Valero Pembrokeshire Oil Terminal Ltd LONDON


Valero Pembrokeshire Oil Terminal started in year 1998 as Private Limited Company with registration number 03601913. The Valero Pembrokeshire Oil Terminal company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 27th Floor 1 Canada Square. Postal code: E14 5AA. Since 13th April 2018 Valero Pembrokeshire Oil Terminal Ltd is no longer carrying the name Semlogistics Milford Haven.

The firm has 4 directors, namely Charles P., Mark P. and David M. and others. Of them, Nicholas R. has been with the company the longest, being appointed on 12 April 2018 and Charles P. has been with the company for the least time - from 10 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Valero Pembrokeshire Oil Terminal Ltd Address / Contact

Office Address 27th Floor 1 Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03601913
Date of Incorporation Wed, 22nd Jul 1998
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Charles P.

Position: Director

Appointed: 10 July 2023

Mark P.

Position: Director

Appointed: 17 January 2022

David M.

Position: Director

Appointed: 06 December 2021

Nicholas R.

Position: Director

Appointed: 12 April 2018

Law Debenture Corporate Services Limited

Position: Corporate Secretary

Appointed: 12 April 2018

Brian D.

Position: Director

Appointed: 17 January 2022

Resigned: 10 July 2023

Neil W.

Position: Director

Appointed: 25 October 2018

Resigned: 29 September 2021

Eric F.

Position: Director

Appointed: 20 August 2018

Resigned: 01 May 2023

Matthew D.

Position: Director

Appointed: 01 June 2018

Resigned: 17 January 2022

Edward T.

Position: Director

Appointed: 12 April 2018

Resigned: 22 September 2021

Martin L.

Position: Director

Appointed: 12 April 2018

Resigned: 23 July 2018

Susan L.

Position: Secretary

Appointed: 14 August 2017

Resigned: 12 April 2018

Carlin C.

Position: Director

Appointed: 01 April 2014

Resigned: 12 April 2018

Candice C.

Position: Secretary

Appointed: 04 August 2010

Resigned: 14 August 2017

Robert F.

Position: Director

Appointed: 01 December 2009

Resigned: 12 April 2018

Norman S.

Position: Director

Appointed: 01 December 2009

Resigned: 01 April 2014

Christopher T.

Position: Director

Appointed: 01 December 2009

Resigned: 12 April 2018

Mark L.

Position: Director

Appointed: 27 February 2009

Resigned: 01 May 2009

Alisa P.

Position: Director

Appointed: 27 February 2009

Resigned: 01 December 2009

Terrence R.

Position: Director

Appointed: 27 February 2009

Resigned: 01 December 2009

Christopher T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 04 August 2010

Ronald M.

Position: Director

Appointed: 12 October 2006

Resigned: 31 December 2008

Gregory W.

Position: Director

Appointed: 28 February 2006

Resigned: 12 October 2006

Nigel P.

Position: Director

Appointed: 28 February 2006

Resigned: 12 April 2018

Michael C.

Position: Secretary

Appointed: 28 February 2006

Resigned: 31 July 2008

Murdoch C.

Position: Secretary

Appointed: 03 April 2003

Resigned: 28 February 2006

Robert S.

Position: Director

Appointed: 10 September 1999

Resigned: 21 July 2000

Nigel P.

Position: Director

Appointed: 10 September 1999

Resigned: 01 April 2000

Paulus V.

Position: Director

Appointed: 04 September 1998

Resigned: 28 February 2006

Dick B.

Position: Director

Appointed: 04 September 1998

Resigned: 28 February 2006

El Secretaries Limited

Position: Corporate Secretary

Appointed: 27 July 1998

Resigned: 03 April 2003

E L Nominees Limited

Position: Corporate Director

Appointed: 27 July 1998

Resigned: 04 September 1998

Daniel D.

Position: Nominee Secretary

Appointed: 22 July 1998

Resigned: 27 July 1998

Betty D.

Position: Nominee Director

Appointed: 22 July 1998

Resigned: 27 July 1998

Daniel D.

Position: Nominee Director

Appointed: 22 July 1998

Resigned: 27 July 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Valero Terminal Holdco Ltd from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Semgroup Corp that put Tulsa, Usa as the official address. This PSC has a legal form of "a public company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Valero Terminal Holdco Ltd

27th Floor 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 05660024
Notified on 12 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Semgroup Corp

6120 S. Yale Avenue, Tulsa, Ok, PO Box 74136-4216, Usa

Legal authority Usa
Legal form Public Company
Country registered Deleware
Place registered Tulsa
Registration number 1-34736
Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: 75,01-100% shares

Company previous names

Semlogistics Milford Haven April 13, 2018
Petroplus Tankstorage Milford Haven March 10, 2006
Chiverline July 31, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, September 2023
Free Download (31 pages)

Company search