PREMIER OIL E&P UK EU LIMITED

12 officers / 56 resignations

SCOTT, Russell

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

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

KRANE, Alexander Lorentzen

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
15 April 2021
Resigned on
12 December 2024
Nationality
Norwegian
Occupation
Company Director

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

KIRK, Philip Andrew

Correspondence address
23 Lower Belgrave Street, London, England, SW1W 0NR
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

WEBSTER, Gareth Peter

Correspondence address
23 Lower Belgrave Street, London, England And Wales, United Kingdom, SW1W 0NR
Role ACTIVE
director
Date of birth
June 1980
Appointed on
14 February 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Company Director

ROSE, DANIEL ALEXANDER

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

WILLIAMS, Paul David

Correspondence address
23 Lower Belgrave Street, London, England, SW1W 0NR
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 July 2018
Resigned on
2 July 2021
Nationality
British
Occupation
Oil Industry Executive

GIBB, Andrew George

Correspondence address
23 Lower Belgrave Street, London, United Kingdom, SW1W 0NR
Role ACTIVE
director
Date of birth
October 1968
Appointed on
25 November 2016
Resigned on
15 April 2021
Nationality
British
Occupation
Solicitor

GRIFFIN, Dean Geoffrey

Correspondence address
23 Lower Belgrave Street, London, United Kingdom, SW1W 0NR
Role ACTIVE
director
Date of birth
September 1969
Appointed on
25 November 2016
Resigned on
21 July 2021
Nationality
British
Occupation
Geologist

DURRANT, Anthony Richard Charles

Correspondence address
23 Lower Belgrave Street, London, England, SW1W 0NR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
28 April 2016
Resigned on
16 December 2020
Nationality
British
Occupation
Company Director

ROSE, Richard Andrew

Correspondence address
23 Lower Belgrave Street, London, England, SW1W 0NR
Role ACTIVE
director
Date of birth
November 1972
Appointed on
28 April 2016
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

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

WHEATON, STUART ROYSTON

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, UNITED KINGDOM, SW1W 0NR
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
25 November 2016
Resigned on
1 July 2018
Nationality
BRITISH
Occupation
ENGINEER

FORSYTH, JULIE ELIZABETH

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, UNITED KINGDOM, SW1W 0NR
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
25 November 2016
Resigned on
14 February 2020
Nationality
BRITISH
Occupation
SOLICITOR

RICKARD, RACHEL ABIGAIL

Correspondence address
23 LOWER BELGRAVE STREET LOWER BELGRAVE STREET, LONDON, ENGLAND, SW1W 0NR
Role RESIGNED
Secretary
Appointed on
29 April 2016
Resigned on
18 January 2017
Nationality
NATIONALITY UNKNOWN

ALLAN, ROBERT ANDREW

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, ENGLAND, SW1W 0NR
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
28 April 2016
Resigned on
25 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BATE, DAVID KARL

Correspondence address
7TH FLOOR 129 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1JZ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
1 October 2013
Resigned on
4 February 2016
Nationality
ENGLISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode SW1V 1JZ £276,000

DEVENPORT, SIMON

Correspondence address
7TH FLOOR 129 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1JZ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
18 July 2013
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER, FINANCE UK & ALGERIA

Average house price in the postcode SW1V 1JZ £276,000

BOOTH, MELANIE JAYNE

Correspondence address
7TH FLOOR 129 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1JZ
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
18 September 2012
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode SW1V 1JZ £276,000

SIM, ALISON JANE

Correspondence address
7TH FLOOR 129 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1JZ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
18 September 2012
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode SW1V 1JZ £276,000

HAUPT, JÖRN CARSTEN

Correspondence address
7TH FLOOR 129 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1JZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
9 September 2010
Resigned on
15 March 2013
Nationality
GERMAN
Occupation
GENERAL MANAGER FINANCE & COMMERCIAL

Average house price in the postcode SW1V 1JZ £276,000

HOLLMANN, GREGOR ERNST

Correspondence address
7TH FLOOR 129 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1JZ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
9 September 2010
Resigned on
1 September 2013
Nationality
GERMAN
Occupation
GENERAL MANAGER EXPLORATION & BUSINESS DEVELOPMENT

Average house price in the postcode SW1V 1JZ £276,000

HESS, JONE

Correspondence address
7TH FLOOR 129 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1JZ
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
9 September 2010
Resigned on
31 July 2014
Nationality
NORWEGIAN
Occupation
GENERAL MANAGER OPERATIONS

Average house price in the postcode SW1V 1JZ £276,000

LERCH, MICHAEL FELIX

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, ENGLAND, SW1W 0NR
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
20 June 2009
Resigned on
28 April 2016
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

COLE, MARTIN

Correspondence address
15 CUDDINGTON PARK CLOSE, BANSTEAD, SURREY, SM7 1RF
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
17 January 2008
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SM7 1RF £1,659,000

BUSS, JUDITH

Correspondence address
7TH FLOOR 129 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1JZ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 January 2008
Resigned on
31 August 2012
Nationality
GERMAN
Occupation
CFO

Average house price in the postcode SW1V 1JZ £276,000

ROTHERMUND, HEINZ CHARLES

Correspondence address
7TH FLOOR 129 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1JZ
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
4 June 2007
Resigned on
31 December 2011
Nationality
SWISS
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW1V 1JZ £276,000

SIVERTSEN, FRANK ALLAN

Correspondence address
7TH FLOOR 129 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1JZ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
9 November 2005
Resigned on
31 August 2012
Nationality
NORWEGIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW1V 1JZ £276,000

ASHMORE, RICHARD JOHN

Correspondence address
14 WILLOWMEAD CLOSE, EALING, LONDON, W5 1PT
Role RESIGNED
Secretary
Appointed on
9 November 2005
Resigned on
31 December 2008
Nationality
BRITISH

Average house price in the postcode W5 1PT £551,000

BENKE, EIKE

Correspondence address
KANTORIE 89 D-45134, ESSEN, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
9 November 2005
Resigned on
1 January 2008
Nationality
GERMAN
Occupation
MANAGER

REICHETSEDER, PETER

Correspondence address
7TH FLOOR 129 WILTON ROAD, LONDON, UNITED KINGDOM, SW1V 1JZ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
9 November 2005
Resigned on
31 August 2012
Nationality
AUSTRIAN
Occupation
ENGINEER

Average house price in the postcode SW1V 1JZ £276,000

PRIEN, NICOLO

Correspondence address
OBERKASSELER STRASSE 64, DUESSELDORF, 40545, GERMANY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
9 November 2005
Resigned on
1 July 2009
Nationality
GERMAN
Occupation
HEAD OF GROUP CONTROLLING

HAWKINS, WARREN

Correspondence address
4225 MILTON, HOUSTON, HARRIS TEXAS, 77005, USA
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
3 December 2003
Resigned on
9 November 2005
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

MACAULAY, WILLIAM E.

Correspondence address
7 HILL ROAD, GREENWICH, 06830 CONNECTICUT, USA
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
25 November 2003
Resigned on
9 November 2005
Nationality
AMERICAN
Occupation
CHEIF EXECUTIVE OFFICER

EDGLEY, STEVEN NEVILLE

Correspondence address
83 LOOM LANE, RADLETT, HERTFORDSHIRE, WD7 8NY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
1 November 2003
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WD7 8NY £1,304,000

MACDONALD, JEFFREY SAUNDERS

Correspondence address
18114 LANGSBURY DRIVE, HOUSTON, TEXAS, 77084, USA
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
23 October 2003
Resigned on
4 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

MURCHISON, JOHN HARDY

Correspondence address
6200 BURGOYNE ROAD, HOUSTON, TEXAS, USA, 77057
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
23 October 2003
Resigned on
9 November 2005
Nationality
AMERICAN
Occupation
INVESTMENT EXECUTIVE

BATE, CHRISTOPHER MALCOLM

Correspondence address
BRYN Y MOR, BANGOR, GWYNEDD, LL57 2HG
Role RESIGNED
Secretary
Appointed on
23 October 2003
Resigned on
9 November 2005
Nationality
BRITISH

PRINGLE, KEITH JAMES

Correspondence address
THE NELMES, MUNSLEY, LEDBURY, HEREFORDSHIRE, HR8 2SH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 October 2003
Resigned on
9 November 2005
Nationality
UK
Occupation
RESERVOIR ENGINEER

Average house price in the postcode HR8 2SH £1,074,000

HUNTER, ALEXANDER

Correspondence address
64 CONTLAW ROAD, MILLTIMBER, ABERDEEN, AB13 0EJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
23 October 2003
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

HONEYBOURNE, JOHN WILLIAM GERVASE

Correspondence address
614 REGENTVIEW DRIVE, HOUSTON, TEXAS, 77079, U S A
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
23 October 2003
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
INVESTMENT COMPANY EXECUTIVE

FERGUSON, DONALD

Correspondence address
6 CRESSWELL GARDENS, KENSINGTON, LONDON, SW5 0BJ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
23 October 2003
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW5 0BJ £3,381,000

HOGAN, JOHN ANTHONY

Correspondence address
THE MALTHOUSE HEAVERHAM ROAD, KEMSING, SEVENOAKS, KENT, TN15 6NE
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
23 October 2003
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TN15 6NE £1,505,000

WEBSTER, STEVEN

Correspondence address
1908 RIVER OAKS BLVD., HOUSTON, HARRIS 77019, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
23 October 2003
Resigned on
9 November 2005
Nationality
AMERICAN
Occupation
INVESTOR

LEDINGHAM CHALMERS LLP

Correspondence address
JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD
Role RESIGNED
Secretary
Appointed on
23 October 2003
Resigned on
9 November 2005
Nationality
BRITISH

MARIS, ANTONY WAYNE

Correspondence address
16 BRIGHTON ROAD, GODALMING, SURREY, GU7 1NS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 November 2001
Resigned on
23 October 2003
Nationality
BRITISH
Occupation
TECHNICAL MANAGEMENT

Average house price in the postcode GU7 1NS £1,054,000

SHAW, SANDRA NAN DEMBY

Correspondence address
21 HARCOURT ROAD, DORNEY REACH, BERKSHIRE, SL6 0DT
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
6 November 2001
Resigned on
23 October 2003
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SL6 0DT £957,000

BELL, ANDREW STEWART

Correspondence address
178 CLONMORE STREET, LONDON, SW18 5HB
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
9 February 2001
Resigned on
23 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 5HB £1,191,000

LEGG, JONATHAN VICTOR LEWIS

Correspondence address
FLAT 4 136 SUTHERLAND AVENUE, LONDON, W9 1HP
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
9 February 2001
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
COMMERCIAL CONSULTANT

Average house price in the postcode W9 1HP £1,401,000

GROOM, MALCOLM DAVID JOHN

Correspondence address
WESTLODGE, 169 BURWOOD ROAD, WALTON ON THAMES, SURREY, KT12 4AT
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
9 February 2001
Resigned on
27 March 2001
Nationality
BRITISH
Occupation
PARTNER

WILLIS, JOHN KINGSLEY

Correspondence address
32 MOUNT HERMON ROAD, WOKING, SURREY, GU22 7UN
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
7 February 2001
Resigned on
23 October 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU22 7UN £614,000

DWS SECRETARIES LIMITED

Correspondence address
FIVE CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role RESIGNED
Nominee Secretary
Appointed on
7 February 2001
Resigned on
23 October 2003

SLEAP, CHRISTOPHER MALCOLM

Correspondence address
THE LODGE, WHITE STREET MARTHAM, NORWICH, NORFOLK, NR29 4PQ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
10 November 2000
Resigned on
8 May 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NR29 4PQ £404,000

HARRINGTON, SIMON CHAPMAN

Correspondence address
17 CAGES WAY, MELTON, WOODBRIDGE, SUFFOLK, IP12 1TE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 September 2000
Resigned on
7 February 2001
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode IP12 1TE £892,000

BRYANT, SHAUN KEVIN

Correspondence address
22 SEARLE WAY, EIGHT ASH GREEN, COLCHESTER, ESSEX, CO6 3QS
Role RESIGNED
Secretary
Appointed on
30 June 2000
Resigned on
7 February 2001
Nationality
BRITISH

Average house price in the postcode CO6 3QS £523,000

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
15 February 2000
Resigned on
7 February 2001
Nationality
British
Occupation
Company Director

SHACKLETON, GEOFFREY

Correspondence address
SHUTTLES 2 GREENROYD COURT, DARRINGTON, PONTEFRACT, WEST YORKSHIRE, WF8 3BG
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
15 February 2000
Resigned on
7 February 2001
Nationality
BRITISH
Occupation
VICE PRESIDENT-ASSET MANAGEMEN

Average house price in the postcode WF8 3BG £462,000

HYAMS, EDWARD BARNARD

Correspondence address
THE PADDOCK, 70 LEXDEN ROAD, COLCHESTER, ESSEX, CO3 3SP
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
15 February 2000
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR, GENERATION

Average house price in the postcode CO3 3SP £977,000

O'KANE, DERMOT

Correspondence address
41 BREDFIELD STREET, WOODBRIDGE, SUFFOLK, IP12 4NH
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
15 February 2000
Resigned on
21 July 2000
Nationality
BRITISH
Occupation
SVP-UK TRADING

Average house price in the postcode IP12 4NH £471,000

MARSH, PAUL COLIN

Correspondence address
ALDHAM OLD RECTORY WHATFIELD ROAD, ALDHAM, IPSWICH, SUFFOLK, IP7 6LJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
30 September 1996
Resigned on
7 February 2001
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode IP7 6LJ £1,330,000

WHELAN, JAMES

Correspondence address
115 HENLEY ROAD, IPSWICH, SUFFOLK, IP1 4NG
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 September 1996
Resigned on
22 November 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode IP1 4NG £669,000

ELLIS, PHILIP ARTHUR

Correspondence address
111 CHURCH ROAD, HATFIELD PEVEREL, CHELMSFORD, ESSEX, CM3 2LB
Role RESIGNED
Secretary
Appointed on
29 September 1995
Resigned on
30 June 2000
Nationality
BRITISH

Average house price in the postcode CM3 2LB £505,000

SWINDEN, DOUGLAS JOHN

Correspondence address
APARTMENT 13 HIGHWOOD MANOR, 21 CONSTITUTION HILL, IPSWICH, SUFFOLK, IP1 3RF
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
23 September 1994
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
STRATEGY AND TRADING DIRECTOR

TURNER, TREVOR DAVID

Correspondence address
14 THE PADDOCK, HITCHIN, HERTFORDSHIRE, SG4 9EF
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
23 September 1994
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SG4 9EF £596,000

MOSS, WILLIAM NEVILLE

Correspondence address
27 BADGERS BANK, BELSTEAD ROAD, IPSWICH, SUFFOLK, IP2 9EN
Role RESIGNED
Secretary
Appointed on
11 March 1994
Resigned on
29 September 1995
Nationality
BRITISH

Average house price in the postcode IP2 9EN £424,000

ANSTEE, ERIC EDWARD

Correspondence address
WHITETHORNS, WEYDOWN ROAD, HASLEMERE, SURREY, GU27 1DS
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
11 March 1994
Resigned on
24 February 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode GU27 1DS £2,392,000

DEVANEY, JOHN FRANCIS

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
11 March 1994
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000


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