This company is commonly known as Total Downstream Uk Limited. The company was founded 96 years ago and was given the registration number 00223114. The firm's registered office is in IMMINGHAM. You can find them at Lindsey Oil Refinery Eastfield Road, North Killingholme, Immingham, North Lincolnshire. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | TOTAL DOWNSTREAM UK LIMITED |
---|---|---|
Company Number | : | 00223114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1927 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindsey Oil Refinery Eastfield Road, North Killingholme, Immingham, North Lincolnshire, DN40 3LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Corporate Secretary | 01 March 2021 | Active |
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ | Director | 01 March 2021 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, England, DN40 3LW | Secretary | 03 April 2013 | Active |
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ | Secretary | 01 November 2011 | Active |
Dene Cottage, Danemore Lane, South Godstone, RH9 8JF | Secretary | 12 February 1996 | Active |
10 Elliot Avenue, Ruislip, HA4 9LZ | Secretary | 30 June 1999 | Active |
13 Hopwood Close, Watford, WD17 4LJ | Secretary | 01 November 2001 | Active |
Reeds Hatch Farm, Dockenfield, Farnham, GU10 4ET | Secretary | 28 October 1996 | Active |
Reeds Hatch Farm, Dockenfield, Farnham, GU10 4ET | Secretary | - | Active |
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ | Secretary | 05 December 2019 | Active |
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ | Secretary | 11 August 2008 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW | Director | 17 February 2015 | Active |
Avenue De Cervuren 383, Brussels, Belgium, 1150 | Director | 27 October 1992 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW | Director | 20 January 2020 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, England, DN40 3LW | Director | 01 November 2012 | Active |
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ | Director | 01 March 2021 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW | Director | 20 January 2020 | Active |
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ | Director | 01 June 2008 | Active |
1 Rue Du Sud, Clamart 92140, France, FOREIGN | Director | 30 June 1999 | Active |
8 Lancaster Gardens, Wimbledon, London, SW19 5DJ | Director | - | Active |
Clos Des Salanganes 6, B-1150 Woluwe St Pierre, Brussels, FOREIGN | Director | - | Active |
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ | Director | 29 May 2002 | Active |
84 Grande Rue, 92380 Garches, France, | Director | 01 January 1993 | Active |
Avenue Des Courses 16a, 1050 Brussells, Belgium, | Director | - | Active |
12 The Ironworks Albion Walk, Regents Quarter Kings Cross, London, N1 9EJ | Director | 01 September 2007 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW | Director | 06 October 2017 | Active |
45 Kingsmead Avenue, Worcester Park, KT4 8XA | Director | 19 December 2003 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW | Director | 29 June 2018 | Active |
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ | Director | 01 November 2008 | Active |
17 Sydney House, Woodstock Road, London, W4 1DP | Director | 30 June 1999 | Active |
23 Ponsonby Terrace, London, SW1P 4PZ | Director | - | Active |
63 Vicarage Road, London, SW14 8RY | Director | - | Active |
Wayside Cottage, Newbury Street Kintbury, Hungerford, RG17 9UU | Director | 19 December 2003 | Active |
Little Ethorpe, 76 Packhorse Road, Gerrards Cross, SL9 8HY | Director | 30 June 1999 | Active |
16 Gade Avenue, Watford, WD18 7LG | Director | 01 October 2003 | Active |
Prax Refining Limited | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Harvest House, Horizon Business Village, Weybridge, United Kingdom, KT13 0TJ |
Nature of control | : |
|
Elf Petroleum Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18th Floor, 10 Upper Bank Street, London, England, E14 5BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-07 | Accounts | Legacy. | Download |
2023-12-07 | Other | Legacy. | Download |
2023-12-07 | Other | Legacy. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Accounts | Change account reference date company previous extended. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.