
22 BAYVIEW ROAD, ABERDEEN, AB15 4EY
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 November 2000
Resigned on
3 September 2002
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

HAWKINGS, NEIL

Correspondence address
49 EARLSPARK DRIVE, BIELDSIDE, ABERDEEN, ABERDEENSHIRE, AB15 9AH
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
10 March 2000
Resigned on
13 May 2005
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

TAYLOR, CHARLES ALAN

Correspondence address
8 RUBISLAW DEN NORTH, ABERDEEN, ABERDEENSHIRE, AB15 4AN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 November 1999
Resigned on
15 September 2003
Nationality
US OF AMERICA
Occupation
GENERAL MANAGER OPERATIONS

BELL, ERIC ROBERT GILLSEPIE

Correspondence address
WEST STEADING BLACKTOP, KINGSWELLS, ABERDEEN, ABERDEENSHIRE, AB15 8QJ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 November 1999
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

MACKIE, PAUL GAVIN JAMES

Correspondence address
11 DITTON ROAD, SURBITON, SURREY, KT6 6RE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 August 1999
Resigned on
15 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 6RE £1,099,000

KNICKEL, CARIN SHIRLEY

Correspondence address
BIRKLANDS 255 NORTH DEESIDE ROAD, CULTS, ABERDEEN, ABERDEENSHIRE, AB15 9PA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
5 August 1999
Resigned on
1 November 1999
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

CHOU, CLEMENT

Correspondence address
45 COULL GARDENS, KINGSWELLS, ABERDEEN, ABERDEENSHIRE, AB15 8TQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
5 August 1999
Resigned on
16 November 2001
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

ROBERTSON, DONALD ALEXANDER

Correspondence address
18 HILLVIEW CRESCENT, CULTS, ABERDEEN, AB15 9RT
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 March 1999
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE`

BRIDGES, DAVID JOHN

Correspondence address
51 GORDON ROAD, ABERDEEN, AB15 7RY
Role RESIGNED
Secretary
Appointed on
1 August 1998
Resigned on
30 September 2000
Nationality
BRITISH

STOKELD, MICHAEL PHILIP

Correspondence address
35 THE MEADOWS, MILLTIMBER, ABERDEEN, AB13 0JT
Role RESIGNED
Secretary
Appointed on
1 August 1998
Resigned on
31 October 2003
Nationality
BRITISH

MCCABE, JAMES REID

Correspondence address
31 HONEYMAN CLOSE, LONDON, NW6 7AZ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
20 February 1998
Resigned on
6 August 1999
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 7AZ £1,119,000

SMITH, BRIAN ANTHONY

Correspondence address
16 CAMEGIE CRESCENT, ABERDEEN, AB15 4AE
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
17 September 1997
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
PETROLEUM ENGINEER

JOHNSTON, KERR ALLEN

Correspondence address
1 OLDFOLD AVENUE, MILLTIMBER, ABERDEEN, ABERDEENSHIRE, AB13 0JX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
12 September 1997
Resigned on
10 March 2000
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

LACY, KEVIN DENNIS

Correspondence address
LINDEN LEA BEACONHILL ROAD, MILLTIMBER, ABERDEEN, GRAMPIAN, SCOTLAND, AB13 0JP
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 December 1996
Resigned on
1 November 1999
Nationality
AMERICAN
Occupation
USA

HEMMENS, PHILIP DUNCAN

Correspondence address
61 CASTLE STREET, JOHNSHAVEN, MONTROSE, ANGUS, DD10 0ER
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
13 March 1996
Resigned on
15 August 1997
Nationality
BRITISH
Occupation
GEOSCIENTIST

WEBSTER, DONALD JAMES

Correspondence address
2 ALBERT DEN, ALBERT PLACE, ABERDEEN, AB2 4YX
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
13 February 1996
Resigned on
4 December 1996
Nationality
CANADIAN
Occupation
OIL COMPANY EXECUTIVE

BISHOP, GLEN YORKE SPENCE

Correspondence address
150 HAMILTON PLACE, ABERDEEN, AB15 5BB
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
18 October 1995
Resigned on
13 March 1996
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

RAMSHAW, ROGER STEPHEN

Correspondence address
4 MACAULAY DRIVE, CRAIGIEBUCKLER, ABERDEEN, AB1 8FL
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
13 September 1995
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

FITZGERALD, JOHN GARY

Correspondence address
29 CRAIGIEBURN PARK, ABERDEEN, AB1 7SG
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
10 February 1995
Resigned on
12 February 1996
Nationality
AMERICCAN
Occupation
OIL COMPANY EXECUTIVE

SMITH, CHARLES MAYFIELD

Correspondence address
110 NORTH GATE, PRINCE ALBERT ROAD, LONDON, NW8 7EL
Role RESIGNED
Director
Date of birth
January 1930
Appointed on
22 November 1994
Resigned on
31 January 1995
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode NW8 7EL £2,953,000

MERRIMAN, GARY

Correspondence address
48 GLADSTONE PLACE, QUEENS CROSS, ABERDEEN, AB1 6XA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
22 November 1994
Resigned on
1 September 1995
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

MEYER, PATRICK LEE

Correspondence address
8 MIGVIE GARDENS, KINGSWELLS, ABERDEEN, AB1 8GB
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
22 November 1994
Resigned on
18 October 1995
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

RIXON, PETER ANDREW ROBIN

Correspondence address
49 SANDRINGHAM COURT, MAIDA VALE, LONDON, W9 1UA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
22 November 1994
Resigned on
17 September 1997
Nationality
BRITISH CANADIAN
Occupation
SOLICITOR

Average house price in the postcode W9 1UA £1,312,000

TETLOW, JEFFREY HOWARD

Correspondence address
110 WOODWARDE ROAD, DULWICH, LONDON, ENGLAND, SE22 8UT
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
22 November 1994
Resigned on
5 August 1999
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SE22 8UT £1,655,000

BRIGGS, JAMES EDWARD

Correspondence address
FLAT 4, 40 HYDE PARK GATE, LONDON, SW7Y 5DT
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
22 November 1994
Resigned on
20 February 1998
Nationality
US CITIZEN
Occupation
OIL COMPANY EXECUTIVE

RIXON, PETER ANDREW ROBIN

Correspondence address
49 SANDRINGHAM COURT, MAIDA VALE, LONDON, W9 1UA
Role RESIGNED
Secretary
Appointed on
22 November 1994
Resigned on
1 August 1998
Nationality
BRITISH CANADIAN

Average house price in the postcode W9 1UA £1,312,000

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 August 1994
Resigned on
22 November 1994

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
1 August 1994
Resigned on
22 November 1994

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
1 August 1994
Resigned on
22 November 1994

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