This company is commonly known as Total Lindsey Oil Refinery Limited. The company was founded 68 years ago and was given the registration number 00564599. 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 19201 - Mineral oil refining.
Name | : | TOTAL LINDSEY OIL REFINERY LIMITED |
---|---|---|
Company Number | : | 00564599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1956 |
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 |
22 Ings Lane, Waltham, DN37 0HB | Secretary | 01 May 1994 | Active |
Piccardy Westoby Lane, Barrow Upon Humber, DN19 7DJ | Secretary | - | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, United Kingdom, DN40 3LW | Secretary | 28 January 2013 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, United Kingdom, DN40 3LW | Secretary | 31 October 2011 | Active |
13 Hopwood Close, Watford, WD17 4LJ | Secretary | 28 February 2005 | Active |
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ | Secretary | 26 September 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 |
10 The Drive, Coombe Hill, Kingston Upon Thames, KT2 7NY | Director | 01 December 1992 | Active |
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ | Director | 20 January 2020 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, United Kingdom, 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 |
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ | Director | 20 January 2020 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, United Kingdom, DN40 3LW | Director | 01 June 2008 | Active |
Clos Du Parnasse 10, Appt 303, 1050 Brussels, | Director | - | Active |
166 Route De L'Etang, Mareil Marly 78750, France, | Director | 17 March 1993 | Active |
Flat 2 38 Sheffield Terrace, London, W8 7NA | Director | - | Active |
3 Pembroke Gardens, London, W8 6HD | Director | 16 June 1993 | Active |
Ashley Court, Ashtead Park, Ashtead, KT21 1JB | Director | - | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW | Director | 17 February 2015 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW | Director | 06 October 2017 | Active |
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW | Director | 29 June 2018 | Active |
275 Doverhouse Road, Putney, London, SW15 5BP | Director | 29 March 1995 | Active |
355 Kings Road, Chelsea, London, SW3 5ES | Director | 18 June 2001 | Active |
25 Priory Road, Richmond, TW9 3DQ | Director | - | Active |
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ | Director | 01 November 2008 | Active |
Wayside Cottage, Newbury Street Kintbury, Hungerford, RG17 9UU | Director | 28 February 2005 | Active |
Little Ethorpe, 76 Packhorse Road, Gerrards Cross, SL9 8HY | Director | 01 April 1998 | Active |
16 Gade Avenue, Watford, WD18 7LG | Director | 01 October 2003 | Active |
3 Hillcrest Close, Epsom, KT18 5JY | Director | - | Active |
6 Rue Filiain David, 78110 Le Vesinet, France, FOREIGN | Director | 01 January 1995 | Active |
16 Blenheim Gardens, Wallington, SM6 9PH | Director | - | Active |
20 Abingdon Court, Abingdon Villas Kensington, London, W8 6BS | Director | 30 October 1998 | Active |
Prax Downstream Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harvest House, Horizon Business Village, Weybridge, England, KT13 0TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Resolution | Resolution. | Download |
2024-03-05 | Resolution | Resolution. | Download |
2024-02-28 | Capital | Capital allotment shares. | Download |
2024-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Resolution | Resolution. | Download |
2023-08-16 | Change of constitution | Statement of companys objects. | Download |
2023-08-10 | Incorporation | Memorandum articles. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-09 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-22 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.