TEXACO NORTH SEA U.K. LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HA

Company number 00807340
Status Active
Incorporation Date 1 June 1964
Company Type Private Limited Company
Address 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Roderick Tremell Green as a director on 25 July 2016; Termination of appointment of Raigul Dzhetpisova as a director on 25 July 2015. The most likely internet sites of TEXACO NORTH SEA U.K. LIMITED are www.texaconorthseauk.co.uk, and www.texaco-north-sea-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Texaco North Sea U K Limited is a Private Limited Company. The company registration number is 00807340. Texaco North Sea U K Limited has been working since 01 June 1964. The present status of the company is Active. The registered address of Texaco North Sea U K Limited is 1 Westferry Circus Canary Wharf London E14 4ha. . ZAZA, Brigitte is a Secretary of the company. CALLAGHAN, Edward Michael is a Director of the company. GREEN, Roderick Tremell is a Director of the company. HINKLEY, Richard James is a Director of the company. Secretary CODD, David Charles has been resigned. Secretary JONES, Mark Alan has been resigned. Secretary RIXON, Peter Andrew Robin has been resigned. Secretary ROBERTSON, Roy Alan has been resigned. Secretary UDOMA, Sally Olayinka has been resigned. Secretary UDOMA, Sally Olayinka has been resigned. Director BATCHELER, Graham Hensley has been resigned. Director BENNETT, Donald Alvin has been resigned. Director BENNETT, Donald Alvin has been resigned. Director BENSON, Eric Andrew has been resigned. Director BETHANCOURT, John E has been resigned. Director BREBER, Pierre has been resigned. Director CASEY, Michael Wayne has been resigned. Director CAZALOT JR, Clarence Peter has been resigned. Director CHAIYASUTA, Siriporn has been resigned. Director CHUDANOV, Donald Allan has been resigned. Director CODD, David Charles has been resigned. Director COHAGAN, Richard Philip has been resigned. Director CORDRY, Darrell Alan has been resigned. Director CRAM, Phillip John has been resigned. Director DZHETPISOVA, Raigul has been resigned. Director ETEBAR, Shahrokh has been resigned. Director FRANK, William Edward has been resigned. Director GUSTAVSON, Jeffrey Brix has been resigned. Director HAILE, John Steven has been resigned. Director HYDER, Stuart Henry has been resigned. Director HYNEK, Donald Lanny has been resigned. Director LECORGNE, Dennis York has been resigned. Director LUQUETTE, Gary Paul has been resigned. Director MACDONALD, Donald has been resigned. Director MACKIE, Paul Gavin James has been resigned. Director MALONEY, William Vincent has been resigned. Director MAY, Eric Daniel has been resigned. Director MCDONALD, John William has been resigned. Director MILLER, John Joseph has been resigned. Director PIZZALA, David Robert Powell has been resigned. Director RIXON, Peter Andrew Robin has been resigned. Director ROGERS, William Curtis has been resigned. Director ROWALT, Ralph James has been resigned. Director SMITH, Brian Anthony has been resigned. Director SOLBERG, Robert Arthur has been resigned. Director STEVENS, Christopher Ed has been resigned. Director STONER, Janet Lorraine has been resigned. Director TAYLOR, Charles Alan has been resigned. Director TILTON, Glenn Fletcher has been resigned. Director UDOMA, Sally Olayinka has been resigned. Director UDOMA, Sally Olayinka has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ZAZA, Brigitte
Appointed Date: 28 October 2010

Director
CALLAGHAN, Edward Michael
Appointed Date: 24 September 2015
57 years old

Director
GREEN, Roderick Tremell
Appointed Date: 25 July 2016
51 years old

Director
HINKLEY, Richard James
Appointed Date: 06 July 2015
54 years old

Resigned Directors

Secretary
CODD, David Charles
Resigned: 23 July 1993

Secretary
JONES, Mark Alan
Resigned: 30 June 2010
Appointed Date: 17 March 2009

Secretary
RIXON, Peter Andrew Robin
Resigned: 19 May 2008
Appointed Date: 11 December 2001

Secretary
ROBERTSON, Roy Alan
Resigned: 11 December 2001
Appointed Date: 23 July 1993

Secretary
UDOMA, Sally Olayinka
Resigned: 28 October 2010
Appointed Date: 30 June 2010

Secretary
UDOMA, Sally Olayinka
Resigned: 02 February 2009
Appointed Date: 19 May 2008

Director
BATCHELER, Graham Hensley
Resigned: 29 December 1993
80 years old

Director
BENNETT, Donald Alvin
Resigned: 25 February 1998
Appointed Date: 01 March 1996
80 years old

Director
BENNETT, Donald Alvin
Resigned: 01 May 1994
80 years old

Director
BENSON, Eric Andrew
Resigned: 01 September 2012
Appointed Date: 14 September 2010
62 years old

Director
BETHANCOURT, John E
Resigned: 11 December 2001
Appointed Date: 01 May 2000
73 years old

Director
BREBER, Pierre
Resigned: 27 September 2005
Appointed Date: 22 October 2003
61 years old

Director
CASEY, Michael Wayne
Resigned: 01 August 2007
Appointed Date: 19 January 2006
70 years old

Director
CAZALOT JR, Clarence Peter
Resigned: 01 May 2000
Appointed Date: 25 February 1998
74 years old

Director
CHAIYASUTA, Siriporn
Resigned: 14 April 2014
Appointed Date: 01 May 2012
62 years old

Director
CHUDANOV, Donald Allan
Resigned: 05 June 2008
Appointed Date: 17 July 2006
67 years old

Director
CODD, David Charles
Resigned: 11 December 2001
Appointed Date: 17 February 1997
72 years old

Director
COHAGAN, Richard Philip
Resigned: 05 June 2008
Appointed Date: 15 May 2006
69 years old

Director
CORDRY, Darrell Alan
Resigned: 22 October 2003
Appointed Date: 27 September 2001
67 years old

Director
CRAM, Phillip John
Resigned: 31 October 1998
Appointed Date: 01 May 1995
82 years old

Director
DZHETPISOVA, Raigul
Resigned: 25 July 2015
Appointed Date: 01 September 2012
50 years old

Director
ETEBAR, Shahrokh
Resigned: 15 February 2002
Appointed Date: 01 May 2000
79 years old

Director
FRANK, William Edward
Resigned: 19 January 2006
Appointed Date: 22 October 2003
67 years old

Director
GUSTAVSON, Jeffrey Brix
Resigned: 14 September 2010
Appointed Date: 11 March 2009
53 years old

Director
HAILE, John Steven
Resigned: 05 June 2008
Appointed Date: 11 September 2007
68 years old

Director
HYDER, Stuart Henry
Resigned: 12 November 2013
Appointed Date: 19 May 2008
73 years old

Director
HYNEK, Donald Lanny
Resigned: 13 February 1997
Appointed Date: 23 July 1993
76 years old

Director
LECORGNE, Dennis York
Resigned: 13 February 1997
Appointed Date: 01 May 1995
82 years old

Director
LUQUETTE, Gary Paul
Resigned: 15 May 2006
Appointed Date: 04 February 2003
69 years old

Director
MACDONALD, Donald
Resigned: 06 October 1996
Appointed Date: 10 May 1994
71 years old

Director
MACKIE, Paul Gavin James
Resigned: 22 October 2003
Appointed Date: 15 February 2002
75 years old

Director
MALONEY, William Vincent
Resigned: 11 December 2001
Appointed Date: 25 February 1998
69 years old

Director
MAY, Eric Daniel
Resigned: 05 June 2008
Appointed Date: 18 March 2008
64 years old

Director
MCDONALD, John William
Resigned: 04 February 2003
Appointed Date: 25 February 1998
73 years old

Director
MILLER, John Joseph
Resigned: 01 December 1997
Appointed Date: 06 October 1996
70 years old

Director
PIZZALA, David Robert Powell
Resigned: 02 February 2009
Appointed Date: 27 September 2005
64 years old

Director
RIXON, Peter Andrew Robin
Resigned: 19 May 2008
Appointed Date: 11 December 2001
79 years old

Director
ROGERS, William Curtis
Resigned: 13 July 2015
Appointed Date: 01 July 2012
56 years old

Director
ROWALT, Ralph James
Resigned: 12 October 1993
88 years old

Director
SMITH, Brian Anthony
Resigned: 01 June 2006
Appointed Date: 22 October 2003
72 years old

Director
SOLBERG, Robert Arthur
Resigned: 29 February 1996
79 years old

Director
STEVENS, Christopher Ed
Resigned: 01 January 2008
Appointed Date: 19 January 2006
67 years old

Director
STONER, Janet Lorraine
Resigned: 30 April 1995
Appointed Date: 12 October 1993
77 years old

Director
TAYLOR, Charles Alan
Resigned: 22 October 2003
Appointed Date: 15 February 2002
67 years old

Director
TILTON, Glenn Fletcher
Resigned: 04 September 1992
77 years old

Director
UDOMA, Sally Olayinka
Resigned: 01 May 2012
Appointed Date: 14 September 2010
66 years old

Director
UDOMA, Sally Olayinka
Resigned: 02 February 2009
Appointed Date: 19 May 2008
66 years old

Persons With Significant Control

Chevron Captain Company Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TEXACO NORTH SEA U.K. LIMITED Events

02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Jul 2016
Appointment of Mr Roderick Tremell Green as a director on 25 July 2016
25 Jul 2016
Termination of appointment of Raigul Dzhetpisova as a director on 25 July 2015
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Director's details changed for Richard James Hinkley on 8 October 2015
...
... and 193 more events
04 Mar 1987
New director appointed

03 Feb 1987
Director resigned

21 Jun 1986
Full accounts made up to 31 December 1985

21 Jun 1986
Return made up to 20/06/86; full list of members

23 May 1973
Memorandum and Articles of Association

TEXACO NORTH SEA U.K. LIMITED Charges

20 March 1979
English debenture
Delivered: 20 March 1979
Status: Outstanding
Persons entitled: Morgan Guaranty Trust
Description: Fixed and floating charges over various assets as specified…
20 March 1979
Scottish assignation
Delivered: 20 March 1979
Status: Outstanding
Persons entitled: Morgan Guaranty Trust
Description: All the the co's right title & interest in: a) the tartan…