Company NameValero Equity Services Ltd
Company StatusActive
Company Number02203164
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 5 months ago)
Previous NamesTexaco Equity Services Limited and Chevron Equity Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Nigel Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleRegional Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr David James McLoughlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(34 years after company formation)
Appointment Duration2 years, 4 months
RoleDirector Pipelines & Terminals
Country of ResidenceUnited Kingdom
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Brian Cody Donovan
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2022(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed30 January 2017(29 years, 2 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMichael John Erroll
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1997)
RoleManaging Director
Correspondence AddressAscona Rushton Avenue South
Godstone
Surrey
RH9 8LA
Director NameJames Philip Edmund Hutchins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(4 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 July 1992)
RoleManager
Correspondence AddressApril House Tarn Road
Grayshott
Hindhead
Surrey
GU26 6TP
Director NameThomas William Hemsley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(4 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 July 1992)
RoleAccountant
Correspondence AddressChapel Cottage
Bentworth
Alton
Hampshire
GU34 5JU
Director NameSimon Humphries
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(4 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 July 1992)
RoleManager
Correspondence Address9 Gunter Grove
London
SW10 0UN
Secretary NameDavid Charles Codd
NationalityBritish
StatusResigned
Appointed17 July 1992(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressRose Cottage High Street
Limpsfield
Surrey
RH8 0DG
Director NamePeter Joseph Martin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1996)
RoleManager
Correspondence Address33 Hampden Avenue
Beckenham
Kent
BR3 4HA
Director NameDr John Charles Lynn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 1999)
RoleManager
Correspondence AddressWindrush 55 Old Hadlow Road
Tonbridge
Kent
TN10 4EX
Director NameIan Malcolm Humphreys
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 August 1993)
RoleManager
Correspondence Address166 Stapleford Lane
Toton
Nottingham
Nottinghamshire
NG9 6GB
Director NameAnthony Christopher D'Angibau
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 1998)
RoleManager
Correspondence Address7 Carlisle Road
Hampton
Middlesex
TW12 2UL
Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusResigned
Appointed02 August 1993(5 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameChristopher Paul Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 2001)
RoleBusiness Development Advisor
Correspondence Address9 Parsonage Farm
Townfield
Rickmansworth
Hertfordshire
WD3 2FN
Director NameColin George Bannerman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1999)
RoleManager
Correspondence AddressFlat 2 Thornbury Court
36/38 Chepstow Villas
London
W11 2RE
Director NameJeanette Elaine Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2003)
RoleManager
Correspondence AddressSarnia Cutlers Green
Thaxted
Essex
CM6 2PZ
Director NameAndrew Noel Tong
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2001)
RoleManager
Correspondence Address57 Southborough Road
Victoria Park Hackney
London
E9 7EE
Director NameDr John Charles Lynn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2003)
RoleManager
Correspondence AddressMaple House
Shipbourne Road
Tonbridge
Kent
TN10 3RP
Secretary NameBrigitte Zaza
NationalityBritish
StatusResigned
Appointed04 September 2002(14 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameStephen William Ernest King
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 August 2005)
RoleGeneral Manager
Correspondence AddressSarnia
Cutlers Green
Thaxted
Essex
CM6 2PZ
Director NameAndrew Grant Gordon Cox
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 October 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Tree Avenue
Esher
Surrey
K10 8JG
Director NameMr Francis Christopher Hogan
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2004(16 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameTimothy Collins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2007)
RoleManager
Correspondence Address1 Smallbridge Cottages
Smallbridge Road Horsmonden
Tonbridge
Kent
TN12 8EP
Director NameChristopher David Aston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2010)
RoleOperations Manager-Petroleum I
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameJohn Ewart Salter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Joseph William Gorder
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(23 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 2012)
RoleEnergy Exeutive
Country of ResidenceAmerica
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Martin Edward Loeber
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(23 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 2018)
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address100 Wood Street
5th Floor
London
EC2V 7EX
Director NameMr Eric A Fisher
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Neil Richard Watkins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(25 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Jason Fraser
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2015(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Matthew Alan Dooley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed01 August 2011(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2017)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitechevron.com

Location

Registered Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Valero Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,530
Current Liabilities£117,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

22 December 2020Director's details changed for Mr Matthew Alan Dooley on 13 December 2020 (2 pages)
22 December 2020Director's details changed for Mr Neil Richard Watkins on 13 December 2020 (2 pages)
15 December 2020Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
13 December 2020Change of details for Valero Logistics Uk Ltd as a person with significant control on 13 December 2020 (2 pages)
13 December 2020Register(s) moved to registered inspection location Fifth Floor 100 Wood Street London EC2V 7EX (1 page)
13 December 2020Registered office address changed from 100 Wood Street 5th Floor London EC2V 7EX England to 27th Floor 1 Canada Square Canary Wharf London E14 5AA on 13 December 2020 (1 page)
13 December 2020Director's details changed for Mr Matthew Alan Dooley on 13 December 2020 (2 pages)
13 December 2020Director's details changed for Mr Neil Richard Watkins on 13 December 2020 (2 pages)
13 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 6 November 2020 (1 page)
4 September 2020Full accounts made up to 31 December 2019 (20 pages)
15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
20 September 2019Director's details changed for Mr Matthew Alan Dooley on 20 September 2019 (2 pages)
5 August 2019Full accounts made up to 31 December 2018 (19 pages)
12 July 2019Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX (1 page)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (18 pages)
23 July 2018Termination of appointment of Martin Edward Loeber as a director on 23 July 2018 (1 page)
20 July 2018Director's details changed for Mr Matthew Alan Dooley on 17 July 2018 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Matthew Alan Dooley as a director on 1 June 2018 (2 pages)
4 October 2017Director's details changed for Mr Neil Richard Watkins on 30 January 2017 (2 pages)
4 October 2017Director's details changed for Mr Martin Edward Loeber on 30 January 2017 (2 pages)
4 October 2017Director's details changed for Mr Neil Richard Watkins on 30 January 2017 (2 pages)
4 October 2017Director's details changed for Mr Martin Edward Loeber on 30 January 2017 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (19 pages)
18 July 2017Full accounts made up to 31 December 2016 (19 pages)
7 July 2017Change of details for Valero Logistics Uk Ltd as a person with significant control on 2 March 2017 (2 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX (1 page)
7 July 2017Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX (1 page)
7 July 2017Change of details for Valero Logistics Uk Ltd as a person with significant control on 2 March 2017 (2 pages)
17 March 2017Termination of appointment of Jason Fraser as a director on 2 March 2017 (1 page)
17 March 2017Termination of appointment of Jason Fraser as a director on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 2017 (1 page)
20 February 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017 (1 page)
20 February 2017Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017 (2 pages)
20 February 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017 (1 page)
20 February 2017Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017 (2 pages)
22 January 2017Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page)
22 January 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
22 January 2017Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page)
22 January 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
20 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mr Martin Edward Loeber on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Neil Richard Watkins on 20 January 2017 (2 pages)
20 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mr Neil Richard Watkins on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Martin Edward Loeber on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Jason Fraser on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Jason Fraser on 20 January 2017 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 August 2015Termination of appointment of Eric a Fisher as a director on 20 July 2015 (1 page)
13 August 2015Termination of appointment of Eric a Fisher as a director on 20 July 2015 (1 page)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(7 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(7 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(7 pages)
15 June 2015Appointment of Mr Jason Fraser as a director on 27 May 2015 (2 pages)
15 June 2015Appointment of Mr Jason Fraser as a director on 27 May 2015 (2 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Annual return made up to 1 July 2014
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
7 July 2014Annual return made up to 1 July 2014
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
1 August 2013Appointment of Mr Neil Richard Watkins as a director (2 pages)
1 August 2013Appointment of Mr Neil Richard Watkins as a director (2 pages)
1 August 2013Termination of appointment of Francis Hogan as a director (1 page)
1 August 2013Termination of appointment of Francis Hogan as a director (1 page)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
18 July 2012Termination of appointment of Joseph Gorder as a director (1 page)
18 July 2012Termination of appointment of Joseph Gorder as a director (1 page)
30 May 2012Director's details changed for Martin Edward Loeber on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Martin Edward Loeber on 30 May 2012 (2 pages)
11 April 2012Appointment of Mr Eric a Fisher as a director (2 pages)
11 April 2012Appointment of Mr Eric a Fisher as a director (2 pages)
19 January 2012Section 519 (2 pages)
19 January 2012Section 519 (2 pages)
14 November 2011Full accounts made up to 31 December 2010 (11 pages)
14 November 2011Full accounts made up to 31 December 2010 (11 pages)
18 August 2011Termination of appointment of a secretary
  • ANNOTATION This is a duplicate of the TM02 registered on 17/08/2011.
(3 pages)
18 August 2011Termination of appointment of a secretary
  • ANNOTATION This is a duplicate of the TM02 registered on 17/08/2011.
(3 pages)
17 August 2011Termination of appointment of John Salter as a director (1 page)
17 August 2011Termination of appointment of Brigitte Zaza as a secretary (1 page)
17 August 2011Termination of appointment of Brigitte Zaza as a secretary (1 page)
17 August 2011Termination of appointment of John Salter as a director (1 page)
5 August 2011Appointment of Joseph William Gorder as a director (3 pages)
5 August 2011Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
5 August 2011Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
5 August 2011Appointment of Martin Edward Loeber as a director (3 pages)
5 August 2011Appointment of Martin Edward Loeber as a director (3 pages)
5 August 2011Appointment of Joseph William Gorder as a director (3 pages)
4 August 2011Registered office address changed from 1 Westferry Circus Canary Wharf London E14 4HA on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 1 Westferry Circus Canary Wharf London E14 4HA on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 1 Westferry Circus Canary Wharf London E14 4HA on 4 August 2011 (2 pages)
1 August 2011Company name changed chevron equity services LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
1 August 2011Change of name notice (2 pages)
1 August 2011Change of name notice (2 pages)
1 August 2011Company name changed chevron equity services LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Mr Francis Christopher Hogan on 9 November 2010 (3 pages)
17 November 2010Director's details changed for John Ewart Salter on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Mr Francis Christopher Hogan on 9 November 2010 (3 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Director's details changed for John Ewart Salter on 9 November 2010 (3 pages)
17 November 2010Director's details changed for John Ewart Salter on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Mr Francis Christopher Hogan on 9 November 2010 (3 pages)
26 July 2010Full accounts made up to 31 December 2009 (9 pages)
26 July 2010Full accounts made up to 31 December 2009 (9 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
30 January 2010Termination of appointment of Christopher Aston as a director (2 pages)
30 January 2010Appointment of John Ewart Salter as a director (3 pages)
30 January 2010Termination of appointment of Christopher Aston as a director (2 pages)
30 January 2010Appointment of John Ewart Salter as a director (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (9 pages)
4 November 2009Full accounts made up to 31 December 2008 (9 pages)
3 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
3 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Christopher David Aston on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Francis Christopher Hogan on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Christopher David Aston on 1 October 2009 (3 pages)
3 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Francis Christopher Hogan on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Christopher David Aston on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Francis Christopher Hogan on 1 October 2009 (3 pages)
22 July 2009Return made up to 01/07/09; full list of members (5 pages)
22 July 2009Return made up to 01/07/09; full list of members (5 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 26/11/2008
(35 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 26/11/2008
(35 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
23 October 2008Appointment terminated director andrew cox (1 page)
23 October 2008Appointment terminated director brian worrall (1 page)
23 October 2008Appointment terminated director brian worrall (1 page)
23 October 2008Appointment terminated director andrew cox (1 page)
29 July 2008Return made up to 01/07/08; full list of members (6 pages)
29 July 2008Return made up to 01/07/08; full list of members (6 pages)
28 October 2007Full accounts made up to 31 December 2006 (9 pages)
28 October 2007Full accounts made up to 31 December 2006 (9 pages)
17 July 2007Return made up to 01/07/07; full list of members (6 pages)
17 July 2007Return made up to 01/07/07; full list of members (6 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
2 October 2006Full accounts made up to 31 December 2005 (9 pages)
2 October 2006Full accounts made up to 31 December 2005 (9 pages)
31 August 2006Return made up to 01/07/06; full list of members (6 pages)
31 August 2006Return made up to 01/07/06; full list of members (6 pages)
3 July 2006Company name changed texaco equity services LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed texaco equity services LIMITED\certificate issued on 03/07/06 (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
31 August 2005Full accounts made up to 31 December 2004 (9 pages)
31 August 2005Full accounts made up to 31 December 2004 (9 pages)
5 August 2005Return made up to 01/07/05; full list of members (8 pages)
5 August 2005Return made up to 01/07/05; full list of members (8 pages)
31 October 2004Full accounts made up to 31 December 2003 (9 pages)
31 October 2004Full accounts made up to 31 December 2003 (9 pages)
27 August 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
4 August 2004Return made up to 01/07/04; full list of members (5 pages)
4 August 2004Return made up to 01/07/04; full list of members (5 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (3 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (3 pages)
11 September 2003New director appointed (3 pages)
11 September 2003New director appointed (3 pages)
11 September 2003Director resigned (1 page)
29 August 2003Full accounts made up to 31 December 2002 (9 pages)
29 August 2003Full accounts made up to 31 December 2002 (9 pages)
4 August 2003Return made up to 01/07/03; full list of members (5 pages)
4 August 2003Return made up to 01/07/03; full list of members (5 pages)
12 May 2003Auditor's resignation (1 page)
12 May 2003Resolutions
  • RES13 ‐ Res and appoint auditor 02/05/03
(1 page)
12 May 2003Auditor's resignation (1 page)
12 May 2003Resolutions
  • RES13 ‐ Res and appoint auditor 02/05/03
(1 page)
2 April 2003Auditor's resignation (2 pages)
2 April 2003Auditor's resignation (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (9 pages)
27 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 September 2002Resolutions
  • RES13 ‐ Appt as auditors 04/09/02
(1 page)
24 September 2002Resolutions
  • RES13 ‐ Appt as auditors 04/09/02
(1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
22 July 2002Return made up to 01/07/02; full list of members (5 pages)
22 July 2002Return made up to 01/07/02; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
12 October 2001New director appointed (3 pages)
12 October 2001New director appointed (3 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
25 July 2001Return made up to 01/07/01; full list of members (6 pages)
25 July 2001Return made up to 01/07/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 July 2000Return made up to 01/07/00; full list of members (6 pages)
19 July 2000Return made up to 01/07/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
21 July 1999Return made up to 01/07/99; no change of members (6 pages)
21 July 1999Return made up to 01/07/99; no change of members (6 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
20 January 1999Company name changed team fuels (management services) LIMITED\certificate issued on 21/01/99 (2 pages)
20 January 1999Company name changed team fuels (management services) LIMITED\certificate issued on 21/01/99 (2 pages)
29 September 1998Full accounts made up to 31 December 1997 (9 pages)
29 September 1998Full accounts made up to 31 December 1997 (9 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
30 July 1998Return made up to 01/07/98; no change of members (6 pages)
30 July 1998Return made up to 01/07/98; no change of members (6 pages)
5 August 1997Full accounts made up to 31 December 1996 (10 pages)
5 August 1997Full accounts made up to 31 December 1996 (10 pages)
16 July 1997Return made up to 01/07/97; full list of members (7 pages)
16 July 1997Return made up to 01/07/97; full list of members (7 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
30 September 1996Full accounts made up to 31 December 1995 (10 pages)
30 September 1996Full accounts made up to 31 December 1995 (10 pages)
22 July 1996Return made up to 01/07/96; change of members (5 pages)
22 July 1996Return made up to 01/07/96; change of members (5 pages)
22 August 1995Full accounts made up to 31 December 1994 (10 pages)
22 August 1995Full accounts made up to 31 December 1994 (10 pages)
13 July 1995Return made up to 01/07/95; no change of members (5 pages)
13 July 1995Return made up to 01/07/95; no change of members (5 pages)
22 September 1994Full accounts made up to 31 December 1993 (10 pages)
22 September 1994Full accounts made up to 31 December 1993 (10 pages)
7 July 1994Return made up to 01/07/94; full list of members (7 pages)
7 July 1994Return made up to 01/07/94; full list of members (7 pages)
6 August 1993Full accounts made up to 31 December 1992 (8 pages)
6 August 1993Full accounts made up to 31 December 1992 (8 pages)
8 July 1993Return made up to 01/07/93; full list of members (7 pages)
8 July 1993Return made up to 01/07/93; full list of members (7 pages)
11 August 1992Full accounts made up to 31 December 1991 (9 pages)
11 August 1992Full accounts made up to 31 December 1991 (9 pages)
11 August 1992Return made up to 17/07/92; no change of members (6 pages)
11 August 1992Return made up to 17/07/92; no change of members (6 pages)
2 October 1991Full accounts made up to 31 December 1990 (10 pages)
2 October 1991Full accounts made up to 31 December 1990 (10 pages)
9 September 1991Return made up to 02/08/91; full list of members (7 pages)
9 September 1991Return made up to 02/08/91; full list of members (7 pages)
6 September 1990Return made up to 02/08/90; full list of members (7 pages)
6 September 1990Return made up to 02/08/90; full list of members (7 pages)
22 August 1990Full accounts made up to 31 December 1989 (11 pages)
22 August 1990Full accounts made up to 31 December 1989 (11 pages)
24 July 1989Full accounts made up to 31 December 1988 (7 pages)
24 July 1989Return made up to 18/07/89; full list of members (7 pages)
24 July 1989Full accounts made up to 31 December 1988 (7 pages)
24 July 1989Return made up to 18/07/89; full list of members (7 pages)
18 January 1989Return made up to 31/12/88; full list of members (9 pages)
18 January 1989Return made up to 31/12/88; full list of members (9 pages)
4 May 1988Company name changed marshmist LIMITED\certificate issued on 04/05/88 (2 pages)
4 May 1988Company name changed marshmist LIMITED\certificate issued on 04/05/88 (2 pages)
7 December 1987Incorporation (15 pages)
7 December 1987Incorporation (15 pages)