MARATHON INTERNATIONAL OIL (G.B.) LIMITED
LONDON MARATHON INTERNATIONAL PETROLEUM(G.B.)LIMITED

Hellopages » Greater London » Westminster » W1G 0EF

Company number 00638574
Status Active
Incorporation Date 1 October 1959
Company Type Private Limited Company
Address 91 WIMPOLE STREET, LONDON, ENGLAND, W1G 0EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 1 November 2016; Appointment of Catherine Lee Krajicek as a director on 26 August 2016. The most likely internet sites of MARATHON INTERNATIONAL OIL (G.B.) LIMITED are www.marathoninternationaloilgb.co.uk, and www.marathon-international-oil-g-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Marathon International Oil G B Limited is a Private Limited Company. The company registration number is 00638574. Marathon International Oil G B Limited has been working since 01 October 1959. The present status of the company is Active. The registered address of Marathon International Oil G B Limited is 91 Wimpole Street London England W1g 0ef. . SHAH-GAIR, Jessel Nazir is a Secretary 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. TAYLOR, Graham Donald is a Director of the company. Secretary CARTWRIGHT, Penelope Jane has been resigned. Secretary COLLISON, Simon Brian has been resigned. Secretary MAGERFLEISH, Sandra Lynn has been resigned. Secretary RETTIE, Alistair James has been resigned. Secretary SOUTHWORTH, John David has been resigned. Secretary THOM, Kathryn Jane has been resigned. Secretary WILSON, Louise Mary has been resigned. Director ALDORF, Henry Edmond has been resigned. Director ANDREW, John Christopher has been resigned. Director ASH, Michael John has been resigned. Director BOWZER, James has been resigned. Director BOXALL, Angus Martin has been resigned. Director BROWN, Bobby Gene has been resigned. Director CARTER, Raymond John has been resigned. Director COULSON, Gordon Frank has been resigned. Director DONAHOE, John Stephen has been resigned. Director EARLOUGHER, Robert Charles has been resigned. Director ESTILL, Robert Eugene has been resigned. Director HASTINGS, William Henry has been resigned. Director HORGAN, Michael Joseph has been resigned. Director JONES, Peter David Anderson has been resigned. Director KANDALA, Najib Paul has been resigned. Director LITTLE, Charles Neal has been resigned. Director LITTLE, Thomas Mitchell has been resigned. Director LOCKHART, Carri Ann has been resigned. Director MAYER, Bradley Allen has been resigned. Director MILLER, Laurence Segar has been resigned. Director OLSEN, Steven Brad has been resigned. Director OSWALD, Peter John has been resigned. Director PARZIALE, John Vincent has been resigned. Director PIOTROWSKI, Robert George has been resigned. Director REID, John Henry has been resigned. Director REINBOLT, Paul Christian has been resigned. Director SAHNI, Rajeshwar has been resigned. Director SEIDEL, Larry Otis has been resigned. Director SMITH, David Earl has been resigned. Director STOVER, Daniel Frederick has been resigned. Director THACKARY, Peter has been resigned. Director THOMAS, Leslie James has been resigned. Director WATKINS, Gretchen Hauser has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

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

Director
TAYLOR, Graham Donald
Appointed Date: 28 June 2013
56 years old

Resigned Directors

Secretary
CARTWRIGHT, Penelope Jane
Resigned: 20 March 2015
Appointed Date: 28 February 2009

Secretary
COLLISON, Simon Brian
Resigned: 11 January 2002
Appointed Date: 22 March 2001

Secretary
MAGERFLEISH, Sandra Lynn
Resigned: 22 March 2001
Appointed Date: 02 July 1999

Secretary
RETTIE, Alistair James
Resigned: 01 April 1992

Secretary
SOUTHWORTH, John David
Resigned: 02 July 1999
Appointed Date: 01 April 1992

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

Secretary
WILSON, Louise Mary
Resigned: 27 February 2009
Appointed Date: 12 January 2002

Director
ALDORF, Henry Edmond
Resigned: 31 December 2009
Appointed Date: 02 April 2008
78 years old

Director
ANDREW, John Christopher
Resigned: 31 July 2004
Appointed Date: 01 December 2000
77 years old

Director
ASH, Michael John
Resigned: 01 April 2012
Appointed Date: 01 November 2003
76 years old

Director
BOWZER, James
Resigned: 16 November 2008
Appointed Date: 28 June 2008
65 years old

Director
BOXALL, Angus Martin
Resigned: 27 June 2008
Appointed Date: 01 July 2006
75 years old

Director
BROWN, Bobby Gene
Resigned: 01 August 1995
81 years old

Director
CARTER, Raymond John
Resigned: 17 September 2003
90 years old

Director
COULSON, Gordon Frank
Resigned: 16 April 1996
85 years old

Director
DONAHOE, John Stephen
Resigned: 20 July 1998
Appointed Date: 01 August 1995
78 years old

Director
EARLOUGHER, Robert Charles
Resigned: 30 June 1994
84 years old

Director
ESTILL, Robert Eugene
Resigned: 30 June 2006
Appointed Date: 14 February 2004
66 years old

Director
HASTINGS, William Henry
Resigned: 31 October 2003
Appointed Date: 22 February 2000
70 years old

Director
HORGAN, Michael Joseph
Resigned: 24 July 2009
Appointed Date: 28 June 2008
57 years old

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

Director
KANDALA, Najib Paul
Resigned: 28 June 2013
Appointed Date: 01 April 2012
51 years old

Director
LITTLE, Charles Neal
Resigned: 01 August 2010
Appointed Date: 09 August 2007
70 years old

Director
LITTLE, Thomas Mitchell
Resigned: 26 August 2016
Appointed Date: 01 September 2012
62 years old

Director
LOCKHART, Carri Ann
Resigned: 05 January 2015
Appointed Date: 01 August 2012
54 years old

Director
MAYER, Bradley Allen
Resigned: 01 December 2000
Appointed Date: 01 May 2000
71 years old

Director
MILLER, Laurence Segar
Resigned: 31 May 1995
86 years old

Director
OLSEN, Steven Brad
Resigned: 08 August 2007
Appointed Date: 01 August 2004
69 years old

Director
OSWALD, Peter John
Resigned: 27 June 2008
Appointed Date: 01 December 2000
67 years old

Director
PARZIALE, John Vincent
Resigned: 01 November 1996
85 years old

Director
PIOTROWSKI, Robert George
Resigned: 01 December 2000
Appointed Date: 22 February 2000
77 years old

Director
REID, John Henry
Resigned: 28 June 2013
Appointed Date: 01 August 2010
61 years old

Director
REINBOLT, Paul Christian
Resigned: 30 April 2000
Appointed Date: 20 July 1998
70 years old

Director
SAHNI, Rajeshwar
Resigned: 23 July 1998
Appointed Date: 07 January 1997
70 years old

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

Director
SMITH, David Earl
Resigned: 01 December 2000
Appointed Date: 01 November 1996
81 years old

Director
STOVER, Daniel Frederick
Resigned: 30 November 1994
Appointed Date: 01 July 1994
70 years old

Director
THACKARY, Peter
Resigned: 02 September 1928
97 years old

Director
THOMAS, Leslie James
Resigned: 13 February 2004
Appointed Date: 22 February 2000
68 years old

Director
WATKINS, Gretchen Hauser
Resigned: 01 September 2012
Appointed Date: 17 November 2008
57 years old

MARATHON INTERNATIONAL OIL (G.B.) LIMITED Events

01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
01 Nov 2016
Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 1 November 2016
31 Aug 2016
Appointment of Catherine Lee Krajicek as a director on 26 August 2016
30 Aug 2016
Termination of appointment of Thomas Mitchell Little as a director on 26 August 2016
20 Jul 2016
Full accounts made up to 31 December 2015
...
... and 173 more events
28 Oct 1986
Full accounts made up to 31 December 1985
28 Oct 1986
Return made up to 23/10/86; full list of members
16 Aug 1986
Director resigned;new director appointed

25 May 1962
Company name changed\certificate issued on 25/05/62
01 Oct 1959
Certificate of incorporation

MARATHON INTERNATIONAL OIL (G.B.) LIMITED Charges

30 December 2003
Tenancy agreement
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: John Edwards Woods and Judith Linda Woods
Description: The sum of £8,250 and accrued interest held on deposit as…
5 November 2001
Tenancy agreement
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: John Edward Woods and Judith Lynda Woods
Description: All the company's right title and interest in and to the…
8 March 2001
Tenancy agreement
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: John Edward Woods and Judith Lynda Woods
Description: The sum of £8,250 held on deposit.
25 November 1998
Tenancy agreement
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: John Edward Woods Judith Lynda Woods
Description: All the company's right title and interest in and to the…
25 September 1980
Standard security presented for registration at the register of sosinef on 12/9/80
Delivered: 25 September 1980
Status: Outstanding
Persons entitled: Pauling Properties Limited
Description: 20.25 acres at farms of meethill and whitehall, peterhead…