CHEVRON NORTH SEA LIMITED
LONDON CHEVRONTEXACO NORTH SEA LIMITED CHEVRON U.K. LIMITED

Hellopages » Greater London » Westminster » W1G 9DF

Company number 01546623
Status Active
Incorporation Date 20 February 1981
Company Type Private Limited Company
Address 9 CAVENDISH SQUARE, LONDON, W1G 9DF
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration two hundred and forty-one events have happened. The last three records are Register(s) moved to registered inspection location 1 Westferry Circus London E14 4HA; Confirmation statement made on 1 November 2016 with updates; Register inspection address has been changed from 1 Westferry Circus London E14 4HA England to 1 Westferry Circus London E14 4HA. The most likely internet sites of CHEVRON NORTH SEA LIMITED are www.chevronnorthsea.co.uk, and www.chevron-north-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Chevron North Sea Limited is a Private Limited Company. The company registration number is 01546623. Chevron North Sea Limited has been working since 20 February 1981. The present status of the company is Active. The registered address of Chevron North Sea Limited is 9 Cavendish Square London W1g 9df. . ZAZA, Brigitte is a Secretary of the company. CALLAGHAN, Edward Michael is a Director of the company. DILLARD, David Wayne is a Director of the company. GREEN, Roderick Tremell 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. Secretary CHAIYASUTA, Siriporn has been resigned. Secretary JONES, Mark Alan has been resigned. Secretary RIXON, Peter Andrew Robin has been resigned. Secretary UDOMA, Sally Olayinka has been resigned. Secretary UDOMA, Sally Olayinka has been resigned. Director BENSON, Eric Andrew has been resigned. Director BIRSA, David Scott has been resigned. Director BOONYAPALUK, Pativate has been resigned. Director BREBER, Pierre has been resigned. Director CASEY, Michael Wayne has been resigned. Director CHUDANOV, Donald Allan has been resigned. Director COHAGAN, Richard Philip has been resigned. Director CONNON, Robert Keith has been resigned. Director DULANEY, Brenda Sue has been resigned. Director DZHETPISOVA, Raigul has been resigned. Director EDMONDSON, Thomas Alexander has been resigned. Director FITZGERALD, John Gary has been resigned. Director FRANK, William Edward has been resigned. Director FREEMAN, John Barry has been resigned. Director GASS, John Donald has been resigned. Director GERMANI, Gregory Anthony has been resigned. Director GUSTAVSON, Jeffrey Brix has been resigned. Director HAILE, John Steven has been resigned. Director HUMPHREY, Mark Alan has been resigned. Director JONES, Mark Alan has been resigned. Director LACY, Kevin Dennis has been resigned. Director LUQUETTE, Gary Paul has been resigned. Director MACKIE, Paul Gavin James has been resigned. Director MATIUK, Gregory has been resigned. Director MATZKE, Richard Herman has been resigned. Director MAY, Billy Craig has been resigned. Director MAY, Eric Daniel has been resigned. Director MCCABE, James Reid has been resigned. Director MCDONALD, John William has been resigned. Director MITRO, Thomas Michael has been resigned. Director OLSON, Stacey Guillot has been resigned. Director PIZZALA, David Robert Powell has been resigned. Director RING, Michael Fielding has been resigned. Director RIXON, Peter Andrew Robin has been resigned. Director ROBERTSON, Peter James has been resigned. Director ROGERS, William Curtis has been resigned. Director ROMERO, Andres Raul has been resigned. Director SIRGO, Eric Christopher has been resigned. Director SMITH, Brian Anthony has been resigned. Director SMITH, Charles Mayfield has been resigned. Director SMITH JNR, Rossman William has been resigned. Director STEVENS, Christopher Ed has been resigned. Director TAYLOR, Charles Alan has been resigned. Director UDOMA, Sally Olayinka has been resigned. Director WAGNER, David Joseph has been resigned. Director WINTER, Spencer Robert has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
ZAZA, Brigitte
Appointed Date: 28 October 2010

Director
CALLAGHAN, Edward Michael
Appointed Date: 24 September 2015
57 years old

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
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

Resigned Directors

Secretary
CHAIYASUTA, Siriporn
Resigned: 14 April 2014
Appointed Date: 01 May 2012

Secretary
JONES, Mark Alan
Resigned: 29 June 2010
Appointed Date: 09 February 2009

Secretary
RIXON, Peter Andrew Robin
Resigned: 19 May 2008

Secretary
UDOMA, Sally Olayinka
Resigned: 01 May 2012
Appointed Date: 27 July 2010

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

Director
BENSON, Eric Andrew
Resigned: 01 September 2012
Appointed Date: 27 July 2010
62 years old

Director
BIRSA, David Scott
Resigned: 22 October 1992
75 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: 19 January 2006
70 years old

Director
CHUDANOV, Donald Allan
Resigned: 04 June 2012
Appointed Date: 17 July 2006
67 years old

Director
COHAGAN, Richard Philip
Resigned: 09 May 2011
Appointed Date: 15 May 2006
69 years old

Director
CONNON, Robert Keith
Resigned: 10 October 2001
Appointed Date: 01 February 1995
82 years old

Director
DULANEY, Brenda Sue
Resigned: 17 June 2013
Appointed Date: 09 May 2011
64 years old

Director
DZHETPISOVA, Raigul
Resigned: 25 July 2016
Appointed Date: 01 September 2012
50 years old

Director
EDMONDSON, Thomas Alexander
Resigned: 01 June 1994
Appointed Date: 12 November 1992
86 years old

Director
FITZGERALD, John Gary
Resigned: 31 July 1997
Appointed Date: 10 January 1995
85 years old

Director
FRANK, William Edward
Resigned: 19 January 2006
Appointed Date: 22 October 2003
67 years old

Director
FREEMAN, John Barry
Resigned: 30 September 1994
91 years old

Director
GASS, John Donald
Resigned: 30 September 1994
73 years old

Director
GERMANI, Gregory Anthony
Resigned: 11 June 2013
Appointed Date: 08 March 2011
59 years old

Director
GUSTAVSON, Jeffrey Brix
Resigned: 27 July 2010
Appointed Date: 09 February 2009
53 years old

Director
HAILE, John Steven
Resigned: 14 October 2009
Appointed Date: 11 September 2007
68 years old

Director
HUMPHREY, Mark Alan
Resigned: 03 November 1993
73 years old

Director
JONES, Mark Alan
Resigned: 29 June 2010
Appointed Date: 19 May 2008
67 years old

Director
LACY, Kevin Dennis
Resigned: 25 February 2000
Appointed Date: 31 July 1997
67 years old

Director
LUQUETTE, Gary Paul
Resigned: 15 May 2006
Appointed Date: 04 February 2003
69 years old

Director
MACKIE, Paul Gavin James
Resigned: 22 October 2003
Appointed Date: 27 January 1999
75 years old

Director
MATIUK, Gregory
Resigned: 12 November 1992
80 years old

Director
MATZKE, Richard Herman
Resigned: 31 December 1999
88 years old

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

Director
MAY, Eric Daniel
Resigned: 08 March 2011
Appointed Date: 18 March 2008
64 years old

Director
MCCABE, James Reid
Resigned: 27 September 2001
Appointed Date: 20 November 1998
81 years old

Director
MCDONALD, John William
Resigned: 04 February 2003
Appointed Date: 10 October 2001
73 years old

Director
MITRO, Thomas Michael
Resigned: 31 July 1997
Appointed Date: 03 November 1993
75 years old

Director
OLSON, Stacey Guillot
Resigned: 06 July 2015
Appointed Date: 04 June 2012
60 years old

Director
PIZZALA, David Robert Powell
Resigned: 09 February 2009
Appointed Date: 27 September 2005
64 years old

Director
RING, Michael Fielding
Resigned: 27 January 1999
Appointed Date: 31 July 1997
73 years old

Director
RIXON, Peter Andrew Robin
Resigned: 19 May 2008
79 years old

Director
ROBERTSON, Peter James
Resigned: 17 June 2002
Appointed Date: 25 February 2000
78 years old

Director
ROGERS, William Curtis
Resigned: 13 July 2015
Appointed Date: 01 July 2012
56 years old

Director
ROMERO, Andres Raul
Resigned: 01 July 2012
Appointed Date: 12 October 2011
49 years old

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

Director
SMITH, Brian Anthony
Resigned: 01 June 2006
Appointed Date: 22 October 2003
72 years old

Director
SMITH, Charles Mayfield
Resigned: 01 February 1995
95 years old

Director
SMITH JNR, Rossman William
Resigned: 01 August 1995
Appointed Date: 22 October 1993
86 years old

Director
STEVENS, Christopher Ed
Resigned: 01 January 2008
Appointed Date: 19 January 2006
67 years old

Director
TAYLOR, Charles Alan
Resigned: 22 October 2003
Appointed Date: 25 February 2000
67 years old

Director
UDOMA, Sally Olayinka
Resigned: 02 November 2011
Appointed Date: 27 July 2010
66 years old

Director
WAGNER, David Joseph
Resigned: 10 October 2010
Appointed Date: 30 May 2007
68 years old

Director
WINTER, Spencer Robert
Resigned: 20 November 1998
Appointed Date: 01 August 1995
76 years old

Persons With Significant Control

Chevron Products Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHEVRON NORTH SEA LIMITED Events

03 Nov 2016
Register(s) moved to registered inspection location 1 Westferry Circus London E14 4HA
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
02 Nov 2016
Register inspection address has been changed from 1 Westferry Circus London E14 4HA England to 1 Westferry Circus London E14 4HA
02 Nov 2016
Register(s) moved to registered inspection location 1 Westferry Circus London E14 4HA
02 Nov 2016
Register inspection address has been changed from 1 Westferry Circus London E14 4HA England to 1 Westferry Circus London E14 4HA
...
... and 231 more events
19 Aug 1987
Return made up to 19/05/87; full list of members

20 Mar 1987
Group of companies' accounts made up to 31 December 1985

02 May 1986
Group of companies' accounts made up to 31 December 1984

02 May 1986
Return made up to 05/05/86; full list of members

20 Feb 1981
Incorporation

CHEVRON NORTH SEA LIMITED Charges

22 July 2003
Energy balancing deposit deed
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Transco PLC
Description: All its interest in the deposit by way of first fixed…
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 to be held by the trustee from time to time in…