CONOCOPHILLIPS (GLEN) LIMITED
LONDON CONOCO (GLEN) LIMITED

Hellopages » Greater London » Westminster » W1H 6DU

Company number 03230514
Status Active
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Ms Terri Gay King as a director on 5 January 2017; Termination of appointment of Dominic Edward Macklon as a director on 5 January 2017; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of CONOCOPHILLIPS (GLEN) LIMITED are www.conocophillipsglen.co.uk, and www.conocophillips-glen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Conocophillips Glen Limited is a Private Limited Company. The company registration number is 03230514. Conocophillips Glen Limited has been working since 29 July 1996. The present status of the company is Active. The registered address of Conocophillips Glen Limited is Portman House 2 Portman Street London W1h 6du. . GRIMSHAW, David is a Secretary of the company. HASTINGS, Andrew David Richard is a Director of the company. KING, Terri Gay is a Director of the company. STALKER, Ross Graham is a Director of the company. Secretary OGILVIE, David Stewart has been resigned. Secretary PEPIN, Jean-Francois Jacques Basile has been resigned. Secretary STIRRUP, Edith Jeannie has been resigned. Secretary STOKELD, Michael Philip, Sol has been resigned. Secretary WARD, Elaine June has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Robert Hendry has been resigned. Director BISHOP, Glen Yorke Spence has been resigned. Director BOLEN, David Paul has been resigned. Director CHENIER, David Eric has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ERIKSEN, Gisle has been resigned. Director FREDIN, Todd William has been resigned. Director GAUTREY, Christopher has been resigned. Director HALLIWELL, Andrew Roy has been resigned. Director HALLIWELL, Andrew Roy has been resigned. Director KENNEDY, Archibald Wood has been resigned. Director MACKLON, Dominic Edward has been resigned. Director MAXSON, Page Frank has been resigned. Director MCMORRAN, James Deas has been resigned. Director RAMSHAW, Roger Stephen has been resigned. Director SKJERVOY, Arild has been resigned. Director WARWICK, Paul Cyril has been resigned. Director WATKINS, George Edward has been resigned. Director WRIGHT, Michael Don has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
GRIMSHAW, David
Appointed Date: 13 August 2003

Director
HASTINGS, Andrew David Richard
Appointed Date: 09 October 2009
64 years old

Director
KING, Terri Gay
Appointed Date: 05 January 2017
64 years old

Director
STALKER, Ross Graham
Appointed Date: 31 October 2015
60 years old

Resigned Directors

Secretary
OGILVIE, David Stewart
Resigned: 01 April 2008
Appointed Date: 20 October 2006

Secretary
PEPIN, Jean-Francois Jacques Basile
Resigned: 14 August 2014
Appointed Date: 13 May 2013

Secretary
STIRRUP, Edith Jeannie
Resigned: 30 April 2012
Appointed Date: 13 August 2003

Secretary
STOKELD, Michael Philip, Sol
Resigned: 13 August 2003
Appointed Date: 30 August 1996

Secretary
WARD, Elaine June
Resigned: 13 October 2006
Appointed Date: 13 August 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 August 1996
Appointed Date: 29 July 1996

Director
ANDERSON, Robert Hendry
Resigned: 13 May 2013
Appointed Date: 07 September 2009
68 years old

Director
BISHOP, Glen Yorke Spence
Resigned: 27 May 1999
Appointed Date: 09 June 1998
71 years old

Director
BOLEN, David Paul
Resigned: 01 June 2001
Appointed Date: 15 February 1999
66 years old

Director
CHENIER, David Eric
Resigned: 01 August 2015
Appointed Date: 19 April 2012
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 August 1996
Appointed Date: 29 July 1996
35 years old

Director
ERIKSEN, Gisle
Resigned: 14 August 2003
Appointed Date: 01 June 2001
62 years old

Director
FREDIN, Todd William
Resigned: 31 January 2010
Appointed Date: 14 August 2003
71 years old

Director
GAUTREY, Christopher
Resigned: 07 September 2009
Appointed Date: 21 January 2004
76 years old

Director
HALLIWELL, Andrew Roy
Resigned: 05 March 2010
Appointed Date: 05 August 2005
68 years old

Director
HALLIWELL, Andrew Roy
Resigned: 22 March 2004
Appointed Date: 14 January 2004
68 years old

Director
KENNEDY, Archibald Wood
Resigned: 03 April 2009
Appointed Date: 22 March 2004
67 years old

Director
MACKLON, Dominic Edward
Resigned: 05 January 2017
Appointed Date: 01 August 2015
56 years old

Director
MAXSON, Page Frank
Resigned: 22 November 2004
Appointed Date: 14 August 2003
64 years old

Director
MCMORRAN, James Deas
Resigned: 31 December 2003
Appointed Date: 14 August 2003
68 years old

Director
RAMSHAW, Roger Stephen
Resigned: 31 December 2003
Appointed Date: 03 September 2002
76 years old

Director
SKJERVOY, Arild
Resigned: 05 August 2005
Appointed Date: 14 August 2003
66 years old

Director
WARWICK, Paul Cyril
Resigned: 30 April 2012
Appointed Date: 03 April 2009
72 years old

Director
WATKINS, George Edward
Resigned: 03 September 2002
Appointed Date: 30 August 1996
82 years old

Director
WRIGHT, Michael Don
Resigned: 29 October 2015
Appointed Date: 13 May 2013
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 August 1996
Appointed Date: 29 July 1996

Persons With Significant Control

Conocophillips (U.K.) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CONOCOPHILLIPS (GLEN) LIMITED Events

10 Feb 2017
Appointment of Ms Terri Gay King as a director on 5 January 2017
10 Feb 2017
Termination of appointment of Dominic Edward Macklon as a director on 5 January 2017
06 Oct 2016
Confirmation statement made on 23 September 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
12 Nov 2015
Appointment of Mr Ross Graham Stalker as a director on 31 October 2015
...
... and 114 more events
12 Sep 1996
Resolutions
  • ELRES ‐ Elective resolution

12 Sep 1996
Resolutions
  • ELRES ‐ Elective resolution
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.

12 Sep 1996
Resolutions
  • ELRES ‐ Elective resolution
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.

06 Sep 1996
Company name changed gylie LIMITED\certificate issued on 09/09/96
29 Jul 1996
Incorporation