1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Sir Peter Hordern |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(65 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Member Of Parliament |
Correspondence Address | 23 Ponsonby Terrace London SW1P 4PZ |
Director Name | Simon Patrick Henry Howorth |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(65 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 August 1997) |
Role | Oil Company Executive |
Correspondence Address | 63 Vicarage Road London SW14 8RY |
Director Name | Bernard Jacques Robert Napoleon Claude |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 1992(65 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1994) |
Role | Oil Company Executive |
Correspondence Address | 8 Lancaster Gardens Wimbledon London SW19 5DJ |
Director Name | Francois Marc Ghilsain Cornelis |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 1992(65 years after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Oil Company Executive |
Correspondence Address | Clos Des Salanganes 6 B-1150 Woluwe St Pierre Brussels Foreign Belgium |
Director Name | Mr Edouard Demeure De Lespaul |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 1992(65 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1994) |
Role | Managing Director |
Correspondence Address | Avenue Des Courses 16a 1050 Brussells Belgium |
Secretary Name | Nicholas Charles Patrick Vandervell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(65 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | Reeds Hatch Farm Dockenfield Farnham Surrey GU10 4ET |
Director Name | Henrique Bandeira Vieira |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 October 1992(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1999) |
Role | Oil Company Executive |
Correspondence Address | Avenue De Cervuren 383 Brussels 1150 |
Director Name | Miguel Patrick Francis Vivian Ghislain Del Marmol |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 1993(65 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1999) |
Role | Oil Company Executive |
Correspondence Address | 84 Grande Rue 92380 Garches France |
Secretary Name | Susan Jane Hines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(68 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 October 1996) |
Role | Chartered Secretary |
Correspondence Address | Dene Cottage Danemore Lane South Godstone Surrey RH9 8JF |
Secretary Name | Nicholas Charles Patrick Vandervell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(69 years, 4 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 | Charles Edward Henderson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(72 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 2005) |
Role | Oil Co Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sydney House Woodstock Road London W4 1DP |
Director Name | Charles Gary Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(72 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2003) |
Role | Oil Company Executive |
Correspondence Address | Little Ethorpe 76 Packhorse Road Gerrards Cross SL9 8HY |
Director Name | Alain Champeaux |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1999(72 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Du Sud Clamart 92140 France Foreign |
Secretary Name | Caryl Annette Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(72 years 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 |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(74 years, 4 months 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 Eric De Menten |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 May 2002(74 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2011) |
Role | Economist |
Country of Residence | Belgium |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Director Name | Malcolm Frederick Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(76 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2008) |
Role | Oil Co Exec |
Correspondence Address | 16 Gade Avenue Watford Hertfordshire WD18 7LG |
Director Name | Mr Aidan Peter Dwan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2006) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kingsmead Avenue Worcester Park Surrey KT4 8XA |
Director Name | Mr Pierre Hutchison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2003(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (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 | Mrs Lynne Donaldson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2010) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 12 The Ironworks Albion Walk Regents Quarter Kings Cross London N1 9EJ |
Director Name | Mr Eric Pierre Bozec |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2008(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Secretary Name | Mr Lee Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2011) |
Role | Solicitor |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Director Name | Mr Didier Marie Gerard Harel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2008(81 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Secretary Name | Mrs Aminta Liliana Hall |
---|---|
Status | Resigned |
Appointed | 01 November 2011(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2013) |
Role | Company Director |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Director Name | Mr Jacques Louis Delphine Beuckelaers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 2012(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 2017) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW |
Secretary Name | Miss Georgina Violet Crowhurst |
---|---|
Status | Resigned |
Appointed | 03 April 2013(85 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 December 2019) |
Role | Company Director |
Correspondence Address | Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW |
Director Name | Mr Olivier Jean-Luc Rene Alexandre |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2015(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2020) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW |
Director Name | Mr Jean-Marc Durand |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2020) |
Role | General Manager Of Tlor |
Country of Residence | United Kingdom |
Correspondence Address | Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW |
Director Name | Mr Guillaume Eveno |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2018(91 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2021) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW |
Secretary Name | Mr Stephen Woodhouse |
---|---|
Status | Resigned |
Appointed | 05 December 2019(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Thomas Behrends |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 2020(92 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW |
Director Name | Mr Francois Bourrasse |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2020(92 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2021) |
Role | Chartered Engineer |
Country of Residence | France |
Correspondence Address | Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW |
Director Name | Mr Don Camillo Emilio Borneo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2022) |
Role | Oil Trader |
Country of Residence | England |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Website | shell.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
607m at £1 | Elf Petroleum Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £684,000 |
Cash | £684,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
17 November 1989 | Delivered on: 30 November 1989 Satisfied on: 10 February 2010 Persons entitled: Petrofina (UK) Limited Classification: Further charge Secured details: £52,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: L/Hold - the white garage,leeds athington; wyk 327697 with all fixtures/fittings,machinery,equipment and goodwill of business. Fully Satisfied |
---|
11 February 2021 | Resolutions
|
---|---|
25 January 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
15 January 2021 | Appointment of Mr Edmund Bretnall Stobseth Brown as a director on 15 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Guillaume Eveno as a director on 15 January 2021 (1 page) |
9 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Thomas Behrends as a director on 20 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Jean-Marc Durand as a director on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Olivier Jean-Luc Rene Alexandre as a director on 20 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Francois Bourrasse as a director on 20 January 2020 (2 pages) |
23 December 2019 | Re-registration from a public company to a private limited company (1 page) |
23 December 2019 | Resolutions
|
23 December 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2019 | Re-registration of Memorandum and Articles (19 pages) |
6 December 2019 | Appointment of Mr Stephen Woodhouse as a secretary on 5 December 2019 (2 pages) |
5 December 2019 | Termination of appointment of Georgina Violet Crowhurst as a secretary on 5 December 2019 (1 page) |
3 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
18 September 2018 | Director's details changed for Mr Guillaume Eveno on 18 September 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
10 July 2018 | Appointment of Mr Guillaume Eveno as a director on 29 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Edmund Bretnall Stobseth-Brown as a director on 29 June 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
12 October 2017 | Appointment of Jean-Marc Durand as a director on 6 October 2017 (2 pages) |
12 October 2017 | Appointment of Jean-Marc Durand as a director on 6 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 6 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 6 October 2017 (1 page) |
3 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
28 June 2017 | Notification of Elf Petroleum Uk Limited as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Elf Petroleum Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Elf Petroleum Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
22 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
17 February 2015 | Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015 (2 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 July 2013 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 25 July 2013 (1 page) |
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 25 July 2013 (1 page) |
15 April 2013 | Appointment of Mr Edmund Bretnall Stobseth-Brown as a director (2 pages) |
15 April 2013 | Appointment of Mr Edmund Bretnall Stobseth-Brown as a director (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 April 2013 | Termination of appointment of Eric Bozec as a director (1 page) |
8 April 2013 | Termination of appointment of Aminta Hall as a secretary (1 page) |
8 April 2013 | Appointment of Miss Georgina Violet Crowhurst as a secretary (1 page) |
8 April 2013 | Termination of appointment of Aminta Hall as a secretary (1 page) |
8 April 2013 | Appointment of Miss Georgina Violet Crowhurst as a secretary (1 page) |
8 April 2013 | Termination of appointment of Benoit Luc as a director (1 page) |
8 April 2013 | Termination of appointment of Eric Bozec as a director (1 page) |
8 April 2013 | Termination of appointment of Benoit Luc as a director (1 page) |
11 November 2012 | Termination of appointment of Didier Harel as a director (1 page) |
11 November 2012 | Appointment of Mr Jacques Beuckelaers as a director (2 pages) |
11 November 2012 | Termination of appointment of Didier Harel as a director (1 page) |
11 November 2012 | Appointment of Mr Jacques Beuckelaers as a director (2 pages) |
1 August 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
1 August 2012 | Appointment of Mr Benoit Luc as a director (2 pages) |
1 August 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
1 August 2012 | Appointment of Mr Benoit Luc as a director (2 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 February 2012 | Termination of appointment of Eric De Menten as a director (1 page) |
19 February 2012 | Termination of appointment of Eric De Menten as a director (1 page) |
19 February 2012 | Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages) |
19 February 2012 | Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages) |
8 November 2011 | Appointment of Mrs Aminta Liliana Hall 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 Simon Palmer as a director (1 page) |
8 November 2011 | Termination of appointment of Simon Palmer as a director (1 page) |
8 November 2011 | Termination of appointment of Lee Young as a secretary (1 page) |
8 November 2011 | Termination of appointment of Lee Young as a secretary (1 page) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 March 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
16 March 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
16 March 2010 | Appointment of Mr Simon Nicholas Palmer as a director (2 pages) |
16 March 2010 | Termination of appointment of Lynne Donaldson as a director (1 page) |
16 March 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
16 March 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
16 March 2010 | Appointment of Mr Simon Nicholas Palmer as a director (2 pages) |
16 March 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
16 March 2010 | Termination of appointment of Lynne Donaldson as a director (1 page) |
16 March 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
16 March 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
24 June 2009 | Director's change of particulars / eric bozec / 19/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / eric bozec / 19/06/2009 (1 page) |
20 April 2009 | Director's change of particulars / didier harel / 20/04/2009 (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) |
20 April 2009 | Director's change of particulars / didier harel / 20/04/2009 (1 page) |
6 November 2008 | Director appointed mr didier marie gerard harel (1 page) |
6 November 2008 | Appointment terminated director malcolm jones (1 page) |
6 November 2008 | Director appointed mr didier marie gerard harel (1 page) |
6 November 2008 | Appointment terminated director malcolm jones (1 page) |
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) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
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) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
24 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
24 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
31 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (3 pages) |
24 December 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (3 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
24 June 2003 | Company name changed totalfinaelf downstream uk PLC\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed totalfinaelf downstream uk PLC\certificate issued on 24/06/03 (2 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
14 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
20 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 April 2002 | Nc inc already adjusted 21/12/00 (2 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Nc inc already adjusted 21/12/00 (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: fina house ashley avenue epsom surrey KT18 5AD (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: fina house ashley avenue epsom surrey KT18 5AD (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Return made up to 28/06/01; full list of members
|
5 November 2001 | Return made up to 28/06/01; full list of members
|
26 October 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 May 2001 | Full accounts made up to 31 March 2000 (20 pages) |
29 May 2001 | Full accounts made up to 31 March 2000 (20 pages) |
10 May 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 May 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 January 2001 | Company name changed fina PLC\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed fina PLC\certificate issued on 03/01/01 (2 pages) |
18 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
22 June 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
22 June 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
12 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
14 July 1998 | Return made up to 28/06/98; no change of members (9 pages) |
14 July 1998 | Return made up to 28/06/98; no change of members (9 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
1 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
24 October 1997 | Auditor's resignation (2 pages) |
24 October 1997 | Auditor's resignation (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
24 July 1997 | Return made up to 28/06/97; no change of members (10 pages) |
24 July 1997 | Return made up to 28/06/97; no change of members (10 pages) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (23 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (23 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
14 July 1996 | Return made up to 28/06/96; full list of members (10 pages) |
14 July 1996 | Return made up to 28/06/96; full list of members (10 pages) |
12 July 1996 | Auditor's resignation (1 page) |
12 July 1996 | Auditor's resignation (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (24 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (24 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
27 July 1995 | Return made up to 28/06/95; no change of members (18 pages) |
27 July 1995 | Return made up to 28/06/95; no change of members (18 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
17 August 1994 | Return made up to 28/06/94; full list of members (11 pages) |
17 August 1994 | Return made up to 28/06/94; full list of members (11 pages) |
21 April 1994 | Full accounts made up to 31 December 1993 (30 pages) |
21 April 1994 | Full accounts made up to 31 December 1993 (30 pages) |
20 July 1993 | Return made up to 28/06/93; no change of members (10 pages) |
20 July 1993 | Return made up to 28/06/93; no change of members (10 pages) |
7 April 1993 | Full accounts made up to 31 December 1992 (17 pages) |
7 April 1993 | Full accounts made up to 31 December 1992 (17 pages) |
2 July 1992 | Return made up to 28/06/92; no change of members (9 pages) |
2 July 1992 | Return made up to 28/06/92; no change of members (9 pages) |
30 April 1992 | Full accounts made up to 31 December 1991 (17 pages) |
30 April 1992 | Full accounts made up to 31 December 1991 (17 pages) |
5 July 1991 | Return made up to 28/06/91; full list of members (10 pages) |
5 July 1991 | Return made up to 28/06/91; full list of members (10 pages) |
19 June 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
19 June 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
8 January 1991 | £ nc 134000000/189000000 14/12/90 (1 page) |
8 January 1991 | Ad 17/12/90--------- £ si 55000000@1=55000000 £ ic 134000000/189000000 (2 pages) |
8 January 1991 | Ad 17/12/90--------- £ si 55000000@1=55000000 £ ic 134000000/189000000 (2 pages) |
8 January 1991 | Resolutions
|
8 January 1991 | £ nc 134000000/189000000 14/12/90 (1 page) |
8 January 1991 | Resolutions
|
9 July 1990 | Return made up to 02/07/90; full list of members (10 pages) |
9 July 1990 | Return made up to 02/07/90; full list of members (10 pages) |
4 June 1990 | Resolutions
|
4 June 1990 | Resolutions
|
4 June 1990 | Re-registration of Memorandum and Articles (37 pages) |
4 June 1990 | Re-registration of Memorandum and Articles (37 pages) |
4 June 1990 | Resolutions
|
4 June 1990 | Resolutions
|
4 June 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 June 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 November 1989 | Particulars of mortgage/charge (3 pages) |
30 November 1989 | Particulars of mortgage/charge (3 pages) |
1 April 1969 | Company name changed\certificate issued on 01/04/69 (2 pages) |
1 April 1969 | Company name changed\certificate issued on 01/04/69 (2 pages) |
1 October 1957 | Company name changed\certificate issued on 01/10/57 (2 pages) |
1 October 1957 | Company name changed\certificate issued on 01/10/57 (2 pages) |
20 January 1947 | Company name changed\certificate issued on 20/01/47 (3 pages) |
20 January 1947 | Company name changed\certificate issued on 20/01/47 (3 pages) |
8 July 1927 | Certificate of incorporation (2 pages) |
8 July 1927 | Certificate of incorporation (2 pages) |