ARCO BRITISH INTERNATIONAL, INC.

1209 Orange Street 1209 Orange Street, Delaware, De 19801, United States
StatusCONVERTED-CLOSED
Company No.FC017837
Category
Incorporated01 Jan 1994
Age30 years, 4 months, 9 days
JurisdictionUnited Kingdom
Dissolution24 May 2023
Years11 months, 17 days

SUMMARY

ARCO BRITISH INTERNATIONAL, INC. is an converted-closed with number FC017837. It was incorporated 30 years, 4 months, 9 days ago, on 01 January 1994 and it was dissolved 11 months, 17 days ago, on 24 May 2023. The company address is 1209 Orange Street 1209 Orange Street, Delaware, De 19801, United States.



People

SUNBURY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2010

Current time on role 13 years, 10 months, 9 days

MEREDITH, Darren Craig William

Director

None

ACTIVE

Assigned on 24 Sep 2020

Current time on role 3 years, 7 months, 16 days

ALI, Yasin Stanley

Secretary

RESIGNED

Assigned on 01 Feb 2006

Resigned on 30 Sep 2010

Time on role 4 years, 7 months, 29 days

ALI, Yasin Stanley

Secretary

RESIGNED

Assigned on 01 Jun 2001

Resigned on 01 May 2003

Time on role 1 year, 10 months, 30 days

CHATE, Frederick Ian

Secretary

Solicitor

RESIGNED

Assigned on 01 Apr 1997

Resigned on 10 Jul 2000

Time on role 3 years, 3 months, 9 days

DUNKLEY, Samuel Henry

Secretary

RESIGNED

Assigned on 08 Mar 1994

Resigned on 18 Oct 1996

Time on role 2 years, 7 months, 10 days

ELVIDGE, Janet

Secretary

RESIGNED

Assigned on 01 Aug 2004

Resigned on 01 Feb 2006

Time on role 1 year, 6 months

MCGOLDRICK, Paul Alexander

Secretary

RESIGNED

Assigned on 18 Oct 1996

Resigned on 01 Apr 1997

Time on role 5 months, 14 days

STANLEY, Helen Jane

Secretary

RESIGNED

Assigned on 10 Jul 2000

Resigned on 01 Jun 2001

Time on role 10 months, 22 days

TOOLEY, Roy Leslie

Secretary

RESIGNED

Assigned on 01 May 2003

Resigned on 01 Aug 2004

Time on role 1 year, 3 months, 1 day

BARTLETT, John Harold, Mr.

Director

Tax Manager

RESIGNED

Assigned on 10 Jul 2000

Resigned on 31 Dec 2017

Time on role 17 years, 5 months, 21 days

BLY, Mark Robert

Director

Manager/Engineer

RESIGNED

Assigned on 01 Nov 2001

Resigned on 03 Feb 2003

Time on role 1 year, 3 months, 2 days

CHEATHAM IV, John Bishop

Director

Director

RESIGNED

Assigned on 08 Mar 1994

Resigned on 07 Dec 1998

Time on role 4 years, 8 months, 30 days

COE, Roger Patrick

Director

Director

RESIGNED

Assigned on 06 Nov 1998

Resigned on 10 Jul 2000

Time on role 1 year, 8 months, 4 days

DAVIS, George Scott

Director

Finance

RESIGNED

Assigned on 06 Nov 1998

Resigned on 10 Jul 2000

Time on role 1 year, 8 months, 4 days

GOLDEN, Jack Emitt, Dr

Director

Oil Company Executive

RESIGNED

Assigned on 01 Jun 2003

Resigned on 31 Oct 2003

Time on role 4 months, 30 days

HAYES, Stephen Lowry

Director

European Tax Manager

RESIGNED

Assigned on 01 Apr 1997

Resigned on 10 Jul 2000

Time on role 3 years, 3 months, 9 days

IVES, Kimberly Elizabeth

Director

Finance Director

RESIGNED

Assigned on 01 May 1995

Resigned on 06 Nov 1998

Time on role 3 years, 6 months, 5 days

MACRAE, Sandra Jean

Director

Oil Company Executive

RESIGNED

Assigned on 07 Feb 2018

Resigned on 31 Aug 2020

Time on role 2 years, 6 months, 24 days

MARSHALL, Stephen

Director

Engineer

RESIGNED

Assigned on 10 Jul 2000

Resigned on 31 Aug 2001

Time on role 1 year, 1 month, 21 days

MCMANUS, David

Director

Operations Manager

RESIGNED

Assigned on 03 Jan 1995

Resigned on 10 Jul 2000

Time on role 5 years, 6 months, 7 days

OTTOSON, Javan Dale

Director

Commercial Director

RESIGNED

Assigned on 01 May 1997

Resigned on 07 Dec 1998

Time on role 1 year, 7 months, 6 days

PHILLIPS, Thomas Lawrence

Director

Exploration Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 27 Aug 1999

Time on role 2 years, 4 months, 26 days

SKIPPER, John Craig

Director

Lawyer

RESIGNED

Assigned on 10 Jul 2000

Resigned on 31 Dec 2012

Time on role 12 years, 5 months, 21 days

SMYTH, Lawrence Wilson

Director

Oil Company Executive

RESIGNED

Assigned on 01 Nov 2001

Resigned on 31 Jul 2002

Time on role 8 months, 30 days

SUELLANTROP, Stephen Gerald

Director

Director

RESIGNED

Assigned on 08 Mar 1994

Resigned on 09 Oct 1998

Time on role 4 years, 7 months, 1 day

URBAN, Scott Douglas

Director

Oil Company Executive

RESIGNED

Assigned on 10 Jul 2000

Resigned on 01 Jun 2003

Time on role 2 years, 10 months, 22 days

WALKER, Angus James

Director

Director

RESIGNED

Assigned on 07 Dec 1998

Resigned on 15 Mar 2004

Time on role 5 years, 3 months, 8 days


Some Companies

CASA PROPERTY LIMITED

CASA HOTEL 5TH FLOOR,CHESTERFIELD,S41 7JB

Number:07092445
Status:ACTIVE
Category:Private Limited Company

HEAD OFFICE HAIR & TANNING LIMITED

FRANCIS HOUSE HUMBER PLACE,HULL,HU1 1UD

Number:11442198
Status:ACTIVE
Category:Private Limited Company

HISBO LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07498066
Status:ACTIVE
Category:Private Limited Company

ISLAND AVENUE LIMITED

1ST FLOOR NORTH WESTGATE,HARLOW,CM20 1YS

Number:09346807
Status:ACTIVE
Category:Private Limited Company

JANGO TRANSPORT LTD

C/O NEW COMPANY ASSOCIATES UK LTD CHARLBURY HOUSE 54 CHARLBURY CRESCENT,BIRMINGHAM,B26 2LL

Number:11380512
Status:ACTIVE
Category:Private Limited Company

RON PASSMORE LIMITED

34/36 FORE STREET,BOVEY TRACEY,TQ13 9AE

Number:04757168
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