AMOCO U.K.PETROLEUM LIMITED

Chertsey Road Chertsey Road, Middlesex, TW16 7BP
StatusACTIVE
Company No.00799710
CategoryPrivate Limited Company
Incorporated06 Apr 1964
Age60 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

AMOCO U.K.PETROLEUM LIMITED is an active private limited company with number 00799710. It was incorporated 60 years, 1 month, 11 days ago, on 06 April 1964. The company address is Chertsey Road Chertsey Road, Middlesex, TW16 7BP.



People

SUNBURY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2010

Current time on role 13 years, 10 months, 16 days

BURTON, Jennie Sheryl

Director

Oil Company Executive

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 2 months, 9 days

GORDON, Graeme Ronald

Director

Oil Company Executive

ACTIVE

Assigned on 04 Jun 2019

Current time on role 4 years, 11 months, 13 days

REITER, Doris Friederike

Director

Oil Company Executive

ACTIVE

Assigned on 23 Jan 2019

Current time on role 5 years, 3 months, 25 days

ALI, Yasin Stanley

Secretary

RESIGNED

Assigned on 01 Feb 2006

Resigned on 30 Jun 2010

Time on role 4 years, 4 months, 29 days

BUCKPITT, Teresa Ellen

Secretary

Solicitor

RESIGNED

Assigned on 11 Dec 1996

Resigned on 31 Mar 1999

Time on role 2 years, 3 months, 20 days

BURROWS, Roy Antony

Secretary

RESIGNED

Assigned on 20 May 1998

Resigned on 01 May 1999

Time on role 11 months, 11 days

CUMMING, Robert Cameron

Secretary

RESIGNED

Assigned on 01 Apr 1999

Resigned on 31 Mar 2002

Time on role 2 years, 11 months, 30 days

ELVIDGE, Janet

Secretary

RESIGNED

Assigned on 01 Aug 2004

Resigned on 01 Feb 2006

Time on role 1 year, 6 months

ENG, Christopher Kuangcheng Gerald

Secretary

RESIGNED

Assigned on 23 Mar 2009

Resigned on 30 Jun 2010

Time on role 1 year, 3 months, 7 days

RAND, Christopher Anthony

Secretary

RESIGNED

Assigned on

Resigned on 11 Dec 1996

Time on role 27 years, 5 months, 6 days

TOOLEY, Roy Leslie

Secretary

RESIGNED

Assigned on 11 Feb 2002

Resigned on 01 Aug 2004

Time on role 2 years, 5 months, 21 days

ALEXANDER, Ralph Charles

Director

Oil Company Executive

RESIGNED

Assigned on 20 Sep 1999

Resigned on 31 Aug 2001

Time on role 1 year, 11 months, 11 days

AMBROSE, Michael John

Director

Oil Executive

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 16 days

AUCHINCLOSS, Murray Michael

Director

Oil Company Executive

RESIGNED

Assigned on 03 Sep 2008

Resigned on 21 Apr 2010

Time on role 1 year, 7 months, 18 days

BARTLETT, John Harold, Mr.

Director

Head Of Group Tax

RESIGNED

Assigned on 01 Sep 2001

Resigned on 01 Jan 2016

Time on role 14 years, 4 months

BIRRELL, Gordon Young

Director

Oil Company Executive

RESIGNED

Assigned on 24 Jan 2005

Resigned on 01 Sep 2006

Time on role 1 year, 7 months, 8 days

BLACKWOOD, David John

Director

Director And Business Unit Lea

RESIGNED

Assigned on 01 Oct 2003

Resigned on 31 Dec 2008

Time on role 5 years, 3 months

BLY, Mark Robert

Director

Manager

RESIGNED

Assigned on 01 Sep 2001

Resigned on 03 Feb 2003

Time on role 1 year, 5 months, 2 days

BUCKPITT, Teresa Ellen

Director

Solicitor

RESIGNED

Assigned on 14 Aug 1997

Resigned on 20 May 1998

Time on role 9 months, 6 days

CAMPBELL, David Sydney Macdonald

Director

Oil Company Executive

RESIGNED

Assigned on 03 Sep 2008

Resigned on 01 Aug 2009

Time on role 10 months, 29 days

CLARK, Gerald Francis

Director

Oil Executive

RESIGNED

Assigned on

Resigned on 14 Jul 1993

Time on role 30 years, 10 months, 3 days

CRISWELL, Robert Jackson

Director

Oil Executive

RESIGNED

Assigned on

Resigned on 15 Oct 1996

Time on role 27 years, 7 months, 2 days

DAVIS, Kent Robert

Director

Oil Company Executive

RESIGNED

Assigned on 14 Jul 1993

Resigned on 15 Oct 1996

Time on role 3 years, 3 months, 1 day

EARLY, Patrick Joseph

Director

Oil Executive

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 5 months, 17 days

FOWLER, Clive

Director

Oil Executive

RESIGNED

Assigned on 15 Oct 1996

Resigned on 31 Mar 1999

Time on role 2 years, 5 months, 16 days

GARLICK, Trevor William

Director

Oil Company Executive

RESIGNED

Assigned on 01 Oct 2009

Resigned on 31 Dec 2015

Time on role 6 years, 3 months

GOLDEN, Jack Emitt, Dr

Director

Oil Company Executive

RESIGNED

Assigned on 01 Apr 1999

Resigned on 20 Sep 1999

Time on role 5 months, 19 days

GOODWILL, David William

Director

Oil Company Executive

RESIGNED

Assigned on 09 Nov 2011

Resigned on 26 Feb 2015

Time on role 3 years, 3 months, 17 days

GRAHAM, Alastair Macleod, Dr

Director

Geologist

RESIGNED

Assigned on 01 Apr 2000

Resigned on 31 Aug 2001

Time on role 1 year, 4 months, 30 days

HALLIDAY, James William

Director

Oil Company Executive

RESIGNED

Assigned on 21 Apr 2010

Resigned on 09 Oct 2014

Time on role 4 years, 5 months, 18 days

HAYWARD, Anthony Bryan

Director

Oil Company Executive

RESIGNED

Assigned on 01 Apr 1999

Resigned on 31 Aug 1999

Time on role 4 months, 30 days

JOHNSTON, Andrew Beaton, Dr

Director

Oil Company Executive

RESIGNED

Assigned on 19 Jan 2018

Resigned on 04 Jun 2019

Time on role 1 year, 4 months, 16 days

JOHNSTON, Robert

Director

Oil Executive

RESIGNED

Assigned on 15 Oct 1996

Resigned on 31 Mar 1999

Time on role 2 years, 5 months, 16 days

JONES, Alan Morrison

Director

Oil Company Executive

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 Apr 2000

Time on role 1 year, 29 days

JONES, Ifor David Wynne

Director

Vice President Exploration

RESIGNED

Assigned on 20 May 1998

Resigned on 26 Mar 1999

Time on role 10 months, 6 days

LOONEY, Bernard

Director

Oil Company Executive

RESIGNED

Assigned on 01 May 2008

Resigned on 01 Nov 2010

Time on role 2 years, 6 months

LUNN, Anthony

Director

Oil Company Executive

RESIGNED

Assigned on 01 Nov 2006

Resigned on 15 Sep 2009

Time on role 2 years, 10 months, 14 days

LYNCH, David James

Director

Oil Company Executive

RESIGNED

Assigned on 09 Nov 2011

Resigned on 31 Dec 2018

Time on role 7 years, 1 month, 22 days

LYNCH JR, John Edward

Director

Attorney

RESIGNED

Assigned on 01 Mar 2003

Resigned on 01 Aug 2006

Time on role 3 years, 4 months, 31 days

MACLENNAN, Karen

Director

Oil Company Executive

RESIGNED

Assigned on 08 Jul 2015

Resigned on 08 Mar 2021

Time on role 5 years, 8 months

MACRAE, Sandra Jean

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jan 2016

Resigned on 28 Aug 2020

Time on role 4 years, 7 months, 27 days

MARKS, Randall Wayne

Director

Financial Manager

RESIGNED

Assigned on 20 May 1998

Resigned on 31 Mar 1999

Time on role 10 months, 11 days

MARSHALL, Stephen

Director

Engineer

RESIGNED

Assigned on 01 May 2000

Resigned on 31 Aug 2001

Time on role 1 year, 4 months

MATHER, Peter James

Director

Oil Company Executive

RESIGNED

Assigned on 08 Jul 2015

Resigned on 10 Nov 2021

Time on role 6 years, 4 months, 2 days

MAY, Allen Earl

Director

Oil Executive

RESIGNED

Assigned on 30 Jan 1996

Resigned on 30 Apr 1998

Time on role 2 years, 3 months

MCGREEVEY, Robert Myers

Director

Attorney

RESIGNED

Assigned on 30 Jan 1996

Resigned on 14 Aug 1997

Time on role 1 year, 6 months, 15 days

MILLER, Peter William Anderson

Director

Oil Company Executive

RESIGNED

Assigned on 08 Jul 2015

Resigned on 09 Oct 2020

Time on role 5 years, 3 months, 1 day

MORRIS, Robin Dale

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1999

Resigned on 31 Aug 2001

Time on role 2 years, 4 months, 30 days

NICOLSON, Donald Oag

Director

Oil Company Executive

RESIGNED

Assigned on 01 Oct 2006

Resigned on 26 Feb 2008

Time on role 1 year, 4 months, 25 days

PEACOCK, Steven Graham

Director

Executive Manager

RESIGNED

Assigned on 01 Jan 2004

Resigned on 01 Mar 2006

Time on role 2 years, 2 months

PRICE, Bruce

Director

Oil Company Executive

RESIGNED

Assigned on 08 Jul 2015

Resigned on 19 Jan 2018

Time on role 2 years, 6 months, 11 days

RHODES, Christopher Paul

Director

Oil Company Executive

RESIGNED

Assigned on 01 Apr 1999

Resigned on 01 Mar 2000

Time on role 11 months

RICHARDS, Marcus Trevor, Dr

Director

Business Unit Leader

RESIGNED

Assigned on 01 Mar 2006

Resigned on 03 Sep 2008

Time on role 2 years, 6 months, 2 days

SKIPPER, John Craig

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1999

Resigned on 14 Dec 2012

Time on role 13 years, 8 months, 13 days

SMYTH, Lawrence Wilson

Director

Oil Company Executive

RESIGNED

Assigned on 01 Sep 2001

Resigned on 31 Jul 2002

Time on role 10 months, 30 days

SUMMERS, Timothy David

Director

Business Unit Leader

RESIGNED

Assigned on 01 Apr 2003

Resigned on 21 Jan 2005

Time on role 1 year, 9 months, 20 days

THOMAS, Mark Joseph

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jan 2016

Resigned on 15 Mar 2018

Time on role 2 years, 2 months, 14 days

URBAN, Scott Douglas

Director

Oil Company Executive

RESIGNED

Assigned on 01 Apr 1999

Resigned on 01 Jun 2003

Time on role 4 years, 2 months

WALKER, David

Director

North Sea Asset Manager

RESIGNED

Assigned on 20 May 1998

Resigned on 31 Mar 1999

Time on role 10 months, 11 days

WARNER, Cynthia Julien

Director

Oil Company Executive

RESIGNED

Assigned on 01 Apr 2003

Resigned on 01 Dec 2003

Time on role 8 months

WERNER, Matthew Leon

Director

Oil Company Executive

RESIGNED

Assigned on 01 Oct 2009

Resigned on 15 Jul 2011

Time on role 1 year, 9 months, 14 days

WORK, David Fricke

Director

Oil Company Executive

RESIGNED

Assigned on 01 Apr 1999

Resigned on 31 Aug 1999

Time on role 4 months, 30 days


Some Companies

ALEXPANO TRADING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11138894
Status:ACTIVE
Category:Private Limited Company

BRITISH PHARMACOLOGICAL SOCIETY

16 ANGEL GATE,LONDON,EC1V 2PT

Number:02877400
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CCN SYSTEMS LIMITED

14 WHINHAM AVENUE,LEICESTER,LE9 6QN

Number:09476284
Status:ACTIVE
Category:Private Limited Company

CONSERVATORIES R US LIMITED

181/183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:03745675
Status:ACTIVE
Category:Private Limited Company

LPS 007 LTD

3 OAKWOOD ROAD,LINCOLN,LN6 3LH

Number:10846485
Status:ACTIVE
Category:Private Limited Company

NIGHTS (UK) LTD

NIGHTS HOUSE,SALFORD,M7 1SN

Number:07105828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source