PHILLIPS 66 TS LIMITED
LONDON CONOCOPHILLIPS TS LIMITED

Hellopages » City of London » City of London » EC1A 4HD
Company number 07835800
Status Active
Incorporation Date 4 November 2011
Company Type Private Limited Company
Address 7TH FLOOR, 200-202 ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration thirty-five 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 TS LIMITED are www.phillips66ts.co.uk, and www.phillips-66-ts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four 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 Ts Limited is a Private Limited Company. The company registration number is 07835800. Phillips 66 Ts Limited has been working since 04 November 2011. The present status of the company is Active. The registered address of Phillips 66 Ts 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. HEAD, Kimberly Diane is a Director 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 GRIMSHAW, David has been resigned. Director CONWAY, Christopher William has been resigned. Director GAUTREY, Christopher has been resigned. Director LEE, Joanna Elise has been resigned. Director MCCALL, Jeffrey Craig has been resigned. Director MORRISON, Michael James has been resigned. Director WIRKOWSKI, Michael has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
DUNNE, Michelle Ann
Appointed Date: 19 August 2014

Secretary
STIRRUP, Edith Jeannie
Appointed Date: 04 November 2011

Secretary
WHITE, Ruth Maretta
Appointed Date: 30 April 2012

Director
HEAD, Kimberly Diane
Appointed Date: 05 September 2016
57 years old

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: 17 May 2013
61 years old

Resigned Directors

Secretary
GRIMSHAW, David
Resigned: 30 April 2012
Appointed Date: 04 November 2011

Director
CONWAY, Christopher William
Resigned: 30 April 2012
Appointed Date: 04 November 2011
69 years old

Director
GAUTREY, Christopher
Resigned: 23 December 2011
Appointed Date: 04 November 2011
77 years old

Director
LEE, Joanna Elise
Resigned: 30 August 2013
Appointed Date: 21 November 2011
57 years old

Director
MCCALL, Jeffrey Craig
Resigned: 21 October 2016
Appointed Date: 19 April 2012
66 years old

Director
MORRISON, Michael James
Resigned: 24 March 2016
Appointed Date: 02 March 2012
68 years old

Director
WIRKOWSKI, Michael
Resigned: 30 April 2012
Appointed Date: 04 November 2011
72 years old

Persons With Significant Control

Phillips 66 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHILLIPS 66 TS LIMITED Events

11 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
23 Sep 2016
Appointment of Kimberly Diane Head as a director on 5 September 2016
23 Sep 2016
Appointment of Neal Andrew Holland as a director on 5 September 2016
...
... and 25 more events
11 Jan 2012
Current accounting period extended from 30 November 2012 to 31 December 2012
03 Jan 2012
Appointment of Joanna Elise Lee as a director
21 Nov 2011
Company name changed conocophillips ts LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16

21 Nov 2011
Change of name notice
04 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted