BURLINGTON RESOURCES (ENERGY SERVICES) INC.

Register to unlock more data on OkredoRegister

BURLINGTON RESOURCES (ENERGY SERVICES) INC.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC009231

Incorporation date

03/06/1977

Size

Full

Classification

-

Contacts

Registered address

Registered address

The Corporation Trust Company, 1209 Orange Street, Wilmington De 19801, UsaCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1987)
dot icon29/12/2010
Closure of UK establishment(s) BR001935 and overseas company FC009231 on 2010-11-10
dot icon19/11/2010
Full accounts made up to 2009-12-31
dot icon05/02/2010
Full accounts made up to 2008-12-31
dot icon19/12/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Full accounts made up to 2006-12-31
dot icon03/03/2008
Oversea company change of directors or secretary or of their particulars.
dot icon03/03/2008
Secretary Appointed wayne byers
dot icon03/03/2008
Appointment Terminated Secretary brenda landry
dot icon27/11/2007
Dir resigned 31/10/07 limbacher randy lee
dot icon27/11/2007
Dir appointed 01/11/07 lance ryan michael \09-09 shanri-la serviced apartments 1 anderson road singapore
dot icon27/11/2007
Sec resigned 31/05/07 gist michael alan
dot icon27/11/2007
Sec appointed 31/05/07 landry brenda margarete 5611 drnell street houston texas 77096 usa
dot icon13/03/2007
Full accounts made up to 2005-12-31
dot icon08/06/2006
BR001935 address change 26/05/06 one canada square canary wharf london E14 5AA
dot icon08/06/2006
Sec appointed 31/03/06 gist michael alan texas U.S.A.
dot icon08/06/2006
Dir appointed 31/03/06 knickel carin shirley texas U.S.A.
dot icon08/06/2006
Dir appointed 31/03/06 sheets jeffrey wayne texas U.S.A.
dot icon31/05/2006
BR001935 pa appointed 31/03/06 grimshaw david 68 ashburnham grove greenwich london SE10 8UJ
dot icon05/05/2006
BR001935 pa terminated 31/03/06 carter stuart james
dot icon05/05/2006
BR001935 pa terminated 31/03/06 blackford timothy
dot icon05/05/2006
BR001935 pa terminated 31/03/06 valentine jeremy hugh
dot icon12/04/2006
Dir resigned 31/03/06 valentine jeremy hugh
dot icon12/04/2006
Dir resigned 31/03/06 nusz thomas
dot icon12/04/2006
Dir resigned 31/03/06 mccoy joseph
dot icon12/04/2006
Dir resigned 31/03/06 hanower lee david
dot icon12/04/2006
Dir resigned 31/03/06 blackford timothy ronal
dot icon12/04/2006
Sec resigned 31/03/06 plaeger ii frederick
dot icon12/04/2006
Sec resigned 31/03/06 vaughan anne
dot icon12/04/2006
Sec resigned 31/03/06 monte jeffery
dot icon12/04/2006
Sec resigned 31/03/06 donaldson michael
dot icon12/04/2006
Sec resigned 31/03/06 le-core deborah
dot icon12/04/2006
Sec resigned 31/03/06 carter stuart
dot icon23/02/2006
Sec resigned 31/01/06 sivers ruth ann
dot icon04/02/2006
Dir appointed 21/02/03 blackford timothy ronald peaslake surrey
dot icon04/02/2006
Dir appointed 21/02/03 hanower lee david texas usa
dot icon04/02/2006
Dir appointed 12/01/04 nusz thomas texas usa
dot icon04/02/2006
Dir appointed 01/06/04 valentine jeremy hugh chalfont st giles buckinghamshire
dot icon04/02/2006
Dir appointed 21/02/03 limbacher randy lee texas usa
dot icon04/02/2006
Dir appointed 30/09/05 mccoy patrick texas usa
dot icon28/11/2005
Full accounts made up to 2004-12-31
dot icon28/11/2005
Dir resigned 30/09/05 shapiro steven jon
dot icon15/08/2005
Sec change in partic 25/07/05 le-core deborah ellen
dot icon24/02/2005
BR001935 pa appointed 21/02/05 carter stuart james ash manor oast ash green road ash green surrey GU12 6HH
dot icon24/02/2005
BR001935 pa appointed 21/02/05 valentine jeremy hugh 23 deanway chalfont st giles buckinghamshire HP8 4JL
dot icon24/02/2005
BR001935 pa terminated 21/02/05 chester kevin
dot icon14/02/2005
Full accounts made up to 2003-12-31
dot icon24/06/2004
Dir appointed 01/06/04 valentine jeremy hugh bucks HP8 4JL
dot icon07/05/2004
Dir resigned 30/04/04 joly christopher charles
dot icon03/03/2004
Full accounts made up to 2002-12-31
dot icon03/02/2004
Dir appointed 12/01/04 nusz thomas houston texas
dot icon24/01/2004
Dir resigned 12/01/04 ritson neil
dot icon28/10/2003
Sec resigned 13/10/03 chester kevin wayne
dot icon28/10/2003
Dir resigned 13/10/03 chester kevin wayne
dot icon07/07/2003
Full accounts made up to 2001-12-31
dot icon24/03/2003
Dir resigned 01/04/00 steward hugh leighton
dot icon24/03/2003
Sec appointed 21/02/03 le core deborah ellen gillingham kent
dot icon24/03/2003
Sec appointed 21/02/03 carter stuart james ash green surrey
dot icon24/03/2003
Sec appointed 21/02/03 monte jeffery p texas usa
dot icon24/03/2003
Sec appointed 21/02/03 donaldson michael p texas usa
dot icon24/03/2003
Sec appointed 21/02/03 plaeger ii frederick j texas usa
dot icon24/03/2003
Sec appointed 21/02/03 sivers ruth-ann texas usa
dot icon24/03/2003
Sec appointed 21/02/03 vaughn anne texas usa
dot icon24/03/2003
Dir appointed 21/02/03 hanower lee david texas usa
dot icon24/03/2003
Dir appointed 21/02/03 limacher randy lee texas usa
dot icon24/03/2003
Dir appointed 21/02/03 ritson neil london W1M
dot icon24/03/2003
Dir appointed 21/02/03 joly christopher charles wooburn green buckinghamshire
dot icon24/03/2003
Dir appointed 21/02/03 blackford timothy ronald peasford surrey
dot icon24/03/2003
Dir appointed 21/02/03 chester kevin wayne london SW19
dot icon24/03/2003
Dir appointed 21/02/03 shapiro steven jon teax usa
dot icon24/03/2003
Change of address 27/07/84 100
dot icon24/03/2003
Dir resigned 21/02/03 williams john arthur
dot icon14/11/2002
BR001935 name change 25/02/98 ll & e (europe-africa-middle eas t) inc.
dot icon02/05/2002
Full accounts made up to 2000-12-31
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon09/02/2000
Full accounts made up to 1998-12-31
dot icon02/06/1999
Dir appointed 12/01/98 philip wayne cook houston texas
dot icon06/02/1999
Full accounts made up to 1997-12-31
dot icon20/11/1998
Dir resigned 23/10/97 hugh leighton steward
dot icon20/11/1998
Dir appointed 23/10/97 john edward hagale 2 stayton circle houston 77024 texas usa
dot icon20/11/1998
Dir change in partic 25/10/44 john arthur williams 2707 barbara lane houston 77005 texas usa
dot icon20/11/1998
Sec resigned 23/10/97 kevin wayne chester
dot icon20/11/1998
Sec appointed 23/10/97 wendi shackleford zerwas 12807 jubilee park houston 77065 texas usa
dot icon20/11/1998
Dir appointed 01/07/98 lee david hanower 415 shadywood houston 77057 texas usa
dot icon20/11/1998
BR001935 pr terminated 13/11/98 william burston bowen
dot icon20/11/1998
BR001935 par terminated 13/11/98 geoffrey michael hodson
dot icon20/11/1998
BR001935 pa terminated 13/11/98 richard esmond barhan roney
dot icon20/11/1998
BR001935 pr terminated 13/11/98 john arthur williams
dot icon25/02/1998
Change of name 30/12/97 ll & e
dot icon03/02/1998
Full accounts made up to 1996-12-31
dot icon07/10/1997
BR001935 address change 21/07/97 ll & e house 40A dover street london W1X 3RB
dot icon05/02/1997
Dir resigned 25/11/95 richard arthur bachmann
dot icon17/01/1997
Full accounts made up to 1995-12-31
dot icon13/02/1996
Full accounts made up to 1994-12-31
dot icon21/12/1995
Dir resigned 01/10/95 john frederick green
dot icon06/06/1995
Dir change in partic 18/04/95 john arthur williams 1750 charles avenue apartment 408 new orleans louisiana LA70130 usa
dot icon08/02/1995
Full accounts made up to 1993-12-31
dot icon06/02/1995
Change in accounts details 0101
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Full accounts made up to 1992-12-31
dot icon31/10/1993
BR001935 pr appointed mr kevin wayne chester 61 south park road wimbledon london SW19 8RT
dot icon31/10/1993
BR001935 pr appointed mr william burston bowen 149 lynton road west acton london W3 9HN
dot icon31/10/1993
BR001935 par appointed mr geoffery michael hodson 28 redwood glade leighton buzzard bedfordshire LU7 7JT
dot icon31/10/1993
BR001935 pr appointed mr brian ralph alan wrathmell 16 swallows rise knaphill woking surrey
dot icon31/10/1993
BR001935 pr appointed mr john arthur williams 37 hartingdon road london W4
dot icon31/10/1993
BR001935 pa appointed mr richard esmond barham roney 45 pont street london SW1X 0BX
dot icon31/10/1993
BR001935 registered
dot icon31/10/1993
Initial branch registration
dot icon17/02/1993
Full accounts made up to 1991-12-31
dot icon14/05/1992
Director resigned;new director appointed
dot icon14/05/1992
Secretary resigned;new director appointed
dot icon14/05/1992
Director resigned;new director appointed
dot icon14/05/1992
New secretary appointed;director resigned
dot icon14/05/1992
Director resigned;new director appointed
dot icon14/05/1992
Director resigned
dot icon30/03/1992
First pa details changed 84 brook street london W1Y 1YG
dot icon30/03/1992
Pa:app
dot icon03/01/1992
Full accounts made up to 1990-12-31
dot icon10/01/1991
Full accounts made up to 1989-12-31
dot icon23/08/1990
Business address 40/40A dover street london W1
dot icon06/02/1990
Full accounts made up to 1988-12-31
dot icon12/10/1988
Full accounts made up to 1987-12-31
dot icon13/02/1988
Full accounts made up to 1986-12-31
dot icon12/05/1987
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritson, Neil
Director
21/02/2003 - 12/01/2004
25
Chester, Kevin Wayne
Director
21/03/2003 - 13/10/2003
6
Joly, Christopher Charles
Director
21/02/2003 - 30/04/2004
10
Blackford, Timothy Ronald
Director
21/02/2003 - 31/03/2006
8
Valentine, Jeremy Hugh
Director
01/06/2004 - 31/03/2006
5

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURLINGTON RESOURCES (ENERGY SERVICES) INC.

BURLINGTON RESOURCES (ENERGY SERVICES) INC. is an(a) Converted / Closed company incorporated on 03/06/1977 with the registered office located at The Corporation Trust Company, 1209 Orange Street, Wilmington De 19801, Usa. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGTON RESOURCES (ENERGY SERVICES) INC.?

toggle

BURLINGTON RESOURCES (ENERGY SERVICES) INC. is currently Converted / Closed. It was registered on 03/06/1977 and dissolved on 29/12/2010.

Where is BURLINGTON RESOURCES (ENERGY SERVICES) INC. located?

toggle

BURLINGTON RESOURCES (ENERGY SERVICES) INC. is registered at The Corporation Trust Company, 1209 Orange Street, Wilmington De 19801, Usa.

What is the latest filing for BURLINGTON RESOURCES (ENERGY SERVICES) INC.?

toggle

The latest filing was on 29/12/2010: Closure of UK establishment(s) BR001935 and overseas company FC009231 on 2010-11-10.