London
SW1E 6AJ
Director Name | Mrs Nicola Dean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Dr Louise Jacqueline Calviou |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mrs Janet Ann Whittaker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanlow Oil Terminal Bridges Road Ellesmere Port CH65 4EQ Wales |
Director Name | Mr Stephen David Whittaker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanlow Oil Terminal Bridges Road Ellesmere Port CH65 4EQ Wales |
Director Name | Mr Andrew Pennington Havard Hunter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr James Lamont Walker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr James Arthur Richard Boyd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Resigned |
Appointed | 22 February 2016(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Scott Donald Macmillan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2017) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 23 August 2016(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr John Bruce Rae-Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Andrew William Dane |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Erik Peter Rietkerk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 30 November 2023 (overdue) |
26 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
15 July 2020 | Appointment of Mrs Nicola Dean as a director on 9 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Andrew William Dane as a director on 9 July 2020 (1 page) |
19 November 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
21 March 2019 | Termination of appointment of John Bruce Rae-Smith as a director on 12 March 2019 (1 page) |
21 March 2019 | Termination of appointment of James Arthur Richard Boyd as a director on 12 March 2019 (1 page) |
21 March 2019 | Appointment of Mr Andrew William Dane as a director on 12 March 2019 (2 pages) |
21 March 2019 | Appointment of Erik Peter Rietkerk as a director on 12 March 2019 (2 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
15 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
23 August 2018 | Termination of appointment of James Lamont Walker as a director on 3 August 2018 (1 page) |
13 August 2018 | Appointment of Mr John Bruce Rae-Smith as a director on 3 August 2018 (2 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page) |
18 May 2018 | Termination of appointment of Andrew Pennington Havard Hunter as a director on 31 March 2018 (1 page) |
8 February 2018 | Director's details changed for Mr Andrew Pennington Havard Hunter on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Andrew Pennington Havard Hunter on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Andrew Pennington Havard Hunter on 1 January 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Arthur Richard Boyd on 31 August 2017 (2 pages) |
11 January 2018 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ England to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page) |
23 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
11 October 2017 | Termination of appointment of Scott Donald Macmillan as a director on 28 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Scott Donald Macmillan as a director on 28 September 2017 (1 page) |
22 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 January 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
13 October 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
13 October 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
25 February 2016 | Appointment of Dr Scott Donald Macmillan as a director on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Dr Scott Donald Macmillan as a director on 24 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from Stanlow Oil Terminal Bridges Road Ellesmere Port CH65 4EQ United Kingdom to Swire House 59 Buckingham Gate London SW1E 6AJ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Stanlow Oil Terminal Bridges Road Ellesmere Port CH65 4EQ United Kingdom to Swire House 59 Buckingham Gate London SW1E 6AJ on 23 February 2016 (1 page) |
22 February 2016 | Appointment of Mr David Charles Morris as a secretary on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr David Charles Morris as a secretary on 22 February 2016 (2 pages) |
22 February 2016 | Company name changed stanlow oil terminal LIMITED\certificate issued on 22/02/16
|
22 February 2016 | Company name changed stanlow oil terminal LIMITED\certificate issued on 22/02/16
|
12 February 2016 | Appointment of Mr James Arthur Richard Boyd as a director on 10 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Stephen David Whittaker as a director on 10 February 2016 (1 page) |
12 February 2016 | Director's details changed for Mr James Lamont Walker on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr James Lamont Walker as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Andrew Pennington Havard Hunter as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr James Lamont Walker as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Andrew Pennington Havard Hunter as a director on 10 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr James Lamont Walker on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr James Arthur Richard Boyd as a director on 10 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Janet Ann Whittaker as a director on 10 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Janet Ann Whittaker as a director on 10 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Stephen David Whittaker as a director on 10 February 2016 (1 page) |
17 November 2015 | Incorporation Statement of capital on 2015-11-17
|
17 November 2015 | Incorporation Statement of capital on 2015-11-17
|