TOTAL UK LIMITED
LONDON TOTALFINAELF UK LIMITED TOTALFINA GREAT BRITAIN LIMITED TOTAL OIL GREAT BRITAIN LIMITED

Hellopages » Greater London » Camden » NW1 2FD

Company number 00553535
Status Active
Incorporation Date 19 August 1955
Company Type Private Limited Company
Address ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Home Country United Kingdom
Nature of Business 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture), 46711 - Wholesale of petroleum and petroleum products, 46719 - Wholesale of other fuels and related products, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Olivier Alain Devouassoux as a director on 1 September 2015. The most likely internet sites of TOTAL UK LIMITED are www.totaluk.co.uk, and www.total-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. Total Uk Limited is a Private Limited Company. The company registration number is 00553535. Total Uk Limited has been working since 19 August 1955. The present status of the company is Active. The registered address of Total Uk Limited is One Euston Square 40 Melton Street London Nw1 2fd. . HALL, Aminta Liliana is a Secretary of the company. DEVOUASSOUX, Olivier Alain is a Director of the company. LUC, Benoit is a Director of the company. RODRIGUEZ BARTOLOME, Monica is a Director of the company. WILSON, John Gredal is a Director of the company. Secretary LONGLEY, Caryl Annette has been resigned. Secretary POYNTER, Russell Gerard has been resigned. Secretary SYMONDS, Malcolm Francis has been resigned. Secretary YOUNG, Lee Ian has been resigned. Director BENEZIT, Michel Victor Leon Marie has been resigned. Director BEUCKELAERS, Jacques Louis Delphine has been resigned. Director BONTEMPS, Xavier Pierre-Marie Bernard has been resigned. Director BOZEC, Eric Pierre has been resigned. Director BURGIN, Patrick Leslie has been resigned. Director CASTAIGNE, Robert Paul Marie Louise has been resigned. Director CHAMPEAUX, Alain has been resigned. Director DE BOOS-SMITH, Alan Phillip has been resigned. Director DE MENTEN, Eric has been resigned. Director DE WENDEL, Humbert has been resigned. Director DE WENDEL, Humbert has been resigned. Director DEVOUASSOUX, Olivier has been resigned. Director DONALDSON, Lynne has been resigned. Director DWAN, Aidan Peter has been resigned. Director GRISLAIN, Pierre-Antoine has been resigned. Director GUYOT, Dominique Marie Fernand has been resigned. Director HALL, Aminta Liliana has been resigned. Director HAREL, Didier Marie Gerard has been resigned. Director HENDERSON, Charles Edward has been resigned. Director HUTCHISON, Pierre has been resigned. Director JONES, Charles Gary has been resigned. Director JONES, Malcolm Frederick has been resigned. Director JONES, Thomas Philip, Sir has been resigned. Director LADEN, Richard John Leon has been resigned. Director LOUVEL, Jerome has been resigned. Director MANOT, Yves Rene Paul has been resigned. Director MORNAND, Fabien Louis has been resigned. Director PALMER, Simon Nicholas has been resigned. Director PARKES, Robert Christian has been resigned. Director REYNAUD, Jean Louis has been resigned. Director SCHOCKAERT, Tom Nico Michiel has been resigned. Director SCHOCKAERT, Tom Nico Michiel has been resigned. Director TRANTER, Nigel has been resigned. Director VANICEK, Tomas has been resigned. Director VIGNERAS, Joel has been resigned. Director YOUNGMAN, David John has been resigned. The company operates in "Other treatment of petroleum products (excluding petrochemicals manufacture)".


Current Directors

Secretary
HALL, Aminta Liliana
Appointed Date: 01 November 2011

Director
DEVOUASSOUX, Olivier Alain
Appointed Date: 01 September 2015
70 years old

Director
LUC, Benoit
Appointed Date: 01 January 2012
69 years old

Director
RODRIGUEZ BARTOLOME, Monica
Appointed Date: 01 December 2014
50 years old

Director
WILSON, John Gredal
Appointed Date: 01 September 2015
58 years old

Resigned Directors

Secretary
LONGLEY, Caryl Annette
Resigned: 31 October 2001
Appointed Date: 10 June 1999

Secretary
POYNTER, Russell Gerard
Resigned: 11 August 2008
Appointed Date: 01 November 2001

Secretary
SYMONDS, Malcolm Francis
Resigned: 10 June 1999

Secretary
YOUNG, Lee Ian
Resigned: 31 October 2011
Appointed Date: 11 August 2008

Director
BENEZIT, Michel Victor Leon Marie
Resigned: 18 October 1995
Appointed Date: 17 December 1993
70 years old

Director
BEUCKELAERS, Jacques Louis Delphine
Resigned: 01 April 2013
Appointed Date: 01 November 2012
68 years old

Director
BONTEMPS, Xavier Pierre-Marie Bernard
Resigned: 31 December 2011
Appointed Date: 31 October 2010
66 years old

Director
BOZEC, Eric Pierre
Resigned: 23 July 2013
Appointed Date: 01 June 2008
59 years old

Director
BURGIN, Patrick Leslie
Resigned: 03 March 1994
105 years old

Director
CASTAIGNE, Robert Paul Marie Louise
Resigned: 25 September 1995
79 years old

Director
CHAMPEAUX, Alain
Resigned: 29 May 2002
Appointed Date: 25 October 1995
75 years old

Director
DE BOOS-SMITH, Alan Phillip
Resigned: 01 April 1998
87 years old

Director
DE MENTEN, Eric
Resigned: 31 December 2011
Appointed Date: 29 May 2002
75 years old

Director
DE WENDEL, Humbert
Resigned: 13 December 2000
Appointed Date: 20 March 1998
69 years old

Director
DE WENDEL, Humbert
Resigned: 26 November 1996
Appointed Date: 25 October 1995
69 years old

Director
DEVOUASSOUX, Olivier
Resigned: 20 March 1998
Appointed Date: 13 January 1997
70 years old

Director
DONALDSON, Lynne
Resigned: 03 March 2010
Appointed Date: 01 September 2007
62 years old

Director
DWAN, Aidan Peter
Resigned: 28 February 2006
Appointed Date: 19 December 2003
65 years old

Director
GRISLAIN, Pierre-Antoine
Resigned: 24 September 1993
74 years old

Director
GUYOT, Dominique Marie Fernand
Resigned: 01 September 2015
Appointed Date: 01 April 2013
67 years old

Director
HALL, Aminta Liliana
Resigned: 01 December 2014
Appointed Date: 23 July 2013
50 years old

Director
HAREL, Didier Marie Gerard
Resigned: 01 November 2012
Appointed Date: 01 November 2008
73 years old

Director
HENDERSON, Charles Edward
Resigned: 22 June 2005
Appointed Date: 23 September 1998
86 years old

Director
HUTCHISON, Pierre
Resigned: 01 June 2008
Appointed Date: 19 December 2003
73 years old

Director
JONES, Charles Gary
Resigned: 30 September 2003
Appointed Date: 01 April 1998
78 years old

Director
JONES, Malcolm Frederick
Resigned: 01 November 2008
Appointed Date: 01 October 2003
73 years old

Director
JONES, Thomas Philip, Sir
Resigned: 31 July 1998
Appointed Date: 23 March 1994
94 years old

Director
LADEN, Richard John Leon
Resigned: 01 September 2015
Appointed Date: 01 November 2012
69 years old

Director
LOUVEL, Jerome
Resigned: 31 December 2011
Appointed Date: 01 November 2007
66 years old

Director
MANOT, Yves Rene Paul
Resigned: 14 June 1993
88 years old

Director
MORNAND, Fabien Louis
Resigned: 01 April 2013
Appointed Date: 01 November 2012
51 years old

Director
PALMER, Simon Nicholas
Resigned: 31 October 2011
Appointed Date: 03 March 2010
62 years old

Director
PARKES, Robert Christian
Resigned: 01 September 2007
Appointed Date: 28 February 2006
76 years old

Director
REYNAUD, Jean Louis
Resigned: 01 October 2007
Appointed Date: 28 February 2005
78 years old

Director
SCHOCKAERT, Tom Nico Michiel
Resigned: 01 April 2013
Appointed Date: 01 January 2012
65 years old

Director
SCHOCKAERT, Tom Nico Michiel
Resigned: 01 April 2013
Appointed Date: 01 January 2012
65 years old

Director
TRANTER, Nigel
Resigned: 01 November 2012
Appointed Date: 01 January 2012
65 years old

Director
VANICEK, Tomas
Resigned: 01 November 2007
Appointed Date: 28 February 2005
73 years old

Director
VIGNERAS, Joel
Resigned: 31 October 2010
Appointed Date: 01 October 2007
75 years old

Director
YOUNGMAN, David John
Resigned: 19 October 1995
84 years old

Persons With Significant Control

Total Marketing Services Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Total Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTAL UK LIMITED Events

14 Jul 2016
Confirmation statement made on 3 July 2016 with updates
10 May 2016
Full accounts made up to 31 December 2015
03 Sep 2015
Appointment of Mr Olivier Alain Devouassoux as a director on 1 September 2015
03 Sep 2015
Appointment of Mr John Gredal Wilson as a director on 1 September 2015
03 Sep 2015
Termination of appointment of Dominique Marie Fernand Guyot as a director on 1 September 2015
...
... and 181 more events
22 Sep 1986
Group of companies' accounts made up to 31 December 1985

22 Sep 1986
Return made up to 15/09/86; full list of members

25 Jun 1980
Memorandum and Articles of Association
09 Aug 1967
Company name changed\certificate issued on 09/08/67
19 Aug 1955
Certificate of incorporation

TOTAL UK LIMITED Charges

17 April 1996
Transfer
Delivered: 26 April 1996
Status: Satisfied on 17 April 2010
Persons entitled: Commission for the New Towns
Description: Land adjoining linkway service station kitson way harlow…