PHILLIPS 66 EUROPEAN POWER LIMITED
LONDON CONOCOPHILLIPS EUROPEAN POWER LIMITED CONOCO GLOBAL POWER EUROPE LIMITED PROOFALLIED LIMITED

Hellopages » City of London » City of London » EC1A 4HD
Company number 03714490
Status Active
Incorporation Date 17 February 1999
Company Type Private Limited Company
Address 7TH FLOOR, 200-202 ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Appointment of Michael John Lambert as a director on 21 October 2016; Termination of appointment of Jeffrey Craig Mccall as a director on 21 October 2016. The most likely internet sites of PHILLIPS 66 EUROPEAN POWER LIMITED are www.phillips66europeanpower.co.uk, and www.phillips-66-european-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phillips 66 European Power Limited is a Private Limited Company. The company registration number is 03714490. Phillips 66 European Power Limited has been working since 17 February 1999. The present status of the company is Active. The registered address of Phillips 66 European Power Limited is 7th Floor 200 202 Aldersgate Street London Ec1a 4hd. . DUNNE, Michelle Ann is a Secretary of the company. STIRRUP, Edith Jeannie is a Secretary of the company. WHITE, Ruth Maretta is a Secretary of the company. HOLLAND, Neal Andrew is a Director of the company. LAMBERT, Michael John is a Director of the company. TAYLOR, Gary Stuart is a Director of the company. Secretary COLLINS, Derryl Lynn has been resigned. Secretary COOK, Thomas Edward has been resigned. Secretary EDWARDS, Christopher James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMISTEAD, George Huvelle has been resigned. Director BLAKEMORE, David Robert has been resigned. Director BRIGNALL, David has been resigned. Director COLLINS, Derryl Lynn has been resigned. Director COOK, Thomas Edward has been resigned. Director DAVIDSON, John Esson has been resigned. Director GALBRAITH, John Peter has been resigned. Director HUNTINGTON, Dale Anthony has been resigned. Director LEE, Joanna Elise has been resigned. Director LINGARD, Stephen Gerald William has been resigned. Director MCCALL, Jeffrey Craig has been resigned. Director OGLESBY, Daniel Green has been resigned. Director POULTER, Carole Watts has been resigned. Director STALKER, Ross Graham has been resigned. Director SVANBERG, Nils Ingve has been resigned. Director TETLOW, Jeffrey Howard has been resigned. Director WALSH, John Ronald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
DUNNE, Michelle Ann
Appointed Date: 19 August 2014

Secretary
STIRRUP, Edith Jeannie
Appointed Date: 20 October 2003

Secretary
WHITE, Ruth Maretta
Appointed Date: 01 August 2001

Director
HOLLAND, Neal Andrew
Appointed Date: 05 September 2016
60 years old

Director
LAMBERT, Michael John
Appointed Date: 21 October 2016
67 years old

Director
TAYLOR, Gary Stuart
Appointed Date: 20 September 2012
61 years old

Resigned Directors

Secretary
COLLINS, Derryl Lynn
Resigned: 11 November 2002
Appointed Date: 03 November 2000

Secretary
COOK, Thomas Edward
Resigned: 20 October 2003
Appointed Date: 11 November 2002

Secretary
EDWARDS, Christopher James
Resigned: 03 November 2000
Appointed Date: 10 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1999
Appointed Date: 17 February 1999

Director
ARMISTEAD, George Huvelle
Resigned: 15 October 2010
Appointed Date: 20 December 2004
80 years old

Director
BLAKEMORE, David Robert
Resigned: 02 April 2015
Appointed Date: 20 September 2012
71 years old

Director
BRIGNALL, David
Resigned: 24 September 2012
Appointed Date: 03 May 2011
59 years old

Director
COLLINS, Derryl Lynn
Resigned: 11 November 2002
Appointed Date: 15 November 2001
78 years old

Director
COOK, Thomas Edward
Resigned: 15 July 2004
Appointed Date: 11 November 2002
70 years old

Director
DAVIDSON, John Esson
Resigned: 05 September 2016
Appointed Date: 02 April 2015
67 years old

Director
GALBRAITH, John Peter
Resigned: 15 February 2002
Appointed Date: 10 March 1999
79 years old

Director
HUNTINGTON, Dale Anthony
Resigned: 08 April 2011
Appointed Date: 15 November 2006
64 years old

Director
LEE, Joanna Elise
Resigned: 30 August 2013
Appointed Date: 10 December 2010
57 years old

Director
LINGARD, Stephen Gerald William
Resigned: 24 September 2012
Appointed Date: 11 February 2009
63 years old

Director
MCCALL, Jeffrey Craig
Resigned: 21 October 2016
Appointed Date: 20 September 2012
66 years old

Director
OGLESBY, Daniel Green
Resigned: 15 November 2006
Appointed Date: 15 July 2004
58 years old

Director
POULTER, Carole Watts
Resigned: 15 July 2004
Appointed Date: 15 February 2002
65 years old

Director
STALKER, Ross Graham
Resigned: 11 February 2009
Appointed Date: 15 July 2004
61 years old

Director
SVANBERG, Nils Ingve
Resigned: 21 September 2000
Appointed Date: 10 March 1999
67 years old

Director
TETLOW, Jeffrey Howard
Resigned: 20 December 2004
Appointed Date: 21 September 2000
79 years old

Director
WALSH, John Ronald
Resigned: 28 September 2001
Appointed Date: 10 December 1999
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 March 1999
Appointed Date: 17 February 1999

Persons With Significant Control

Phillips 66 Development Holdings Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PHILLIPS 66 EUROPEAN POWER LIMITED Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
24 Oct 2016
Appointment of Michael John Lambert as a director on 21 October 2016
24 Oct 2016
Termination of appointment of Jeffrey Craig Mccall as a director on 21 October 2016
22 Sep 2016
Termination of appointment of John Esson Davidson as a director on 5 September 2016
22 Sep 2016
Appointment of Neal Andrew Holland as a director on 5 September 2016
...
... and 120 more events
30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Registered office changed on 30/03/99 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1999
Company name changed proofallied LIMITED\certificate issued on 19/03/99
17 Feb 1999
Incorporation

PHILLIPS 66 EUROPEAN POWER LIMITED Charges

17 January 2002
Share mortgage
Delivered: 4 February 2002
Status: Satisfied on 28 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares and related rights, all rights and benefits…