AMOCO U.K.PETROLEUM LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP
Company number 00799710
Status Active
Incorporation Date 6 April 1964
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of AMOCO U.K.PETROLEUM LIMITED are www.amocoukpetroleum.co.uk, and www.amoco-u-k-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Amoco U K Petroleum Limited is a Private Limited Company. The company registration number is 00799710. Amoco U K Petroleum Limited has been working since 06 April 1964. The present status of the company is Active. The registered address of Amoco U K Petroleum Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. LYNCH, David James is a Director of the company. MACLENNAN, Karen is a Director of the company. MACRAE, Sandra Jean is a Director of the company. MATHER, Peter James is a Director of the company. MILLER, Peter William Anderson is a Director of the company. PRICE, Bruce is a Director of the company. THOMAS, Mark Joseph is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary BUCKPITT, Teresa Ellen has been resigned. Secretary BURROWS, Roy Antony has been resigned. Secretary CUMMING, Robert Cameron has been resigned. Secretary ELVIDGE, Janet has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary RAND, Christopher Anthony has been resigned. Secretary TOOLEY, Roy Leslie has been resigned. Director ALEXANDER, Ralph Charles has been resigned. Director AMBROSE, Michael John has been resigned. Director AUCHINCLOSS, Murray Michael has been resigned. Director BARTLETT, John Harold has been resigned. Director BIRRELL, Gordon Young has been resigned. Director BLACKWOOD, David John has been resigned. Director BLY, Mark Robert has been resigned. Director BUCKPITT, Teresa Ellen has been resigned. Director CAMPBELL, David Sydney Macdonald has been resigned. Director CLARK, Gerald Francis has been resigned. Director CRISWELL, Robert Jackson has been resigned. Director DAVIS, Kent Robert has been resigned. Director EARLY, Patrick Joseph has been resigned. Director FOWLER, Clive has been resigned. Director GARLICK, Trevor William has been resigned. Director GOLDEN, Jack Emitt, Dr has been resigned. Director GOODWILL, David William has been resigned. Director GRAHAM, Alastair Macleod, Dr has been resigned. Director HALLIDAY, James William has been resigned. Director HAYWARD, Anthony Bryan has been resigned. Director JOHNSTON, Robert has been resigned. Director JONES, Alan Morrison has been resigned. Director JONES, Ifor David Wynne has been resigned. Director LOONEY, Bernard has been resigned. Director LUNN, Anthony has been resigned. Director LYNCH JR, John Edward has been resigned. Director MARKS, Randall Wayne has been resigned. Director MARSHALL, Stephen has been resigned. Director MAY, Allen Earl has been resigned. Director MCGREEVEY, Robert Myers has been resigned. Director MORRIS, Robin Dale has been resigned. Director NICOLSON, Donald Oag has been resigned. Director PEACOCK, Steven Graham has been resigned. Director RHODES, Christopher Paul has been resigned. Director RICHARDS, Marcus Trevor, Dr has been resigned. Director SKIPPER, John Craig has been resigned. Director SMYTH, Lawrence Wilson has been resigned. Director SUMMERS, Timothy David has been resigned. Director URBAN, Scott Douglas has been resigned. Director WALKER, David has been resigned. Director WARNER, Cynthia Julien has been resigned. Director WERNER, Matthew Leon has been resigned. Director WORK, David Fricke has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
LYNCH, David James
Appointed Date: 09 November 2011
62 years old

Director
MACLENNAN, Karen
Appointed Date: 08 July 2015
54 years old

Director
MACRAE, Sandra Jean
Appointed Date: 01 January 2016
62 years old

Director
MATHER, Peter James
Appointed Date: 08 July 2015
65 years old

Director
MILLER, Peter William Anderson
Appointed Date: 08 July 2015
57 years old

Director
PRICE, Bruce
Appointed Date: 08 July 2015
51 years old

Director
THOMAS, Mark Joseph
Appointed Date: 01 January 2016
65 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 01 February 2006

Secretary
BUCKPITT, Teresa Ellen
Resigned: 31 March 1999
Appointed Date: 11 December 1996

Secretary
BURROWS, Roy Antony
Resigned: 01 May 1999
Appointed Date: 20 May 1998

Secretary
CUMMING, Robert Cameron
Resigned: 31 March 2002
Appointed Date: 01 April 1999

Secretary
ELVIDGE, Janet
Resigned: 01 February 2006
Appointed Date: 01 August 2004

Secretary
ENG, Christopher Kuangcheng Gerald
Resigned: 30 June 2010
Appointed Date: 23 March 2009

Secretary
RAND, Christopher Anthony
Resigned: 11 December 1996

Secretary
TOOLEY, Roy Leslie
Resigned: 01 August 2004
Appointed Date: 11 February 2002

Director
ALEXANDER, Ralph Charles
Resigned: 31 August 2001
Appointed Date: 20 September 1999
70 years old

Director
AMBROSE, Michael John
Resigned: 31 March 1999
80 years old

Director
AUCHINCLOSS, Murray Michael
Resigned: 21 April 2010
Appointed Date: 03 September 2008
55 years old

Director
BARTLETT, John Harold
Resigned: 01 January 2016
Appointed Date: 01 September 2001
72 years old

Director
BIRRELL, Gordon Young
Resigned: 01 September 2006
Appointed Date: 24 January 2005
63 years old

Director
BLACKWOOD, David John
Resigned: 31 December 2008
Appointed Date: 01 October 2003
71 years old

Director
BLY, Mark Robert
Resigned: 03 February 2003
Appointed Date: 01 September 2001
66 years old

Director
BUCKPITT, Teresa Ellen
Resigned: 20 May 1998
Appointed Date: 14 August 1997
61 years old

Director
CAMPBELL, David Sydney Macdonald
Resigned: 01 August 2009
Appointed Date: 03 September 2008
64 years old

Director
CLARK, Gerald Francis
Resigned: 14 July 1993
73 years old

Director
CRISWELL, Robert Jackson
Resigned: 15 October 1996
79 years old

Director
DAVIS, Kent Robert
Resigned: 15 October 1996
Appointed Date: 14 July 1993
71 years old

Director
EARLY, Patrick Joseph
Resigned: 30 November 1995
93 years old

Director
FOWLER, Clive
Resigned: 31 March 1999
Appointed Date: 15 October 1996
76 years old

Director
GARLICK, Trevor William
Resigned: 31 December 2015
Appointed Date: 01 October 2009
68 years old

Director
GOLDEN, Jack Emitt, Dr
Resigned: 20 September 1999
Appointed Date: 01 April 1999
77 years old

Director
GOODWILL, David William
Resigned: 26 February 2015
Appointed Date: 09 November 2011
61 years old

Director
GRAHAM, Alastair Macleod, Dr
Resigned: 31 August 2001
Appointed Date: 01 April 2000
72 years old

Director
HALLIDAY, James William
Resigned: 09 October 2014
Appointed Date: 21 April 2010
67 years old

Director
HAYWARD, Anthony Bryan
Resigned: 31 August 1999
Appointed Date: 01 April 1999
68 years old

Director
JOHNSTON, Robert
Resigned: 31 March 1999
Appointed Date: 15 October 1996
74 years old

Director
JONES, Alan Morrison
Resigned: 30 April 2000
Appointed Date: 01 April 1999
81 years old

Director
JONES, Ifor David Wynne
Resigned: 26 March 1999
Appointed Date: 20 May 1998
71 years old

Director
LOONEY, Bernard
Resigned: 01 November 2010
Appointed Date: 01 May 2008
55 years old

Director
LUNN, Anthony
Resigned: 15 September 2009
Appointed Date: 01 November 2006
71 years old

Director
LYNCH JR, John Edward
Resigned: 01 August 2006
Appointed Date: 01 March 2003
73 years old

Director
MARKS, Randall Wayne
Resigned: 31 March 1999
Appointed Date: 20 May 1998
72 years old

Director
MARSHALL, Stephen
Resigned: 31 August 2001
Appointed Date: 01 May 2000
71 years old

Director
MAY, Allen Earl
Resigned: 30 April 1998
Appointed Date: 30 January 1996
70 years old

Director
MCGREEVEY, Robert Myers
Resigned: 14 August 1997
Appointed Date: 30 January 1996
77 years old

Director
MORRIS, Robin Dale
Resigned: 31 August 2001
Appointed Date: 01 April 1999
79 years old

Director
NICOLSON, Donald Oag
Resigned: 26 February 2008
Appointed Date: 01 October 2006
65 years old

Director
PEACOCK, Steven Graham
Resigned: 01 March 2006
Appointed Date: 01 January 2004
69 years old

Director
RHODES, Christopher Paul
Resigned: 01 March 2000
Appointed Date: 01 April 1999
72 years old

Director
RICHARDS, Marcus Trevor, Dr
Resigned: 03 September 2008
Appointed Date: 01 March 2006
67 years old

Director
SKIPPER, John Craig
Resigned: 14 December 2012
Appointed Date: 01 April 1999
69 years old

Director
SMYTH, Lawrence Wilson
Resigned: 31 July 2002
Appointed Date: 01 September 2001
80 years old

Director
SUMMERS, Timothy David
Resigned: 21 January 2005
Appointed Date: 01 April 2003
58 years old

Director
URBAN, Scott Douglas
Resigned: 01 June 2003
Appointed Date: 01 April 1999
72 years old

Director
WALKER, David
Resigned: 31 March 1999
Appointed Date: 20 May 1998
69 years old

Director
WARNER, Cynthia Julien
Resigned: 01 December 2003
Appointed Date: 01 April 2003
67 years old

Director
WERNER, Matthew Leon
Resigned: 15 July 2011
Appointed Date: 01 October 2009
67 years old

Director
WORK, David Fricke
Resigned: 31 August 1999
Appointed Date: 01 April 1999
80 years old

AMOCO U.K.PETROLEUM LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 31 December 2016
20 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

20 Apr 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Appointment of Sandra Jean Macrae as a director on 1 January 2016
07 Jan 2016
Termination of appointment of John Harold Bartlett as a director on 1 January 2016
...
... and 214 more events
06 Nov 1987
Return made up to 25/09/87; full list of members

19 Nov 1986
Full accounts made up to 31 December 1985

19 Nov 1986
Return made up to 28/08/86; full list of members

24 Sep 1986
Director resigned;new director appointed

06 Apr 1964
Certificate of incorporation

AMOCO U.K.PETROLEUM LIMITED Charges

31 August 2009
Deed
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Bg International Limited, Bg International (Cns) Limited, Bg International (Nsw) Limited, Bg North Sea Holdings Limited
Description: The property and/or assets being the certain decommisioning…