This company is commonly known as Suncor Energy International Trading Limited. The company was founded 23 years ago and was given the registration number 04417114. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SUNCOR ENERGY INTERNATIONAL TRADING LIMITED |
---|---|---|
Company Number | : | 04417114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 26 September 2012 | Active |
150, 6th Avenue Sw, Calgary, Canada, T2P 3E3 | Director | 01 October 2022 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 14 September 2023 | Active |
10, Brook Street, 3rd Floor, London, United Kingdom, W1S 1BG | Director | 18 January 2017 | Active |
806 Edgemont Road N W, Calgary, Canada, T3A 3X1 | Secretary | 15 April 2002 | Active |
41 Ringford Road, London, SW18 1RP | Secretary | 09 July 2004 | Active |
6 Sunderland Road, Ealing, London, W5 4JY | Secretary | 09 July 2004 | Active |
11 Thellusson Way, Rickmansworth, WD3 8RB | Secretary | 25 September 2007 | Active |
12 Mayfield Mansions, 94 West Hill, London, SW15 2YB | Secretary | 29 July 2002 | Active |
High Hoes Barn, Hoes Lane, Petworth, GU28 0JB | Secretary | 21 May 2007 | Active |
41, Bathgate Road, London, United Kingdom, SW19 5PW | Director | 19 May 2005 | Active |
28b, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 16 November 2010 | Active |
150, 6th Avenue Sw, Calgary, Canada, T2P 3E3 | Director | 01 September 2020 | Active |
Reiherstrasse 43, Dorsten, Germany, | Director | 29 July 2002 | Active |
806 Edgemont Road N W, Calgary, Canada, T3A 3X1 | Director | 15 April 2002 | Active |
3b West Side Common, Wimbledon, London, SW19 4TN | Director | 23 January 2004 | Active |
4 Saint Michaels Mews, London, SW1W 8JZ | Director | 29 July 2002 | Active |
3 Savile Gardens, Croydon, CR0 5QQ | Director | 19 May 2005 | Active |
Little Spinney, Park Corner Drive, East Horsley, KT24 6SF | Director | 19 May 2005 | Active |
Flat 2, 37 Lowndes Square, London, SW1X 9JL | Director | 29 July 2002 | Active |
117 Mt Alberta View Se, Calgary, Canada, T2Z 3N7 | Director | 15 April 2002 | Active |
Kwartellaan 27, 's-Gravenhage, Netherlands, | Director | 29 July 2002 | Active |
32, Duke Street St. James's, London, United Kingdom, SW1Y 6 | Director | 18 February 2011 | Active |
28b, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 18 February 2011 | Active |
37, Gladstone Place, Aberdeen, AB10 6UX | Director | 07 January 2010 | Active |
Suncor Energy Centre, 150-6 Avenue S.W., Calgary, Canada, T2P 3E3 | Director | 21 March 2013 | Active |
Leddach House, Skene, Westhill, AB32 6RN | Director | 07 January 2010 | Active |
Wellington House, Starley Way, Solihull, United Kingdom, B37 7HB | Director | 16 March 2015 | Active |
10, Brook Street, 3rd Floor, London, United Kingdom, W1S 1BG | Director | 21 March 2013 | Active |
Five Stones, Traps Lane, New Malden, United Kingdom, KT3 4RS | Director | 16 February 2006 | Active |
Suncor Energy Uk Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.