PHILLIPS 66 TRADING LIMITED

7th Floor 7th Floor, London, EC1A 4HD
StatusDISSOLVED
Company No.07835064
CategoryPrivate Limited Company
Incorporated04 Nov 2011
Age12 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 22 days

SUMMARY

PHILLIPS 66 TRADING LIMITED is an dissolved private limited company with number 07835064. It was incorporated 12 years, 6 months, 17 days ago, on 04 November 2011 and it was dissolved 3 years, 7 months, 22 days ago, on 29 September 2020. 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, 9 days

JANASZEK, Anna

Secretary

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 6 months, 21 days

WHITE, Ruth Maretta

Secretary

ACTIVE

Assigned on 30 Apr 2012

Current time on role 12 years, 21 days

HEAD, Kimberly Diane

Director

Global Trading Lead

ACTIVE

Assigned on 05 Sep 2016

Current time on role 7 years, 8 months, 16 days

HOLLAND, Neal Andrew, Mr.

Director

Mgr, Commercial & Corporate Acctg Europe

ACTIVE

Assigned on 05 Sep 2016

Current time on role 7 years, 8 months, 16 days

JENKINS, Leslie Leroy

Director

Manager, Finance

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 21 days

TAYLOR, Gary Stuart

Director

Senior Tax Advisor

ACTIVE

Assigned on 17 May 2013

Current time on role 11 years, 4 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

GRIMSHAW, David

Secretary

RESIGNED

Assigned on 04 Nov 2011

Resigned on 30 Apr 2012

Time on role 5 months, 26 days

STIRRUP, Edith Jeannie

Secretary

RESIGNED

Assigned on 04 Nov 2011

Resigned on 12 Jan 2018

Time on role 6 years, 2 months, 8 days

CONWAY, Christopher William

Director

President Global Trading

RESIGNED

Assigned on 04 Nov 2011

Resigned on 30 Apr 2012

Time on role 5 months, 26 days

GAUTREY, Christopher

Director

Business Executive

RESIGNED

Assigned on 04 Nov 2011

Resigned on 23 Dec 2011

Time on role 1 month, 19 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

LEE, Joanna Elise

Director

Manager, Global Power Generation

RESIGNED

Assigned on 21 Nov 2011

Resigned on 30 Aug 2013

Time on role 1 year, 9 months, 9 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

MORRISON, Michael James

Director

Commercial Trading Lead, Distillate

RESIGNED

Assigned on 02 Mar 2012

Resigned on 24 Mar 2016

Time on role 4 years, 22 days

WIRKOWSKI, Michael

Director

Director And General Manager

RESIGNED

Assigned on 04 Nov 2011

Resigned on 30 Apr 2012

Time on role 5 months, 26 days


Some Companies

BEN'S PIZZA LIMITED

479 HERRINGTHORPE VALLEY ROAD,ROTHERHAM,S65 3AD

Number:10052835
Status:ACTIVE
Category:Private Limited Company

CURVY CLAES LTD

15 OLYMPIA ARCADE, HIGH STREET,KIRKCALDY,KY1 1QF

Number:SC566951
Status:ACTIVE
Category:Private Limited Company

MICRODIS LIMITED

JANELLE HOUSE,HERTFORD,SG14 1QN

Number:04155142
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1004) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:07373089
Status:ACTIVE
Category:Private Limited Company

SAT IMAGES UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09510772
Status:ACTIVE
Category:Private Limited Company

SHAHID HALAL POULTRY LTD

18 HORWOOD AVENUE,DERBY,DE23 6NX

Number:08390090
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