ENCORE OIL LIMITED

5 officers / 35 resignations

LANDES, Howard Ralph

Correspondence address
23 Lower Belgrave Street, London, England, SW1W 0NR
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 April 2021
Nationality
British
Occupation
Solicitor

ROSE, DANIEL ALEXANDER

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, ENGLAND, SW1W 0NR
Role ACTIVE
Secretary
Appointed on
1 November 2018
Nationality
NATIONALITY UNKNOWN

GIBB, Andrew George

Correspondence address
23 Lower Belgrave Street, London, United Kingdom, SW1W 0NR
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2017
Resigned on
15 April 2021
Nationality
British
Occupation
Solicitor

ROSE, Richard Andrew

Correspondence address
23 Lower Belgrave Street, London, SW1W 0NR
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 October 2014
Resigned on
15 April 2021
Nationality
British
Occupation
Finance Director

DURRANT, Anthony Richard Charles

Correspondence address
23 Lower Belgrave Street, London, SW1W 0NR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
16 January 2012
Resigned on
16 December 2020
Nationality
British
Occupation
Oil Industry Executive

RICKARD, Rachel Abigail

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role RESIGNED
director
Date of birth
March 1979
Appointed on
15 April 2021
Nationality
British
Occupation
Company Secretary

VICKERS, JULIE ALISON

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, UNITED KINGDOM, SW1W 0NR
Role RESIGNED
Secretary
Appointed on
18 January 2017
Resigned on
1 November 2018
Nationality
NATIONALITY UNKNOWN

RICKARD, Rachel Abigail

Correspondence address
23 Lower Belgrave Street, London, SW1W 0NR
Role RESIGNED
director
Date of birth
March 1979
Appointed on
29 May 2015
Resigned on
18 January 2017
Nationality
British
Occupation
Company Secretary

ALLAN, ROBERT ANDREW

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 October 2012
Resigned on
25 June 2020
Nationality
BRITISH
Occupation
GEOLOGIST

HUDDLE, STEPHEN CHARLES

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
16 January 2012
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
SOLICITOR

LODGE, ANDREW GEOFFREY

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
16 January 2012
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
OIL INDUSTRY EXECUTIVE

KAWAN, HEATHER DIANE

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Secretary
Appointed on
16 January 2012
Resigned on
31 January 2014
Nationality
BRITISH

LOCKETT, SIMON CHARLES

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
16 January 2012
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAWKINGS, NEIL

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
16 January 2012
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

GIBNEY, VIVIEN MURRAY

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
15 April 2011
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
RETIRED COMPANY DIRECTOR

CLARK, JAMES ANTHONY

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
6 October 2009
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

HUGHES, LEO KEITH

Correspondence address
WATSON HOUSE 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
6 October 2009
Resigned on
15 April 2011
Nationality
AMERICAN
Occupation
LAWYER

WHYMS, EUGENE GREGORY

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Secretary
Appointed on
3 March 2006
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

BOOTH, ALAN

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
3 March 2006
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

DORE, GRAHAM

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
3 March 2006
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
GEOLOGIST

LYNCH, MICHAEL

Correspondence address
YEWTREE COTTAGE, 21 BENHAMS LANE, FAWLEY, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 6JG
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
3 March 2006
Resigned on
29 September 2009
Nationality
UNITED STATES
Occupation
DIRECTOR

Average house price in the postcode RG9 6JG £3,270,000

WHEELER, CHRISTINE MARY KATHLEEN

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
3 March 2006
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
TAX ACCOUNTANT

WHYMS, EUGENE GREGORY

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
3 March 2006
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Secretary
Appointed on
3 May 2005
Resigned on
3 March 2006

RACHER, DAVID

Correspondence address
4 PRAED PLACE, CHURCH ROAD, LELANT, ST IVES, CORNWALL, TR26 3DX
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
11 April 2005
Resigned on
3 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR26 3DX £1,137,000

STABBINS, RICHARD

Correspondence address
12 BROOKFIELD, 5 HIGHGATE WEST HILL, LONDON, N6 6AS
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
11 April 2005
Resigned on
3 March 2006
Nationality
BRITISH
Occupation
GEOLOGIST

Average house price in the postcode N6 6AS £1,449,000

CAPITA IRG TRUSTEES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
1 July 2004
Resigned on
3 May 2005
Nationality
BRITISH

THOMSEN, MICHAEL BERNARD

Correspondence address
18 EAST BURGUNDY LANE, HIGHLANDS RANCH, DENVER, COLORADO 80126, USA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
30 January 2004
Resigned on
3 March 2006
Nationality
AMERICAN
Occupation
DIRECTOR

BOLT, PETER

Correspondence address
30 ORBIT STREET, CARDIFF, SOUTH GLAMORGAN, CF24 0JX
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 June 2002
Resigned on
11 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF24 0JX £218,000

MATEEVA, NEVIANKA TODOROVA

Correspondence address
APT 11 4TH FLOOR, 24 TODOR VLAIKOV ST, PIRDOP, OBLAST SOFIA, 2070, BULGARIA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
22 December 2000
Resigned on
11 April 2005
Nationality
BULGARIAN
Occupation
ADMINISTRATOR

ANDREW, COLIN JOHN

Correspondence address
TOUCHSTONE, ARDBRACCAN, NAVAN, COP MEATH, IRELAND
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
13 January 2000
Resigned on
11 April 2005
Nationality
BRITISH
Occupation
GEOLOGIST

O'FARRELL, JOSEPH BERNARD

Correspondence address
2 BERESFORD AVE, DUMCONDRA, DUBLIN, IRELAND, DUBLIN 9
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
15 September 1999
Resigned on
3 March 2006
Nationality
IRISH
Occupation
BUSINESS MANAGER

PARK, JOHN GORDON

Correspondence address
38 ADMIRALTY DRIVE PARADISE WATERS, SURFERS PARADISE, QUEENSLAND, 4217, AUSTRALIA
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
22 January 1999
Resigned on
11 April 2005
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

CARGIL MANAGEMENT SERVICES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
28 May 1997
Resigned on
1 July 2004
Nationality
BRITISH

YOUNG, ROBERT DOUGLAS

Correspondence address
1 GREEN HILL, LITTLE THETFORD, ELY, CAMBRIDGESHIRE, CB6 3HD
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
9 May 1997
Resigned on
21 January 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB6 3HD £344,000

YOUNG, ROBERT DOUGLAS

Correspondence address
1 GREEN HILL, LITTLE THETFORD, ELY, CAMBRIDGESHIRE, CB6 3HD
Role RESIGNED
Secretary
Appointed on
9 May 1997
Resigned on
28 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB6 3HD £344,000

BRAMHILL, DAVID ROGER

Correspondence address
FIRCROFT, BARTON LANE BERRYNARBOR, ILFRACOMBE, DEVON, EX34 9SU
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
9 May 1997
Resigned on
3 March 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EX34 9SU £490,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
5 March 1997
Resigned on
9 May 1997

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
5 March 1997
Resigned on
9 May 1997

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
5 March 1997
Resigned on
9 May 1997

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


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