TOTAL COMPANY UK LIMITED
Overview
| Company Name | TOTAL COMPANY UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01131745 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOTAL COMPANY UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TOTAL COMPANY UK LIMITED located?
| Registered Office Address | 40 Clarendon Road Watford WD17 1TQ Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOTAL COMPANY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELF OIL COMPANY LIMITED | Jul 01, 1992 | Jul 01, 1992 |
| ELF PETROLEUM (G.B.) LIMITED | Aug 29, 1973 | Aug 29, 1973 |
What are the latest accounts for TOTAL COMPANY UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for TOTAL COMPANY UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of capital on Dec 18, 2012
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Tom Nico Michiel Schockaert as a director on Dec 10, 2012 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Aminta Liliana Hall as a director on Nov 01, 2012 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Didier Marie Gerard Harel as a director on Nov 01, 2012 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Eric Pierre Bozec on Apr 10, 2012 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Mr Tom Nico Michiel Schockaert as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Eric De Menten as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Aminta Liliana Hall as a secretary on Oct 31, 2011 | 1 pages | AP03 | ||||||||||||||||||
Termination of appointment of Lee Ian Young as a secretary on Oct 31, 2011 | 1 pages | TM02 | ||||||||||||||||||
Director's details changed for Mr Didier Marie Gerard Harel on Jun 17, 2011 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Eric Pierre Bozec on Jan 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Eric De Menten on Jan 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Lee Ian Young on Jan 01, 2010 | 1 pages | CH03 | ||||||||||||||||||
Who are the officers of TOTAL COMPANY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Aminta Liliana | Secretary | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | 164416320001 | |||||||
| BOZEC, Eric Pierre | Director | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | United Kingdom | French | 130841580004 | |||||
| HALL, Aminta Liliana | Director | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | England | British | 173546880001 | |||||
| PENNINGTON, Nigel John Lever | Secretary | 18 Dukes Avenue W4 2AE Chiswick London | British | 36542550008 | ||||||
| PORTEOUS, Ian Reginald | Secretary | 17 Russett Drive Shenley WD7 9RH Radlett Hertfordshire | British | 42880740002 | ||||||
| POYNTER, Russell Gerard | Secretary | 13 Hopwood Close WD17 4LJ Watford Hertfordshire | British | 79276050002 | ||||||
| ROBERTS, Raymond | Secretary | 2 Old Broadway Didsbury M20 3DF Manchester Lancashire | British | 1696520001 | ||||||
| VANDY, Michael John | Secretary | 7 Orchard Drive WD1 3DX Watford Hertfordshire | British | 1545750001 | ||||||
| YOUNG, Lee Ian | Secretary | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | British | 132535290001 | ||||||
| BOUCHAUD, Joel | Director | 24 Campden Hill Square W8 7JY London | French | 27978500002 | ||||||
| CHAMPEAUX, Alain | Director | 1 Rue Du Sud Clamart 92140 FOREIGN France | France | French | 87653210001 | |||||
| CLERET, Christian Boris | Director | 20 Little Chester Street SW1X 7AP London | French | 71723800001 | ||||||
| DE COMBRET, Bernard Claude Christophe Polge | Director | 19 Route De Troinex 1234 Vessy FOREIGN Switzerland | French | 57259520001 | ||||||
| DE MENTEN, Eric | Director | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | Belgium | Belgian | 82487700001 | |||||
| DIXON, David Michael | Director | 10 Peek Crescent SW19 London | British | 7922290001 | ||||||
| DU RUSQUEC, Jean | Director | 81 Rue De La Tour FOREIGN Paris 75116 France | French | 50968920001 | ||||||
| GUILLON, Alain Henri Rene | Director | 38 Rue Du Bois De Boulogne 92200 Neuilly Sur Seine France | French | 29578110002 | ||||||
| HAREL, Didier Marie Gerard | Director | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | United Kingdom | French | 161050300001 | |||||
| HURLEY, John David | Director | 9 Firbank Road AL3 6NA St Albans Hertfordshire | British | 12463770001 | ||||||
| HUTCHISON, Pierre | Director | Wayside Cottage Newbury Street Kintbury RG17 9UU Hungerford Berkshire | England | French | 90759620002 | |||||
| JONES, Charles Gary | Director | Little Ethorpe 76 Packhorse Road SL9 8HY Gerrards Cross | British | 78602130001 | ||||||
| JONES, Malcolm Frederick | Director | 16 Gade Avenue WD18 7LG Watford Hertfordshire | British | 54377090001 | ||||||
| KNOCHE, Hubert Wilhelm | Director | 20 Little Chester Street SW1X 7AP London | German | 10471740002 | ||||||
| LE CLERE, Pacifique Gerard | Director | 3 Avenue Du Belloy Le Vesinet FOREIGN France 78110 France | French | 29731680001 | ||||||
| PENNINGTON, Nigel John Lever | Director | 18 Dukes Avenue W4 2AE Chiswick London | British | 36542550008 | ||||||
| PORTEOUS, Ian Reginald | Director | 17 Russett Drive Shenley WD7 9RH Radlett Hertfordshire | British | 42880740002 | ||||||
| SCHOCKAERT, Tom Nico Michiel | Director | c/o Total Raffinaderij Antwerpen Scheldelaan 2030 Antwerpen 16 Belgium | Belgium | Belgian | 166825410001 | |||||
| TREPANT, Philippe | Director | 4 Alle Des Sept Peupliers 78430 Louveciennes France | French | 45544230001 | ||||||
| VANDY, Michael John | Director | 7 Orchard Drive WD1 3DX Watford Hertfordshire | British | 1545750001 | ||||||
| VONDERSCHER, Eric Marcel | Director | 3 Avenue Eugenie 92210 Saint Cloud France | French | 37619630001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0