CHEVRON CAPTAIN COMPANY LLC
WILMINGTON DE19808


Company number FC005494
Status Active
Incorporation Date 4 June 1964
Company Type Other company type
Address 2711 CENTREVILLE ROAD, SUITE 400, WILMINGTON DE19808, DELAWARE, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Roderick Tremell Green as a director on 25 July 2016; Termination of appointment of Raigul Dzhetpisova as a director on 25 July 2016. The most likely internet sites of CHEVRON CAPTAIN COMPANY LLC are www.chevroncaptaincompany.co.uk, and www.chevron-captain-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Chevron Captain Company Llc is a Other company type. The company registration number is FC005494. Chevron Captain Company Llc has been working since 04 June 1964. The present status of the company is Active. The registered address of Chevron Captain Company Llc is 2711 Centreville Road Suite 400 Wilmington De19808 Delaware United States. . UDOMA, Sally Olayinka is a Secretary of the company. ZAZA, Brigitte is a Secretary of the company. DILLARD, David Wayne is a Director of the company. GREEN, Roderick Tremell is a Director of the company. HAILE, John Steven is a Director of the company. HINKLEY, Richard James is a Director of the company. LYDECKER, Greta Gill is a Director of the company. MCGARVA, Anthony Robert is a Director of the company. PIZZALA, David Robert Powell is a Director of the company. STEVENS, Christopher Ed is a Director of the company. Secretary ANDERSON, Kjestine M has been resigned. Secretary JONES, Mark Alan has been resigned. Secretary RIXON, Peter Andrew Robin has been resigned. Secretary RUDY, Michael Harris has been resigned. Secretary UDOMA, Sally Olayinka has been resigned. Director BAILEY, Jerry Dean 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 BOONYAPALUK, Pativate 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 DULANEY, Brenda Sue has been resigned. Director DZHETPISOVA, Raigul has been resigned. Director ETEBAR, Shahrokh has been resigned. Director FRANK, William Edward has been resigned. Director GERMANI, Gregory Anthony has been resigned. Director GUSTAVSON, Jeffrey Brix has been resigned. Director JONES, Mark Alan 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 MATULEVICH, Joseph has been resigned. Director MAY, Billy Craig 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 OLSON, Stacey Guillot has been resigned. Director RIXON, Peter Andrew Robin has been resigned. Director SIRGO, Eric Christopher has been resigned. Director SMITH, Brian Anthony has been resigned. Director SOLBERG, Robert Arthur has been resigned. Director SOLBERG, Robert Arthur has been resigned. Director SOLBERG, Robert Arthur has been resigned. Director TAYLOR, Charles Alan has been resigned. Director TILTON, Glenn Fletcher has been resigned. Director UDOMA, Sally Olayinka has been resigned.


Current Directors

Secretary
UDOMA, Sally Olayinka
Appointed Date: 07 July 2010

Secretary
ZAZA, Brigitte
Appointed Date: 01 November 2010

Director
DILLARD, David Wayne
Appointed Date: 01 February 2014
67 years old

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

Director
HAILE, John Steven
Appointed Date: 31 August 2007
68 years old

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

Director
LYDECKER, Greta Gill
Appointed Date: 11 July 2016
67 years old

Director
MCGARVA, Anthony Robert
Appointed Date: 15 September 2014
59 years old

Director
PIZZALA, David Robert Powell
Appointed Date: 27 September 2005
64 years old

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

Resigned Directors

Secretary
ANDERSON, Kjestine M
Resigned: 12 January 2000
Appointed Date: 01 May 1998

Secretary
JONES, Mark Alan
Resigned: 30 June 2010
Appointed Date: 09 February 2009

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

Secretary
RUDY, Michael Harris
Resigned: 11 December 2001
Appointed Date: 12 January 2000

Secretary
UDOMA, Sally Olayinka
Resigned: 09 February 2009
Appointed Date: 19 May 2008

Director
BAILEY, Jerry Dean
Resigned: 31 January 2000
Appointed Date: 04 June 1997
72 years old

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

Director
BENSON, Eric Andrew
Resigned: 01 September 2012
Appointed Date: 28 July 2010
62 years old

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

Director
BOONYAPALUK, Pativate
Resigned: 15 September 2014
Appointed Date: 11 June 2013
55 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: 01 June 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: 04 June 2012
Appointed Date: 17 July 2007
70 years old

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

Director
COHAGAN, Richard Philip
Resigned: 10 May 2011
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: 04 June 1997
Appointed Date: 02 May 1995
82 years old

Director
DULANEY, Brenda Sue
Resigned: 17 June 2013
Appointed Date: 10 May 2011
64 years old

Director
DZHETPISOVA, Raigul
Resigned: 25 July 2016
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
GERMANI, Gregory Anthony
Resigned: 11 June 2013
Appointed Date: 08 March 2011
59 years old

Director
GUSTAVSON, Jeffrey Brix
Resigned: 28 July 2010
Appointed Date: 09 February 2009
53 years old

Director
JONES, Mark Alan
Resigned: 28 July 2010
Appointed Date: 19 May 2008
67 years old

Director
LECORGNE, Dennis York
Resigned: 13 February 1997
Appointed Date: 02 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
MATULEVICH, Joseph
Resigned: 04 June 1997
Appointed Date: 02 May 1995
78 years old

Director
MAY, Billy Craig
Resigned: 11 July 2016
Appointed Date: 17 June 2013
66 years old

Director
MAY, Eric Daniel
Resigned: 08 February 2011
Appointed Date: 19 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
OLSON, Stacey Guillot
Resigned: 06 July 2015
Appointed Date: 04 June 2012
60 years old

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

Director
SIRGO, Eric Christopher
Resigned: 01 February 2014
Appointed Date: 19 October 2009
61 years old

Director
SMITH, Brian Anthony
Resigned: 17 July 2006
Appointed Date: 22 October 2003
72 years old

Director
SOLBERG, Robert Arthur
Resigned: 25 February 1998
Appointed Date: 17 February 1997
79 years old

Director
SOLBERG, Robert Arthur
Resigned: 25 February 1998
Appointed Date: 17 February 1997
79 years old

Director
SOLBERG, Robert Arthur
Resigned: 29 February 1996
Appointed Date: 01 September 1991
79 years old

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

Director
TILTON, Glenn Fletcher
Resigned: 30 November 1994
Appointed Date: 20 June 1991
77 years old

Director
UDOMA, Sally Olayinka
Resigned: 01 May 2012
Appointed Date: 07 July 2010
66 years old

CHEVRON CAPTAIN COMPANY LLC Events

13 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Appointment of Roderick Tremell Green as a director on 25 July 2016
06 Sep 2016
Termination of appointment of Raigul Dzhetpisova as a director on 25 July 2016
18 Aug 2016
Appointment of Mrs Greta Gill Lydecker as a director on 11 July 2016
18 Aug 2016
Termination of appointment of Billy Craig May as a director on 11 July 2016
...
... and 191 more events
11 Oct 1988
Full accounts made up to 31 December 1987

12 Oct 1987
Full accounts made up to 31 December 1986

08 Oct 1986
Full accounts made up to 31 December 1985

04 Jun 1964
Certificate of incorporation
04 Jun 1964
Incorporation

CHEVRON CAPTAIN COMPANY LLC Charges

12 September 2001
Trust deed
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: All sums due to or held by the trustee from time to time in…
14 December 1995
Trust deed
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC the Trustee on Behalf of Certain Coventurers (As Defined)
Description: All sums due or held by the trustee from time to time in…
27 September 1995
Deed of assignment
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: Shawmut Bank Connecticut,National Associationin Its Capacity as Trustee for the Certificate Purchasers (As Defined)
Description: All rights,claims,interests and benefits of the company in…
30 March 1992
First floating legal charge
Delivered: 2 April 1992
Status: Outstanding
Persons entitled: National Power PLC
Description: All rights title and interest of texaco north sea UK…