Prax Lindsey Oil Refinery Limited WEYBRIDGE


Prax Lindsey Oil Refinery started in year 1956 as Private Limited Company with registration number 00564599. The Prax Lindsey Oil Refinery company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Weybridge at Harvest House Horizon Business Village. Postal code: KT13 0TJ. Since Thursday 4th March 2021 Prax Lindsey Oil Refinery Limited is no longer carrying the name Total Lindsey Oil Refinery.

The company has one director. Winston S., appointed on 1 March 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prax Lindsey Oil Refinery Limited Address / Contact

Office Address Harvest House Horizon Business Village
Office Address2 1 Brooklands Road
Town Weybridge
Post code KT13 0TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00564599
Date of Incorporation Thu, 12th Apr 1956
Industry Wholesale of petroleum and petroleum products
Industry Wholesale of other fuels and related products
End of financial Year 28th February
Company age 68 years old
Account next due date Sat, 30th Nov 2024 (224 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Winston S.

Position: Director

Appointed: 01 March 2021

Elemental Company Secretary Limited

Position: Corporate Secretary

Appointed: 01 March 2021

Don B.

Position: Director

Appointed: 01 March 2021

Resigned: 29 May 2022

Luc S.

Position: Director

Appointed: 01 March 2021

Resigned: 14 March 2022

Edmund S.

Position: Director

Appointed: 15 January 2021

Resigned: 01 March 2021

Thomas B.

Position: Director

Appointed: 20 January 2020

Resigned: 01 March 2021

Francois B.

Position: Director

Appointed: 20 January 2020

Resigned: 01 March 2021

Stephen W.

Position: Secretary

Appointed: 26 September 2019

Resigned: 01 March 2021

Guillaume E.

Position: Director

Appointed: 29 June 2018

Resigned: 15 January 2021

Fabien M.

Position: Director

Appointed: 06 October 2017

Resigned: 01 March 2021

Jean-Marc D.

Position: Director

Appointed: 06 October 2017

Resigned: 20 January 2020

Thomas M.

Position: Director

Appointed: 27 October 2015

Resigned: 06 October 2017

Olivier A.

Position: Director

Appointed: 17 February 2015

Resigned: 20 January 2020

Paul D.

Position: Director

Appointed: 17 February 2015

Resigned: 27 October 2015

Edmund S.

Position: Director

Appointed: 01 April 2013

Resigned: 29 June 2018

Georgina C.

Position: Secretary

Appointed: 28 January 2013

Resigned: 26 September 2019

Fabien M.

Position: Director

Appointed: 01 November 2012

Resigned: 13 February 2015

Tom S.

Position: Director

Appointed: 01 November 2012

Resigned: 17 February 2015

Jacques B.

Position: Director

Appointed: 01 November 2012

Resigned: 06 October 2017

Nigel T.

Position: Director

Appointed: 01 January 2012

Resigned: 01 November 2012

Aminta H.

Position: Secretary

Appointed: 31 October 2011

Resigned: 28 January 2013

Didier H.

Position: Director

Appointed: 01 November 2008

Resigned: 20 January 2012

Lee Y.

Position: Secretary

Appointed: 11 August 2008

Resigned: 31 October 2011

Eric B.

Position: Director

Appointed: 01 June 2008

Resigned: 01 April 2013

Stephen W.

Position: Director

Appointed: 05 December 2005

Resigned: 27 March 2006

Pierre H.

Position: Director

Appointed: 28 February 2005

Resigned: 01 June 2008

Russell P.

Position: Secretary

Appointed: 28 February 2005

Resigned: 11 August 2008

Malcolm J.

Position: Director

Appointed: 01 October 2003

Resigned: 01 November 2008

Jean P.

Position: Director

Appointed: 01 September 2003

Resigned: 28 February 2005

Joel V.

Position: Director

Appointed: 15 November 2001

Resigned: 01 September 2003

Jean-Louis R.

Position: Director

Appointed: 19 July 2001

Resigned: 28 February 2005

Philippe G.

Position: Director

Appointed: 18 June 2001

Resigned: 28 February 2005

Malcolm W.

Position: Director

Appointed: 01 February 1999

Resigned: 30 June 1999

Philippe M.

Position: Director

Appointed: 30 October 1998

Resigned: 18 June 2001

Charles J.

Position: Director

Appointed: 01 April 1998

Resigned: 01 October 2003

Jean-Michel M.

Position: Director

Appointed: 01 July 1997

Resigned: 01 February 1999

Stephen O.

Position: Director

Appointed: 17 June 1997

Resigned: 30 June 1999

Eric G.

Position: Director

Appointed: 29 March 1995

Resigned: 30 October 1998

Marc L.

Position: Director

Appointed: 01 January 1995

Resigned: 30 June 1999

Kenneth B.

Position: Secretary

Appointed: 01 May 1994

Resigned: 28 February 2005

Sylvain D.

Position: Director

Appointed: 16 June 1993

Resigned: 29 March 1995

Jean C.

Position: Director

Appointed: 17 March 1993

Resigned: 01 January 1995

Henrique B.

Position: Director

Appointed: 01 December 1992

Resigned: 30 June 1997

Philip J.

Position: Director

Appointed: 05 April 1992

Resigned: 16 June 1997

Duncan M.

Position: Director

Appointed: 05 April 1992

Resigned: 30 November 1992

Patrick H.

Position: Director

Appointed: 05 April 1992

Resigned: 08 May 1993

Alan D.

Position: Director

Appointed: 05 April 1992

Resigned: 31 March 1998

Alan B.

Position: Secretary

Appointed: 05 April 1992

Resigned: 30 April 1994

Wayne B.

Position: Director

Appointed: 05 April 1992

Resigned: 01 June 2001

Edouard D.

Position: Director

Appointed: 05 April 1992

Resigned: 30 November 1992

Alain P.

Position: Director

Appointed: 05 April 1992

Resigned: 17 March 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Prax Downstream Uk Limited from Weybridge, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Prax Downstream Uk Limited

Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 00223114
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Total Lindsey Oil Refinery March 4, 2021
Lindsey Oil Refinery June 24, 2003

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 data made up to Tuesday 28th February 2023
filed on: 31st, October 2023
Free Download (47 pages)

Company search