This company is commonly known as Chevron Global Trading Limited. The company was founded 57 years ago and was given the registration number 00902194. The firm's registered office is in LONDON. You can find them at 1 Westferry Circus, Canary Wharf, London, . This company's SIC code is 46719 - Wholesale of other fuels and related products.
Name | : | CHEVRON GLOBAL TRADING LIMITED |
---|---|---|
Company Number | : | 00902194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1967 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Westferry Circus, Canary Wharf, London, E14 4HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Westferry Circus, Canary Wharf, London, E14 4HA | Secretary | 17 June 2002 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 01 February 2018 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 09 November 2020 | Active |
49 Sandringham Court, Maida Vale, London, W9 1UA | Secretary | - | Active |
Flat No 3, 6 Langford Place, London, NW8 0LL | Director | - | Active |
1, Westferry Circus, Canary Wharf, London, E14 4HA | Director | 06 October 2005 | Active |
2360 Larkin Street, San Francisco, Usa, | Director | 01 September 1993 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 15 February 2017 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 10 March 2009 | Active |
Flat 4 8a Cambalt Road, London, SW15 6EW | Director | 17 April 1997 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 03 December 2013 | Active |
70 Beaconfield Road, London, SE3 7LG | Director | 01 October 2003 | Active |
34 York Terrace East, London, NW1 4PT | Director | - | Active |
Flat 21 416 Manchester Road, London, E14 3FD | Director | 17 June 2002 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 28 September 2015 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 13 September 2017 | Active |
Flat 21, 35-37 Grosvenor Square, London, W1K 2HN | Director | 17 June 2002 | Active |
3000 Golden Meadow Drive, Alamo, California, Usa, | Director | 01 March 1994 | Active |
109 Stretton Mansion, Glaisher Street Greenwich, London, SE8 3JR | Director | 01 November 2006 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 01 April 2007 | Active |
1, Westferry Circus, Canary Wharf, London, England, E14 4HA | Director | 18 January 2012 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 01 December 2015 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 08 July 2010 | Active |
14 Westferry Road, 222 Waterman Building, London, E14 8NG | Director | 18 March 2002 | Active |
11 Ditton Road, Surbiton, KT6 6RE | Director | - | Active |
13 Joyce Street, Dalkeith, Australia, | Director | 04 December 1998 | Active |
20 Newbolt Avenue, Cheam, SM3 8EE | Director | 18 October 1993 | Active |
1, Westferry Circus, Canary Wharf, London, England, E14 4HA | Director | 17 July 2013 | Active |
1, Westferry Circus, Canary Wharf, London, E14 4HA | Director | 01 January 2007 | Active |
1, Westferry Circus, Canary Wharf, London, England, E14 4HA | Director | 03 June 2013 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 06 December 2013 | Active |
The Cottages, 1 Dalmore Avenue, Claygate, KT10 0HQ | Director | 23 January 2004 | Active |
1 Westferry Circus, Canary Wharf, London, E14 4HA | Director | 01 January 2008 | Active |
49 Sandringham Court, Maida Vale, London, W9 1UA | Director | 11 December 2003 | Active |
49 Sandringham Court, Maida Vale, London, W9 1UA | Director | 04 December 1998 | Active |
Chevron Global Energy Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2711, Centerville Road, Wilmington, United States, |
Nature of control | : |
|
Chevron Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-20 | Gazette | Gazette notice voluntary. | Download |
2022-12-13 | Dissolution | Dissolution application strike off company. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Incorporation | Memorandum articles. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts amended with accounts type full. | Download |
2019-10-12 | Accounts | Accounts amended with accounts type full. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.