Canary Wharf
London
E14 5BF
Director Name | Mr Olivier Rene Greiner |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 June 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice President Polymers Europe & Orient |
Country of Residence | Belgium |
Correspondence Address | Totalenergies Petrochemicals Refining 52 Rue De L' Brussels 1040 Belgium |
Director Name | David Paul Gresham |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Bramhall Lane South Bramhall Stockport Cheshire SK7 3EP |
Secretary Name | Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 February 2011) |
Role | Hr & Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Thorpe Mill Court Rochdale Road Triangle Halifax HX6 3DA |
Director Name | Alfred Jules Mean |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 August 2004(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 March 2010) |
Role | Chief Financial Officer |
Correspondence Address | 21 Rue Paul Brien B-4280 Hannut Belgium |
Director Name | Geoffroy Petit |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 August 2004(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 2008) |
Role | General Manager |
Correspondence Address | 38 Rue De Saturne 1180 Bruxelles Belgium |
Director Name | Kevin Robert Boyle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2004(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2007) |
Role | Business Director |
Correspondence Address | 17 Club Oak Court Kingwood Texas 77339 United States |
Director Name | David Andrew Ritchie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House Bayley Street Stalybridge Cheshire SK15 1PY |
Director Name | Bernadette Francoise Spinoy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 July 2007(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2010) |
Role | Senior Vice President Styrenic |
Correspondence Address | Dijck 25 - 1780 Wemmel Belgium |
Director Name | Mr Marc Derclaye |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 August 2008(4 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 April 2009) |
Role | General Manufacturing Manager |
Correspondence Address | Rue Konkel 186/5 1200 Brussels Brussels Belgium |
Director Name | Mr Philippe Legrand |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 2009(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 June 2010) |
Role | Industrial Director |
Correspondence Address | Avenue De Boetendael 128 Brussels Belgium |
Director Name | Mr Jean Pelagie Adele Gilles Luc Layon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 2013) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | Globe House Bayley Street Stalybridge Cheshire SK15 1PY |
Director Name | Mr Olivier Rene Greiner |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2010(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 2013) |
Role | Vice President Styrenics |
Country of Residence | Belgium |
Correspondence Address | Globe House Bayley Street Stalybridge Cheshire SK15 1PY |
Director Name | Mr Michel Denis Paul Ghislain Vansnick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 June 2010(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2017) |
Role | Industrial Director |
Country of Residence | Belgium |
Correspondence Address | Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH |
Secretary Name | Mrs Alison Hylton |
---|---|
Status | Resigned |
Appointed | 11 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH |
Director Name | Mr Franck Trochet |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 July 2013(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH |
Director Name | Mr Jean-Francois Renglet |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 July 2013(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH |
Director Name | Mr Thibault Hautier |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2018) |
Role | Head Of Financial Control |
Country of Residence | Belgium |
Correspondence Address | Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH |
Director Name | Mr Jean Viallefont |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2016(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2022) |
Role | Commercial Director |
Country of Residence | Belgium |
Correspondence Address | 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Secretary Name | Mr Calum James Stacey |
---|---|
Status | Resigned |
Appointed | 31 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | C/O Total Uk Ltd 183 Eversholt Street London NW1 1BU |
Director Name | JGR Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Website | uk.total.com |
---|
Registered Address | 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.2m at £1 | Total Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,379,000 |
Net Worth | £3,098,000 |
Current Liabilities | £256,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
24 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
22 August 2019 | Second filing for the notification of Total S.A as a person with significant control (7 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 July 2019 | Notification of Total Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2019 | Withdrawal of a person with significant control statement on 26 July 2019 (2 pages) |
26 July 2019 | Notification of Total Sa as a person with significant control on 6 April 2019
|
1 February 2019 | Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH to C/O Total Uk Ltd 183 Eversholt Street London NW1 1BU on 1 February 2019 (1 page) |
1 February 2019 | Termination of appointment of Alison Hylton as a secretary on 31 January 2019 (1 page) |
1 February 2019 | Appointment of Mr Calum James Stacey as a secretary on 31 January 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Thibault Hautier as a director on 31 May 2018 (1 page) |
4 June 2018 | Appointment of Mr Olivier Moulaert as a director on 31 May 2018 (2 pages) |
7 November 2017 | Termination of appointment of Michel Denis Paul Ghislain Vansnick as a director on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Michel Denis Paul Ghislain Vansnick as a director on 31 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
8 March 2016 | Termination of appointment of Jean-Francois Renglet as a director on 1 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Jean Viallefont as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Jean Viallefont as a director on 1 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Jean-Francois Renglet as a director on 1 March 2016 (1 page) |
17 November 2015 | Appointment of Mr Thibault Hautier as a director on 16 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Franck Trochet as a director on 16 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Franck Trochet as a director on 16 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Thibault Hautier as a director on 16 November 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 May 2015 | Director's details changed for Mr Franck Trochet on 7 February 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Franck Trochet on 7 February 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Jean-Francois Renglet on 7 February 2014 (2 pages) |
6 May 2015 | Director's details changed for Mr Jean-Francois Renglet on 7 February 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
16 July 2014 | Registered office address changed from Globe House Bayley Street Stalybridge Cheshire SK15 1PY to Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Globe House Bayley Street Stalybridge Cheshire SK15 1PY to Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 16 July 2014 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 August 2013 | Appointment of Mr Jean-Francois Renglet as a director (2 pages) |
12 August 2013 | Appointment of Mr Jean-Francois Renglet as a director (2 pages) |
1 August 2013 | Termination of appointment of Jean Layon as a director (1 page) |
1 August 2013 | Termination of appointment of David Ritchie as a director (1 page) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 August 2013 | Termination of appointment of Olivier Greiner as a director (1 page) |
1 August 2013 | Termination of appointment of Jean Layon as a director (1 page) |
1 August 2013 | Termination of appointment of Olivier Greiner as a director (1 page) |
1 August 2013 | Termination of appointment of David Ritchie as a director (1 page) |
1 August 2013 | Appointment of Mr Franck Trochet as a director (2 pages) |
1 August 2013 | Termination of appointment of David Ritchie as a director (1 page) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 August 2013 | Termination of appointment of David Ritchie as a director (1 page) |
1 August 2013 | Appointment of Mr Franck Trochet as a director (2 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
7 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Appointment of Mrs Alison Hylton as a secretary (1 page) |
11 February 2011 | Appointment of Mrs Alison Hylton as a secretary (1 page) |
11 February 2011 | Termination of appointment of Ann Clark as a secretary (1 page) |
11 February 2011 | Termination of appointment of Ann Clark as a secretary (1 page) |
6 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 September 2010 | Director's details changed for David Andrew Ritchie on 29 September 2010 (2 pages) |
30 September 2010 | Director's details changed for David Andrew Ritchie on 29 September 2010 (2 pages) |
24 June 2010 | Appointment of Mr Michel Denis Paul Ghislain Vansnick as a director (2 pages) |
24 June 2010 | Appointment of Mr Michel Denis Paul Ghislain Vansnick as a director (2 pages) |
23 June 2010 | Termination of appointment of Philippe Legrand as a director (1 page) |
23 June 2010 | Termination of appointment of Bernadette Spinoy as a director (1 page) |
23 June 2010 | Appointment of Mr Olivier Rene Greiner as a director (2 pages) |
23 June 2010 | Appointment of Mr Olivier Rene Greiner as a director (2 pages) |
23 June 2010 | Termination of appointment of Bernadette Spinoy as a director (1 page) |
23 June 2010 | Termination of appointment of Philippe Legrand as a director (1 page) |
17 March 2010 | Appointment of Mr Jean Pelagie Adele Gilles Luc Layon as a director (2 pages) |
17 March 2010 | Termination of appointment of Alfred Mean as a director (1 page) |
17 March 2010 | Termination of appointment of Alfred Mean as a director (1 page) |
17 March 2010 | Appointment of Mr Jean Pelagie Adele Gilles Luc Layon as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
21 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
7 August 2009 | Director appointed mr philippe legrand (1 page) |
7 August 2009 | Director appointed mr philippe legrand (1 page) |
30 April 2009 | Appointment terminated director marc derclaye (1 page) |
30 April 2009 | Appointment terminated director marc derclaye (1 page) |
29 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
5 August 2008 | Director appointed mr marc derclaye (1 page) |
5 August 2008 | Director appointed mr marc derclaye (1 page) |
4 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
22 May 2008 | Appointment terminated director geoffroy petit (1 page) |
22 May 2008 | Appointment terminated director geoffroy petit (1 page) |
10 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
25 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
25 July 2007 | Director resigned (1 page) |
23 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
23 May 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
23 May 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
22 November 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 November 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
17 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
30 June 2005 | Ad 01/06/05--------- £ si 1199999@1 (2 pages) |
30 June 2005 | Ad 01/06/05--------- £ si 1199999@1 (2 pages) |
10 June 2005 | Ad 01/06/05--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
10 June 2005 | Ad 01/06/05--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
27 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
27 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
21 July 2004 | Incorporation (20 pages) |
21 July 2004 | Incorporation (20 pages) |