PHILLIPS 66 CS LIMITED

7th Floor 7th Floor, London, EC1A 4HD
StatusDISSOLVED
Company No.02809975
CategoryPrivate Limited Company
Incorporated16 Apr 1993
Age31 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 15 days

SUMMARY

PHILLIPS 66 CS LIMITED is an dissolved private limited company with number 02809975. It was incorporated 31 years, 1 month, 6 days ago, on 16 April 1993 and it was dissolved 1 year, 2 months, 15 days ago, on 07 March 2023. The company address is 7th Floor 7th Floor, London, EC1A 4HD.



People

GENNINGS, Sarah

Secretary

ACTIVE

Assigned on 12 Jan 2018

Current time on role 6 years, 4 months, 10 days

JANASZEK, Anna

Secretary

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 6 months, 22 days

WHITE, Ruth Maretta

Secretary

ACTIVE

Assigned on 30 Apr 2012

Current time on role 12 years, 22 days

HOLLAND, Neal Andrew, Mr.

Director

Manager, Accounting

ACTIVE

Assigned on 31 Dec 2018

Current time on role 5 years, 4 months, 22 days

JENKINS, Leslie Leroy

Director

Manager, Finance

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 22 days

TAYLOR, Gary Stuart

Director

Tax And Treasury Manager

ACTIVE

Assigned on 17 May 2013

Current time on role 11 years, 5 days

COLLINS, Derryl Lynn

Secretary

Lawyer

RESIGNED

Assigned on 05 Oct 1998

Resigned on 11 Nov 2002

Time on role 4 years, 1 month, 6 days

COLLINS, Derryl Lynn

Secretary

Secretary

RESIGNED

Assigned on 07 May 1993

Resigned on 01 Jul 1994

Time on role 1 year, 1 month, 24 days

COOK, Thomas Edward

Secretary

Lawyer

RESIGNED

Assigned on 11 Nov 2002

Resigned on 13 Aug 2003

Time on role 9 months, 2 days

DUNNE, Michelle Ann

Secretary

RESIGNED

Assigned on 19 Aug 2014

Resigned on 31 Oct 2018

Time on role 4 years, 2 months, 12 days

EDWARDS, Christopher James

Secretary

RESIGNED

Assigned on 23 Jan 1998

Resigned on 03 Nov 2000

Time on role 2 years, 9 months, 11 days

GANNON, Frank Lawrence

Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 15 Jun 1997

Time on role 2 years, 11 months, 14 days

GRIMSHAW, David

Secretary

RESIGNED

Assigned on 13 Aug 2003

Resigned on 30 Apr 2012

Time on role 8 years, 8 months, 17 days

GRIMSHAW, David

Secretary

Secretary

RESIGNED

Assigned on 07 May 1993

Resigned on 23 Jan 1998

Time on role 4 years, 8 months, 16 days

HILL, Adrian Derek Glendon

Secretary

Secretary

RESIGNED

Assigned on 07 May 1993

Resigned on 31 Jul 1996

Time on role 3 years, 2 months, 24 days

PELZER, Robert Edward

Secretary

RESIGNED

Assigned on 31 Jul 1996

Resigned on 05 Oct 1998

Time on role 2 years, 2 months, 5 days

STIRRUP, Edith Jeannie

Secretary

RESIGNED

Assigned on 13 Aug 2003

Resigned on 12 Jan 2018

Time on role 14 years, 4 months, 30 days

WARD, Elaine June

Secretary

RESIGNED

Assigned on 13 Aug 2003

Resigned on 13 Oct 2006

Time on role 3 years, 2 months

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Apr 1993

Resigned on 07 May 1993

Time on role 21 days

ABEL, Roger Lee

Director

Business Executive

RESIGNED

Assigned on 07 May 1993

Resigned on 01 Jun 1997

Time on role 4 years, 25 days

ANDERSON, Robert Hendry

Director

Manager Finance Uk

RESIGNED

Assigned on 07 Sep 2009

Resigned on 08 Jun 2010

Time on role 9 months, 1 day

ANDERSON, Robert Hendry

Director

Business Executive

RESIGNED

Assigned on 01 Aug 1998

Resigned on 01 Jul 2001

Time on role 2 years, 10 months, 30 days

BARTON, James Everett

Director

Manager, Finance

RESIGNED

Assigned on 08 Jun 2010

Resigned on 30 Apr 2012

Time on role 1 year, 10 months, 22 days

BLAKEMORE, David Robert

Director

Manager Administrative Services

RESIGNED

Assigned on 19 Apr 2012

Resigned on 02 Apr 2015

Time on role 2 years, 11 months, 13 days

COFFMAN, Brian Scott

Director

General Manager

RESIGNED

Assigned on 19 Apr 2012

Resigned on 01 Nov 2013

Time on role 1 year, 6 months, 12 days

COLLINS, Derryl Lynn

Director

Lawyer

RESIGNED

Assigned on 05 Oct 1998

Resigned on 11 Nov 2002

Time on role 4 years, 1 month, 6 days

CONWAY, Christopher William

Director

President Global Trading

RESIGNED

Assigned on 08 Jun 2010

Resigned on 30 Apr 2012

Time on role 1 year, 10 months, 22 days

COOK, Thomas Edward

Director

Lawyer

RESIGNED

Assigned on 11 Nov 2002

Resigned on 14 Aug 2003

Time on role 9 months, 3 days

DAVIDSON, John Esson

Director

Manager, Business Development

RESIGNED

Assigned on 02 Apr 2015

Resigned on 31 Dec 2018

Time on role 3 years, 8 months, 29 days

DUNHAM, Archie Wallace

Director

Business Executive

RESIGNED

Assigned on 07 May 1993

Resigned on 31 May 1996

Time on role 3 years, 24 days

ERIKSEN, Gisle

Director

Business Executive

RESIGNED

Assigned on 23 Jul 2001

Resigned on 14 Aug 2003

Time on role 2 years, 22 days

FREDIN, Todd William

Director

Business Executive

RESIGNED

Assigned on 14 Aug 2003

Resigned on 31 Jan 2010

Time on role 6 years, 5 months, 17 days

GAUTREY, Christopher

Director

Business Executive

RESIGNED

Assigned on 21 Jan 2004

Resigned on 07 Sep 2009

Time on role 5 years, 7 months, 17 days

GRIFFITHS, Giles Robert, David,

Director

Manager, Clean Products Trading, Europe

RESIGNED

Assigned on 18 Nov 2020

Resigned on 09 May 2022

Time on role 1 year, 5 months, 21 days

GRIFFITHS, Malcolm David

Director

Business Executive

RESIGNED

Assigned on 06 Feb 1995

Resigned on 18 Sep 2003

Time on role 8 years, 7 months, 12 days

GRIMSHAW, David

Director

Barrister

RESIGNED

Assigned on 07 May 1993

Resigned on 23 Jan 1998

Time on role 4 years, 8 months, 16 days

HALLIWELL, Andrew Roy

Director

Business Executive

RESIGNED

Assigned on 05 Aug 2005

Resigned on 05 Mar 2010

Time on role 4 years, 7 months

HALLIWELL, Andrew Roy

Director

Business Executive

RESIGNED

Assigned on 14 Jan 2004

Resigned on 22 Mar 2004

Time on role 2 months, 8 days

HASTINGS, Andrew David Richard

Director

General Manager Partner Ops

RESIGNED

Assigned on 09 Oct 2009

Resigned on 08 Jun 2010

Time on role 7 months, 30 days

HEAD, Kimberly Diane

Director

Global Trading Lead

RESIGNED

Assigned on 05 Sep 2016

Resigned on 31 Dec 2020

Time on role 4 years, 3 months, 26 days

KENNEDY, Archibald Wood

Director

Business Executive

RESIGNED

Assigned on 22 Mar 2004

Resigned on 03 Apr 2009

Time on role 5 years, 12 days

KNUDSON, Thomas Clifford

Director

Business Executive

RESIGNED

Assigned on 01 Jun 1997

Resigned on 01 Jul 2000

Time on role 3 years, 30 days

LAMBERT, Michael John

Director

Finance Manager

RESIGNED

Assigned on 21 Oct 2016

Resigned on 31 Aug 2018

Time on role 1 year, 10 months, 10 days

LOCKLEY, Martin Chilton

Director

Business Executive

RESIGNED

Assigned on 23 Apr 1997

Resigned on 25 Feb 2002

Time on role 4 years, 10 months, 2 days

MATTHEWS, Edward Norman

Director

Manager - European Supply & Optimisation

RESIGNED

Assigned on 30 Sep 2014

Resigned on 28 Sep 2018

Time on role 3 years, 11 months, 28 days

MAXSON, Page Frank

Director

General Manager

RESIGNED

Assigned on 14 Aug 2003

Resigned on 22 Nov 2004

Time on role 1 year, 3 months, 8 days

MCCALL, Jeffrey Craig

Director

F&Ci Manager

RESIGNED

Assigned on 19 Apr 2012

Resigned on 21 Oct 2016

Time on role 4 years, 6 months, 2 days

MCCULLOCH, Mark Earl

Director

Gm, Global Crude Trading

RESIGNED

Assigned on 08 Jan 2021

Resigned on 02 Dec 2022

Time on role 1 year, 10 months, 25 days

MCKEE, Robert Earle

Director

Business Executive

RESIGNED

Assigned on 31 May 1996

Resigned on 31 Mar 2003

Time on role 6 years, 10 months

MCMORRAN, James Deas

Director

Business Executive

RESIGNED

Assigned on 14 Aug 2003

Resigned on 31 Dec 2003

Time on role 4 months, 17 days

MORRISON, Michael James

Director

Commercial Trading Lead, Distillate

RESIGNED

Assigned on 08 Jun 2010

Resigned on 24 Mar 2016

Time on role 5 years, 9 months, 16 days

ORR, David Peter

Director

Business Executive

RESIGNED

Assigned on 07 May 1993

Resigned on 06 Feb 1995

Time on role 1 year, 8 months, 30 days

PELZER, Robert Edward

Director

Lawyer

RESIGNED

Assigned on 23 Jan 1998

Resigned on 05 Oct 1998

Time on role 8 months, 13 days

RAMSHAW, Roger Stephen

Director

Business Executive

RESIGNED

Assigned on 03 Sep 2002

Resigned on 31 Dec 2003

Time on role 1 year, 3 months, 28 days

SKJERVOY, Arild

Director

Exploration Manager

RESIGNED

Assigned on 14 Aug 2003

Resigned on 05 Aug 2005

Time on role 1 year, 11 months, 22 days

STOLL, Julian Richard

Director

Lead Executive Uk/General Manager Humber Refinery

RESIGNED

Assigned on 08 Nov 2013

Resigned on 05 Sep 2016

Time on role 2 years, 9 months, 27 days

SWENSON, Michael Titus

Director

Business Executive

RESIGNED

Assigned on 07 May 1993

Resigned on 23 Apr 1997

Time on role 3 years, 11 months, 16 days

THEEDE, Steven Michael

Director

Business Executive

RESIGNED

Assigned on 01 Jul 2000

Resigned on 14 Aug 2003

Time on role 3 years, 1 month, 13 days

TURNER, Rupert Justin

Director

Business Executive

RESIGNED

Assigned on 22 Mar 2012

Resigned on 31 Jul 2014

Time on role 2 years, 4 months, 9 days

WALSH, John Ronald

Director

Director

RESIGNED

Assigned on 07 May 1993

Resigned on 01 Mar 1999

Time on role 5 years, 9 months, 25 days

WARWICK, Paul Cyril

Director

President Europe & W. Africa

RESIGNED

Assigned on 03 Apr 2009

Resigned on 08 Jun 2010

Time on role 1 year, 2 months, 5 days

WATKINS, George Edward

Director

Business Executive

RESIGNED

Assigned on 01 Mar 1999

Resigned on 03 Sep 2002

Time on role 3 years, 6 months, 2 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Apr 1993

Resigned on 07 May 1993

Time on role 21 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Apr 1993

Resigned on 07 May 1993

Time on role 21 days


Some Companies

CHICLY LTD

5 REGENCY SQUARE,BRIGHTON,BN1 2FG

Number:11011897
Status:ACTIVE
Category:Private Limited Company

RAHON ASSET CONSULTANCY LIMITED

55A SPRINGFIELD ROAD,LONDON,N11 1RL

Number:06816812
Status:ACTIVE
Category:Private Limited Company

RIDDEN.CC LIMITED

27 GATEWAYS,GUILDFORD,GU1 2LF

Number:10189911
Status:ACTIVE
Category:Private Limited Company

SHOW SUPPORT LIMITED

COFTON CENTRE,LONGBRIDGE,B31 4PT

Number:06282468
Status:ACTIVE
Category:Private Limited Company

TAHER PARIBAHAN LTD

210 OVAL ROAD NORTH,LONDON,RM10 9EH

Number:11829722
Status:ACTIVE
Category:Private Limited Company

TINDERFLINT LTD

STUDIO 114, THE LIGHT BULB,LONDON,SW18 4GQ

Number:04100202
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