PETROLEUM DEVELOPMENT ASSOCIATES (LEMATANG) LIMITED

2 officers / 31 resignations

AMBA SECRETARIES LIMITED

Correspondence address
400 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, UNITED KINGDOM, RG6 1PT
Role ACTIVE
Secretary
Appointed on
27 July 2018
Nationality
BRITISH

Average house price in the postcode RG6 1PT £4,165,000

FEWKES, Daniel Charles

Correspondence address
First Floor 48 George Street, London, England, W1U 7DY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
13 May 2015
Nationality
British
Occupation
Chartered Accountant

BATEMAN, AMANDA MACFARLANE

Correspondence address
52 GEORGE STREET, LONDON, W1U 7EA
Role RESIGNED
Secretary
Appointed on
1 July 2015
Resigned on
27 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 7EA £418,000

DAVIES, JANETTE LESLEY

Correspondence address
52 GEORGE STREET, LONDON, W1U 7EA
Role RESIGNED
Secretary
Appointed on
1 October 2008
Resigned on
1 July 2015
Nationality
BRITISH

Average house price in the postcode W1U 7EA £418,000

TAMBURRINI, ROBERTO VINCENZO

Correspondence address
19 SWIFT WAY, THURLBY, BOURNE, LINCOLNSHIRE, PE10 0QA
Role RESIGNED
Secretary
Appointed on
27 April 2006
Resigned on
1 October 2008
Nationality
BRITISH

Average house price in the postcode PE10 0QA £469,000

HEARNE, CHRISTOPHER JAMES

Correspondence address
52 GEORGE STREET, LONDON, W1U 7EA
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 February 2005
Resigned on
13 May 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 7EA £418,000

HEARNE, CHRISTOPHER JAMES

Correspondence address
HURLEY HOUSE, HIGH STREET, HURLEY, BERKSHIRE, SL6 5NB
Role RESIGNED
Secretary
Appointed on
1 February 2005
Resigned on
27 April 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 5NB £2,055,000

FENWICK, DOUGLAS WILLIAM

Correspondence address
38 DU MAURIER CLOSE, CHURCH CROOKHAM, HAMPSHIRE, GU52 0YA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 February 2004
Resigned on
16 December 2005
Nationality
BRITISH
Occupation
GEOLOGIST

Average house price in the postcode GU52 0YA £913,000

GRANT, JOHN NELSON

Correspondence address
JI KENANGA TERUSAN 4A KOMPLEX, KENANGA HILLS CILANDAK TIMUR, JAKARTA, 12560, INDONESIA
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
20 February 2004
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
PETROLEUM ENGINEER

RIVETT-CARNAC, CHRISTOPHER CHARLES

Correspondence address
42 MILL ROAD, SALISBURY, WILTSHIRE, SP2 7RZ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 October 2002
Resigned on
20 February 2004
Nationality
BRITISH
Occupation
GEOLOGIST

Average house price in the postcode SP2 7RZ £753,000

ATKINSON, CHRISTOPHER DAVID

Correspondence address
34 DUBLIN ROAD, SINGAPORE, 239816, SINGAPORE, FOREIGN
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
4 October 2002
Resigned on
20 February 2004
Nationality
BRITISH
Occupation
GEOLOGIST

WOOD, JONATHAN BUCKLEY

Correspondence address
31 TRINITY CHURCH ROAD, BARNES, LONDON, SW13 8ET
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
4 October 2002
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW13 8ET £1,984,000

BROOKS, KEITH CHARLES

Correspondence address
1H PINE GROVE 06-36, SINGAPORE, 597001, SINGAPORE
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
4 October 2002
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

WOOD, JONATHAN BUCKLEY

Correspondence address
31 TRINITY CHURCH ROAD, BARNES, LONDON, SW13 8ET
Role RESIGNED
Secretary
Appointed on
4 October 2002
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW13 8ET £1,984,000

MCCLOSKEY, PAUL JEFFREY

Correspondence address
TITHE BARN, CAMBRIDGE ROAD LITTLEBURY, SAFFRON WALDEN, ESSEX, CB11 4TL
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
21 March 2002
Resigned on
4 October 2002
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode CB11 4TL £959,000

PAVER, HOWARD

Correspondence address
8 KELVEDON AVENUE, BURWOOD PARK, WALTON ON THAMES, SURREY, KT12 5EB
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
9 February 2001
Resigned on
4 October 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR INTERNATIONA

Average house price in the postcode KT12 5EB £3,075,000

HARWOOD, ROGER MORRIS

Correspondence address
APARTMENT 02-04 FIR, SRI SE EKAR NO 25 JALAN U THANT, KUALA LUMPUR, MALAYSIA
Role RESIGNED
Secretary
Appointed on
9 February 2001
Resigned on
4 October 2002
Nationality
BRITISH

LODGE, ANDREW GEOFFREY

Correspondence address
10 DUKES ROAD, LINDFIELD, HAYWARDS HEATH, WEST SUSSEX, RH16 2JH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 February 2001
Resigned on
4 October 2002
Nationality
BRITISH & AUSTRALIAN
Occupation
INTERNATIONAL EXPLORATION MANA

Average house price in the postcode RH16 2JH £1,015,000

EDWARDS, RODERICK JAMES EVELEIGH

Correspondence address
FERRY HOUSE, QUAYSIDE, WOODBRIDGE, SUFFOLK, IP12 1BN
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 February 2000
Resigned on
15 January 2002
Nationality
BRITISH
Occupation
GENERAL MANAGER INTERNATIONAL

Average house price in the postcode IP12 1BN £446,000

MEW, RICHARD MARTIN

Correspondence address
PLANTATION HOUSE, OCKHAM ROAD SOUTH, EAST HORSLEY, SURREY, KT24 6SG
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
26 January 2000
Resigned on
4 October 2002
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode KT24 6SG £1,377,000

BOLDY, STEPHEN ANDREW RENWICK

Correspondence address
14 HILLCROFT CRESCENT, EALING, LONDON, W5 2SQ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
26 January 2000
Resigned on
9 February 2001
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode W5 2SQ £2,166,000

RIGBY, QUENTIN ANDREW

Correspondence address
13 PARTRIDGE DOWN, OLIVERS BATTERY, WINCHESTER, SO22 4HL
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
26 January 2000
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SO22 4HL £541,000

HUGHES, MICHAEL COLIN

Correspondence address
28 JALAN LANGGAK GOLF, 55000 KUALA LUMPUR, MALAYSIA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
26 January 2000
Resigned on
4 October 2002
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

CHALONER, CHRISTOPHER BENJAMIN

Correspondence address
22 NETHERTON ROAD, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 1LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
25 July 1996
Resigned on
21 March 2002
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TW1 1LZ £2,010,000

CHALONER, CHRISTOPHER BENJAMIN

Correspondence address
22 NETHERTON ROAD, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 1LZ
Role RESIGNED
Secretary
Appointed on
31 May 1996
Resigned on
9 February 2001
Nationality
BRITISH

Average house price in the postcode TW1 1LZ £2,010,000

NORBURY, IAN

Correspondence address
93 DESSWOOD PLACE, ABERDEEN, ABERDEENSHIRE, AB15 4DP
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
24 November 1995
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

MULCARE, ANTHONY

Correspondence address
1 LEXHAM MEWS, LONDON, W8 6JW
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
24 November 1995
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode W8 6JW £2,927,000

HARDMAN, RICHARD FREDERICK PAYNTER

Correspondence address
14 USBORNE MEWS, SOUTH LAMBETH, LONDON, SW8 1LR
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
24 November 1995
Resigned on
21 March 2002
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SW8 1LR £663,000

GRAY, IAN

Correspondence address
9 ROYAL AVENUE, CHELSEA, LONDON, SW3 4QE
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
24 November 1995
Resigned on
1 April 2000
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SW3 4QE £5,076,000

MULCARE, ANTHONY

Correspondence address
1 LEXHAM MEWS, LONDON, W8 6JW
Role RESIGNED
Secretary
Appointed on
24 November 1995
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode W8 6JW £2,927,000

TYROLESE (SECRETARIAL) LIMITED

Correspondence address
66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
Role RESIGNED
Nominee Director
Appointed on
10 November 1995
Resigned on
24 November 1995

TYROLESE (SECRETARIAL) LIMITED

Correspondence address
66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
Role RESIGNED
Nominee Secretary
Appointed on
10 November 1995
Resigned on
24 November 1995

TYROLESE (DIRECTORS) LIMITED

Correspondence address
66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
Role RESIGNED
Nominee Director
Appointed on
10 November 1995
Resigned on
20 November 1995

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