Hess (Oil & Gas) Limited

  • Dissolved
  • Incorporated on 20 Feb 1996

Reg Address: One, Fleet Place, London EC4M 7WS, England

Previous Names:
Amerada Hess (Oil & Gas) Limited - 5 Apr 2007
Amerada Hess (Oil & Gas) Limited - 28 Mar 1996
Tyrolese (348) Limited - 20 Feb 1996

Company Classifications:
6100 - Extraction of crude petroleum
6200 - Extraction of natural gas


  • Summary The company with name "Hess (Oil & Gas) Limited" is a ltd and located in One, Fleet Place, London EC4M 7WS. Hess (Oil & Gas) Limited is currently in dissolved status and it was incorporated on 20 Feb 1996 (28 years 7 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Hess (Oil & Gas) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark Grinfeld Director 18 May 2018 American Active
2 Manish Anil Udani Director 27 May 2016 British Resigned
18 May 2018
3 Michael James Chadwick Director 27 Mar 2015 British Active
4 Ian David Cole Secretary 30 Dec 2011 - Resigned
31 Oct 2013
5 Ian David Cole Director 30 Dec 2011 British Resigned
31 Oct 2013
6 Roger Morris Harwood Secretary 9 Jul 2010 - Resigned
30 Dec 2011
7 Brendan John Carey Director 1 Mar 2008 Australian Resigned
27 May 2016
8 Alan Stuart Gibbons Director 29 Aug 2006 British Resigned
30 Mar 2015
9 Roger Morris Harwood Director 16 Aug 2006 British Resigned
30 Dec 2011
10 Kevin Frederick Clarke Director 16 Aug 2006 British Resigned
1 Mar 2008
11 Christopher Martin Cox Director 22 Sep 2005 British Resigned
25 Jul 2006
12 George Frederick Sandison Director 22 Sep 2005 British Resigned
1 Sep 2009
13 Howard Paver Director 8 Mar 2004 British Resigned
22 Sep 2005
14 Roger Simon Coltman Phillips Director 30 Sep 2001 British Resigned
31 Mar 2004
15 John Alan Brown Dunlop Director 30 Sep 2001 British Resigned
17 Jun 2010
16 John Alan Brown Dunlop Secretary 9 Feb 2001 British Resigned
17 Jun 2010
17 Nicholas John Fairbrother Director 26 Jan 2000 British Resigned
11 Nov 2002
18 Alison Jane Huxtable Director 26 Jan 2000 British Resigned
9 Feb 2001
19 Roger Simon Coltman Phillips Director 9 Sep 1996 British Resigned
18 Feb 2000
20 Christopher Benjamin Chaloner Director 31 May 1996 - Resigned
21 Mar 2002
21 Christopher Benjamin Chaloner Secretary 31 May 1996 - Resigned
9 Feb 2001
22 Anthony Mulcare Director 20 Mar 1996 - Resigned
31 May 1996
23 Francis Robert Gugen Director 20 Mar 1996 United Kingdom Resigned
1 Dec 1999
24 Anthony Mulcare Secretary 20 Mar 1996 - Resigned
31 May 1996
25 TYROLESE (SECRETARIAL) LIMITED Corporate Nominee Director 20 Feb 1996 - Resigned
20 Mar 1996
26 TYROLESE (DIRECTORS) LIMITED Corporate Nominee Director 20 Feb 1996 - Resigned
20 Mar 1996
27 TYROLESE (SECRETARIAL) LIMITED Corporate Nominee Secretary 20 Feb 1996 - Resigned
20 Mar 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hess Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hess (Oil & Gas) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 8 Jun 2021 Download PDF
2 Confirmation Statement - No Updates 8 Mar 2021 Download PDF
3 Pages
3 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 8 Mar 2021 Download PDF
7 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Jul 2020 Download PDF
7 Pages
5 Confirmation Statement - No Updates 2 Mar 2020 Download PDF
3 Pages
6 Insolvency - Liquidation Voluntary Declaration Of Solvency 24 May 2019 Download PDF
6 Pages
7 Insolvency - Liquidation Voluntary Appointment Of Liquidator 24 May 2019 Download PDF
4 Pages
8 Resolution 24 May 2019 Download PDF
1 Pages
9 Confirmation Statement - Updates 20 Feb 2019 Download PDF
4 Pages
10 Officers - Appoint Person Director Company With Name Date 18 May 2018 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 18 May 2018 Download PDF
1 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 1 May 2018 Download PDF
2 Pages
13 Confirmation Statement - Updates 26 Feb 2018 Download PDF
4 Pages
14 Accounts - Dormant 16 Jan 2018 Download PDF
9 Pages
15 Address - Change Registered Office Company With Date Old New 1 Nov 2017 Download PDF
1 Pages
16 Accounts - Dormant 2 Jun 2017 Download PDF
9 Pages
17 Confirmation Statement - Updates 24 Apr 2017 Download PDF
5 Pages
18 Accounts - Dormant 22 Jun 2016 Download PDF
9 Pages
19 Officers - Appoint Person Director Company With Name Date 2 Jun 2016 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 1 Jun 2016 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2016 Download PDF
3 Pages
22 Accounts - Dormant 25 Aug 2015 Download PDF
8 Pages
23 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 23 Feb 2015 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2015 Download PDF
3 Pages
27 Officers - Termination Secretary Company With Name Termination Date 23 Feb 2015 Download PDF
1 Pages
28 Accounts - Dormant 18 Nov 2014 Download PDF
8 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2014 Download PDF
4 Pages
30 Address - Change Registered Office Company With Date Old 20 Dec 2013 Download PDF
1 Pages
31 Officers - Change Person Director Company With Change Date 21 Oct 2013 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 21 Oct 2013 Download PDF
2 Pages
33 Accounts - Dormant 3 Jul 2013 Download PDF
8 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2013 Download PDF
4 Pages
35 Accounts - Dormant 14 Aug 2012 Download PDF
8 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 29 Feb 2012 Download PDF
4 Pages
37 Officers - Appoint Person Director Company With Name 4 Jan 2012 Download PDF
2 Pages
38 Officers - Termination Director Company With Name 3 Jan 2012 Download PDF
1 Pages
39 Officers - Appoint Person Secretary Company With Name 3 Jan 2012 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name 3 Jan 2012 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 19 Sep 2011 Download PDF
2 Pages
42 Accounts - Dormant 4 Aug 2011 Download PDF
10 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2011 Download PDF
4 Pages
44 Accounts - Full 27 Sep 2010 Download PDF
12 Pages
45 Officers - Appoint Person Secretary Company With Name 12 Jul 2010 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 12 Jul 2010 Download PDF
1 Pages
47 Officers - Termination Secretary Company With Name 12 Jul 2010 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2010 Download PDF
5 Pages
49 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
50 Officers - Change Person Secretary Company With Change Date 13 Oct 2009 Download PDF
1 Pages
51 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
54 Accounts - Dormant 9 Sep 2009 Download PDF
12 Pages
55 Officers - Legacy 2 Sep 2009 Download PDF
1 Pages
56 Officers - Legacy 1 Jul 2009 Download PDF
1 Pages
57 Officers - Legacy 24 Feb 2009 Download PDF
3 Pages
58 Annual Return - Legacy 24 Feb 2009 Download PDF
4 Pages
59 Address - Legacy 24 Feb 2009 Download PDF
1 Pages
60 Officers - Legacy 23 Feb 2009 Download PDF
1 Pages
61 Accounts - Full 11 Aug 2008 Download PDF
20 Pages
62 Officers - Legacy 8 May 2008 Download PDF
1 Pages
63 Annual Return - Legacy 27 Feb 2008 Download PDF
4 Pages
64 Officers - Legacy 25 Feb 2008 Download PDF
1 Pages
65 Accounts - Full 7 Aug 2007 Download PDF
19 Pages
66 Incorporation - Memorandum Articles 14 Apr 2007 Download PDF
12 Pages
67 Change Of Name - Certificate Company 5 Apr 2007 Download PDF
2 Pages
68 Annual Return - Legacy 13 Mar 2007 Download PDF
8 Pages
69 Officers - Legacy 19 Sep 2006 Download PDF
2 Pages
70 Officers - Legacy 11 Sep 2006 Download PDF
2 Pages
71 Officers - Legacy 11 Sep 2006 Download PDF
2 Pages
72 Officers - Legacy 14 Aug 2006 Download PDF
1 Pages
73 Accounts - Full 14 Jul 2006 Download PDF
17 Pages
74 Address - Legacy 1 Jun 2006 Download PDF
1 Pages
75 Annual Return - Legacy 13 Mar 2006 Download PDF
7 Pages
76 Accounts - Full 8 Feb 2006 Download PDF
17 Pages
77 Officers - Legacy 21 Dec 2005 Download PDF
1 Pages
78 Officers - Legacy 11 Oct 2005 Download PDF
2 Pages
79 Officers - Legacy 11 Oct 2005 Download PDF
2 Pages
80 Officers - Legacy 11 Oct 2005 Download PDF
1 Pages
81 Annual Return - Legacy 17 Mar 2005 Download PDF
7 Pages
82 Accounts - Full 28 Oct 2004 Download PDF
16 Pages
83 Annual Return - Legacy 2 Apr 2004 Download PDF
2 Pages
84 Officers - Legacy 2 Apr 2004 Download PDF
1 Pages
85 Officers - Legacy 19 Mar 2004 Download PDF
2 Pages
86 Officers - Legacy 27 Jan 2004 Download PDF
1 Pages
87 Accounts - Full 8 Oct 2003 Download PDF
15 Pages
88 Annual Return - Legacy 28 Mar 2003 Download PDF
2 Pages
89 Officers - Legacy 13 Dec 2002 Download PDF
1 Pages
90 Accounts - Full 30 Jul 2002 Download PDF
16 Pages
91 Resolution 10 Jul 2002 Download PDF
92 Resolution 10 Jul 2002 Download PDF
1 Pages
93 Officers - Legacy 15 Apr 2002 Download PDF
1 Pages
94 Annual Return - Legacy 11 Mar 2002 Download PDF
6 Pages
95 Officers - Legacy 29 Oct 2001 Download PDF
3 Pages
96 Officers - Legacy 29 Oct 2001 Download PDF
3 Pages
97 Accounts - Full 27 Jun 2001 Download PDF
14 Pages
98 Annual Return - Legacy 7 Mar 2001 Download PDF
5 Pages
99 Officers - Legacy 7 Mar 2001 Download PDF
2 Pages
100 Officers - Legacy 6 Mar 2001 Download PDF
1 Pages