1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(64 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Duncan Alan Mann |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(36 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 1992) |
Role | Refinery Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Blenheim Gardens Wallington Surrey SM6 9PH |
Director Name | Mr Philip William Jordan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(36 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 1997) |
Role | Oil Company Executive |
Correspondence Address | 3 Hillcrest Close Epsom Surrey KT18 5JY |
Director Name | Mr Patrick John Hamilton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(36 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 1993) |
Role | Senior Executive |
Correspondence Address | 25 Priory Road Richmond Surrey TW9 3DQ |
Director Name | Mr Edouard Demeure De Lespaul |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 April 1992(36 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 1992) |
Role | Managing Director |
Correspondence Address | Ashley Court Ashtead Park Ashtead Surrey KT21 1JB |
Director Name | Mr Wayne Patrick Brenckle |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1992(36 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2001) |
Role | Senior Vice President Refining |
Correspondence Address | Clos Du Parnasse 10 Appt 303 1050 Brussels Belgium |
Director Name | Alan Phillip De Boos-Smith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 1992(36 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 1998) |
Role | Oil Company Director |
Correspondence Address | Flat 2 38 Sheffield Terrace London W8 7NA |
Secretary Name | Mr Alan Balistrari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(36 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Piccardy Westoby Lane Barrow Upon Humber South Humberside DN19 7DJ |
Director Name | Henrique Bandeira Vieira |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 December 1992(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1997) |
Role | Oil Company Executive |
Correspondence Address | 10 The Drive Coombe Hill Kingston Upon Thames Surrey KT2 7NY |
Director Name | Mr Jean Claude Company |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 1993(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1995) |
Role | Executive Vice President |
Correspondence Address | 166 Route De L'Etang Mareil Marly 78750 France |
Director Name | Mr Sylvain De Lescazes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 1993(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1995) |
Role | General Manager |
Correspondence Address | 3 Pembroke Gardens London W8 6HD |
Secretary Name | Kenneth James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(38 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 22 Ings Lane Waltham Grimsby DN37 0HB |
Director Name | Marc Jean Leon Larzilliere |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1995(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1999) |
Role | Senior Executive |
Correspondence Address | 6 Rue Filiain David 78110 Le Vesinet France Foreign |
Director Name | Eric Jean Gaillard |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 1995(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 1998) |
Role | Oil Company Executive |
Correspondence Address | 275 Doverhouse Road Putney London SW15 5BP |
Director Name | Charles Gary Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(41 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2003) |
Role | Managing Director |
Correspondence Address | Little Ethorpe 76 Packhorse Road Gerrards Cross SL9 8HY |
Director Name | Philippe Marchand |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 1998(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2001) |
Role | Oil Company Executive |
Correspondence Address | 20 Abingdon Court Abingdon Villas Kensington London W8 6BS |
Director Name | Philippe Guy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2001(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2005) |
Role | Oil Company Executive |
Correspondence Address | 355 Kings Road Chelsea London SW3 5ES |
Director Name | Malcolm Frederick Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2008) |
Role | Managing Director |
Correspondence Address | 16 Gade Avenue Watford Hertfordshire WD18 7LG |
Director Name | Mr Pierre Hutchison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2005(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Wayside Cottage Newbury Street Kintbury Hungerford Berkshire RG17 9UU |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 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 Pierre Bozec |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2008(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW |
Secretary Name | Mr Lee Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(52 years, 4 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 |
Director Name | Mr Didier Marie Gerard Harel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2008(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 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 | 31 October 2011(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW |
Director Name | Mr Jacques Louis Delphine Beuckelaers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 2012(56 years, 7 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 | Ms Georgina Violet Crowhurst |
---|---|
Status | Resigned |
Appointed | 28 January 2013(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW |
Director Name | Mr Paul Marie Martin Doppler |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2015(58 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 2015) |
Role | Head Of Pilotage Ene |
Country of Residence | Belgium |
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(58 years, 10 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(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2020) |
Role | General Manager |
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(62 years, 3 months 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 | 26 September 2019(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 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(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Francois Bourrasse |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2020(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2021) |
Role | Chartered Engineer |
Country of Residence | France |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Don Camillo Emilio Borneo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(64 years, 11 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 | www.uk.total.com |
---|
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 |
Year | 2012 |
---|---|
Turnover | £16,348,000 |
Net Worth | £7,436,000 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
9 August 2022 | Delivered on: 22 August 2022 Persons entitled: Trafigura Pte LTD Classification: A registered charge Outstanding |
---|---|
20 July 2022 | Delivered on: 9 August 2022 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
27 July 2022 | Delivered on: 2 August 2022 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
24 December 2021 | Delivered on: 29 December 2021 Persons entitled: Trafigura Pte LTD Classification: A registered charge Outstanding |
27 October 2021 | Delivered on: 28 October 2021 Persons entitled: Raiffeisen Bank International Ag Classification: A registered charge Outstanding |
29 September 2021 | Delivered on: 30 September 2021 Persons entitled: Raiffeisen Bank International Ag Classification: A registered charge Outstanding |
15 March 2021 | Delivered on: 15 March 2021 Persons entitled: Trafigura Pte LTD Classification: A registered charge Outstanding |
28 February 2021 | Delivered on: 3 March 2021 Persons entitled: Trafigura Pte LTD Classification: A registered charge Outstanding |
2 May 2023 | Delivered on: 3 May 2023 Persons entitled: Trafigura Pte LTD (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 November 2022 | Delivered on: 15 December 2022 Persons entitled: Trafigura Pte LTD Classification: A registered charge Particulars: Floating charge over refined petroleum products and intermediate stored at the lindsey oil refinery and the contracts, receivables, related rights and insurance proceeds related to them. Outstanding |
7 December 2022 | Delivered on: 12 December 2022 Persons entitled: Societe Generale, Paris, Zurich Branch Classification: A registered charge Outstanding |
14 November 2022 | Delivered on: 17 November 2022 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
22 August 2022 | Delivered on: 23 August 2022 Persons entitled: Raiffeisen Bank International Ag Classification: A registered charge Outstanding |
28 February 2021 | Delivered on: 3 March 2021 Persons entitled: Trafigura Pte LTD Classification: A registered charge Outstanding |
21 August 2023 | Resolutions
|
---|---|
16 August 2023 | Statement of company's objects (2 pages) |
10 August 2023 | Memorandum and Articles of Association (11 pages) |
10 July 2023 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023 (2 pages) |
3 May 2023 | Registration of charge 005645990014, created on 2 May 2023 (31 pages) |
15 December 2022 | Registration of charge 005645990013, created on 30 November 2022 (31 pages) |
12 December 2022 | Registration of charge 005645990012, created on 7 December 2022 (16 pages) |
24 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
17 November 2022 | Registration of charge 005645990011, created on 14 November 2022 (16 pages) |
9 November 2022 | Full accounts made up to 28 February 2022 (45 pages) |
23 August 2022 | Registration of charge 005645990010, created on 22 August 2022 (14 pages) |
22 August 2022 | Registration of charge 005645990009, created on 9 August 2022 (31 pages) |
9 August 2022 | Registration of charge 005645990008, created on 20 July 2022 (8 pages) |
2 August 2022 | Registration of charge 005645990007, created on 27 July 2022 (16 pages) |
22 July 2022 | Resolutions
|
22 July 2022 | Memorandum and Articles of Association (10 pages) |
20 July 2022 | Change of details for Total Downstream Uk Ltd as a person with significant control on 4 March 2021 (2 pages) |
7 June 2022 | Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022 (1 page) |
14 March 2022 | Termination of appointment of Luc Jean Smets as a director on 14 March 2022 (1 page) |
29 December 2021 | Registration of charge 005645990006, created on 24 December 2021 (32 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
28 October 2021 | Registration of charge 005645990005, created on 27 October 2021 (11 pages) |
8 October 2021 | Full accounts made up to 28 February 2021 (37 pages) |
6 October 2021 | Satisfaction of charge 005645990002 in full (4 pages) |
6 October 2021 | Satisfaction of charge 005645990003 in full (4 pages) |
30 September 2021 | Registration of charge 005645990004, created on 29 September 2021 (33 pages) |
6 April 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
30 March 2021 | Director's details changed for Mr Luc Jean Smets on 27 March 2021 (2 pages) |
15 March 2021 | Registration of charge 005645990003, created on 15 March 2021 (26 pages) |
4 March 2021 | Resolutions
|
4 March 2021 | Appointment of Mr Luc Jean Smets as a director on 1 March 2021 (2 pages) |
3 March 2021 | Registration of charge 005645990001, created on 28 February 2021 (31 pages) |
3 March 2021 | Registration of charge 005645990002, created on 28 February 2021 (30 pages) |
2 March 2021 | Change of details for Total Downstream Uk Ltd as a person with significant control on 1 March 2021 (2 pages) |
2 March 2021 | Termination of appointment of Fabien Mornand as a director on 1 March 2021 (1 page) |
2 March 2021 | Termination of appointment of Stephen Woodhouse as a secretary on 1 March 2021 (1 page) |
2 March 2021 | Termination of appointment of Edmund Bretnall Stobseth Brown as a director on 1 March 2021 (1 page) |
2 March 2021 | Previous accounting period extended from 31 December 2020 to 28 February 2021 (1 page) |
2 March 2021 | Appointment of Mr Winston Sanjeev Kumar Soosaipillai as a director on 1 March 2021 (2 pages) |
2 March 2021 | Appointment of Elemental Company Secretary Limited as a secretary on 1 March 2021 (2 pages) |
2 March 2021 | Appointment of Mr Don Camillo Emilio Borneo as a director on 1 March 2021 (2 pages) |
2 March 2021 | Registered 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 2021 | Termination of appointment of Francois Bourrasse as a director on 1 March 2021 (1 page) |
2 March 2021 | Termination of appointment of Thomas Behrends as a director on 1 March 2021 (1 page) |
22 February 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
25 January 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
15 January 2021 | Termination of appointment of Guillaume Eveno as a director on 15 January 2021 (1 page) |
15 January 2021 | Appointment of Mr Edmund Bretnall Stobseth Brown as a director on 15 January 2021 (2 pages) |
9 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
23 March 2020 | Change of details for Total Downstream Uk Plc as a person with significant control on 23 December 2019 (2 pages) |
21 January 2020 | Appointment of Mr Thomas Behrends as a director on 20 January 2020 (2 pages) |
20 January 2020 | Appointment of Mr Francois Bourrasse 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) |
10 October 2019 | Appointment of Mr Stephen Woodhouse as a secretary on 26 September 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
9 October 2019 | Termination of appointment of Georgina Violet Crowhurst as a secretary on 26 September 2019 (1 page) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
18 September 2018 | Appointment of Mr Guillaume Eveno as a director on 29 June 2018 (2 pages) |
18 September 2018 | Termination of appointment of Edmund Bretnall Stobseth-Brown as a director on 29 June 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
12 October 2017 | Appointment of Fabien Mornand as a director on 6 October 2017 (2 pages) |
12 October 2017 | Appointment of Fabien Mornand as a director on 6 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Thomas Maurisse as a director on 6 October 2017 (1 page) |
11 October 2017 | Appointment of Jean-Marc Durand as a director on 6 October 2017 (2 pages) |
11 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) |
11 October 2017 | Termination of appointment of Thomas Maurisse as a director on 6 October 2017 (1 page) |
11 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (39 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (39 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 December 2015 | Termination of appointment of Paul Marie Martin Doppler as a director on 27 October 2015 (1 page) |
7 December 2015 | Appointment of Thomas Maurisse as a director on 27 October 2015 (2 pages) |
7 December 2015 | Appointment of Thomas Maurisse as a director on 27 October 2015 (2 pages) |
7 December 2015 | Termination of appointment of Paul Marie Martin Doppler as a director on 27 October 2015 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (33 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (33 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
|
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 March 2015 | Appointment of Mr Paul Marie Martin Doppler as a director on 17 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Paul Marie Martin Doppler as a director on 17 February 2015 (2 pages) |
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 Fabien Louis Mornand as a director on 13 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 Fabien Louis Mornand as a director on 13 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015 (1 page) |
24 July 2014 | Full accounts made up to 31 December 2013 (33 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (33 pages) |
3 April 2014 | Register inspection address has been changed from C/O Total Uk Ltd 40 Clarendon Road Watford Herts WD17 1TQ United Kingdom (1 page) |
3 April 2014 | Register(s) moved to registered office address (1 page) |
3 April 2014 | Register(s) moved to registered office address (1 page) |
3 April 2014 | Register inspection address has been changed from C/O Total Uk Ltd 40 Clarendon Road Watford Herts WD17 1TQ United Kingdom (1 page) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
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 | Full accounts made up to 31 December 2012 (20 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Termination of appointment of Eric Bozec as a director (1 page) |
8 April 2013 | Termination of appointment of Eric Bozec as a director (1 page) |
4 February 2013 | Appointment of Ms Georgina Violet Crowhurst as a secretary (1 page) |
4 February 2013 | Termination of appointment of Aminta Hall as a secretary (1 page) |
4 February 2013 | Appointment of Ms Georgina Violet Crowhurst as a secretary (1 page) |
4 February 2013 | Termination of appointment of Aminta Hall as a secretary (1 page) |
12 November 2012 | Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages) |
12 November 2012 | Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages) |
11 November 2012 | Appointment of Mr Jacques Beuckelaers as a director (2 pages) |
11 November 2012 | Appointment of Mr Jacques Beuckelaers as a director (2 pages) |
11 November 2012 | Termination of appointment of Nigel Tranter as a director (1 page) |
11 November 2012 | Appointment of Mr Fabien Louis Mornand as a director (2 pages) |
11 November 2012 | Termination of appointment of Nigel Tranter as a director (1 page) |
11 November 2012 | Appointment of Mr Fabien Louis Mornand as a director (2 pages) |
19 October 2012 | Register(s) moved to registered inspection location (1 page) |
19 October 2012 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 19 October 2012 (1 page) |
19 October 2012 | Register inspection address has been changed (1 page) |
19 October 2012 | Register(s) moved to registered inspection location (1 page) |
19 October 2012 | Register inspection address has been changed (1 page) |
19 October 2012 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 19 October 2012 (1 page) |
24 September 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Termination of appointment of Didier Harel as a director (1 page) |
19 February 2012 | Termination of appointment of Didier Harel as a director (1 page) |
19 February 2012 | Appointment of Mr Nigel Tranter as a director (2 pages) |
19 February 2012 | Appointment of Mr Nigel Tranter as a director (2 pages) |
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) |
8 November 2011 | Termination of appointment of Lee Young as a secretary (1 page) |
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) |
7 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 March 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (17 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) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / didier harel / 20/04/2009 (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) |
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 | Appointment terminated secretary russell poynter (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 | Secretary appointed mr lee ian young (1 page) |
20 June 2008 | Director appointed eric pierre bozec (3 pages) |
20 June 2008 | Appointment terminated director pierre hutchison (1 page) |
20 June 2008 | Appointment terminated director pierre hutchison (1 page) |
20 June 2008 | Director appointed eric pierre bozec (3 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
5 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
22 March 2007 | Full accounts made up to 31 December 2005 (24 pages) |
22 March 2007 | Full accounts made up to 31 December 2005 (24 pages) |
6 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
7 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: north killingholme immingham north lincolnshire DN40 3LW (1 page) |
10 March 2005 | Secretary 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 | Registered office changed on 10/03/05 from: north killingholme immingham north lincolnshire DN40 3LW (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members
|
8 April 2004 | Return made up to 23/03/04; full list of members
|
17 November 2003 | New director appointed (3 pages) |
17 November 2003 | New director appointed (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (39 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (39 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
24 June 2003 | Company name changed lindsey oil refinery LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed lindsey oil refinery LIMITED\certificate issued on 24/06/03 (2 pages) |
5 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
15 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members
|
24 April 2001 | Return made up to 23/03/01; full list of members
|
24 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 March 2000 | Return made up to 23/03/00; full list of members
|
30 March 2000 | Return made up to 23/03/00; full list of members
|
15 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
21 November 1999 | Auditor's resignation (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
16 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
7 April 1999 | Return made up to 23/03/99; full list of members
|
7 April 1999 | Return made up to 23/03/99; full list of members
|
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (4 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (4 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
11 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 23/03/97; full list of members
|
15 April 1997 | Return made up to 23/03/97; full list of members
|
14 April 1997 | Full accounts made up to 31 December 1996 (22 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (22 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (22 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (22 pages) |
26 March 1996 | Return made up to 23/03/96; full list of members
|
26 March 1996 | Return made up to 23/03/96; full list of members
|
21 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Return made up to 23/03/95; full list of members (16 pages) |
30 March 1995 | Return made up to 23/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
12 April 1956 | Certificate of incorporation (1 page) |