This company is commonly known as Petroineos Europe Limited. The company was founded 19 years ago and was given the registration number 05310655. The firm's registered office is in LONDON. You can find them at The Adelphi 1-11, John Adam Street, London, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | PETROINEOS EUROPE LIMITED |
---|---|---|
Company Number | : | 05310655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Adelphi 1-11, John Adam Street, London, United Kingdom, WC2N 6HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Corporate Secretary | 10 July 2015 | Active |
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT | Director | 11 March 2013 | Active |
The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT | Director | 06 February 2024 | Active |
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT | Director | 31 December 2022 | Active |
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT | Director | 04 February 2021 | Active |
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT | Director | 31 December 2022 | Active |
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP | Secretary | 10 December 2004 | Active |
Petroineos Trading Limited The Peak, 5 Wilton Road, London, Uk, SW1V 1AN | Secretary | 28 June 2013 | Active |
8 Vivian Way, Hampstead Garden Suburb, London, N2 0AE | Secretary | 16 December 2005 | Active |
4 Whitehall Road, Hanwell, London, W7 2JE | Secretary | 10 December 2004 | Active |
5, Wilton Road, London, United Kingdom, SW1V 1AN | Secretary | 01 January 2012 | Active |
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Secretary | 15 September 2006 | Active |
Meadowcroft, York Drove, Nomansland, Salisbury, SP5 2BT | Director | 15 September 2006 | Active |
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Director | 22 January 2009 | Active |
5, Wilton Road, London, United Kingdom, SW1V 1AN | Director | 01 July 2011 | Active |
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Director | 01 December 2008 | Active |
7 Marble Hill Close, Twickenham, TW1 3AY | Director | 25 April 2005 | Active |
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Director | 30 March 2011 | Active |
5, Wilton Road, London, United Kingdom, SW1V 1AN | Director | 21 August 2012 | Active |
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Director | 22 April 2010 | Active |
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT | Director | 04 October 2017 | Active |
423 N. Quincy St, Hinsdale, Usa, 60521 | Director | 10 December 2004 | Active |
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT | Director | 18 January 2019 | Active |
5, Wilton Road, London, United Kingdom, SW1V 1AN | Director | 01 July 2011 | Active |
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Director | 08 May 2006 | Active |
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT | Director | 31 December 2022 | Active |
4 Kingston Lane, Teddington, TW11 9HW | Director | 15 December 2005 | Active |
4 Kingston Lane, Teddington, TW11 9HW | Director | 01 February 2005 | Active |
5, Wilton Road, London, United Kingdom, SW1V 1AN | Director | 21 August 2012 | Active |
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT | Director | 21 August 2012 | Active |
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Director | 15 September 2006 | Active |
32 Regents Park Road, London, NW1 7TR | Director | 10 December 2004 | Active |
5 Jubilee Gardens, Thame, OX9 2BJ | Director | 25 April 2005 | Active |
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG | Director | 20 November 2009 | Active |
5, Wilton Road, London, United Kingdom, SW1V 1AN | Director | 21 August 2012 | Active |
Petrochina International (London) Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Wilton Road, London, England, SW1V 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-21 | Capital | Legacy. | Download |
2024-02-21 | Insolvency | Legacy. | Download |
2024-02-21 | Resolution | Resolution. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-12-17 | Address | Change sail address company with old address new address. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Change corporate secretary company with change date. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-01 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.