CHEVRON PRODUCTS UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHEVRON PRODUCTS UK LIMITED is a Private Limited Company from LONDON and has the status: Active.
CHEVRON PRODUCTS UK LIMITED was incorporated 25 years ago on 20/07/1998 and has the registered number: 03600726. The accounts status is FULL and accounts are next due on 30/09/2024.
CHEVRON PRODUCTS UK LIMITED was incorporated 25 years ago on 20/07/1998 and has the registered number: 03600726. The accounts status is FULL and accounts are next due on 30/09/2024.
CHEVRON PRODUCTS UK LIMITED - LONDON
This company is listed in the following categories:
46719 - Wholesale of other fuels and related products
46719 - Wholesale of other fuels and related products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 WESTFERRY CIRCUS
LONDON
E14 4HA
This Company Originates in : United Kingdom
Previous trading names include:
FUEL AND MARINE MARKETING LIMITED (until 03/03/2008)
FUEL AND MARINE MARKETING LIMITED (until 03/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIGITTE ZAZA | British | Secretary | 2002-07-31 | CURRENT | |
MS NAHID ALI | Mar 1968 | British | Director | 2018-03-27 | CURRENT |
MR JAMES EDWARD ALLISON | Apr 1973 | British | Director | 2022-05-09 | CURRENT |
GARY GEORGE COLE | Jan 1969 | British | Director | 2015-07-06 | CURRENT |
MR PATRICK AARON MCCLOUD | Feb 1975 | American | Director | 2020-12-15 | CURRENT |
MARGUERITTE TERESA REILLY | Sep 1969 | American | Director | 2008-04-07 UNTIL 2011-10-11 | RESIGNED |
MARK PHILIP VANDEVOORDE | May 1958 | United States | Director | 2005-01-01 UNTIL 2006-11-01 | RESIGNED |
MRS SALLY OLAYINKA UDOMA | Feb 1959 | Nigerian British | Director | 2011-07-14 UNTIL 2012-05-01 | RESIGNED |
ROGER MARTIN STUBBS | Feb 1951 | British | Director | 1998-11-01 UNTIL 2010-04-12 | RESIGNED |
ROGER MARTIN STUBBS | Feb 1951 | British | Director | 2011-07-14 UNTIL 2012-05-01 | RESIGNED |
MR FERNANDO SHEPARD MACHINENA | Nov 1956 | Usa | Director | 2003-06-30 UNTIL 2005-10-06 | RESIGNED |
WILLIAM L RUNG | Oct 1948 | American | Director | 1998-11-01 UNTIL 2001-10-30 | RESIGNED |
MICHAEL JOSEPH RYAN | Oct 1959 | American | Director | 2005-10-06 UNTIL 2013-06-03 | RESIGNED |
MR ROY ALAN ROBERTSON | Jul 1946 | British | Director | 1998-09-28 UNTIL 1998-10-31 | RESIGNED |
JOHN P WORSTER | Apr 1947 | American | Director | 1999-07-01 UNTIL 2002-07-31 | RESIGNED |
COLIN ERNEST PARFITT | Apr 1964 | British | Director | 2003-06-20 UNTIL 2006-08-01 | RESIGNED |
DENIS JAMES O'MEARA | May 1950 | American | Director | 2002-07-31 UNTIL 2003-11-27 | RESIGNED |
MARTIN WILHELM NIEMANN | Feb 1959 | British | Director | 2013-06-03 UNTIL 2016-10-01 | RESIGNED |
RHONDA JACKSON MORRIS | Oct 1965 | American | Director | 2011-07-14 UNTIL 2012-09-05 | RESIGNED |
STEPHEN DONALD MEECH | Sep 1953 | British | Director | 2010-04-12 UNTIL 2011-07-14 | RESIGNED |
PETER M MEADE | Sep 1949 | American | Director | 1998-11-01 UNTIL 2002-07-31 | RESIGNED |
WILLIAM L RUNG | Oct 1948 | American | Director | 2002-07-31 UNTIL 2003-11-27 | RESIGNED |
MR ROY ALAN ROBERTSON | Jul 1946 | British | Secretary | 1998-09-29 UNTIL 2002-07-31 | RESIGNED |
SISEC LIMITED | Corporate Secretary | 1998-07-20 UNTIL 1998-09-29 | RESIGNED | ||
LOVITING LIMITED | Corporate Director | 1998-07-20 UNTIL 1998-09-28 | RESIGNED | ||
SERJEANTS'INN NOMINEES LIMITED | Corporate Director | 1998-07-20 UNTIL 1998-09-28 | RESIGNED | ||
JOHN GREGOR CAMERON | Apr 1964 | British | Director | 2016-10-01 UNTIL 2022-05-09 | RESIGNED |
MR RICHARD ANTHONY LEWIS | Oct 1969 | British | Director | 2016-05-17 UNTIL 2018-03-27 | RESIGNED |
VINCENT PAUL KYLE | Oct 1953 | British | Director | 1998-09-28 UNTIL 1999-06-30 | RESIGNED |
VINCENT PAUL KYLE | Oct 1953 | British | Director | 2003-06-20 UNTIL 2004-07-02 | RESIGNED |
MARK ANDREW KNIGHTS | Dec 1978 | British | Director | 2011-10-11 UNTIL 2019-07-31 | RESIGNED |
ANTHONY JOHN STUART JENNINGS | Oct 1944 | British | Director | 1998-09-28 UNTIL 1998-10-31 | RESIGNED |
NICOLE CLAIRE JASPER | Aug 1970 | American | Director | 2007-04-01 UNTIL 2007-08-15 | RESIGNED |
JOSEPH CHAFIC GEAGEA | Jul 1959 | Usa | Director | 2004-07-02 UNTIL 2005-01-01 | RESIGNED |
MARTIN NIGEL DONOHUE | Nov 1953 | British | Director | 2004-01-21 UNTIL 2007-04-01 | RESIGNED |
BHAVESH RAMESHLAL CHAUHAN | Jan 1965 | British | Director | 2000-11-07 UNTIL 2001-10-30 | RESIGNED |
SIRIPORN CHAIYASUTA | Nov 1962 | Thai | Director | 2012-05-01 UNTIL 2015-10-29 | RESIGNED |
JAMES DILLON WELCHMAN | Feb 1969 | British | Director | 2007-08-28 UNTIL 2008-04-07 | RESIGNED |
CHRISTOPHER JOHN BROOKHOUSE | Aug 1965 | British | Director | 2002-07-31 UNTIL 2003-02-13 | RESIGNED |
WILLIAM DEAN BERKELAND | Dec 1961 | American | Director | 2007-12-05 UNTIL 2010-07-07 | RESIGNED |
CLYDE MICHAEL BANDY | Oct 1948 | American | Director | 1998-11-01 UNTIL 2003-11-27 | RESIGNED |
JAMES E BAKER | Sep 1950 | American | Director | 2001-10-30 UNTIL 2003-06-30 | RESIGNED |
STEPHEN THENG PIU LOK | Sep 1964 | Singaporean | Director | 2010-07-07 UNTIL 2015-07-06 | RESIGNED |
MARINA LYON | Jul 1961 | British,Russian | Director | 2011-07-14 UNTIL 2020-11-09 | RESIGNED |
DUNCAN ROBERT MCNAIR | Mar 1964 | British | Director | 2015-07-06 UNTIL 2016-05-17 | RESIGNED |
STEWART WILLIAM WRIGHT | Jun 1961 | British | Director | 2011-07-14 UNTIL 2020-11-09 | RESIGNED |
PETER JAMES LITTLE | Mar 1955 | British | Director | 2011-07-14 UNTIL 2014-03-01 | RESIGNED |
MR MICHAEL JAMES JOHN WILLIAMS | Aug 1966 | British | Director | 2015-10-29 UNTIL 2022-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chevron Energy Limited | 2022-04-05 | London | Significant influence or control | |
Chevron Corporation | 2016-07-01 - 2022-04-05 | Wilmington Delaware 19808 |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control as firm |
|
Cheron Energy Limited | 2016-07-01 - 2018-04-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |