Canary Wharf
London
E14 5BF
Director Name | Mrs Almila Acan Kahvecioglu |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Turkish,French |
Status | Current |
Appointed | 01 July 2019(109 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF |
Secretary Name | Mr Andrew Cogan |
---|---|
Status | Current |
Appointed | 06 December 2021(112 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF |
Director Name | Francois Della Faille |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 September 1992(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 December 1995) |
Role | Engineer |
Correspondence Address | 438 Avenue Louise Brussels 1050 Foreign |
Director Name | Mr Simon Charles Parker |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(82 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2003) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whitecroft Meadows Haslingden Rossendale Lancashire BB4 4BA |
Director Name | Simon Patrick Henry Howorth |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1997) |
Role | Oil Company Executive |
Correspondence Address | 63 Vicarage Road London SW14 8RY |
Director Name | Douglas Thomas Paton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(82 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1998) |
Role | Accountant |
Correspondence Address | Three Ways Vicarage Road Lingfield Surrey RH7 6HA |
Director Name | Charles Julian Peake |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(82 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2003) |
Role | General Manager |
Correspondence Address | 8 Nixon Farm Court Nixon Lane Ulneswalton Leyland Lancashire PR5 3LD |
Director Name | Mr Peter Herbert William Johnson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 1995) |
Role | Oil Company Executive |
Correspondence Address | 1 Ridgemoor Close Hindhead Surrey GU26 6QX |
Secretary Name | Susan Jane Hines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | Dene Cottage Danemore Lane South Godstone Surrey RH9 8JF |
Director Name | John William Simpson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(83 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2000) |
Role | Technical & Contracting Manage |
Correspondence Address | Oak House 18a Spire Hollin Glossop Derbyshire SK13 7BT |
Director Name | Mr Philip William Jordan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1999) |
Role | Oil Company Executive |
Correspondence Address | 3 Hillcrest Close Epsom Surrey KT18 5JY |
Secretary Name | Nicholas Charles Patrick Vandervell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Reeds Hatch Farm Dockenfield Farnham Surrey GU10 4ET |
Director Name | John Harris Graham |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(87 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2005) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 7 Green Lane North Timperley Altrincham Cheshire WA15 7NQ |
Director Name | Stephen William Ollerhead |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | General Manager |
Correspondence Address | 12 Thorn Close Wokingham Berkshire RG41 4SQ |
Director Name | Mr Peter Owens |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Greville Park Road Ashtead Surrey KT21 2QU |
Director Name | John David Hurley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 2003) |
Role | Oil Company Executive |
Correspondence Address | 9 Firbank Road St Albans Hertfordshire AL3 6NA |
Director Name | Jeffrey Neil Attwood |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2000) |
Role | Oil Company Executive |
Correspondence Address | 13 Gustard Wood Wheathampstead St. Albans Hertfordshire AL4 8RP |
Secretary Name | Caryl Annette Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 10 Elliot Avenue Ruislip Middlesex HA4 9LZ |
Director Name | Caryl Annette Longley |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 10 Elliot Avenue Ruislip Middlesex HA4 9LZ |
Director Name | Patrick Segarra |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2001(91 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 12 Wallgrave Road London SW5 0RL |
Director Name | John William Simpson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2003) |
Role | Technical Director |
Correspondence Address | Oak House 18a Spire Hollin Glossop Derbyshire SK13 7BT |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(92 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hopwood Close Watford Hertfordshire WD17 4LJ |
Director Name | Mr Pierre Hutchison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 2003(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2008) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Wayside Cottage Newbury Street Kintbury Hungerford Berkshire RG17 9UU |
Director Name | Mr Steven Segall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(94 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2005) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashley Gardens Harpenden Hertfordshire AL5 3EN |
Director Name | Simon Michael Westlake |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(94 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2005) |
Role | Sales Director |
Correspondence Address | Sycamores 26a South Street Leighton Buzzard Bedfordshire LU7 3NT |
Director Name | Stanislas Mittelman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2004(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2007) |
Role | Managing Director |
Correspondence Address | 14 Neville Terrace London SW7 3AT |
Director Name | Mr Jonathan Hugh Leslie Garton |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(98 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Director Name | Mr Eric Pierre Bozec |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2008(98 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Secretary Name | Mr Lee Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(98 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2011) |
Role | Solicitor |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Secretary Name | Mrs Aminta Liliana Hall |
---|---|
Status | Resigned |
Appointed | 31 October 2011(102 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Richard John Leon Laden |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | Belgian/British |
Status | Resigned |
Appointed | 01 April 2012(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mrs Aminta Liliana Hall |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(103 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Ms Monica Rodriguez Bartolome |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2014(105 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2018) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Secretary Name | Mr Calum James Stacey |
---|---|
Status | Resigned |
Appointed | 07 July 2017(107 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2021) |
Role | Company Director |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Website | bitumen.total.co.uk |
---|
Registered Address | 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2m at £1 | Total Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,971,000 |
Net Worth | £17,577,000 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (6 months, 3 weeks from now) |
4 November 1966 | Delivered on: 9 November 1966 Satisfied on: 2 June 1993 Persons entitled: The Prudential Assurance Company LTD. Classification: A registered charge Secured details: Turst deed for securing £485,000 debenture stock of lancashire tar distillers LTD. Particulars: Properties & lancashire & cheshire with all buildings fixed plant & machinery fixed & floating charges (see doc 77). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
25 July 1966 | Delivered on: 15 August 1966 Satisfied on: 2 June 1993 Persons entitled: The Prudential Assurance Company LTD. Classification: Equitable charge Secured details: Equitable charge without written instrument for securing £485,000 debenture stock of tar distillers LTD. Particulars: Properties specificed in the attached schedule fixed & floating charges (see doc 75). undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 September 2023 | Appointment of Mr Paul Martin Crane as a director on 1 September 2023 (2 pages) |
---|---|
20 September 2023 | Termination of appointment of Almila Acan Kahvecioglu as a director on 1 September 2023 (1 page) |
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
19 June 2023 | Change of details for Totalenergies Marketing Uk Limited as a person with significant control on 31 October 2022 (2 pages) |
4 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
13 June 2022 | Registered office address changed from 183 Eversholt Street London NW1 1BU England to 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF on 13 June 2022 (1 page) |
14 December 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
8 December 2021 | Change of details for Total Uk Limited as a person with significant control on 1 October 2021 (2 pages) |
8 December 2021 | Termination of appointment of Calum James Stacey as a secretary on 6 December 2021 (1 page) |
8 December 2021 | Appointment of Mr Andrew Cogan as a secretary on 6 December 2021 (2 pages) |
8 December 2021 | Change of details for Total Marketing Services Sa as a person with significant control on 1 July 2021 (2 pages) |
24 June 2021 | Change of details for Total Sa as a person with significant control on 28 May 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
5 January 2021 | Director's details changed for Mrs Almila Acan Kahvecioglu on 1 December 2020 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
2 July 2019 | Termination of appointment of John Gredal Wilson as a director on 1 July 2019 (1 page) |
2 July 2019 | Appointment of Mrs Almila Acan Kahvecioglu as a director on 1 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (15 pages) |
3 May 2018 | Appointment of Mr Jonathan David Milton as a director on 1 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Monica Rodriguez Bartolome as a director on 1 May 2018 (1 page) |
31 October 2017 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 183 Eversholt Street London NW1 1BU on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 183 Eversholt Street London NW1 1BU on 31 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 (1 page) |
10 July 2017 | Change of details for Total Sa as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Total Marketing Services Sa as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Total Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 (1 page) |
10 July 2017 | Change of details for Total Marketing Services Sa as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Total Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 (2 pages) |
10 July 2017 | Change of details for Total Sa as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
3 September 2015 | Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 December 2014 | Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages) |
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 July 2013 | Appointment of Mrs Aminta Liliana Hall as a director (2 pages) |
30 July 2013 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Eric Bozec as a director (1 page) |
30 July 2013 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page) |
30 July 2013 | Appointment of Mrs Aminta Liliana Hall as a director (2 pages) |
30 July 2013 | Termination of appointment of Eric Bozec as a director (1 page) |
12 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 April 2012 | Appointment of Mr Richard John Leon Laden as a director (2 pages) |
30 April 2012 | Appointment of Mr Richard John Leon Laden as a director (2 pages) |
27 April 2012 | Termination of appointment of Jonathan Garton as a director (1 page) |
27 April 2012 | Termination of appointment of Jonathan Garton as a director (1 page) |
8 November 2011 | Termination of appointment of Lee Young as a secretary (1 page) |
8 November 2011 | Appointment of Mrs Aminta Liliana Hall as a secretary (1 page) |
8 November 2011 | Termination of appointment of Lee Young as a secretary (1 page) |
8 November 2011 | Appointment of Mrs Aminta Liliana Hall as a secretary (1 page) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
23 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Jonathan Hugh Leslie Garton on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Jonathan Hugh Leslie Garton on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Jonathan Hugh Leslie Garton on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Director's change of particulars / eric bozec / 19/06/2009 (1 page) |
24 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 June 2009 | Director's change of particulars / eric bozec / 19/06/2009 (1 page) |
20 April 2009 | Director's change of particulars / eric bozec / 20/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / eric bozec / 20/04/2009 (1 page) |
1 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
21 August 2008 | Secretary appointed mr lee ian young (1 page) |
21 August 2008 | Appointment terminated secretary russell poynter (1 page) |
21 August 2008 | Secretary appointed mr lee ian young (1 page) |
21 August 2008 | Appointment terminated secretary russell poynter (1 page) |
20 June 2008 | Appointment terminated director pierre hutchison (1 page) |
20 June 2008 | Director appointed eric pierre bozec (3 pages) |
20 June 2008 | Director appointed eric pierre bozec (3 pages) |
20 June 2008 | Appointment terminated director pierre hutchison (1 page) |
19 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
17 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
8 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
29 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
29 September 2004 | New director appointed (1 page) |
24 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
6 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
19 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
24 June 2003 | Company name changed totalfinaelf bitumen LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed totalfinaelf bitumen LIMITED\certificate issued on 24/06/03 (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
7 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Return made up to 14/09/01; no change of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Return made up to 14/09/01; no change of members
|
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
9 March 2001 | Company name changed lanfina bitumen LIMITED\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed lanfina bitumen LIMITED\certificate issued on 09/03/01 (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: fina house ashley avenue epsom surrey KT18 5AD (1 page) |
12 October 2000 | Return made up to 14/09/00; no change of members (8 pages) |
12 October 2000 | Return made up to 14/09/00; no change of members (8 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: fina house ashley avenue epsom surrey KT18 5AD (1 page) |
12 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (1 page) |
11 October 2000 | New director appointed (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
10 November 1999 | Return made up to 14/09/99; full list of members (8 pages) |
10 November 1999 | Return made up to 14/09/99; full list of members (8 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
6 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
2 October 1998 | Return made up to 14/09/98; no change of members (9 pages) |
2 October 1998 | Return made up to 14/09/98; no change of members (9 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
16 December 1997 | Auditor's resignation (1 page) |
16 December 1997 | Auditor's resignation (1 page) |
9 October 1997 | Return made up to 14/09/97; no change of members (9 pages) |
9 October 1997 | Return made up to 14/09/97; no change of members (9 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
26 February 1997 | Full accounts made up to 31 December 1996 (18 pages) |
26 February 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
19 September 1996 | Return made up to 14/09/96; full list of members (9 pages) |
19 September 1996 | Return made up to 14/09/96; full list of members (9 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
17 October 1995 | New director appointed (6 pages) |
17 October 1995 | New director appointed (6 pages) |
2 October 1995 | Return made up to 14/09/95; no change of members (14 pages) |
2 October 1995 | Return made up to 14/09/95; no change of members (14 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
22 January 1992 | Resolutions
|
22 January 1992 | Resolutions
|
25 October 1991 | Memorandum and Articles of Association (3 pages) |
25 October 1991 | Memorandum and Articles of Association (3 pages) |
3 March 1972 | Company name changed\certificate issued on 03/03/72 (6 pages) |
3 March 1972 | Company name changed\certificate issued on 03/03/72 (6 pages) |
17 November 1909 | Certificate of incorporation (1 page) |
17 November 1909 | Certificate of incorporation (1 page) |