NATUNA UK (KAKAP 2) LIMITED

7 officers / 27 resignations

RACHMANTIO, Yusuf Handri

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
1 December 2022
Nationality
Indonesian
Occupation
Director

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

WIBOWO, Catur Prasetya

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
June 1978
Appointed on
1 December 2022
Nationality
Indonesian
Occupation
Director

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

SAFFER, Spencer Harry

Correspondence address
Hatherley House 15-17 Wood Street, Barnet, Hertfordshire, United Kingdom, EN5 4AT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 September 2011
Resigned on
28 December 2022
Nationality
British
Occupation
Company Director

FAIRRIE, James Patrick Johnston

Correspondence address
7 Astwood Mews, South Kensington, London, United Kingdom, SW7 4DE
Role ACTIVE
director
Date of birth
July 1947
Appointed on
9 March 2011
Resigned on
28 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 4DE £1,660,000

TAN, Hendra Soetjipto

Correspondence address
5th Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 October 2009
Resigned on
30 November 2022
Nationality
Indonesian
Occupation
Professional

Average house price in the postcode EC4A 3AE £31,389,000

SUPARMAN, Rudy

Correspondence address
8th Floor 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
January 1959
Appointed on
14 July 2009
Resigned on
30 November 2022
Nationality
Indonesian
Occupation
Director

Average house price in the postcode EC4A 4AB £97,690,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
14 February 2009

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


BAKER, ROBIN GREGORY

Correspondence address
10 NEW STREET, LONDON, EC2M 4TP
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 October 2009
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode EC2M 4TP £29,727,000

WINSHIP, PAUL FRANCIS

Correspondence address
10 NEW STREET, LONDON, EC2M 4TP
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
1 October 2009
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode EC2M 4TP £29,727,000

MATTES, BRET WAYNE

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
14 July 2009
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

NOERHADI, DARWIN CYRIL

Correspondence address
NO. 12 JALAN DARMAWANGSA 12, JAKARTA, INDONESIA, 12160
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
9 June 2009
Resigned on
14 July 2009
Nationality
INDONESIAN
Occupation
COMPANY DIRECTOR

LUCKEY, LARRY LEE

Correspondence address
NO 41 JALAN DENPASAR II, JAKARTA SELATAN, INDONESIA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
9 June 2009
Resigned on
14 July 2009
Nationality
USA
Occupation
DIRECTOR OF PLANNING & STRATEGY

GOODWIN, KEITH JOHN

Correspondence address
24 ESHER AVENUE, WALTON ON THAMES, SURREY, KT12 2TA
Role RESIGNED
Secretary
Appointed on
8 June 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
OIL & GAS CONSULTANT

Average house price in the postcode KT12 2TA £723,000

HORNABROOK, JAMES TREVOR

Correspondence address
MIDDLE LUXTON, UPOTTERY, HONITON, DEVON, EX14 9PA
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
3 June 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
GEOPHYSICIST

GOODWIN, KEITH JOHN

Correspondence address
24 ESHER AVENUE, WALTON ON THAMES, SURREY, KT12 2TA
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
3 June 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
OIL & GAS CONSULTANT

Average house price in the postcode KT12 2TA £723,000

WASOW, PETER CHRISTOPHER

Correspondence address
367 MT BARKER ROAD, BRIDGEWATER, 5000 SOUTH AUSTRALIA, AUSTRALIA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
29 May 2008
Resigned on
3 June 2009
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

KNOX, DAVID JOHN WISSLER

Correspondence address
25 GARDEN AVENUE, BURNSIDE, 5065 SOUTH AUSTRALIA, AUSTRALIA
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
29 May 2008
Resigned on
3 June 2009
Nationality
SCOTTISH
Occupation
ACTING CHIEF EXECUTIVE OFFICER

WISHART, ROBERT JAMES

Correspondence address
13 BLOOMSBURY STREET, GOODWOOD, 5034, SOUTH AUSTRALIA
Role RESIGNED
Secretary
Appointed on
31 December 2004
Resigned on
17 January 2005
Nationality
BRITISH

TYROLESE (SECRETARIAL) LIMITED

Correspondence address
66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
Role RESIGNED
Secretary
Appointed on
31 December 2004
Resigned on
3 June 2009
Nationality
BRITISH

ELLICE FLINT, JOHN CHARLES

Correspondence address
27 ROBE TERRACE, MEDINDIE, 5081, SOUTH AUSTRALIA, 5081
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
31 December 2004
Resigned on
25 March 2008
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

WOODHOUSE, CHARLES FREDERICK

Correspondence address
QUARRY HILL HOUSE, MEALSGATE, CUMBRIA, CA7 1AE
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
31 December 2004
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

GOODWIN, KEITH JOHN

Correspondence address
24 ESHER AVENUE, WALTON ON THAMES, SURREY, KT12 2TA
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
26 March 1996
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
OIL & GAS CONSULTANT

Average house price in the postcode KT12 2TA £723,000

HORNABROOK, JAMES TREVOR

Correspondence address
MIDDLE LUXTON, UPOTTERY, HONITON, DEVON, EX14 9PA
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
26 March 1996
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
EXPLORATION CONSULTANT

WILLIAMS, ROBERT CHARLES

Correspondence address
APT 2301 OBSERVATORY TOWER, 168 KENT STREET, SYDNEY, NEW SOUTH WALES 2000, AUSTRALIA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
26 March 1996
Resigned on
9 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

GOODWIN, KEITH JOHN

Correspondence address
24 ESHER AVENUE, WALTON ON THAMES, SURREY, KT12 2TA
Role RESIGNED
Secretary
Appointed on
26 March 1996
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
OIL & GAS CONSULTANT

Average house price in the postcode KT12 2TA £723,000

GETZ, EDWARD

Correspondence address
1256 STAFFORD SPRINGS, HOUSTON, TEXAS 77077 USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
25 March 1996
Resigned on
26 March 1996
Nationality
USA
Occupation
OIL COMPANY EXECUTIVE

EVANS, JOHN

Correspondence address
2440 FOXWOOD DRIVE, FINDLEY OHIO 45840, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
25 March 1996
Resigned on
26 March 1996
Nationality
USA
Occupation
OIL COMPANY EXECUTIVE

SAHNI, RAJESHWAR

Correspondence address
58 TARRAGON WAY, BURGHFIELD COMMON, BERKSHIRE, RG7 3YU
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 1996
Resigned on
26 March 1996
Nationality
INDIAN
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode RG7 3YU £643,000

DONAHOE, JOHN STEPHEN

Correspondence address
25 CHAPEL STREET, LONDON, NW1 5DQ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
26 February 1996
Resigned on
26 March 1996
Nationality
AMERICAN
Occupation
OIL COMPANY EXECUTIVE

SOUTHWORTH, JOHN DAVID

Correspondence address
SAMARRA HAWKS HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JQ
Role RESIGNED
Secretary
Appointed on
26 February 1996
Resigned on
25 March 1996
Nationality
BRITISH

Average house price in the postcode SL8 5JQ £1,447,000

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
13 December 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DILLON, JOHN EDWARD MICHAEL

Correspondence address
1 BELSIZE MEWS, BELSIZE PARK, LONDON, NW3 5AT
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
18 October 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 5AT £1,549,000

NEAL, LEON

Correspondence address
34 HILLCREST, TUNBRIDGE WELLS, KENT, TN4 0AJ
Role RESIGNED
Director
Date of birth
March 1926
Appointed on
18 October 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN4 0AJ £555,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 October 1995
Resigned on
13 December 1995

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