TEXACO NORTH SEA U.K. LIMITED

1 Westferry Circus 1 Westferry Circus, London, E14 4HA
StatusACTIVE
Company No.00807340
CategoryPrivate Limited Company
Incorporated01 Jun 1964
Age59 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

TEXACO NORTH SEA U.K. LIMITED is an active private limited company with number 00807340. It was incorporated 59 years, 11 months, 15 days ago, on 01 June 1964. The company address is 1 Westferry Circus 1 Westferry Circus, London, E14 4HA.



People

ZAZA, Brigitte

Secretary

ACTIVE

Assigned on 28 Oct 2010

Current time on role 13 years, 6 months, 19 days

AGUILAR, JR, Luis

Director

Finance Manager

ACTIVE

Assigned on 14 Mar 2022

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

KULPECZ, Andrew Alexander

Director

General Manager

ACTIVE

Assigned on 24 Aug 2022

Current time on role 1 year, 8 months, 23 days

MCGARVA, Anthony Robert

Director

General Manager

ACTIVE

Assigned on 03 Dec 2020

Current time on role 3 years, 5 months, 13 days

CODD, David Charles

Secretary

RESIGNED

Assigned on

Resigned on 23 Jul 1993

Time on role 30 years, 9 months, 23 days

JONES, Mark Alan

Secretary

General Counsel

RESIGNED

Assigned on 17 Mar 2009

Resigned on 30 Jun 2010

Time on role 1 year, 3 months, 13 days

RIXON, Peter Andrew Robin

Secretary

RESIGNED

Assigned on 11 Dec 2001

Resigned on 19 May 2008

Time on role 6 years, 5 months, 8 days

ROBERTSON, Roy Alan

Secretary

RESIGNED

Assigned on 23 Jul 1993

Resigned on 11 Dec 2001

Time on role 8 years, 4 months, 19 days

UDOMA, Sally Olayinka

Secretary

RESIGNED

Assigned on 30 Jun 2010

Resigned on 28 Oct 2010

Time on role 3 months, 28 days

UDOMA, Sally Olayinka

Secretary

Lawyer

RESIGNED

Assigned on 19 May 2008

Resigned on 02 Feb 2009

Time on role 8 months, 14 days

BATCHELER, Graham Hensley

Director

Executive

RESIGNED

Assigned on

Resigned on 29 Dec 1993

Time on role 30 years, 4 months, 17 days

BENNETT, Donald Alvin

Director

Executive

RESIGNED

Assigned on 01 Mar 1996

Resigned on 25 Feb 1998

Time on role 1 year, 11 months, 24 days

BENNETT, Donald Alvin

Director

General Manager

RESIGNED

Assigned on

Resigned on 01 May 1994

Time on role 30 years, 15 days

BENSON, Eric Andrew

Director

Finance Director

RESIGNED

Assigned on 14 Sep 2010

Resigned on 01 Sep 2012

Time on role 1 year, 11 months, 18 days

BETHANCOURT, John E

Director

Executive

RESIGNED

Assigned on 01 May 2000

Resigned on 11 Dec 2001

Time on role 1 year, 7 months, 10 days

BREBER, Pierre

Director

Manager Finance And Business

RESIGNED

Assigned on 22 Oct 2003

Resigned on 27 Sep 2005

Time on role 1 year, 11 months, 5 days

CALLAGHAN, Edward Michael

Director

Director

RESIGNED

Assigned on 24 Sep 2015

Resigned on 07 Aug 2017

Time on role 1 year, 10 months, 13 days

CASEY, Michael Wayne

Director

Engineer

RESIGNED

Assigned on 19 Jan 2006

Resigned on 01 Aug 2007

Time on role 1 year, 6 months, 13 days

CAZALOT JR, Clarence Peter

Director

Executive

RESIGNED

Assigned on 25 Feb 1998

Resigned on 01 May 2000

Time on role 2 years, 2 months, 6 days

CHAIYASUTA, Siriporn

Director

General Counsel

RESIGNED

Assigned on 01 May 2012

Resigned on 14 Apr 2014

Time on role 1 year, 11 months, 13 days

CHUDANOV, Donald Allan

Director

Chemical Engineer

RESIGNED

Assigned on 17 Jul 2006

Resigned on 05 Jun 2008

Time on role 1 year, 10 months, 19 days

CLITHEROE, Andrew Redvers John

Director

Uk Upstream Assets Manager

RESIGNED

Assigned on 03 Dec 2020

Resigned on 24 Aug 2022

Time on role 1 year, 8 months, 21 days

CODD, David Charles

Director

Executive

RESIGNED

Assigned on 17 Feb 1997

Resigned on 11 Dec 2001

Time on role 4 years, 9 months, 22 days

COHAGAN, Richard Philip

Director

Engineer Executive

RESIGNED

Assigned on 15 May 2006

Resigned on 05 Jun 2008

Time on role 2 years, 21 days

CORDRY, Darrell Alan

Director

Manager & Executive

RESIGNED

Assigned on 27 Sep 2001

Resigned on 22 Oct 2003

Time on role 2 years, 25 days

CRAM, Phillip John

Director

Executive

RESIGNED

Assigned on 01 May 1995

Resigned on 31 Oct 1998

Time on role 3 years, 6 months

DZHETPISOVA, Raigul

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2012

Resigned on 25 Jul 2015

Time on role 2 years, 10 months, 24 days

ETEBAR, Shahrokh

Director

Executive

RESIGNED

Assigned on 01 May 2000

Resigned on 15 Feb 2002

Time on role 1 year, 9 months, 14 days

FRANK, William Edward

Director

Manager Planning & Commerci Al

RESIGNED

Assigned on 22 Oct 2003

Resigned on 19 Jan 2006

Time on role 2 years, 2 months, 28 days

GREEN, Roderick Tremell

Director

Finance Manager

RESIGNED

Assigned on 25 Jul 2016

Resigned on 14 Aug 2018

Time on role 2 years, 20 days

GUSTAVSON, Jeffrey Brix

Director

Manager Finance & Business Services

RESIGNED

Assigned on 11 Mar 2009

Resigned on 14 Sep 2010

Time on role 1 year, 6 months, 3 days

HAILE, John Steven

Director

General Manager Operations

RESIGNED

Assigned on 11 Sep 2007

Resigned on 05 Jun 2008

Time on role 8 months, 24 days

HARLAN, Tearle William Thomas

Director

Legal Manager

RESIGNED

Assigned on 07 Aug 2017

Resigned on 30 Jun 2020

Time on role 2 years, 10 months, 23 days

HELGELAND, Flemming

Director

General Manager, Finance

RESIGNED

Assigned on 30 Jun 2020

Resigned on 14 Mar 2022

Time on role 1 year, 8 months, 14 days

HINKLEY, Richard James

Director

General Manager

RESIGNED

Assigned on 06 Jul 2015

Resigned on 14 Dec 2017

Time on role 2 years, 5 months, 8 days

HYDER, Stuart Henry

Director

Barrister

RESIGNED

Assigned on 19 May 2008

Resigned on 12 Nov 2013

Time on role 5 years, 5 months, 24 days

HYNEK, Donald Lanny

Director

General Manager

RESIGNED

Assigned on 23 Jul 1993

Resigned on 13 Feb 1997

Time on role 3 years, 6 months, 21 days

LECORGNE, Dennis York

Director

Executive

RESIGNED

Assigned on 01 May 1995

Resigned on 13 Feb 1997

Time on role 1 year, 9 months, 12 days

LUQUETTE, Gary Paul

Director

Engineering

RESIGNED

Assigned on 04 Feb 2003

Resigned on 15 May 2006

Time on role 3 years, 3 months, 11 days

MACDONALD, Donald

Director

General Manager

RESIGNED

Assigned on 10 May 1994

Resigned on 06 Oct 1996

Time on role 2 years, 4 months, 27 days

MACKIE, Paul Gavin James

Director

Accountant

RESIGNED

Assigned on 15 Feb 2002

Resigned on 22 Oct 2003

Time on role 1 year, 8 months, 7 days

MALONEY, William Vincent

Director

Executive

RESIGNED

Assigned on 25 Feb 1998

Resigned on 11 Dec 2001

Time on role 3 years, 9 months, 14 days

MAY, Eric Daniel

Director

Geologist

RESIGNED

Assigned on 18 Mar 2008

Resigned on 05 Jun 2008

Time on role 2 months, 18 days

MCDONALD, John William

Director

Manager & Executive

RESIGNED

Assigned on 25 Feb 1998

Resigned on 04 Feb 2003

Time on role 4 years, 11 months, 7 days

MILLER, John Joseph

Director

Executive

RESIGNED

Assigned on 06 Oct 1996

Resigned on 01 Dec 1997

Time on role 1 year, 1 month, 26 days

PIZZALA, David Robert Powell

Director

Finance Manager

RESIGNED

Assigned on 27 Sep 2005

Resigned on 02 Feb 2009

Time on role 3 years, 4 months, 5 days

RIXON, Peter Andrew Robin

Director

Solicitor

RESIGNED

Assigned on 11 Dec 2001

Resigned on 19 May 2008

Time on role 6 years, 5 months, 8 days

ROGERS, William Curtis

Director

Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 13 Jul 2015

Time on role 3 years, 12 days

ROWALT, Ralph James

Director

General Manager

RESIGNED

Assigned on

Resigned on 12 Oct 1993

Time on role 30 years, 7 months, 4 days

SMITH, Brian Anthony

Director

Petroleum Engineer

RESIGNED

Assigned on 22 Oct 2003

Resigned on 01 Jun 2006

Time on role 2 years, 7 months, 10 days

SOLBERG, Robert Arthur

Director

Executive

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 2 months, 17 days

STEVENS, Christopher Ed

Director

Petroleum Engineer

RESIGNED

Assigned on 19 Jan 2006

Resigned on 01 Jan 2008

Time on role 1 year, 11 months, 13 days

STONER, Janet Lorraine

Director

General Manager

RESIGNED

Assigned on 12 Oct 1993

Resigned on 30 Apr 1995

Time on role 1 year, 6 months, 18 days

TAYLOR, Charles Alan

Director

Oil Company Executive

RESIGNED

Assigned on 15 Feb 2002

Resigned on 22 Oct 2003

Time on role 1 year, 8 months, 7 days

THOMPSON, Michael Robert

Director

Finance Director

RESIGNED

Assigned on 20 Aug 2018

Resigned on 30 Jun 2020

Time on role 1 year, 10 months, 10 days

THOMPSON, Michael Robert

Director

Finance Manager

RESIGNED

Assigned on 20 Aug 2018

Resigned on 03 Dec 2020

Time on role 2 years, 3 months, 14 days

TILTON, Glenn Fletcher

Director

Executive

RESIGNED

Assigned on

Resigned on 04 Sep 1992

Time on role 31 years, 8 months, 12 days

UDOMA, Sally Olayinka

Director

Lawyer

RESIGNED

Assigned on 14 Sep 2010

Resigned on 01 May 2012

Time on role 1 year, 7 months, 17 days

UDOMA, Sally Olayinka

Director

Lawyer

RESIGNED

Assigned on 19 May 2008

Resigned on 02 Feb 2009

Time on role 8 months, 14 days

WILLIAMS, Michael James John

Director

General Counsel

RESIGNED

Assigned on 30 Jun 2020

Resigned on 10 Oct 2022

Time on role 2 years, 3 months, 10 days


Some Companies

CENTRAL & EASTERN EUROPEAN WINES LTD

84 WARWICK AVENUE,LONDON,W9 2PU

Number:10129626
Status:ACTIVE
Category:Private Limited Company

CHERRY BLOSSOM LONDON LIMITED

60 MILFORD ROAD,SOUTHALL,UB1 3QH

Number:10422388
Status:ACTIVE
Category:Private Limited Company

DIGITAL GEOLOGY LIMITED

ST. LUAGS,HELENSBURGH,G84 9AA

Number:SC197885
Status:ACTIVE
Category:Private Limited Company

JMP FINANCE CONSULTING LIMITED

25 HANLEY ROAD,LONDON,N4 3DU

Number:10812730
Status:ACTIVE
Category:Private Limited Company

SACRED TOUCH LIMITED

22 HAWTHORN GARDENS,PRESTWICK,KA9 2BB

Number:SC529555
Status:ACTIVE
Category:Private Limited Company

T.R.S. HEAT TREATMENT SERVICES LIMITED

1 HARBURY AVENUE,SOUTHPORT,PR8 2TA

Number:03491784
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