TALISMAN RESOURCES (NORTH WEST JAVA) LIMITED

9 officers / 28 resignations

RIGARDO, Ferdinando

Correspondence address
163 Holburn Street, Aberdeen, United Kingdom, AB10 6BZ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
29 July 2024
Nationality
Italian
Occupation
Director

VALDERRAMA, German Dario Castro

Correspondence address
163 Holburn Street, Aberdeen, United Kingdom, AB10 6BZ
Role ACTIVE
director
Date of birth
March 1966
Appointed on
29 July 2024
Nationality
Spanish
Occupation
Chief Financial Officer

GAY-GER, Pablo Luis

Correspondence address
Calle Mendez Alvaro 44, Madrid, Spain, CP 28940
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 September 2023
Nationality
Spanish
Occupation
Legal Director

NAVAS, Luis Alberto Polo

Correspondence address
163 Holburn Street, Aberdeen, United Kingdom, AB10 6BZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 March 2023
Resigned on
29 July 2024
Nationality
Spanish
Occupation
Company Director

FOUCART, Nicolas Guy

Correspondence address
Suite 1 - 3rd Floor, 11 - 12, London, England, England, AW1Y 4LB
Role ACTIVE
director
Date of birth
November 1970
Appointed on
15 September 2022
Resigned on
1 March 2023
Nationality
Belgian
Occupation
Ceo

SERRATE, Juan Pablo Stelzer

Correspondence address
Repsol Campus Calle Mendez Alvaro 44, Madrid, Spain, 28045
Role ACTIVE
director
Date of birth
August 1980
Appointed on
1 February 2021
Resigned on
29 July 2024
Nationality
Spanish
Occupation
Economist

BARRIOS, Miguel Armando Hernandez

Correspondence address
Riverbank Place Ton Duc Thang, Ho Chi Minh, Vietnam, Vietnam, 70000
Role ACTIVE
director
Date of birth
June 1970
Appointed on
30 June 2020
Resigned on
1 September 2023
Nationality
Spanish
Occupation
Lawyer

PEDROSA ROMERO, LUIS

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, ENGLAND, ENGLAND, SW1Y 4LB
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
1 October 2017
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

VEGA, Jose Luis Munoz

Correspondence address
44 Carden Place, Aberdeen, United Kingdom, AB10 1UP
Role ACTIVE
director
Date of birth
January 1979
Appointed on
30 June 2016
Resigned on
15 September 2022
Nationality
Spanish
Occupation
Economist

PEDROSA ROMERO, LUIS

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, ENGLAND, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
1 November 2017
Resigned on
1 November 2017
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

GARCIA SANCHEZ, LUIS ANTONIO

Correspondence address
44 CARDEN PLACE, ABERDEEN, UNITED KINGDOM, AB10 1UP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
30 June 2016
Resigned on
1 October 2017
Nationality
SPANISH
Occupation
DIRECTOR UK E&P OFFICE AT REPSOL S.A

WHYTE, DOUGLAS

Correspondence address
44 CARDEN PLACE, ABERDEEN, UNITED KINGDOM, AB10 1UP
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
30 June 2016
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
VICE PRESIDENT LEGAL

MOLESKY, BRENT ALEXANDER

Correspondence address
13 QUEEN'S ROAD, ABERDEEN, UNITED KINGDOM, AB15 4YL
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
22 May 2013
Resigned on
30 June 2016
Nationality
CANADIAN
Occupation
VICE PRESIDENT LEGAL, ASIA-PACIFIC

SKINNER, DONNA MAY

Correspondence address
13 QUEEN'S ROAD, ABERDEEN, UNITED KINGDOM, AB15 4YL
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
22 May 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
MANAGER - COMMERCIAL & BUSINESS DEVELOPMENT

WARWICK, PAUL CYRIL

Correspondence address
13 QUEEN'S ROAD, ABERDEEN, UNITED KINGDOM, AB15 4YL
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
22 May 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR - EUROPE, MIDDLE EAST & AFRICA

VAN DER GAAG, AERNOUT

Correspondence address
20-22 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
31 December 2010
Resigned on
9 August 2012
Nationality
DUTCH
Occupation
VP FINANCE AND BUSINESS SERVICES

Average house price in the postcode WC1R 4JS £15,990,000

APPLETON, GUY ROBERT MAURICE

Correspondence address
20-22 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
31 December 2010
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1R 4JS £15,990,000

WHYTE, DOUGLAS

Correspondence address
20-22 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
31 December 2010
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
LEGAL MANAGER

Average house price in the postcode WC1R 4JS £15,990,000

LOWSON, GILLIAN

Correspondence address
TALISMAN HOUSE 163 HOLBURN STREET, ABERDEEN, SCOTLAND, AB10 6BZ
Role RESIGNED
Secretary
Appointed on
22 December 2009
Resigned on
17 June 2013
Nationality
NATIONALITY UNKNOWN

DOLAN, PHILIP DAVID

Correspondence address
127 HAMPTON TERRACE NW, CALGARY, ALBERTA, CANADA, T3A 5X4
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 October 2007
Resigned on
30 April 2013
Nationality
CANADIAN
Occupation
EXECUTIVE

MACHRAY, PATRICK JOHN

Correspondence address
BILBOA, DAVIOT, INVERURIE, ABERDEENSHIRE, AB51 0JA
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
31 October 2006
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HOPE, PETER MARK

Correspondence address
SUNNINGHILL, WATSON STREET, BANCHORY, KINCARDINESHIRE, AB31 5TR
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
31 October 2006
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CONSULTANT

MYERS, LIONEL ROGER

Correspondence address
CAMERON HOUSE, ST. ANDREWS, FIFE, KY16 8PD
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
31 October 2006
Resigned on
31 December 2010
Nationality
BRITISH (MANX)
Occupation
RETIRED OIL EXECUTIVE

WALKER, NICHOLAS JOHN ROBERT

Correspondence address
3 KEPPLESTONE GARDENS, ABERDEEN, AB15 4DH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
6 December 2005
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
MANAGER

MITHEN, DAVID PATRICK

Correspondence address
CARPE DIEM HOUSE DAVIOT, INVERURIE, ABERDEENSHIRE, AB51 0HZ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
6 December 2005
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
MANAGER

CRAW, JACQUELYNN FORSYTH

Correspondence address
54 BEACONSFIELD PLACE, ABERDEEN, AB15 4AJ
Role RESIGNED
Secretary
Appointed on
6 December 2005
Resigned on
22 December 2009
Nationality
BRITISH
Occupation
LEGAL MANAGER

SHEPPARD, MARY JACQUELINE

Correspondence address
1316 PROSPECT AVENUE SW, CALGARY, ALBERTA, CANADA, T2T OX5
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
6 December 2005
Resigned on
1 September 2008
Nationality
CANADIAN
Occupation
EXECUTIVE

CRAW, JACQUELYNN FORSYTH

Correspondence address
54 BEACONSFIELD PLACE, ABERDEEN, AB15 4AJ
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 December 2005
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
LEGAL MANAGER

BUCKEE, JAMES WILLIAM

Correspondence address
240/40TH AVENUE SW, CALGARY, ALBERTA, T2S 0X3, CANADA
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
6 December 2005
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
EXECUTIVE

POWELL, SALLY CAROLINE

Correspondence address
PARK FARM BARN, CHURCH LANE, HALLOW, WORCESTERSHIRE, WR2 6PF
Role RESIGNED
Secretary
Appointed on
9 September 2003
Resigned on
6 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WR2 6PF £707,000

FRANKLIN, ROY ALEXANDER

Correspondence address
CULMER FARM HOUSE, PETWORTH ROAD,WORMLEY, GODALMING, SURREY, GU8 5SW
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
23 July 2003
Resigned on
6 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 5SW £1,503,000

MCDOWELL, CUTHBERT JOHN

Correspondence address
7 DOWN STREET, LONDON, W1J 7AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
23 July 2003
Resigned on
6 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

MCDOWELL, CUTHBERT JOHN

Correspondence address
7 DOWN STREET, LONDON, W1J 7AJ
Role RESIGNED
Secretary
Appointed on
23 July 2003
Resigned on
9 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 July 2003
Resigned on
23 July 2003

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
23 July 2003
Resigned on
23 July 2003

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
23 July 2003
Resigned on
23 July 2003

Average house price in the postcode NW8 8EP £749,000

DAVISON, PAUL

Correspondence address
SELWOOD RICKFORD, WORPLESDON, GUILDFORD, SURREY, GU3 3PJ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
23 July 2003
Resigned on
6 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 3PJ £1,491,000


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