JAMES GRAEME MENZIES

Total number of appointments 18, 1 active appointments

CORO ENERGY PLC

Correspondence address
40 GEORGE STREET, LONDON, ENGLAND, W1U 7DW
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

CORO ENERGY HOLDINGS CELL A LIMITED

Correspondence address
40 GEORGE STREET, LONDON, UNITED KINGDOM, W1U 7DW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
6 March 2019
Resigned on
2 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

CORO ENERGY ASIA LIMITED

Correspondence address
40 GEORGE STREET, LONDON, ENGLAND, W1U 7DW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
16 July 2018
Resigned on
2 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

CORO CLEAN ENERGY LIMITED

Correspondence address
40 GEORGE STREET, LONDON, ENGLAND, W1U 7DW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 May 2018
Resigned on
2 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

CORO EUROPE LIMITED

Correspondence address
40 GEORGE STREET, LONDON, ENGLAND, W1U 7DW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 May 2018
Resigned on
2 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

OPHIR INDONESIA (SOUTH SOKANG) LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 April 2012
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000

SALAMANDER ENERGY (JS) LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 April 2012
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000

OPHIR INDONESIA (KUTAI) LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 April 2012
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000

OPHIR (INDONESIA SOUTH EAST SANGATTA) LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 April 2012
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000

TRANSUNION PETROLEUM LIMITED

Correspondence address
36 ARUNDEL ROAD, KINGSTON, SURREY, ENGLAND, KT1 3RZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 November 2010
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode KT1 3RZ £1,029,000

STARBORN PETROLEUM LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
9 March 2010
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000

SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 July 2009
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000

OPHIR ENERGY INDONESIA LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 February 2007
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000

SALAMANDER ENERGY LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
3 November 2006
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000

SALAMANDER ENERGY (S.E. ASIA) LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 December 2005
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000

ENERGY (PHT GP) LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 July 2005
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000

MEDCO ENERGI THAILAND (E&P) LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 April 2005
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000

SALAMANDER ENERGY GROUP LIMITED

Correspondence address
4TH FLOOR 25, GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9LT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 March 2005
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9LT £72,605,000