Company NamePRAX Milford Haven Refinery Limited
DirectorWinston Sanjeevkumar Soosaipillai
Company StatusActive
Company Number00285103
CategoryPrivate Limited Company
Incorporation Date26 February 1934(90 years, 2 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Winston Sanjeevkumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(87 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed01 March 2021(87 years after company formation)
Appointment Duration3 years, 1 month
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameJoel Bouchaud
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed12 May 1992(58 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address24 Campden Hill Square
London
W8 7JY
Director NameMr Jean Du Rusquec
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(58 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleOil Company Executive
Correspondence Address81 Rue De La Tour
Paris 75116
Foreign
Director NameMr Alain Henri Rene Guillon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(58 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 1993)
RoleOil Company Executive
Correspondence Address38 Rue Du Bois De Boulogne
Neuilly Sur Seine
92200
Director NameDavid Michael Dixon
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(58 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 November 1997)
RoleOil Company Executive/Solicitor
Correspondence Address10 Peek Crescent
London
Sw19
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed01 June 1992(58 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameChristian Boris Cleret
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1992(58 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2000)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Secretary NameMr Michael John Vandy
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 October 1993)
RoleFinance Director
Correspondence Address7 Orchard Drive
Watford
Hertfordshire
WD1 3DX
Secretary NameMr Michael Edgar Alfred Laschinger
NationalityBritish
StatusResigned
Appointed10 August 1993(59 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chalkhill Road
Wembley
Middlesex
HA9 9DS
Secretary NameNigel John Lever Pennington
NationalityBritish
StatusResigned
Appointed01 October 1993(59 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1998)
RoleOil Company Executive
Correspondence Address18 Dukes Avenue
Chiswick
London
W4 2AE
Director NameMr Alain Vincent Dujean
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 February 1994(59 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 1996)
RoleOil Company Executive
Correspondence Address10 Thomas Place
London
W8 5UG
Director NameBernard Claude Christophe Polge De Combret
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1998(63 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 February 2000)
RoleOil Company Executive
Correspondence Address19 Route De Troinex
1234 Vessy
Switzerland
Foreign
Secretary NameIan Reginald Porteous
NationalityBritish
StatusResigned
Appointed01 April 1998(64 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2001)
RoleOil Company Executive
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameAlain Champeaux
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2000(66 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2002)
RoleOil Company Executive
Country of ResidenceFrance
Correspondence Address1 Rue Du Sud
Clamart 92140
France
Foreign
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed02 June 2000(66 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(67 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2003)
RoleOil Company Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed01 November 2001(67 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Eric De Menten
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed29 May 2002(68 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2011)
RoleEconomist
Country of ResidenceBelgium
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Aidan Peter Dwan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(69 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2006)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XA
Director NameMrs Lynne Donaldson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(73 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2010)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address12 The Ironworks Albion Walk
Regents Quarter Kings Cross
London
N1 9EJ
Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2008(74 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(74 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleSolicitor
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Didier Marie Gerard Harel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2008(74 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 November 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMrs Aminta Liliana Hall
StatusResigned
Appointed31 October 2011(77 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMrs Aminta Liliana Hall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(78 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Jacques Louis Delphine Beuckelaers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 2013(79 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 2017)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Secretary NameMiss Georgina Violet Crowhurst
StatusResigned
Appointed01 April 2013(79 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 2019)
RoleCompany Director
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Olivier Jean-Luc Rene Alexandre
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2015(81 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2020)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Jean-Marc Durand
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(83 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2020)
RoleGeneral Manager Of Tlor
Country of ResidenceUnited Kingdom
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Guillaume Eveno
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2018(84 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2021)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Secretary NameMr Stephen Woodhouse
StatusResigned
Appointed03 December 2019(85 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Thomas Behrends
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2020(85 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Francois Bourrasse
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2020(85 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2021)
RoleChartered Engineer
Country of ResidenceFrance
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Don Camillo Emilio Borneo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(87 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2022)
RoleOil Trader
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websitewww.total.co.uk
Telephone01923 427700
Telephone regionWatford

Location

Registered AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£53,557,000
Current Liabilities£53,557,000

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

14 September 1984Delivered on: 17 August 1990
Satisfied on: 9 May 1996
Persons entitled: Shell U.K. Limited

Classification: A registered charge
Secured details: £12,500.00.
Particulars: F/H of triple crown service station, tyntyla road ystrad. Mid glamorgan title no: wa 28655.
Fully Satisfied

Filing History

10 July 2023Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023 (2 pages)
1 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
25 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2022Memorandum and Articles of Association (10 pages)
7 June 2022Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022 (1 page)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Luc Jean Smets as a director on 14 March 2022 (1 page)
7 January 2022Accounts for a dormant company made up to 28 February 2021 (6 pages)
28 August 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
16 June 2021Confirmation statement made on 1 June 2021 with updates (3 pages)
30 March 2021Director's details changed for Mr Luc Jean Smets on 27 March 2021 (2 pages)
8 March 2021Change of details for Total Lindsey Oil Refinery Limited as a person with significant control on 3 March 2021 (2 pages)
4 March 2021Appointment of Mr Luc Jean Smets as a director on 1 March 2021 (2 pages)
4 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
(3 pages)
3 March 2021Previous accounting period shortened from 30 June 2021 to 28 February 2021 (1 page)
2 March 2021Registered office address changed from Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2 March 2021 (1 page)
2 March 2021Change of details for Total Lindsey Oil Refinery Limited as a person with significant control on 1 March 2021 (2 pages)
2 March 2021Termination of appointment of Thomas Behrends as a director on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Stephen Woodhouse as a secretary on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Edmund Bretnall Stobseth Brown as a director on 1 March 2021 (1 page)
2 March 2021Appointment of Mr Winston Sanjeev Kumar Soosaipillai as a director on 1 March 2021 (2 pages)
2 March 2021Appointment of Elemental Company Secretary Limited as a secretary on 1 March 2021 (2 pages)
2 March 2021Termination of appointment of Francois Bourrasse as a director on 1 March 2021 (1 page)
2 March 2021Appointment of Mr Don Camillo Emilio Borneo as a director on 1 March 2021 (2 pages)
15 January 2021Appointment of Mr Edmund Bretnall Stobseth Brown as a director on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Guillaume Eveno as a director on 15 January 2021 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
21 January 2020Appointment of Mr Thomas Behrends as a director on 20 January 2020 (2 pages)
20 January 2020Termination of appointment of Jean-Marc Durand as a director on 20 January 2020 (1 page)
20 January 2020Appointment of Mr Francois Bourrasse as a director on 20 January 2020 (2 pages)
20 January 2020Termination of appointment of Olivier Jean-Luc Rene Alexandre as a director on 20 January 2020 (1 page)
4 December 2019Appointment of Mr Stephen Woodhouse as a secretary on 3 December 2019 (2 pages)
3 December 2019Termination of appointment of Georgina Violet Crowhurst as a secretary on 3 December 2019 (1 page)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
18 September 2018Termination of appointment of Edmund Bretnall Stobseth-Brown as a director on 29 June 2018 (1 page)
18 September 2018Appointment of Mr Guillaume Eveno as a director on 29 June 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
12 October 2017Appointment of Jean-Marc Durand as a director on 6 October 2017 (2 pages)
12 October 2017Appointment of Jean-Marc Durand as a director on 6 October 2017 (2 pages)
11 October 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 6 October 2017 (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 76,723,991
(7 pages)
15 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 76,723,991
(7 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 76,723,991
(4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 76,723,991
(4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 76,723,991
(4 pages)
17 February 2015Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015 (1 page)
17 February 2015Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015 (1 page)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (13 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (13 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 76,723,991
(5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 76,723,991
(5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 76,723,991
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (18 pages)
2 April 2014Full accounts made up to 30 June 2013 (18 pages)
25 July 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 25 July 2013 (1 page)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 May 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
13 May 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
15 April 2013Appointment of Mr Edmund Bretnall Stobseth-Brown as a director (2 pages)
15 April 2013Appointment of Mr Edmund Bretnall Stobseth-Brown as a director (2 pages)
8 April 2013Termination of appointment of Aminta Hall as a secretary (1 page)
8 April 2013Appointment of Miss Georgina Violet Crowhurst as a secretary (1 page)
8 April 2013Termination of appointment of Aminta Hall as a director (1 page)
8 April 2013Appointment of Miss Georgina Violet Crowhurst as a secretary (1 page)
8 April 2013Appointment of Mr Jacques Louis Delphine Beuckelaers as a director (2 pages)
8 April 2013Termination of appointment of Eric Bozec as a director (1 page)
8 April 2013Termination of appointment of Eric Bozec as a director (1 page)
8 April 2013Appointment of Mr Jacques Louis Delphine Beuckelaers as a director (2 pages)
8 April 2013Termination of appointment of Aminta Hall as a director (1 page)
8 April 2013Termination of appointment of Aminta Hall as a secretary (1 page)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
11 November 2012Appointment of Mrs Aminta Liliana Hall as a director (2 pages)
11 November 2012Appointment of Mrs Aminta Liliana Hall as a director (2 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (18 pages)
12 June 2012Full accounts made up to 31 December 2011 (18 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
19 February 2012Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages)
19 February 2012Termination of appointment of Eric De Menten as a director (1 page)
19 February 2012Termination of appointment of Eric De Menten as a director (1 page)
19 February 2012Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
7 June 2011Full accounts made up to 31 December 2010 (18 pages)
7 June 2011Full accounts made up to 31 December 2010 (18 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 December 2010Full accounts made up to 31 December 2009 (18 pages)
21 December 2010Full accounts made up to 31 December 2009 (18 pages)
9 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
16 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
16 March 2010Termination of appointment of Lynne Donaldson as a director (1 page)
16 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
16 March 2010Termination of appointment of Lynne Donaldson as a director (1 page)
16 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
16 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
16 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
13 July 2009Return made up to 01/06/09; full list of members (4 pages)
13 July 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2009Full accounts made up to 31 December 2008 (19 pages)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
24 June 2009Full accounts made up to 31 December 2008 (19 pages)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
19 June 2008Full accounts made up to 31 December 2007 (18 pages)
19 June 2008Full accounts made up to 31 December 2007 (18 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
16 June 2008Director appointed mr eric pierre bozec (1 page)
16 June 2008Appointment terminated director pierre hutchison (1 page)
16 June 2008Director appointed mr eric pierre bozec (1 page)
16 June 2008Appointment terminated director pierre hutchison (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (18 pages)
29 June 2007Full accounts made up to 31 December 2006 (18 pages)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (18 pages)
28 July 2006Full accounts made up to 31 December 2005 (18 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
5 July 2005Return made up to 01/06/05; full list of members (8 pages)
5 July 2005Return made up to 01/06/05; full list of members (8 pages)
31 May 2005Full accounts made up to 31 December 2004 (15 pages)
31 May 2005Full accounts made up to 31 December 2004 (15 pages)
27 July 2004Full accounts made up to 31 December 2003 (15 pages)
27 July 2004Full accounts made up to 31 December 2003 (15 pages)
16 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (3 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (3 pages)
24 December 2003New director appointed (2 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
24 June 2003Company name changed elf oil uk LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed elf oil uk LIMITED\certificate issued on 24/06/03 (2 pages)
19 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 2003Full accounts made up to 31 December 2002 (12 pages)
7 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (21 pages)
20 June 2002Full accounts made up to 31 December 2001 (21 pages)
14 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (21 pages)
31 October 2001Full accounts made up to 31 December 2000 (21 pages)
12 September 2001Secretary's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
12 September 2001Secretary's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
12 September 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Amended full accounts made up to 31 December 1999 (21 pages)
9 January 2001Amended full accounts made up to 31 December 1999 (21 pages)
23 August 2000Full accounts made up to 31 December 1999 (21 pages)
23 August 2000Full accounts made up to 31 December 1999 (21 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
23 June 2000Return made up to 01/06/00; full list of members (7 pages)
23 June 2000Return made up to 01/06/00; full list of members (7 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
5 March 2000New director appointed (3 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (3 pages)
2 November 1999Full accounts made up to 31 December 1998 (21 pages)
2 November 1999Full accounts made up to 31 December 1998 (21 pages)
20 June 1999Return made up to 01/06/99; full list of members (9 pages)
20 June 1999Return made up to 01/06/99; full list of members (9 pages)
26 January 1999Ad 22/12/98--------- £ si 53557274@1=53557274 £ ic 23166717/76723991 (2 pages)
26 January 1999Ad 22/12/98--------- £ si 53557274@1=53557274 £ ic 23166717/76723991 (2 pages)
15 January 1999£ nc 23166717/198166717 22/12/98 (1 page)
15 January 1999Memorandum and Articles of Association (12 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999Memorandum and Articles of Association (12 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999£ nc 23166717/198166717 22/12/98 (1 page)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
12 June 1998Return made up to 01/06/98; no change of members (7 pages)
12 June 1998Return made up to 01/06/98; no change of members (7 pages)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998Secretary resigned;director resigned (1 page)
11 April 1998Secretary resigned;director resigned (1 page)
11 April 1998New secretary appointed;new director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
12 June 1997Return made up to 01/06/97; no change of members (7 pages)
12 June 1997Return made up to 01/06/97; no change of members (7 pages)
2 November 1996Full accounts made up to 31 December 1995 (21 pages)
2 November 1996Full accounts made up to 31 December 1995 (21 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
20 June 1996Return made up to 01/06/96; full list of members (10 pages)
20 June 1996Return made up to 01/06/96; full list of members (10 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
15 November 1995Secretary's particulars changed (2 pages)
15 November 1995Secretary's particulars changed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (21 pages)
23 October 1995Full accounts made up to 31 December 1994 (21 pages)
13 July 1995Return made up to 01/06/95; no change of members (8 pages)
13 July 1995Return made up to 01/06/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
27 June 1994Return made up to 01/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 1994Return made up to 01/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 1993£ nc 5000/23166717 30/12/92 (1 page)
18 January 1993£ nc 5000/23166717 30/12/92 (1 page)
30 June 1992Company name changed elf oil LIMITED\certificate issued on 01/07/92 (2 pages)
30 June 1992Company name changed elf oil LIMITED\certificate issued on 01/07/92 (2 pages)
27 March 1991Company name changed elf oil (G.B.) LIMITED\certificate issued on 01/04/91 (2 pages)
27 March 1991Company name changed elf oil (G.B.) LIMITED\certificate issued on 01/04/91 (2 pages)
29 November 1990Full accounts made up to 31 December 1989 (18 pages)
29 November 1990Full accounts made up to 31 December 1989 (18 pages)
22 January 1990Full accounts made up to 31 December 1988 (17 pages)
22 January 1990Full accounts made up to 31 December 1988 (17 pages)
20 June 1988Full accounts made up to 31 December 1987 (17 pages)
20 June 1988Full accounts made up to 31 December 1987 (17 pages)
15 September 1987Full accounts made up to 31 December 1986 (16 pages)
15 September 1987Full accounts made up to 31 December 1986 (16 pages)
9 August 1986Full accounts made up to 31 December 1985 (17 pages)
9 August 1986Full accounts made up to 31 December 1985 (17 pages)
26 February 1934Certificate of incorporation (1 page)
26 February 1934Certificate of incorporation (1 page)