JERSEY E & P LTD

4 officers / 14 resignations

FORBES, Graham Andrew

Correspondence address
7 Queens Gardens, Aberdeen, Scotland, AB15 4YD
Role ACTIVE
director
Date of birth
September 1970
Appointed on
24 February 2022
Nationality
British
Occupation
Director

BENITZ, Jason Andrew

Correspondence address
7 Queens Gardens, Aberdeen, Scotland, AB15 4YD
Role ACTIVE
director
Date of birth
July 1976
Appointed on
17 November 2021
Nationality
British
Occupation
Director

MSP CORPORATE SERVICES LIMITED

Correspondence address
27/28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
corporate-secretary
Appointed on
1 February 2019

Average house price in the postcode W1W 8DH £38,000

GIBBS, Vicary James

Correspondence address
10 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, England, NG2 1AE
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 November 2018
Resigned on
20 November 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode NG2 1AE £958,000


RICHARDSON BROWN, Scott James

Correspondence address
10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, England, NG2 1AE
Role RESIGNED
director
Date of birth
November 1975
Appointed on
1 November 2014
Resigned on
13 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode NG2 1AE £958,000

COLLINS, PAUL MARTIN

Correspondence address
10 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, UNITED KINGDOM, NG2 1AE
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
12 April 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NG2 1AE £958,000

CHURCH, JOHN ANDREW

Correspondence address
10 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, UNITED KINGDOM, NG2 1AE
Role RESIGNED
Secretary
Appointed on
5 July 2011
Resigned on
1 February 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NG2 1AE £958,000

GROVES-GIDNEY, MARK NICHOLAS

Correspondence address
10 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG2 1AE
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
5 July 2011
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
GEOLOGIST

Average house price in the postcode NG2 1AE £958,000

KEMP, DAVID MILLER

Correspondence address
10 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG2 1AE
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
5 July 2011
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode NG2 1AE £958,000

REACH OIL & GAS LIMITED

Correspondence address
BANCHORY BUSINESS CENTRE BURN O' BENNIE ROAD, BANCHORY, KINCARDINESHIRE, SCOTLAND, AB31 5ZU
Role RESIGNED
Secretary
Appointed on
15 January 2010
Resigned on
26 March 2010
Nationality
NATIONALITY UNKNOWN

NEWMAN, MILES

Correspondence address
BANCHORY BUSINESS CENTRE BURN O'BENNIE ROAD, BANCHORY, ABERDEENSHIRE, SCOTLAND, AB31 5ZU
Role RESIGNED
Secretary
Appointed on
15 January 2010
Resigned on
5 July 2011
Nationality
NATIONALITY UNKNOWN

DAVIES, ISABEL NAOMI

Correspondence address
MINARLOCH BALLATER ROAD, ABOYNE, ABERDEENSHIRE, UNITED KINGDOM, AB34 5JE
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
28 March 2007
Resigned on
5 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

NEWMAN, MILES ST JOHN

Correspondence address
MINARLOCH BALLATER ROAD, ABOYNE, ABERDEENSHIRE, AB34 5JE
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
28 March 2007
Resigned on
5 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

MD SECRETARIES LIMITED

Correspondence address
PACIFIC HOUSE, 70 WELLINGTON STREET, GLASGOW, G2 6SB
Role RESIGNED
Secretary
Appointed on
27 March 2007
Resigned on
6 January 2010
Nationality
BRITISH

MD SECRETARIES LIMITED

Correspondence address
PACIFIC HOUSE, 70 WELLINGTON STREET, GLASGOW, G2 6SB
Role RESIGNED
Secretary
Appointed on
27 March 2007
Resigned on
27 March 2007
Nationality
BRITISH

MD DIRECTORS LIMITED

Correspondence address
PACIFIC HOUSE 70 WELLINGTON STREET, GLASGOW, G2 6SB
Role RESIGNED
Nominee Director
Appointed on
27 March 2007
Resigned on
27 March 2007
Occupation
COMPANY DIRECTOR

OSWALDS OF EDINBURGH LIMITED

Correspondence address
24 GREAT KING STREET, EDINBURGH, EH3 6QN
Role RESIGNED
Nominee Secretary
Appointed on
26 March 2007
Resigned on
27 March 2007

JORDANS (SCOTLAND) LIMITED

Correspondence address
24 GREAT KING STREET, EDINBURGH, EH3 6QN
Role RESIGNED
Nominee Director
Appointed on
26 March 2007
Resigned on
27 March 2007

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