About

Registered Number: 01504603
Date of Incorporation: 27/06/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: 1 Park Row, Leeds, LS1 5AB,

 

Siccar Point Energy E & P Ltd was registered on 27 June 1980 with its registered office in Leeds, it has a status of "Active". The company has 43 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLOMEW, Iain Douglas, Dr 13 January 2017 - 1
FLEMING, Douglas Weir 13 January 2017 - 1
ROGER, Jonathan Leslie 13 January 2017 - 1
ARNBERGER, Gunther 01 October 2011 08 October 2013 1
BOSS, Axel Manfred 01 September 2015 01 September 2016 1
BUSHATI, Kurt N/A 02 December 1996 1
CABJOLSKY, Jurg 10 December 1999 25 June 2002 1
CLARK, Philip Graham 16 July 2007 27 June 2008 1
DETTLINGER, Arno 01 December 2008 01 February 2011 1
GOODSIR, George Michael Peter 29 September 1994 10 October 1997 1
GUTH, Burkhard 27 January 1997 30 November 1999 1
HAMILTON, Walter, Dr 01 February 2011 21 March 2016 1
HERZOG, Werner, Dr 07 July 2011 01 October 2011 1
HERZOG, Werner 01 December 2002 01 November 2006 1
HOUNSELL, Stephen Michael N/A 06 April 1993 1
KAMMLANDER, Bernd 08 October 2013 01 September 2015 1
KNOEBEL, Friedrich 01 November 2006 16 July 2007 1
LANGANGER, Helmut Josef 27 January 1997 24 May 2002 1
LATIN, David Michael 01 September 2011 13 January 2017 1
MEISTER, Siegerfried 06 April 1993 20 January 1994 1
MEYSEL, Siegfried, Dr N/A 11 November 1992 1
PETR, Gerald 27 June 2008 07 July 2011 1
REITHOFER, Johannes 25 August 1995 11 September 1997 1
REMP, Wolfgang 23 April 2002 01 September 2011 1
SCHINHAN, Werner N/A 20 November 1992 1
SCHNEIDER, Gerhard 07 March 1994 01 August 1995 1
SIENCNIK, Martin 01 March 2009 01 May 2014 1
SIENCNIK, Martin Christian 01 August 2000 01 December 2002 1
STINDL, Harald Othmar 20 November 1992 25 August 1995 1
STOCK, Wolfgang 01 October 2016 13 January 2017 1
STOCK, Wolfgang 01 December 2003 01 March 2009 1
STOCK, Wolfgang 11 September 1997 31 July 2000 1
TRENTINI, Christoph 01 September 2016 13 January 2017 1
VAN DER HARTEN, Antoon Paul Marie 01 July 2014 01 October 2016 1
VEIT, Hans Christopher 21 March 2016 13 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SHEACH, David 13 January 2017 - 1
ARNBERGER, Gunther 01 October 2011 08 October 2013 1
ASPDEN, Christopher Jonathan 01 September 2016 13 January 2017 1
BOSS, Axel Manfred 01 September 2015 01 September 2016 1
FLANAGAN, Michael Peter 01 December 2008 01 February 2011 1
HERZOG, Werner, Dr 07 July 2011 01 October 2011 1
KAMMLANDER, Bernd 08 October 2013 01 September 2015 1
SAUNDERS, John Nicholas 01 February 2011 18 October 2014 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 06 June 2017
MR01 - N/A 15 February 2017
MR01 - N/A 15 February 2017
MR01 - N/A 15 February 2017
AD01 - Change of registered office address 02 February 2017
AA03 - Notice of resolution removing auditors 30 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AP03 - Appointment of secretary 26 January 2017
AP01 - Appointment of director 26 January 2017
SH01 - Return of Allotment of shares 20 January 2017
RESOLUTIONS - N/A 13 January 2017
RESOLUTIONS - N/A 09 January 2017
MA - Memorandum and Articles 09 January 2017
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 09 October 2016
AP03 - Appointment of secretary 02 September 2016
AP01 - Appointment of director 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 22 September 2015
AP03 - Appointment of secretary 08 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AR01 - Annual Return 08 June 2015
TM02 - Termination of appointment of secretary 16 November 2014
AA - Annual Accounts 19 September 2014
AD01 - Change of registered office address 31 August 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 05 July 2014
AR01 - Annual Return 27 June 2014
RP04 - N/A 08 December 2013
AP01 - Appointment of director 28 October 2013
AP03 - Appointment of secretary 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 06 October 2011
AP03 - Appointment of secretary 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AP03 - Appointment of secretary 08 July 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AP01 - Appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AP03 - Appointment of secretary 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
CH01 - Change of particulars for director 19 August 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 11 May 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 12 November 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
AA - Annual Accounts 11 August 2009
225 - Change of Accounting Reference Date 11 August 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
225 - Change of Accounting Reference Date 13 May 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
RESOLUTIONS - N/A 06 October 2008
MEM/ARTS - N/A 06 October 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363s - Annual Return 23 May 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363s - Annual Return 17 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 June 2007
AA - Annual Accounts 03 April 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 13 April 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 11 November 2004
OC138 - Order of Court 10 November 2004
RESOLUTIONS - N/A 20 October 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 September 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 15 October 2002
MISC - Miscellaneous document 06 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 28 March 2001
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 27 March 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 04 December 1999
AA - Annual Accounts 01 December 1999
363s - Annual Return 15 June 1999
RESOLUTIONS - N/A 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
123 - Notice of increase in nominal capital 15 October 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 03 April 1998
RESOLUTIONS - N/A 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
123 - Notice of increase in nominal capital 12 January 1998
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
RESOLUTIONS - N/A 12 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1997
123 - Notice of increase in nominal capital 12 September 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 23 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
363s - Annual Return 03 May 1996
AA - Annual Accounts 17 April 1996
RESOLUTIONS - N/A 25 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 1996
123 - Notice of increase in nominal capital 25 January 1996
288 - N/A 01 September 1995
288 - N/A 07 August 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 09 April 1995
RESOLUTIONS - N/A 07 February 1995
123 - Notice of increase in nominal capital 07 February 1995
288 - N/A 04 October 1994
288 - N/A 04 October 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 09 May 1994
288 - N/A 23 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1994
288 - N/A 04 February 1994
RESOLUTIONS - N/A 13 January 1994
123 - Notice of increase in nominal capital 13 January 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 26 May 1993
288 - N/A 28 April 1993
RESOLUTIONS - N/A 10 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1993
123 - Notice of increase in nominal capital 10 January 1993
288 - N/A 22 December 1992
288 - N/A 25 November 1992
AA - Annual Accounts 22 June 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
RESOLUTIONS - N/A 30 January 1991
RESOLUTIONS - N/A 30 January 1991
RESOLUTIONS - N/A 30 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1991
123 - Notice of increase in nominal capital 30 January 1991
288 - N/A 17 December 1990
288 - N/A 17 December 1990
287 - Change in situation or address of Registered Office 17 December 1990
288 - N/A 13 December 1990
288 - N/A 06 November 1990
288 - N/A 06 November 1990
288 - N/A 18 October 1990
288 - N/A 05 October 1990
288 - N/A 26 September 1990
288 - N/A 14 September 1990
288 - N/A 14 September 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 06 September 1990
288 - N/A 29 January 1990
288 - N/A 29 January 1990
288 - N/A 29 January 1990
288 - N/A 07 November 1989
288 - N/A 17 October 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 31 July 1989
MEM/ARTS - N/A 01 December 1988
CERTNM - Change of name certificate 16 November 1988
363 - Annual Return 28 June 1988
288 - N/A 16 June 1988
288 - N/A 16 June 1988
AA - Annual Accounts 16 May 1988
288 - N/A 27 July 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 19 June 1987
363 - Annual Return 01 August 1986
AA - Annual Accounts 24 July 1986
AA - Annual Accounts 14 November 1985
AA - Annual Accounts 05 September 1984
AA - Annual Accounts 22 February 1984
AA - Annual Accounts 27 January 1983
CERTNM - Change of name certificate 27 August 1980
MISC - Miscellaneous document 27 June 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2017 Outstanding

N/A

A registered charge 09 February 2017 Outstanding

N/A

A registered charge 09 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.