SUNCOR ENERGY UK HOLDINGS LTD
ALTRINCHAM PETRO-CANADA UK HOLDINGS LTD

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 04415728
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-19 USD 1 ; Termination of appointment of Mark Thalgott as a director on 1 February 2016. The most likely internet sites of SUNCOR ENERGY UK HOLDINGS LTD are www.suncorenergyukholdings.co.uk, and www.suncor-energy-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suncor Energy Uk Holdings Ltd is a Private Limited Company. The company registration number is 04415728. Suncor Energy Uk Holdings Ltd has been working since 12 April 2002. The present status of the company is Active. The registered address of Suncor Energy Uk Holdings Ltd is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. DAVIE, Ronald is a Director of the company. TRUEMAN, Steven is a Director of the company. ZELLER, Dwayne is a Director of the company. Secretary HOOKER, Hugh Lemoyne has been resigned. Secretary MACE, Philip Michael has been resigned. Secretary RUSH, Sean Edward has been resigned. Secretary SMITH, Linda Gillian has been resigned. Secretary WACHTEL, Michael Jon has been resigned. Secretary WILSON, Andrew Charles Crawford has been resigned. Director CARRICK, Gordon Joseph has been resigned. Director GHONIEM, Youssef Mohammed Rafi, Doctor has been resigned. Director KALLOS, Peter Stephen has been resigned. Director KINAST, Gerhard, Dr has been resigned. Director LYON, Graham Victor has been resigned. Director MADEN, Nicholas Alan has been resigned. Director MCINTYRE, Norman has been resigned. Director PENEYCAD, William Alfred has been resigned. Director PIGAHT, Jorg has been resigned. Director RUSSELL, Keith Forsyth has been resigned. Director SCRIMGEOUR, John Anderson has been resigned. Director THALGOTT, Mark has been resigned. Director VAN DRIEL, Herman Johan has been resigned. Director WESLEY, Helen June has been resigned. Director WHYTE, Robert Lorne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 29 October 2012

Director
DAVIE, Ronald
Appointed Date: 16 November 2010
65 years old

Director
TRUEMAN, Steven
Appointed Date: 12 March 2015
56 years old

Director
ZELLER, Dwayne
Appointed Date: 01 February 2016
71 years old

Resigned Directors

Secretary
HOOKER, Hugh Lemoyne
Resigned: 29 July 2002
Appointed Date: 12 April 2002

Secretary
MACE, Philip Michael
Resigned: 20 December 2005
Appointed Date: 09 July 2004

Secretary
RUSH, Sean Edward
Resigned: 21 May 2007
Appointed Date: 09 July 2004

Secretary
SMITH, Linda Gillian
Resigned: 08 June 2010
Appointed Date: 25 September 2007

Secretary
WACHTEL, Michael Jon
Resigned: 09 July 2004
Appointed Date: 29 July 2002

Secretary
WILSON, Andrew Charles Crawford
Resigned: 25 September 2007
Appointed Date: 21 May 2007

Director
CARRICK, Gordon Joseph
Resigned: 07 January 2010
Appointed Date: 19 May 2005
74 years old

Director
GHONIEM, Youssef Mohammed Rafi, Doctor
Resigned: 19 May 2005
Appointed Date: 29 July 2002
78 years old

Director
KALLOS, Peter Stephen
Resigned: 31 December 2009
Appointed Date: 23 January 2004
66 years old

Director
KINAST, Gerhard, Dr
Resigned: 16 February 2006
Appointed Date: 29 July 2002
77 years old

Director
LYON, Graham Victor
Resigned: 31 August 2008
Appointed Date: 19 May 2005
67 years old

Director
MADEN, Nicholas Alan
Resigned: 16 November 2010
Appointed Date: 19 May 2005
66 years old

Director
MCINTYRE, Norman
Resigned: 23 January 2004
Appointed Date: 29 July 2002
79 years old

Director
PENEYCAD, William Alfred
Resigned: 29 July 2002
Appointed Date: 12 April 2002
80 years old

Director
PIGAHT, Jorg
Resigned: 24 March 2004
Appointed Date: 29 July 2002
74 years old

Director
RUSSELL, Keith Forsyth
Resigned: 10 April 2015
Appointed Date: 18 February 2011
69 years old

Director
SCRIMGEOUR, John Anderson
Resigned: 31 March 2011
Appointed Date: 07 January 2010
70 years old

Director
THALGOTT, Mark
Resigned: 01 February 2016
Appointed Date: 12 March 2015
47 years old

Director
VAN DRIEL, Herman Johan
Resigned: 31 August 2010
Appointed Date: 07 January 2010
64 years old

Director
WESLEY, Helen June
Resigned: 06 October 2009
Appointed Date: 16 February 2006
56 years old

Director
WHYTE, Robert Lorne
Resigned: 23 June 2015
Appointed Date: 18 March 2013
59 years old

SUNCOR ENERGY UK HOLDINGS LTD Events

06 Oct 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • USD 1

01 Feb 2016
Termination of appointment of Mark Thalgott as a director on 1 February 2016
01 Feb 2016
Appointment of Dwayne Zeller as a director on 1 February 2016
01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 87 more events
07 Aug 2002
New director appointed
07 Aug 2002
Secretary resigned
07 Aug 2002
Director resigned
13 May 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
12 Apr 2002
Incorporation