TOTAL MILFORD HAVEN REFINERY LIMITED
IMMINGHAM ELF OIL UK LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN40 3LW

Company number 00285103
Status Active
Incorporation Date 26 February 1934
Company Type Private Limited Company
Address LINDSEY OIL REFINERY EASTFIELD ROAD, NORTH KILLINGHOLME, IMMINGHAM, NORTH LINCOLNSHIRE, DN40 3LW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 76,723,991 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of TOTAL MILFORD HAVEN REFINERY LIMITED are www.totalmilfordhavenrefinery.co.uk, and www.total-milford-haven-refinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and seven months. The distance to to Healing Rail Station is 5.7 miles; to Barrow Haven Rail Station is 6.8 miles; to Great Coates Rail Station is 6.9 miles; to Hull Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Milford Haven Refinery Limited is a Private Limited Company. The company registration number is 00285103. Total Milford Haven Refinery Limited has been working since 26 February 1934. The present status of the company is Active. The registered address of Total Milford Haven Refinery Limited is Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire Dn40 3lw. . CROWHURST, Georgina Violet is a Secretary of the company. ALEXANDRE, Olivier Jean-Luc Rene is a Director of the company. BEUCKELAERS, Jacques Louis Delphine is a Director of the company. STOBSETH-BROWN, Edmund Bretnall is a Director of the company. Secretary HALL, Aminta Liliana has been resigned. Secretary LASCHINGER, Michael Edgar Alfred has been resigned. Secretary LONGLEY, Caryl Annette has been resigned. Secretary PENNINGTON, Nigel John Lever has been resigned. Secretary PORTEOUS, Ian Reginald has been resigned. Secretary POYNTER, Russell Gerard has been resigned. Secretary ROBERTS, Raymond has been resigned. Secretary VANDY, Michael John has been resigned. Secretary YOUNG, Lee Ian has been resigned. Director BOUCHAUD, Joel has been resigned. Director BOZEC, Eric Pierre has been resigned. Director CHAMPEAUX, Alain has been resigned. Director CLERET, Christian Boris has been resigned. Director DE COMBRET, Bernard Claude Christophe Polge has been resigned. Director DE MENTEN, Eric has been resigned. Director DIXON, David Michael has been resigned. Director DONALDSON, Lynne has been resigned. Director DU RUSQUEC, Jean has been resigned. Director DUJEAN, Alain Vincent has been resigned. Director DWAN, Aidan Peter has been resigned. Director GUILLON, Alain Henri Rene has been resigned. Director HALL, Aminta Liliana has been resigned. Director HAREL, Didier Marie Gerard has been resigned. Director HURLEY, John David has been resigned. Director HUTCHISON, Pierre has been resigned. Director JONES, Charles Gary has been resigned. Director JONES, Malcolm Frederick has been resigned. Director KNOCHE, Hubert Wilhelm has been resigned. Director MEARY, Vincent Francios has been resigned. Director METCALFE, Christopher John has been resigned. Director PARKES, Robert Christian has been resigned. Director PENNINGTON, Nigel John Lever has been resigned. Director PICHOL THIEVEND, Jean Francois has been resigned. Director PORTEOUS, Ian Reginald has been resigned. Director SANDERS, Michael Antony has been resigned. Director SCHOCKAERT, Tom Nico Michiel has been resigned. Director TREPANT, Philippe has been resigned. Director VANDY, Michael John has been resigned. Director VONDERSCHER, Eric Marcel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROWHURST, Georgina Violet
Appointed Date: 01 April 2013

Director
ALEXANDRE, Olivier Jean-Luc Rene
Appointed Date: 17 February 2015
67 years old

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

Director
STOBSETH-BROWN, Edmund Bretnall
Appointed Date: 01 April 2013
59 years old

Resigned Directors

Secretary
HALL, Aminta Liliana
Resigned: 01 April 2013
Appointed Date: 31 October 2011

Secretary
LASCHINGER, Michael Edgar Alfred
Resigned: 02 June 2000
Appointed Date: 10 August 1993

Secretary
LONGLEY, Caryl Annette
Resigned: 31 October 2001
Appointed Date: 02 June 2000

Secretary
PENNINGTON, Nigel John Lever
Resigned: 31 March 1998
Appointed Date: 01 October 1993

Secretary
PORTEOUS, Ian Reginald
Resigned: 21 November 2001
Appointed Date: 01 April 1998

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

Secretary
ROBERTS, Raymond
Resigned: 31 December 1992

Secretary
VANDY, Michael John
Resigned: 01 October 1993
Appointed Date: 31 December 1992

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

Director
BOUCHAUD, Joel
Resigned: 24 November 1995
85 years old

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

Director
CHAMPEAUX, Alain
Resigned: 29 May 2002
Appointed Date: 25 February 2000
75 years old

Director
CLERET, Christian Boris
Resigned: 25 February 2000
Appointed Date: 22 October 1992
73 years old

Director
DE COMBRET, Bernard Claude Christophe Polge
Resigned: 22 February 2000
Appointed Date: 01 February 1998
82 years old

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

Director
DIXON, David Michael
Resigned: 07 November 1997
99 years old

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

Director
DU RUSQUEC, Jean
Resigned: 24 November 1995
76 years old

Director
DUJEAN, Alain Vincent
Resigned: 23 September 1996
Appointed Date: 04 February 1994
75 years old

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

Director
GUILLON, Alain Henri Rene
Resigned: 20 December 1993
83 years old

Director
HALL, Aminta Liliana
Resigned: 01 April 2013
Appointed Date: 01 November 2012
50 years old

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

Director
HURLEY, John David
Resigned: 29 April 2003
Appointed Date: 31 October 2001
77 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: 25 February 2000
78 years old

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

Director
KNOCHE, Hubert Wilhelm
Resigned: 22 October 1992
88 years old

Director
MEARY, Vincent Francios
Resigned: 22 February 2000
Appointed Date: 23 September 1996
75 years old

Director
METCALFE, Christopher John
Resigned: 19 December 2003
Appointed Date: 23 September 1996
77 years old

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

Director
PENNINGTON, Nigel John Lever
Resigned: 31 March 1998
Appointed Date: 01 October 1993
78 years old

Director
PICHOL THIEVEND, Jean Francois
Resigned: 23 September 1996
87 years old

Director
PORTEOUS, Ian Reginald
Resigned: 22 November 2001
Appointed Date: 01 April 1998
69 years old

Director
SANDERS, Michael Antony
Resigned: 04 February 1994
84 years old

Director
SCHOCKAERT, Tom Nico Michiel
Resigned: 17 February 2015
Appointed Date: 01 January 2012
65 years old

Director
TREPANT, Philippe
Resigned: 01 January 1998
Appointed Date: 23 September 1996
80 years old

Director
VANDY, Michael John
Resigned: 01 October 1993
80 years old

Director
VONDERSCHER, Eric Marcel
Resigned: 24 November 1995
Appointed Date: 20 December 1993
81 years old

TOTAL MILFORD HAVEN REFINERY LIMITED Events

05 Apr 2017
Accounts for a dormant company made up to 30 June 2016
15 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 76,723,991

30 Mar 2016
Accounts for a dormant company made up to 30 June 2015
05 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 76,723,991

17 Feb 2015
Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015
...
... and 167 more events
08 Jul 1987
New director appointed

17 Feb 1987
Director resigned;new director appointed

09 Aug 1986
Full accounts made up to 31 December 1985
09 Aug 1986
Return made up to 05/06/86; full list of members

26 Feb 1934
Certificate of incorporation

TOTAL MILFORD HAVEN REFINERY LIMITED Charges

14 September 1984
A registered charge
Delivered: 17 August 1990
Status: Satisfied on 9 May 1996
Persons entitled: Shell U.K. Limited
Description: F/H of triple crown service station, tyntyla road ystrad…