VALERO EQUITY SERVICES LTD
LONDON CHEVRON EQUITY SERVICES LIMITED TEXACO EQUITY SERVICES LIMITED TEAM FUELS (MANAGEMENT SERVICES) LIMITED

Hellopages » City of London » City of London » EC2V 7EX

Company number 02203164
Status Active
Incorporation Date 7 December 1987
Company Type Private Limited Company
Address 100 WOOD STREET, 5TH FLOOR, LONDON, ENGLAND, EC2V 7EX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Termination of appointment of Jason Fraser as a director on 2 March 2017; Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 2017; Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017. The most likely internet sites of VALERO EQUITY SERVICES LTD are www.valeroequityservices.co.uk, and www.valero-equity-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valero Equity Services Ltd is a Private Limited Company. The company registration number is 02203164. Valero Equity Services Ltd has been working since 07 December 1987. The present status of the company is Active. The registered address of Valero Equity Services Ltd is 100 Wood Street 5th Floor London England Ec2v 7ex. . LAW DEBENTURE CORPORATE SERVICES LIMITED is a Secretary of the company. LOEBER, Martin Edward is a Director of the company. WATKINS, Neil Richard is a Director of the company. Secretary CODD, David Charles has been resigned. Secretary ROBERTSON, Roy Alan has been resigned. Secretary ZAZA, Brigitte has been resigned. Secretary INTERTRUST (UK) LIMITED has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Director ASTON, Christopher David has been resigned. Director BANNERMAN, Colin George has been resigned. Director BANNERMAN, Colin George has been resigned. Director COLLINS, Timothy has been resigned. Director COX, Andrew Grant Gordon has been resigned. Director D'ANGIBAU, Anthony Christopher has been resigned. Director ERROLL, Michael John has been resigned. Director FISHER, Eric A has been resigned. Director FRASER, Jason has been resigned. Director GORDER, Joseph William has been resigned. Director HARRIS, Christopher Paul has been resigned. Director HEMSLEY, Thomas William has been resigned. Director HOGAN, Francis Christopher has been resigned. Director HUMPHREYS, Ian Malcolm has been resigned. Director HUMPHRIES, Simon has been resigned. Director HUTCHINS, James Philip Edmund has been resigned. Director KING, Stephen William Ernest has been resigned. Director LYNN, John Charles, Dr has been resigned. Director LYNN, John Charles, Dr has been resigned. Director MARTIN, Peter Joseph has been resigned. Director SALTER, John Ewart has been resigned. Director STEWART, Jeanette Elaine has been resigned. Director TONG, Andrew Noel has been resigned. Director WORRALL, Brian George has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LIMITED
Appointed Date: 30 January 2017

Director
LOEBER, Martin Edward
Appointed Date: 01 August 2011
58 years old

Director
WATKINS, Neil Richard
Appointed Date: 01 August 2013
54 years old

Resigned Directors

Secretary
CODD, David Charles
Resigned: 02 August 1993

Secretary
ROBERTSON, Roy Alan
Resigned: 04 September 2002
Appointed Date: 02 August 1993

Secretary
ZAZA, Brigitte
Resigned: 01 August 2011
Appointed Date: 04 September 2002

Secretary
INTERTRUST (UK) LIMITED
Resigned: 30 January 2017
Appointed Date: 15 May 2014

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 01 August 2011

Director
ASTON, Christopher David
Resigned: 26 January 2010
Appointed Date: 01 July 2007
70 years old

Director
BANNERMAN, Colin George
Resigned: 01 February 1999
Appointed Date: 01 March 1998
61 years old

Director
BANNERMAN, Colin George
Resigned: 01 May 1997
Appointed Date: 01 November 1996
61 years old

Director
COLLINS, Timothy
Resigned: 01 July 2007
Appointed Date: 20 August 2004
66 years old

Director
COX, Andrew Grant Gordon
Resigned: 21 October 2008
Appointed Date: 19 August 2003
61 years old

Director
D'ANGIBAU, Anthony Christopher
Resigned: 01 March 1998
Appointed Date: 02 August 1993
82 years old

Director
ERROLL, Michael John
Resigned: 01 June 1997
91 years old

Director
FISHER, Eric A
Resigned: 20 July 2015
Appointed Date: 30 March 2012
57 years old

Director
FRASER, Jason
Resigned: 02 March 2017
Appointed Date: 27 May 2015
57 years old

Director
GORDER, Joseph William
Resigned: 09 July 2012
Appointed Date: 01 August 2011
68 years old

Director
HARRIS, Christopher Paul
Resigned: 21 September 2001
Appointed Date: 01 May 1997
66 years old

Director
HEMSLEY, Thomas William
Resigned: 28 July 1992
77 years old

Director
HOGAN, Francis Christopher
Resigned: 01 August 2013
Appointed Date: 20 August 2004
77 years old

Director
HUMPHREYS, Ian Malcolm
Resigned: 02 August 1993
Appointed Date: 28 July 1992
77 years old

Director
HUMPHRIES, Simon
Resigned: 28 July 1992
77 years old

Director
HUTCHINS, James Philip Edmund
Resigned: 28 July 1992
79 years old

Director
KING, Stephen William Ernest
Resigned: 26 August 2005
Appointed Date: 19 August 2003
65 years old

Director
LYNN, John Charles, Dr
Resigned: 19 August 2003
Appointed Date: 21 September 2001
63 years old

Director
LYNN, John Charles, Dr
Resigned: 01 February 1999
Appointed Date: 28 July 1992
63 years old

Director
MARTIN, Peter Joseph
Resigned: 01 November 1996
Appointed Date: 28 July 1992
78 years old

Director
SALTER, John Ewart
Resigned: 01 August 2011
Appointed Date: 26 January 2010
76 years old

Director
STEWART, Jeanette Elaine
Resigned: 19 August 2003
Appointed Date: 01 February 1999
67 years old

Director
TONG, Andrew Noel
Resigned: 21 September 2001
Appointed Date: 01 February 1999
62 years old

Director
WORRALL, Brian George
Resigned: 21 October 2008
Appointed Date: 26 August 2005
64 years old

Persons With Significant Control

Valero Logistics Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALERO EQUITY SERVICES LTD Events

17 Mar 2017
Termination of appointment of Jason Fraser as a director on 2 March 2017
02 Mar 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 2017
20 Feb 2017
Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017
20 Feb 2017
Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017
22 Jan 2017
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
...
... and 146 more events
31 May 1988
Director resigned

31 May 1988
Director resigned;new director appointed

31 May 1988
Accounting reference date notified as 31/12

04 May 1988
Company name changed marshmist LIMITED\certificate issued on 04/05/88
07 Dec 1987
Incorporation