This company is commonly known as Repsol Sinopec Pension And Life Scheme Limited. The company was founded 25 years ago and was given the registration number 03678507. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | REPSOL SINOPEC PENSION AND LIFE SCHEME LIMITED |
---|---|---|
Company Number | : | 03678507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Secretary | 20 January 2014 | Active |
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 21 March 2013 | Active |
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ | Director | 08 November 2023 | Active |
163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ | Director | 08 November 2023 | Active |
27 Calsaseat Road, Aberdeen, AB25 3UY | Secretary | 11 December 1998 | Active |
33 Carnie Drive, Elrick, AB32 6HZ | Secretary | 16 February 2004 | Active |
54 Beaconsfield Place, Aberdeen, AB15 4AJ | Secretary | 12 July 2002 | Active |
Talisman House, 163 Holburn Street, Aberdeen, AB10 6BZ | Secretary | 02 October 2009 | Active |
271 North Deeside Road, Milltimber, AB13 0HD | Secretary | 05 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 December 1998 | Active |
Hillview House, Contlaw Road, Milltimber, Aberdeen, Scotland, AB13 0EL | Director | 06 January 2009 | Active |
Hillview House, Contlaw Road, Milltimber, Aberdeen, Scotland, AB13 0EL | Director | 09 October 2003 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 20 June 2013 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 03 April 2014 | Active |
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 03 December 2012 | Active |
Old Montrose House, Montrose, DD10 9LN | Director | 11 December 1998 | Active |
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ | Director | 27 September 2018 | Active |
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 31 May 2010 | Active |
240/40th Avenue Sw, Calgary, Alberta, Canada, | Director | 01 June 2000 | Active |
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ | Director | 01 July 2018 | Active |
54 Beaconsfield Place, Aberdeen, AB15 4AJ | Director | 01 January 2004 | Active |
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ | Director | 01 March 2018 | Active |
Talisman House, 163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 26 November 2009 | Active |
17 Crathie Terrace, Aberdeen, AB10 6BJ | Director | 01 July 2001 | Active |
Tanglewood Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB | Director | 07 June 1999 | Active |
127 Hampton Terrace Nw, Calgary, Canada, T3A 5X4 | Director | 01 October 2007 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 15 August 2013 | Active |
Talisman House, 163, Holburn Street,, Aberdeen, United Kingdom, AB11 6BZ | Director | 24 January 2003 | Active |
34 Hamilton Place, Aberdeen, AB15 4BH | Director | 16 December 2008 | Active |
56 Whitehall Road, Aberdeen, AB25 2PR | Director | 01 July 2001 | Active |
8 Burnhead, Blairs, Aberdeen, AB12 5YX | Director | 24 January 2003 | Active |
The Fairways, Inchmarlo Road, Banchory, AB31 5RR | Director | 16 December 2008 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 30 June 2015 | Active |
4 Hilltop Avenue, Westhill, Aberdeen, AB32 6PH | Director | 14 October 2004 | Active |
Carpe Diem House Daviot, Inverurie, AB51 0HZ | Director | 11 December 1998 | Active |
Repsol Sinopec Resources Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 163, Holburn Street, Aberdeen, Scotland, AB10 6BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination director company. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Change of name | Certificate change of name company. | Download |
2023-11-08 | Change of name | Change of name notice. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Change person secretary company with change date. | Download |
2021-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.