CONOCO SPECIALTY PRODUCTS LIMITED
Overview
| Company Name | CONOCO SPECIALTY PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02371340 |
| 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 CONOCO SPECIALTY PRODUCTS LIMITED?
- Machining (25620) / Manufacturing
Where is CONOCO SPECIALTY PRODUCTS LIMITED located?
| Registered Office Address | 20th Floor 1 Angel Court EC2R 7HJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONOCO SPECIALTY PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONOCO SPECIALITY PRODUCTS LIMITED | May 08, 1989 | May 08, 1989 |
| HYPERMETAL LIMITED | Apr 12, 1989 | Apr 12, 1989 |
What are the latest accounts for CONOCO SPECIALTY PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CONOCO SPECIALTY PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Malcolm Robert Rice-Jones as a director on Sep 26, 2019 | 2 pages | AP01 | ||
Appointment of Mr Mark Alexandre Chapman as a director on Sep 26, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Clare Catherine Fisher as a secretary on Sep 30, 2019 | 2 pages | AP03 | ||
Termination of appointment of Russell Scott as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Patrick Wolfe as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Terri Gay King as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Appointment of Dr Amanda Jane Goodwin as a director on Sep 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Grimshaw as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||
Termination of appointment of David Grimshaw as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Appointment of Mr Patrick Wolfe as a director on May 22, 2019 | 2 pages | AP01 | ||
Termination of appointment of Katherine Susan Simpson as a director on May 22, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Russell Scott as a director on Sep 25, 2018 | 2 pages | AP01 | ||
Termination of appointment of Ross Graham Stalker as a director on Sep 25, 2018 | 1 pages | TM01 | ||
Appointment of Ms Katherine Susan Simpson as a director on Jun 15, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Richard Hastings as a director on Jun 15, 2018 | 1 pages | TM01 | ||
Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 20th Floor 1 Angel Court London EC2R 7HJ on May 29, 2018 | 1 pages | AD01 | ||
Who are the officers of CONOCO SPECIALTY PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISHER, Clare Catherine | Secretary | 1 Angel Court EC2R 7HJ London 20th Floor England | 262986370001 | |||||||
| CHAPMAN, Mark Alexandre | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | England | British | 263034450001 | |||||
| GOODWIN, Amanda Jane, Dr | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | United Kingdom | British | 253705570001 | |||||
| RICE-JONES, Malcolm Robert | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | United Kingdom | British | 198143200001 | |||||
| GRIMSHAW, David | Secretary | 1 Angel Court EC2R 7HJ London 20th Floor England | Other | 31324650001 | ||||||
| PEPIN, Jean-Francois Jacques Basile | Secretary | Portman House 2 Portman Street London W1H 6DU | 178623900001 | |||||||
| PURDY, Frank | Secretary | 9 Belltrees Grove SW16 2HZ London | British | 81538990001 | ||||||
| SWALLOW, Richard Philipson Barber | Secretary | 11 Wilkins Close CV35 8EX Barford Warwickshire | British | 31270060001 | ||||||
| ANDERSON, Robert Hendry | Director | Portman House 2 Portman Street London W1H 6DU | Scotland | British | 140818510001 | |||||
| BERRETZ, Manfred | Director | 15611 Hermitage Oaks Drive Tomball 77375 Texas Usa | Us Citizen | 31493340002 | ||||||
| CHENIER, David Eric | Director | Portman House 2 Portman Street London W1H 6DU | Scotland | American | 139921790001 | |||||
| FREESTONE, Clive Raymond | Director | 86 Upton Close Barnwood GL4 3EZ Gloucester | British | 31588730001 | ||||||
| GAUTREY, Christopher | Director | Portman House 2 Portman Street London W1H 6DU | England | British | 95348620003 | |||||
| GRIMSHAW, David | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | United Kingdom | Other | 31324650001 | |||||
| HASTINGS, Andrew David Richard | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | Scotland | British | 146672510002 | |||||
| KING, Terri Gay | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | United Kingdom | American | 223270200001 | |||||
| MACKLON, Dominic Edward | Director | Portman House 2 Portman Street London W1H 6DU | Scotland | British | 200005850001 | |||||
| SCOTT, Russell | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | Scotland | British | 231559320001 | |||||
| SIMPSON, Katherine Susan | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | United Kingdom | British | 247459370001 | |||||
| STALKER, Ross Graham | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | United Kingdom | British | 202559080001 | |||||
| SWALLOW, Richard Philipson Barber | Director | 11 Wilkins Close CV35 8EX Barford Warwickshire | British | 31270060001 | ||||||
| WATTS, David | Director | Mycroft House Stanley Road Battledown GL52 6QD Cheltenham Gloucestershire | United Kingdom | British | 27003480002 | |||||
| WOLFE, Patrick | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | Scotland | British | 259359790001 | |||||
| WRIGHT, Michael Don | Director | Portman House 2 Portman Street London W1H 6DU | Scotland | American | 181053870001 |
Who are the persons with significant control of CONOCO SPECIALTY PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cspl Holdings Limited | Jun 30, 2016 | Portman Street W1H 6DU London Portman House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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