Company NameTEUR Limited
Company StatusDissolved
Company Number01711516
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)
Previous NameTriton Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas George Finck
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 1993(10 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleOil Industry Executive
Correspondence Address5008 Radbrook Place
Dallas
Texas 75220
United States
Director NameRobert B Holland Iii
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 1993(10 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleAttorney
Correspondence Address3228 Caruth Boulevard
Dallas
Texas
75225
Director NamePeter Rugg
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 1994(11 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address4 Glenheather Court
Dallas
Texas
75225
Secretary NameRobert B Holland Iii
NationalityAmerican
StatusCurrent
Appointed26 September 1994(11 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleAttorney
Correspondence Address3228 Caruth Boulevard
Dallas
Texas
75225
Director NameJean-Jacques Holtzscherer
Date of BirthJune 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed23 January 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 1994)
RoleRetired Oil Executive
Correspondence AddressLe Reuilly 152 Avenue
Du President Robert Schuman Le Bouscat F-33110
Foreign
Director NameHerbert Lee Brewer
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 1993)
RoleChief Executive
Correspondence Address109 Rue Du Faubourg St Honore
75008 Paris
Foreign
Director NameCharles Byron Crowell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1993)
RoleOil Executive
Correspondence Address6688 North Central Expressway
Suite 1400 Dallas Texas 75206
Foreign
Director NameDavid Eugene Gore
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 1993)
RoleOil Executive
Correspondence Address6688 North Central Expressway
Suite 1400 Dallas Texas 75206
United States
Director NameGeorge Thomas Graves Iii
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1993)
RoleChief Executive
Correspondence Address4504 South Versailles
Dalls Texas 75205
Foreign
Director NameMaurice Andre Raymond Herzog
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityFrench
StatusResigned
Appointed08 November 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1994)
RoleOil Executive
Correspondence Address21 Blvd Richard Wallace
Neuilly Sur Seine
Foreign
Director NameWilliam Ivey Lee
Date of BirthAugust 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 1995)
RoleOil Executive
Correspondence Address6688 North Central Expressway
Suite 1400 Dallas Texas 75206
United States
Director NameDavid Patrick Metcalfe
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 1994)
RoleInsurance Broker
Correspondence Address15 Wilton Street
London
SW1X 7AF
Director NameWilliam Robertson Smith
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 1994)
RoleRetired Banker
Correspondence AddressKnollmead 10 Lilley Drive
Kingswood
Tadworth
Surrey
KT20 6JA
Secretary NameMr David Peter Jones
NationalityBritish
StatusResigned
Appointed08 November 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holland Park
London
W11 3TG

Location

Registered AddressWellington House
125 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,766,000
Gross Profit£2,584,000
Net Worth£20,979,000
Cash£76,000
Current Liabilities£5,420,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 October 2002Dissolved (1 page)
12 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (6 pages)
31 March 1998Liquidators statement of receipts and payments (6 pages)
4 December 1996Return made up to 08/11/96; full list of members
  • 363(287) ‐ Registered office changed on 04/12/96
(6 pages)
7 December 1995Return made up to 08/11/95; no change of members (6 pages)
7 December 1995Director resigned (2 pages)
16 November 1995Full accounts made up to 31 December 1994 (30 pages)
5 April 1995Full group accounts made up to 31 May 1994 (31 pages)
19 April 1994Certificate of re-registration from Public Limited Company to Private (1 page)
7 November 1985Company name changed\certificate issued on 07/11/85 (2 pages)