TOTALENERGIES GAS & POWER SERVICES UK LTD - REDHILL
Company Profile | Company Filings |
Overview
TOTALENERGIES GAS & POWER SERVICES UK LTD is a Private Limited Company from REDHILL and has the status: Active.
TOTALENERGIES GAS & POWER SERVICES UK LTD was incorporated 34 years ago on 19/01/1990 and has the registered number: 02461545. The accounts status is FULL and accounts are next due on 30/09/2024.
TOTALENERGIES GAS & POWER SERVICES UK LTD was incorporated 34 years ago on 19/01/1990 and has the registered number: 02461545. The accounts status is FULL and accounts are next due on 30/09/2024.
TOTALENERGIES GAS & POWER SERVICES UK LTD - REDHILL
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BRIDGE GATE
REDHILL
SURREY
RH1 1RX
This Company Originates in : United Kingdom
Previous trading names include:
TOTAL GAS & POWER SERVICES LIMITED (until 21/12/2021)
TOTAL GAS & POWER SERVICES LIMITED (until 21/12/2021)
TOTAL PETROLEUM SERVICES LIMITED (until 10/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2024 | 02/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS EMMANUELLE IRENE GENEVIEVE DUSAUSOY | Jun 1964 | French | Director | 2020-12-17 | CURRENT |
MR SIMON BINET | Oct 1969 | British | Director | 2018-09-01 | CURRENT |
MR MATHIEU DOUCY | Sep 1972 | French,British | Director | 2020-02-14 | CURRENT |
MR STEPHEN DOUGLAS ALLEN BIRD | Secretary | 2016-08-26 UNTIL 2019-11-29 | RESIGNED | ||
ISABELLE MARIE SOLANGE WEISS | Jul 1949 | French | Director | 1994-09-12 UNTIL 1995-12-15 | RESIGNED |
MR. DAVID FARAGHER | Sep 1955 | Brittish | Secretary | 2007-10-18 UNTIL 2016-08-31 | RESIGNED |
ROBERT HODGES JACKSON | British | Secretary | RESIGNED | ||
SIMON WOODS | British | Secretary | 2001-09-10 UNTIL 2007-10-18 | RESIGNED | |
MR. PHILIPPE RENE PIERRE LAUTARD | Oct 1961 | French | Director | 2015-04-16 UNTIL 2019-11-27 | RESIGNED |
MR LAURENT VIVIER | Jun 1970 | French | Director | 2015-08-19 UNTIL 2020-12-17 | RESIGNED |
MR CHRISTOPHER RAYMOND JAMES LONGFORD TAYLOR | May 1971 | British | Director | 2015-04-16 UNTIL 2021-12-01 | RESIGNED |
MR JEAN-MARC SIMANDOUX | Nov 1967 | French | Director | 2018-09-01 UNTIL 2020-12-17 | RESIGNED |
PHILIPPE SAUQUET | Sep 1957 | French | Director | 2007-10-18 UNTIL 2014-10-30 | RESIGNED |
MR JOHN SADLER | Jul 1976 | British | Director | 2017-12-11 UNTIL 2019-06-04 | RESIGNED |
PATRICK RAMBAULD | Aug 1953 | French | Director | 1994-09-12 UNTIL 2001-09-07 | RESIGNED |
PETER HARRISON NICHOLLS | Apr 1946 | British | Director | 2001-09-07 UNTIL 2003-04-30 | RESIGNED |
MR JEAN-PIERRE PHILIPPE MATEILLE | Oct 1957 | French | Director | 2015-08-19 UNTIL 2018-08-31 | RESIGNED |
MR RAYMOND CHARLES FRANK LEEKS | Mar 1941 | British | Director | RESIGNED | |
LUC YVES JAUBERT | May 1963 | French | Director | 2003-06-20 UNTIL 2010-02-16 | RESIGNED |
MR ANTOINE LARENAUDIE | Jan 1959 | French | Director | 2016-09-01 UNTIL 2017-09-27 | RESIGNED |
JACQUES MAURICE PAUL LAFOND | May 1946 | French | Director | RESIGNED | |
CHRISTOPHER GABRIEL JEAN-MARIE JACQUIN DE MARGERIE | Aug 1951 | French | Director | RESIGNED | |
IAN ALEXANDER HOWAT | Apr 1946 | British | Director | 1995-12-15 UNTIL 2006-01-23 | RESIGNED |
MARC LOUIS ANTOINE FORMERY | Feb 1951 | French | Director | RESIGNED | |
MR. DAVID FARAGHER | Sep 1955 | Brittish | Director | 2015-04-16 UNTIL 2015-07-03 | RESIGNED |
PHILIPPE CAMILLE CHAUVAIN | Jun 1963 | French | Director | 2002-10-01 UNTIL 2020-02-14 | RESIGNED |
CECILE ARSON | Dec 1971 | French | Director | 2017-09-28 UNTIL 2018-08-31 | RESIGNED |
MR FREDERIC AGNES | Sep 1971 | French | Director | 2010-02-15 UNTIL 2015-08-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Totalenergies Holdings Uk Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |