This company is commonly known as Repsol Sinopec Trustees (uk) Limited. The company was founded 30 years ago and was given the registration number 02901437. 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 82990 - Other business support service activities n.e.c..
Name | : | REPSOL SINOPEC TRUSTEES (UK) LIMITED |
---|---|---|
Company Number | : | 02901437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1994 |
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 |
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ | Director | 27 September 2018 | Active |
163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ | Director | 08 September 2022 | Active |
27 Calsaseat Road, Aberdeen, AB25 3UY | Secretary | 17 May 1995 | 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, Great Britain, AB10 6BZ | Secretary | 22 December 2009 | Active |
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ | Secretary | 22 December 2009 | Active |
52 Warwick Square, London, SW1V 2AJ | Secretary | 23 February 1994 | Active |
271 North Deeside Road, Milltimber, AB13 0HD | Secretary | 05 April 1999 | 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 | 27 October 2014 | Active |
Old Montrose House, Montrose, DD10 9LN | Director | 01 December 1996 | Active |
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 30 June 2010 | Active |
240/40th Avenue Sw, Calgary, Alberta, Canada, | Director | 03 March 1995 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 08 May 2015 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 27 March 2017 | Active |
54 Beaconsfield Place, Aberdeen, AB15 4AJ | Director | 01 January 2004 | 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 |
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 23 December 2009 | Active |
34 Hamilton Place, Aberdeen, AB15 4BH | Director | 17 August 2009 | Active |
34 Hamilton Place, Aberdeen, AB15 4BH | Director | 16 December 2008 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 30 September 2015 | Active |
Talisman House, 163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ | Director | 09 August 2012 | Active |
Chanting Hill 14 Stoneyfields, Farnham, GU9 8DU | Director | 23 February 1994 | Active |
8 Burnhead, Blairs, Aberdeen, AB12 5YX | Director | 22 September 2008 | Active |
20-22 Bedford Row, London, WC1R 4JS | Director | 03 February 2011 | Active |
The Fairways, Inchmarlo Road, Banchory, AB31 5RR | Director | 16 December 2008 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 18 July 2017 | Active |
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 21 August 2017 | Active |
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ | Director | 30 June 2010 | Active |
925 Royal Avenue S W, Calgary Alberta T27 0l6, Canada, FOREIGN | Director | 31 January 1996 | Active |
Carpe Diem House Daviot, Inverurie, AB51 0HZ | Director | 30 September 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 | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Incorporation | Memorandum articles. | Download |
2023-11-13 | Resolution | Resolution. | Download |
2023-11-08 | Change of name | Certificate change of name company. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | 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 |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | 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 |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.