PHILLIPS 66 UK DEVELOPMENT LIMITED
LONDON ALNERY NO. 3053 LIMITED

Hellopages » City of London » City of London » EC1A 4HD

Company number 08170037
Status Active
Incorporation Date 7 August 2012
Company Type Private Limited Company
Address 7TH FLOOR, 200-202 ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are 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; Appointment of Neal Andrew Holland as a director on 5 September 2016. The most likely internet sites of PHILLIPS 66 UK DEVELOPMENT LIMITED are www.phillips66ukdevelopment.co.uk, and www.phillips-66-uk-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two 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 Uk Development Limited is a Private Limited Company. The company registration number is 08170037. Phillips 66 Uk Development Limited has been working since 07 August 2012. The present status of the company is Active. The registered address of Phillips 66 Uk Development 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 ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ASTLEY, Katherine Claire has been resigned. Director BLAKEMORE, David Robert has been resigned. Director DAVIDSON, John Esson has been resigned. Director LEE, Joanna Elise has been resigned. Director MCCALL, Jeffrey Craig has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DUNNE, Michelle Ann
Appointed Date: 19 August 2014

Secretary
STIRRUP, Edith Jeannie
Appointed Date: 26 March 2014

Secretary
WHITE, Ruth Maretta
Appointed Date: 03 September 2012

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

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

Director
TAYLOR, Gary Stuart
Appointed Date: 03 September 2012
61 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 03 September 2012
Appointed Date: 07 August 2012

Director
ASTLEY, Katherine Claire
Resigned: 03 September 2012
Appointed Date: 07 August 2012
50 years old

Director
BLAKEMORE, David Robert
Resigned: 02 April 2015
Appointed Date: 03 September 2012
70 years old

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

Director
LEE, Joanna Elise
Resigned: 30 August 2013
Appointed Date: 03 September 2012
56 years old

Director
MCCALL, Jeffrey Craig
Resigned: 21 October 2016
Appointed Date: 03 September 2012
65 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 03 September 2012
Appointed Date: 07 August 2012

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 03 September 2012
Appointed Date: 07 August 2012

Persons With Significant Control

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

PHILLIPS 66 UK DEVELOPMENT LIMITED Events

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 Neal Andrew Holland as a director on 5 September 2016
22 Sep 2016
Termination of appointment of John Esson Davidson as a director on 5 September 2016
19 Aug 2016
Confirmation statement made on 7 August 2016 with updates
...
... and 31 more events
06 Sep 2012
Termination of appointment of Katherine Astley as a director
06 Sep 2012
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 6 September 2012
04 Sep 2012
Company name changed alnery no. 3053 LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03

04 Sep 2012
Change of name notice
07 Aug 2012
Incorporation