PREMIER OIL HOLDINGS LIMITED

9 officers / 24 resignations

SUTTIE, Laura

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
12 December 2024
Nationality
British
Occupation
None

WHEATON, Stuart Royston

Correspondence address
23 Lower Belgrave Street, London, England, SW1W 0NR
Role ACTIVE
director
Date of birth
September 1966
Appointed on
9 November 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Engineer

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
15 April 2021
Resigned on
28 February 2022
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

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
30 June 2005
Resigned on
16 December 2020
Nationality
British
Occupation
Oil Industry Executive

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

RICKARD, RACHEL ABIGAIL

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Secretary
Appointed on
31 January 2014
Resigned on
18 January 2017
Nationality
NATIONALITY UNKNOWN

HUDDLE, STEPHEN CHARLES

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
12 November 2013
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
SOLICITOR

KAWAN, HEATHER

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Secretary
Appointed on
12 September 2011
Resigned on
31 January 2014
Nationality
NATIONALITY UNKNOWN

ALLAN, ROBERT ANDREW

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
23 July 2010
Resigned on
25 June 2020
Nationality
BRITISH
Occupation
GEOLOGIST

VICKERS, JULIE

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Secretary
Appointed on
14 July 2010
Resigned on
12 September 2011
Nationality
NATIONALITY UNKNOWN

LODGE, ANDREW GEOFFREY

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, ENGLAND, SW1W 0NR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
15 June 2009
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
OIL INDUSTRY EXECUTIVE

GARRATT, HEATHER DIANE

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Secretary
Appointed on
12 July 2006
Resigned on
14 July 2010
Nationality
BRITISH

HUDDLE, STEPHEN CHARLES

Correspondence address
21 DUNSANY ROAD, LONDON, W14 0JP
Role RESIGNED
Secretary
Appointed on
29 March 2006
Resigned on
12 July 2006
Nationality
BRITISH

Average house price in the postcode W14 0JP £2,820,000

HAWKINGS, NEIL

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
30 June 2005
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
GROUP GENERAL MANAGER OPERATIO

LOCKETT, SIMON CHARLES

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 August 2003
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLAN, ROBERT ANDREW

Correspondence address
435 ORCHARD ROAD #22-02 WISMA ATRIA, SINGAPORE, 238877, SINGAPORE
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 August 2003
Resigned on
16 July 2010
Nationality
BRITISH
Occupation
GEOLOGIST

LIDDELL, RICHARD

Correspondence address
14 BIRDS HILL ROAD, OXSHOTT, SURREY, KT22 0NJ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
12 September 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
OPERATION DIRECTOR

Average house price in the postcode KT22 0NJ £4,612,000

PARSONS, LISA JULIA

Correspondence address
SHAWFIELD COTTAGE, 109 LANSDOWNE ROAD, PURLEY, SURREY, CR8 2PE
Role RESIGNED
Secretary
Appointed on
18 June 1999
Resigned on
29 March 2006
Nationality
BRITISH

Average house price in the postcode CR8 2PE £403,000

VAN DER WELLE, JOHN ALEXANDER

Correspondence address
NORTHLANDS 22 SANDPIT LANE, ST. ALBANS, HERTFORDSHIRE, AL1 4HL
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
18 June 1999
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL1 4HL £2,428,000

SHEPHERD, NICHOLAS KEITH

Correspondence address
55 DUKE ROAD, LONDON, W4 2BN
Role RESIGNED
Secretary
Appointed on
8 March 1999
Resigned on
18 June 1999
Nationality
BRITISH

Average house price in the postcode W4 2BN £1,564,000

JAMIESON, CHARLES JAMES AULDJO

Correspondence address
DIPLEY FARM, DIPLEY COMMON, HARTLEY WINTNEY, HANTS, RG27 8JS
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
8 March 1999
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG27 8JS £1,048,000

FREEBORN, EDWARD

Correspondence address
LITTLE HICKMOTTS, SUMMERHILL ROAD, MARDEN, TONBRIDGE, KENT, TN12 9DB
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
8 March 1999
Resigned on
24 March 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN12 9DB £2,037,000

WITTMANN, DAVID ANDREW

Correspondence address
32A CAMPDEN HILL GARDENS, LONDON, W8 7AZ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
10 February 1999
Resigned on
8 March 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 7AZ £2,129,000

SHELLEY, ELDYNE SARAH

Correspondence address
6C KENDOA ROAD, LONDON, SW4 7NB
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
10 February 1999
Resigned on
8 March 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW4 7NB £629,000

ROWE, DRUSILLA CHARLOTTE JANE

Correspondence address
FLAT E, 13 SAINT GEORGES DRIVE, LONDON, SW1V 4DJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
29 December 1998
Resigned on
10 February 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4DJ £832,000

TRUSEC LIMITED

Correspondence address
35 BASINGHALL STREET, LONDON, EC2V 5DB
Role RESIGNED
Nominee Secretary
Appointed on
29 December 1998
Resigned on
8 March 1999

ZUERCHER, ELEANOR JANE

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 December 1998
Resigned on
10 February 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000


More Company Information