TOTAL MIDSTREAM HOLDINGS UK LIMITED
LONDON TOTALFINAELF MIDSTREAM UK LIMITED TOTALFINAELF GAS AND POWER UK LIMITED ELF AQUITAINE GAS UK LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5BF

Company number 02600099
Status Active
Incorporation Date 10 April 1991
Company Type Private Limited Company
Address 10 UPPER BANK STREET, CANARY WHARF, LONDON, E14 5BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Appointment of Mr Laurent Vivier as a director on 12 April 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of TOTAL MIDSTREAM HOLDINGS UK LIMITED are www.totalmidstreamholdingsuk.co.uk, and www.total-midstream-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Total Midstream Holdings Uk Limited is a Private Limited Company. The company registration number is 02600099. Total Midstream Holdings Uk Limited has been working since 10 April 1991. The present status of the company is Active. The registered address of Total Midstream Holdings Uk Limited is 10 Upper Bank Street Canary Wharf London E14 5bf. . BIRD, Stephen Douglas Allen is a Secretary of the company. LARENAUDIE, Antoine is a Director of the company. MATEILLE, Jean Pierre Philippe is a Director of the company. PROUST-VAN HEESWIJK, Elisabeth Francoise is a Director of the company. VIVIER, Laurent is a Director of the company. Secretary ADAMS, Peter Gordon has been resigned. Nominee Secretary CHATTERWAY, Dennis Alan has been resigned. Secretary FARAGHER, David has been resigned. Secretary FRASER, Malcolm Keith has been resigned. Secretary FRASER, Malcolm Keith has been resigned. Secretary HUDDLE, Stephen Charles has been resigned. Secretary HUDDLE, Stephen Charles has been resigned. Secretary JAMESON, Keith has been resigned. Director ADAMS, Peter Gordon has been resigned. Director AGNES, Frederic has been resigned. Director BAUDIER, Bernadette has been resigned. Director BENEZIT, Michel has been resigned. Director BOURGEOIS, Alain Jean-Marc has been resigned. Director CHAGNOUX, Herve Jack Denis has been resigned. Director CHANOINE, Didier Yvan Marie Jaques has been resigned. Director CHANOINE, Didier Yvan Marie-Jacques has been resigned. Director CONTIE, Michel Jean Marcel has been resigned. Director DARMOIS, Gilles Francois Guirec has been resigned. Director DARRICARRERE, Yves Louis Charles Justin has been resigned. Director DUMAS, Francois Raymond has been resigned. Director FESTOR, Roland has been resigned. Director FOURNIER, Jean Raymond Joseph has been resigned. Director GODEC, Pierre Erwin has been resigned. Director GUYS, Philippe Marie François Raymond has been resigned. Director HENDERSON, Charles Edward has been resigned. Director HERBEL, Peter has been resigned. Director HIEGEL, Marc has been resigned. Director HIEGEL, Marc has been resigned. Director HOWAT, Ian Alexander has been resigned. Director HUDDLE, Stephen Charles has been resigned. Director JAMESON, Keith has been resigned. Director KURIYAN, Ravi Joseph has been resigned. Director KURIYAN, Ravi Joseph has been resigned. Director LAFOND, Jacques has been resigned. Director LEGROS, Didier has been resigned. Director MARSHALL, Alan Roger has been resigned. Director NICHOLLS, Peter Harrison has been resigned. Director NICOLAS, Jean-Michael has been resigned. Director ROMIEU, Michel has been resigned. Director SAUQUET, Philippe Jacques has been resigned. Director TOULOUSE, Denis Jacques Marcel has been resigned. Nominee Director HACKWOOD SERVICE COMPANY has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BIRD, Stephen Douglas Allen
Appointed Date: 01 September 2016

Director
LARENAUDIE, Antoine
Appointed Date: 01 September 2016
66 years old

Director
MATEILLE, Jean Pierre Philippe
Appointed Date: 18 December 2014
67 years old

Director
PROUST-VAN HEESWIJK, Elisabeth Francoise
Appointed Date: 26 February 2016
68 years old

Director
VIVIER, Laurent
Appointed Date: 12 April 2017
55 years old

Resigned Directors

Secretary
ADAMS, Peter Gordon
Resigned: 28 February 2002
Appointed Date: 17 October 1996

Nominee Secretary
CHATTERWAY, Dennis Alan
Resigned: 28 April 1991
Appointed Date: 10 April 1991

Secretary
FARAGHER, David
Resigned: 31 August 2016
Appointed Date: 28 February 2002

Secretary
FRASER, Malcolm Keith
Resigned: 17 October 1996
Appointed Date: 15 July 1996

Secretary
FRASER, Malcolm Keith
Resigned: 18 November 1992

Secretary
HUDDLE, Stephen Charles
Resigned: 15 July 1996
Appointed Date: 31 October 1995

Secretary
HUDDLE, Stephen Charles
Resigned: 10 April 1992
Appointed Date: 28 April 1991

Secretary
JAMESON, Keith
Resigned: 31 October 1995
Appointed Date: 18 November 1992

Director
ADAMS, Peter Gordon
Resigned: 28 February 2002
Appointed Date: 31 July 2001
78 years old

Director
AGNES, Frederic
Resigned: 24 August 2015
Appointed Date: 03 April 2013
54 years old

Director
BAUDIER, Bernadette
Resigned: 03 April 2013
Appointed Date: 01 May 2008
65 years old

Director
BENEZIT, Michel
Resigned: 23 June 2006
Appointed Date: 19 November 2003
70 years old

Director
BOURGEOIS, Alain Jean-Marc
Resigned: 17 October 1996
78 years old

Director
CHAGNOUX, Herve Jack Denis
Resigned: 17 December 2004
Appointed Date: 29 October 2003
74 years old

Director
CHANOINE, Didier Yvan Marie Jaques
Resigned: 05 February 2008
Appointed Date: 12 September 2001
77 years old

Director
CHANOINE, Didier Yvan Marie-Jacques
Resigned: 26 August 1993
77 years old

Director
CONTIE, Michel Jean Marcel
Resigned: 31 December 2009
Appointed Date: 15 June 2000
78 years old

Director
DARMOIS, Gilles Francois Guirec
Resigned: 15 June 2000
Appointed Date: 17 December 1997
77 years old

Director
DARRICARRERE, Yves Louis Charles Justin
Resigned: 19 November 2003
Appointed Date: 17 October 1996
74 years old

Director
DUMAS, Francois Raymond
Resigned: 01 February 2005
Appointed Date: 05 June 2003
77 years old

Director
FESTOR, Roland
Resigned: 15 July 2013
Appointed Date: 29 June 2006
76 years old

Director
FOURNIER, Jean Raymond Joseph
Resigned: 31 August 2001
Appointed Date: 15 June 2000
73 years old

Director
GODEC, Pierre Erwin
Resigned: 01 June 2000
Appointed Date: 27 October 1995
81 years old

Director
GUYS, Philippe Marie François Raymond
Resigned: 27 February 2016
Appointed Date: 03 April 2013
71 years old

Director
HENDERSON, Charles Edward
Resigned: 08 December 2005
Appointed Date: 15 June 2000
86 years old

Director
HERBEL, Peter
Resigned: 01 July 2003
Appointed Date: 01 September 2000
77 years old

Director
HIEGEL, Marc
Resigned: 10 May 2000
Appointed Date: 29 September 1998
77 years old

Director
HIEGEL, Marc
Resigned: 18 November 1992
77 years old

Director
HOWAT, Ian Alexander
Resigned: 07 December 2005
Appointed Date: 05 April 2001
79 years old

Director
HUDDLE, Stephen Charles
Resigned: 18 November 1992
Appointed Date: 28 April 1991
74 years old

Director
JAMESON, Keith
Resigned: 17 December 1997
Appointed Date: 17 October 1996
77 years old

Director
KURIYAN, Ravi Joseph
Resigned: 30 September 2000
Appointed Date: 29 September 1998
79 years old

Director
KURIYAN, Ravi Joseph
Resigned: 17 October 1996
79 years old

Director
LAFOND, Jacques
Resigned: 01 March 2008
Appointed Date: 10 May 2000
79 years old

Director
LEGROS, Didier
Resigned: 30 September 2000
Appointed Date: 17 October 1996
80 years old

Director
MARSHALL, Alan Roger
Resigned: 01 September 1998
Appointed Date: 17 October 1996
78 years old

Director
NICHOLLS, Peter Harrison
Resigned: 30 April 2003
Appointed Date: 01 August 2001
79 years old

Director
NICOLAS, Jean-Michael
Resigned: 17 October 1996
Appointed Date: 15 July 1996
81 years old

Director
ROMIEU, Michel
Resigned: 27 October 1995
85 years old

Director
SAUQUET, Philippe Jacques
Resigned: 30 October 2014
Appointed Date: 04 May 2005
68 years old

Director
TOULOUSE, Denis Jacques Marcel
Resigned: 31 August 2016
Appointed Date: 26 February 2016
60 years old

Nominee Director
HACKWOOD SERVICE COMPANY
Resigned: 28 April 1991
Appointed Date: 10 April 1991

Persons With Significant Control

Elf Petroleum Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTAL MIDSTREAM HOLDINGS UK LIMITED Events

13 Apr 2017
Appointment of Mr Laurent Vivier as a director on 12 April 2017
22 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Sep 2016
Statement of company's objects
07 Sep 2016
Appointment of Mr Antoine Larenaudie as a director on 1 September 2016
07 Sep 2016
Termination of appointment of Denis Jacques Marcel Toulouse as a director on 31 August 2016
...
... and 188 more events
03 May 1991
Application for reregistration from private to PLC

03 May 1991
Resolutions
  • SRES02 ‐ Special resolution of re-registration

03 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 May 1991
Certificate of change of name and re-registration from Private to Public Limited Company

10 Apr 1991
Incorporation

TOTAL MIDSTREAM HOLDINGS UK LIMITED Charges

23 May 1991
First equtable charge over shares in enterprise oil PLC
Delivered: 23 May 1991
Status: Outstanding
Persons entitled: Societe Nationale Ely Aquitaine.
Description: By way of first equitable charge the 68,400,000 shares in…