MARATHON INTERNATIONAL UPSTREAM, LTD.
TEXAS 77056

Company number FC023368
Status Active
Incorporation Date 2 July 2001
Company Type Other company type
Address 5555 SAN FELIPE, HOUSTON, TEXAS 77056, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment for a UK establishment - Transaction OSTM03- BR006175 Person Authorised to Represent terminated 19/07/2016 kathryn jane thom; Appointment of Jessel Nazir Shah-Gair as a person authorised to represent UK establishment BR006175 on 19 July 2016.; Full accounts made up to 31 December 2015. The most likely internet sites of MARATHON INTERNATIONAL UPSTREAM, LTD. are www.marathoninternationalupstream.co.uk, and www.marathon-international-upstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Marathon International Upstream Ltd is a Other company type. The company registration number is FC023368. Marathon International Upstream Ltd has been working since 02 July 2001. The present status of the company is Active. The registered address of Marathon International Upstream Ltd is 5555 San Felipe Houston Texas 77056 Usa United States. . MAZZU, III, Sam Anthony is a Secretary of the company. CLARK, Morris Richard is a Director of the company. KERRIGAN, Sylvia Jo Sydow is a Director of the company. LITTLE, Thomas Mitchell is a Director of the company. ZABEL, Catherine Lueck is a Director of the company. Secretary EVANS, John Allen has been resigned. Secretary KUNETKA, Yvonne Rangel has been resigned. Director BAY, Annell Russell has been resigned. Director BEHRMAN, Philip George has been resigned. Director BOWZER, James has been resigned. Director GOLDER, George David has been resigned. Director HERGER, Alexandra Almy has been resigned. Director LANDRY, Steven Joseph has been resigned. Director LOWDEN, Steven has been resigned. Director MEARA, James Francis has been resigned. Director ROBERTS JUNIOR, David has been resigned. Director WATKINS, Gretchen Hauser has been resigned.


Current Directors

Secretary
MAZZU, III, Sam Anthony
Appointed Date: 23 February 2015

Director
CLARK, Morris Richard
Appointed Date: 17 July 2014
58 years old

Director
KERRIGAN, Sylvia Jo Sydow
Appointed Date: 19 February 2013
60 years old

Director
LITTLE, Thomas Mitchell
Appointed Date: 01 September 2012
62 years old

Director
ZABEL, Catherine Lueck
Appointed Date: 28 March 2013
65 years old

Resigned Directors

Secretary
EVANS, John Allen
Resigned: 25 March 2004
Appointed Date: 03 August 2001

Secretary
KUNETKA, Yvonne Rangel
Resigned: 23 February 2015
Appointed Date: 26 March 2004

Director
BAY, Annell Russell
Resigned: 03 April 2014
Appointed Date: 24 June 2008
70 years old

Director
BEHRMAN, Philip George
Resigned: 23 June 2008
Appointed Date: 03 August 2001
75 years old

Director
BOWZER, James
Resigned: 13 July 2006
Appointed Date: 17 June 2005
65 years old

Director
GOLDER, George David
Resigned: 30 September 2003
Appointed Date: 03 August 2001
66 years old

Director
HERGER, Alexandra Almy
Resigned: 03 July 2014
Appointed Date: 09 May 2014
68 years old

Director
LANDRY, Steven Joseph
Resigned: 28 March 2013
Appointed Date: 01 January 2008
64 years old

Director
LOWDEN, Steven
Resigned: 31 May 2005
Appointed Date: 03 August 2001
66 years old

Director
MEARA, James Francis
Resigned: 31 December 2007
Appointed Date: 03 August 2001
73 years old

Director
ROBERTS JUNIOR, David
Resigned: 14 December 2012
Appointed Date: 14 July 2006
65 years old

Director
WATKINS, Gretchen Hauser
Resigned: 01 September 2012
Appointed Date: 01 January 2010
57 years old

MARATHON INTERNATIONAL UPSTREAM, LTD. Events

03 Aug 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR006175 Person Authorised to Represent terminated 19/07/2016 kathryn jane thom
03 Aug 2016
Appointment of Jessel Nazir Shah-Gair as a person authorised to represent UK establishment BR006175 on 19 July 2016.
01 Aug 2016
Full accounts made up to 31 December 2015
01 Sep 2015
Full accounts made up to 31 December 2014
30 Mar 2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR006175 Person Authorised to Represent terminated 20/03/2015 penelope jane cartwright
...
... and 44 more events
14 Jan 2002
BR006175 par terminated 11/01/02 simon brian collison
24 Aug 2001
Accounting reference date extended from 31/07/02 to 31/12/02
03 Aug 2001
BR006175 par appointed simon brian collison 5 limewood close london W13 8HL
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 2001
BR006175 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 2001
Initial branch registration