Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUJAIRAH OIL AND GAS UK 11 LIMITED
Company Information for

FUJAIRAH OIL AND GAS UK 11 LIMITED

FRP ADVISORY TRADING LIMITED JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
00638574
Private Limited Company
Liquidation

Company Overview

About Fujairah Oil And Gas Uk 11 Ltd
FUJAIRAH OIL AND GAS UK 11 LIMITED was founded on 1959-10-01 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Fujairah Oil And Gas Uk 11 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUJAIRAH OIL AND GAS UK 11 LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in NW1
 
Previous Names
ROCKROSE UKCS 11 LIMITED26/01/2021
MARATHON INTERNATIONAL OIL (G.B.) LIMITED02/07/2019
MARATHON INTERNATIONAL PETROLEUM(G.B.)LIMITED08/07/2011
Filing Information
Company Number 00638574
Company ID Number 00638574
Date formed 1959-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2022-08-08 09:18:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUJAIRAH OIL AND GAS UK 11 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUJAIRAH OIL AND GAS UK 11 LIMITED

Current Directors
Officer Role Date Appointed
JESSEL NAZIR SHAH-GAIR
Company Secretary 2016-07-19
JAMES ANDREW EDENS
Director 2017-07-03
HELGA FERGUS SANDISON
Director 2018-05-04
GRAHAM DONALD TAYLOR
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE WALTERS LOUPE
Director 2017-03-27 2018-05-04
CATHERINE LEE KRAJICEK
Director 2016-08-26 2018-04-01
CARL REGIS HUBACHER, JR
Director 2015-01-05 2017-03-31
THOMAS MITCHELL LITTLE
Director 2012-09-01 2016-08-26
KATHRYN JANE THOM
Company Secretary 2015-03-20 2016-07-19
PENELOPE JANE CARTWRIGHT
Company Secretary 2009-02-28 2015-03-20
CARRI ANN LOCKHART
Director 2012-08-01 2015-01-05
NAJIB PAUL KANDALA
Director 2012-04-01 2013-06-28
PETER DAVID ANDERSON JONES
Director 2009-07-24 2012-08-01
MICHAEL JOHN ASH
Director 2003-11-01 2012-04-01
CHARLES NEAL LITTLE
Director 2007-08-09 2010-08-01
HENRY EDMOND ALDORF
Director 2008-04-02 2009-12-31
MICHAEL JOSEPH HORGAN
Director 2008-06-28 2009-07-24
LOUISE MARY WILSON
Company Secretary 2002-01-12 2009-02-27
JAMES BOWZER
Director 2008-06-28 2008-11-16
ANGUS MARTIN BOXALL
Director 2006-07-01 2008-06-27
STEVEN BRAD OLSEN
Director 2004-08-01 2007-08-08
ROBERT EUGENE ESTILL
Director 2004-02-14 2006-06-30
JOHN CHRISTOPHER ANDREW
Director 2000-12-01 2004-07-31
WILLIAM HENRY HASTINGS
Director 2000-02-22 2003-10-31
RAYMOND JOHN CARTER
Director 1991-10-26 2003-09-17
SIMON BRIAN COLLISON
Company Secretary 2001-03-22 2002-01-11
SANDRA LYNN MAGERFLEISH
Company Secretary 1999-07-02 2001-03-22
BRADLEY ALLEN MAYER
Director 2000-05-01 2000-12-01
JOHN DAVID SOUTHWORTH
Company Secretary 1992-04-01 1999-07-02
JOHN STEPHEN DONAHOE
Director 1995-08-01 1998-07-20
GORDON FRANK COULSON
Director 1991-10-26 1996-04-16
BOBBY GENE BROWN
Director 1991-10-26 1995-08-01
LAURENCE SEGAR MILLER
Director 1991-10-26 1995-05-31
ROBERT CHARLES EARLOUGHER
Director 1991-10-26 1994-06-30
ALISTAIR JAMES RETTIE
Company Secretary 1991-10-26 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW EDENS MILTIADES LIMITED Director 2018-05-11 CURRENT 1996-06-26 Active - Proposal to Strike off
JAMES ANDREW EDENS ROCKROSE UKCS 10 LIMITED Director 2017-07-03 CURRENT 2000-11-06 Active
JAMES ANDREW EDENS FUJAIRAH OIL AND GAS UK LLC Director 2017-07-03 CURRENT 1978-04-19 Active
JAMES ANDREW EDENS FUJAIRAH OIL AND GAS UK 13 LLC Director 2017-07-03 CURRENT 2008-12-18 Active
JAMES ANDREW EDENS FUJAIRAH OIL AND GAS UK 12 LIMITED Director 2017-07-03 CURRENT 1970-06-03 Active - Proposal to Strike off
JAMES ANDREW EDENS ROCKROSE UKCS 9 LIMITED Director 2017-07-03 CURRENT 1976-12-31 Active
JAMES ANDREW EDENS MARATHON OIL HOLDINGS U.K. LIMITED Director 2017-07-03 CURRENT 2010-11-24 Active - Proposal to Strike off
HELGA FERGUS SANDISON ROCKROSE UKCS 10 LIMITED Director 2018-05-04 CURRENT 2000-11-06 Active
HELGA FERGUS SANDISON MARATHON INTERNATIONAL OIL SUPPLY COMPANY (G.B.) LIMITED Director 2018-05-04 CURRENT 1996-12-06 Dissolved 2018-08-07
HELGA FERGUS SANDISON FUJAIRAH OIL AND GAS UK LLC Director 2018-05-04 CURRENT 1978-04-19 Active
HELGA FERGUS SANDISON FUJAIRAH OIL AND GAS UK 13 LLC Director 2018-05-04 CURRENT 2008-12-18 Active
HELGA FERGUS SANDISON FUJAIRAH OIL AND GAS UK 12 LIMITED Director 2018-05-04 CURRENT 1970-06-03 Active - Proposal to Strike off
HELGA FERGUS SANDISON ROCKROSE UKCS 9 LIMITED Director 2018-05-04 CURRENT 1976-12-31 Active
HELGA FERGUS SANDISON MARATHON OIL HOLDINGS U.K. LIMITED Director 2018-05-04 CURRENT 2010-11-24 Active - Proposal to Strike off
GRAHAM DONALD TAYLOR FUJAIRAH OIL AND GAS UK LLC Director 2018-04-01 CURRENT 1978-04-19 Active
GRAHAM DONALD TAYLOR MARATHON OIL HOLDINGS U.K. LIMITED Director 2018-04-01 CURRENT 2010-11-24 Active - Proposal to Strike off
GRAHAM DONALD TAYLOR FUJAIRAH OIL AND GAS UK 12 LIMITED Director 2017-04-01 CURRENT 1970-06-03 Active - Proposal to Strike off
GRAHAM DONALD TAYLOR ROCKROSE UKCS 9 LIMITED Director 2011-11-07 CURRENT 1976-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18Compulsory liquidation winding up progress report
2023-08-18WU07Compulsory liquidation winding up progress report
2022-07-19WU04Compulsory liquidation appointment of liquidator
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM 152-160 Kemp House City Road London EC1V 2NX England
2022-05-05COCOMPCompulsory winding up order
2022-03-17AP01DIRECTOR APPOINTED MR KEITH SHIPTON
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN VAN VESSEM
2022-03-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-10APPOINTMENT TERMINATED, DIRECTOR HASSAN ALI HASSAN YOUSSEF
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN ALI HASSAN YOUSSEF
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 5th Floor Halton House 20-23 Holborn London EC1N 2JD England
2021-12-22DIRECTOR APPOINTED MR EDWARD JOHN VAN VESSEM
2021-12-22AP01DIRECTOR APPOINTED MR EDWARD JOHN VAN VESSEM
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 5th Floor Halton House 20-23 Holborn London EC1N 2JD England
2021-12-20CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-02-04AP01Notice removal from the register
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO DIXIT DOMINUS
2021-01-26RES15CHANGE OF COMPANY NAME 26/01/21
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP AUSTIN
2020-09-02AP01DIRECTOR APPOINTED FRANCESCO MAZZAGATTI
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-25TM02Termination of appointment of Cooley Services Limited on 2020-03-25
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM C/O Cooley Services Limited, Dashwood 69 Old Broad Street London EC2M 1QS England
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 91 Wimpole Street London W1G 0EF England
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DONALD TAYLOR
2019-07-11AP04Appointment of Cooley Services Limited as company secretary on 2019-07-01
2019-07-11TM02Termination of appointment of Jessel Nazir Shah-Gair on 2019-07-01
2019-07-03AP01DIRECTOR APPOINTED MR ANDREW PHILIP AUSTIN
2019-07-02RES15CHANGE OF COMPANY NAME 02/07/19
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HELGA FERGUS SANDISON
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-09CH01Director's details changed for Mrs Helga Fergus Sandison on 2019-01-01
2019-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JESSEL NAZIR SHAH-GAIR on 2019-01-01
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-08-29RES01ADOPT ARTICLES 29/08/18
2018-08-29CC04Statement of company's objects
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08AP01DIRECTOR APPOINTED MRS HELGA FERGUS SANDISON
2018-05-08AP01DIRECTOR APPOINTED MRS HELGA FERGUS SANDISON
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE WALTERS LOUPE
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEE KRAJICEK
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-07-14AP01DIRECTOR APPOINTED MR JAMES ANDREW EDENS
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04AP01DIRECTOR APPOINTED NICOLE WALTERS LOUPE
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HELGA SANDISON
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CARL HUBACHER, JR
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Capital House 25 Chapel Street London NW1 5DQ
2016-08-31AP01DIRECTOR APPOINTED CATHERINE LEE KRAJICEK
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LITTLE
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19AP03SECRETARY APPOINTED MR JESSEL NAZIR SHAH-GAIR
2016-07-19TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN THOM
2016-04-20AP01DIRECTOR APPOINTED HELGA FERGUS SANDISON
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LARRY SEIDEL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-26AR0126/10/15 FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24AP03SECRETARY APPOINTED MISS KATHRYN JANE THOM
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE CARTWRIGHT
2015-01-06AP01DIRECTOR APPOINTED MR CARL REGIS HUBACHER, JR
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CARRI LOCKHART
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-27AR0126/10/14 FULL LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MITCHELL LITTLE / 17/06/2014
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-30AR0126/10/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AP01DIRECTOR APPOINTED MR LARRY OTIS SEIDEL
2013-07-04AP01DIRECTOR APPOINTED MR GRAHAM DONALD TAYLOR
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NAJIB KANDALA
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARRI ANN LOCKHART / 18/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARRI ANN LOCKHART / 01/01/2013
2012-10-29AR0126/10/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24AP01DIRECTOR APPOINTED MR THOMAS MITCHELL LITTLE
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GRETCHEN WATKINS
2012-08-29AP01DIRECTOR APPOINTED CARRI ANN LOCKHART
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2012-04-03AP01DIRECTOR APPOINTED MR NAJIB PAUL KANDALA
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASH
2011-10-26AR0126/10/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08RES15CHANGE OF NAME 16/06/2011
2011-07-08CERTNMCOMPANY NAME CHANGED MARATHON INTERNATIONAL PETROLEUM(G.B.)LIMITED CERTIFICATE ISSUED ON 08/07/11
2011-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-18AR0126/10/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GRETCHEN HAUSER WATKINS / 18/11/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ANDERSON JONES / 18/11/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASH / 18/11/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AP01DIRECTOR APPOINTED MR JOHN HENRY REID
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LITTLE
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PENELOPE JANE CARTWRIGHT / 10/02/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ALDORF
2009-11-20AR0126/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GRETCHEN HAUSER WATKINS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EDMOND ALDORF / 19/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HORGAN
2009-08-06288aDIRECTOR APPOINTED MR PETER DAVID ANDERSON JONES
2009-03-17288aSECRETARY APPOINTED MISS PENELOPE JANE CARTWRIGHT
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY LOUISE WILSON
2008-12-05288aDIRECTOR APPOINTED MS GRETCHEN HAUSER WATKINS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES BOWZER
2008-11-19363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288aDIRECTOR APPOINTED MR JAMES BOWZER
2008-07-08288aDIRECTOR APPOINTED MR MICHAEL JOSEPH HORGAN
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ANGUS BOXALL
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR PETER OSWALD
2008-05-08288aDIRECTOR APPOINTED MR HENRY EDMOND ALDORF
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER OSWALD / 14/04/2008
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-30288cSECRETARY'S PARTICULARS CHANGED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-03-23288cSECRETARY'S PARTICULARS CHANGED
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18288cSECRETARY'S PARTICULARS CHANGED
2006-11-20363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FUJAIRAH OIL AND GAS UK 11 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-12
Winding-Up Orders2022-05-04
Petitions to Wind Up (Companies)2022-03-31
Fines / Sanctions
No fines or sanctions have been issued against FUJAIRAH OIL AND GAS UK 11 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TENANCY AGREEMENT 2003-12-31 Outstanding JOHN EDWARDS WOODS AND JUDITH LINDA WOODS
TENANCY AGREEMENT 2001-11-07 Outstanding JOHN EDWARD WOODS AND JUDITH LYNDA WOODS
TENANCY AGREEMENT 2001-03-09 Outstanding JOHN EDWARD WOODS AND JUDITH LYNDA WOODS
TENANCY AGREEMENT 1998-11-26 Outstanding JOHN EDWARD WOODS
STANDARD SECURITY PRESENTED FOR REGISTRATION AT THE REGISTER OF SOSINEF ON 12/9/80 1980-09-25 Outstanding PAULING PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUJAIRAH OIL AND GAS UK 11 LIMITED

Intangible Assets
Patents
We have not found any records of FUJAIRAH OIL AND GAS UK 11 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUJAIRAH OIL AND GAS UK 11 LIMITED
Trademarks
We have not found any records of FUJAIRAH OIL AND GAS UK 11 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUJAIRAH OIL AND GAS UK 11 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FUJAIRAH OIL AND GAS UK 11 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FUJAIRAH OIL AND GAS UK 11 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFUJAIRAH OIL AND GAS UK 11 LIMITEDEvent Date2022-07-12
In the High Court of Justice Court Number: CR-2022-000606 FUJAIRAH OIL AND GAS UK 11 LIMITED (Company Number 00638574 ) Previous Name of Company: Rockrose UKCS 11 Limited Registered office: FRP Adviso…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUJAIRAH OIL AND GAS UK 11 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUJAIRAH OIL AND GAS UK 11 LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.