MARATHON OIL DECOMMISSIONING SERVICES LLC
CITY OF WILMINGTON


Company number FC028894
Status Active
Incorporation Date 18 December 2008
Company Type Other company type
Address 1209 ORANGE STREET, CITY OF WILMINGTON, COUNTY OF NEWCASTLE DELAWARE, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Catherine Lee Krajicek as a director on 26 August 2016; Termination of appointment of Kathryn Jane Thom as secretary on 19 July 2016; Appointment of Jessel Nazir Shah-Gair as a secretary on 19 July 2016. The most likely internet sites of MARATHON OIL DECOMMISSIONING SERVICES LLC are www.marathonoildecommissioningservices.co.uk, and www.marathon-oil-decommissioning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Marathon Oil Decommissioning Services Llc is a Other company type. The company registration number is FC028894. Marathon Oil Decommissioning Services Llc has been working since 18 December 2008. The present status of the company is Active. The registered address of Marathon Oil Decommissioning Services Llc is 1209 Orange Street City of Wilmington County of Newcastle Delaware United States. . SHAH-GAIR, Jessel Nazir is a Secretary of the company. DUNCAN, Iain George is a Director of the company. HUBACHER, JR, Carl Regis is a Director of the company. KRAJICEK, Catherine Lee is a Director of the company. SANDISON, Helga Fergus is a Director of the company. Secretary CARTWRIGHT, Penelope Jane has been resigned. Secretary KUNETKA, Yvonne Rangel has been resigned. Secretary THOM, Kathryn Jane has been resigned. Director GIBSON, David has been resigned. Director HORGAN, Michael Joseph has been resigned. Director HUGHES, David has been resigned. Director JONES, Peter David Anderson has been resigned. Director LOCKHART, Carri Ann has been resigned. Director O'DONNELL, Keith Alan has been resigned. Director REID, John Henry has been resigned. Director SEIDEL, Larry Otis has been resigned. Director WILSON, David has been resigned.


Current Directors

Secretary
SHAH-GAIR, Jessel Nazir
Appointed Date: 19 July 2016

Director
DUNCAN, Iain George
Appointed Date: 01 July 2014
48 years old

Director
HUBACHER, JR, Carl Regis
Appointed Date: 05 January 2015
69 years old

Director
KRAJICEK, Catherine Lee
Appointed Date: 26 August 2016
63 years old

Director
SANDISON, Helga Fergus
Appointed Date: 15 April 2016
46 years old

Resigned Directors

Secretary
CARTWRIGHT, Penelope Jane
Resigned: 20 March 2015
Appointed Date: 11 May 2011

Secretary
KUNETKA, Yvonne Rangel
Resigned: 11 May 2011
Appointed Date: 11 March 2009

Secretary
THOM, Kathryn Jane
Resigned: 19 July 2016
Appointed Date: 20 March 2015

Director
GIBSON, David
Resigned: 11 January 2013
Appointed Date: 13 May 2010
60 years old

Director
HORGAN, Michael Joseph
Resigned: 24 July 2009
Appointed Date: 11 March 2009
57 years old

Director
HUGHES, David
Resigned: 04 November 2009
Appointed Date: 11 March 2009
59 years old

Director
JONES, Peter David Anderson
Resigned: 01 August 2012
Appointed Date: 24 July 2009
53 years old

Director
LOCKHART, Carri Ann
Resigned: 05 January 2015
Appointed Date: 02 August 2012
54 years old

Director
O'DONNELL, Keith Alan
Resigned: 21 April 2010
Appointed Date: 04 November 2009
70 years old

Director
REID, John Henry
Resigned: 28 June 2013
Appointed Date: 10 April 2012
61 years old

Director
SEIDEL, Larry Otis
Resigned: 15 April 2016
Appointed Date: 28 June 2013
66 years old

Director
WILSON, David
Resigned: 01 July 2014
Appointed Date: 11 January 2013
59 years old

MARATHON OIL DECOMMISSIONING SERVICES LLC Events

21 Oct 2016
Appointment of Catherine Lee Krajicek as a director on 26 August 2016
03 Aug 2016
Termination of appointment of Kathryn Jane Thom as secretary on 19 July 2016
03 Aug 2016
Appointment of Jessel Nazir Shah-Gair as a secretary on 19 July 2016
01 Aug 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Appointment of Helga Fergus Sandison as a director on 15 April 2016
...
... and 35 more events
26 Mar 2009
BR010402 person authorised to represent and accept appointed 16/03/2009 penelope jane cartwright -- address :42 moorside road, bromley, kent, BR1 5ER
26 Mar 2009
BR010402 person authorised to represent and accept terminated 16/03/2009 louise mary wilson
11 Mar 2009
BR010402 registered
11 Mar 2009
BR1-par BR010402 par appointed\wilson\louise mary\20\ashchurch grove\london\W12 9BT\
11 Mar 2009
Initial branch registration