Prax Milford Haven Refinery Limited WEYBRIDGE


Prax Milford Haven Refinery started in year 1934 as Private Limited Company with registration number 00285103. The Prax Milford Haven Refinery company has been functioning successfully for 90 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 2021/03/04 Prax Milford Haven Refinery Limited is no longer carrying the name Total Milford Haven Refinery.

The firm has one director. Winston S., appointed on 1 March 2021. There are currently no secretaries appointed. Currently 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.

Prax Milford Haven 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 00285103
Date of Incorporation Mon, 26th Feb 1934
Industry Dormant Company
End of financial Year 28th February
Company age 90 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Winston S.

Position: Director

Appointed: 01 March 2021

Elemental Company Secretary Limited

Position: Corporate Secretary

Appointed: 01 March 2021

Luc S.

Position: Director

Appointed: 01 March 2021

Resigned: 14 March 2022

Don B.

Position: Director

Appointed: 01 March 2021

Resigned: 29 May 2022

Edmund S.

Position: Director

Appointed: 15 January 2021

Resigned: 01 March 2021

Francois B.

Position: Director

Appointed: 20 January 2020

Resigned: 01 March 2021

Thomas B.

Position: Director

Appointed: 20 January 2020

Resigned: 01 March 2021

Stephen W.

Position: Secretary

Appointed: 03 December 2019

Resigned: 01 March 2021

Guillaume E.

Position: Director

Appointed: 29 June 2018

Resigned: 15 January 2021

Jean-Marc D.

Position: Director

Appointed: 06 October 2017

Resigned: 20 January 2020

Olivier A.

Position: Director

Appointed: 17 February 2015

Resigned: 20 January 2020

Jacques B.

Position: Director

Appointed: 01 April 2013

Resigned: 06 October 2017

Georgina C.

Position: Secretary

Appointed: 01 April 2013

Resigned: 03 December 2019

Edmund S.

Position: Director

Appointed: 01 April 2013

Resigned: 29 June 2018

Aminta H.

Position: Director

Appointed: 01 November 2012

Resigned: 01 April 2013

Tom S.

Position: Director

Appointed: 01 January 2012

Resigned: 17 February 2015

Aminta H.

Position: Secretary

Appointed: 31 October 2011

Resigned: 01 April 2013

Didier H.

Position: Director

Appointed: 01 November 2008

Resigned: 01 November 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

Lynne D.

Position: Director

Appointed: 01 September 2007

Resigned: 03 March 2010

Robert P.

Position: Director

Appointed: 28 February 2006

Resigned: 01 September 2007

Aidan D.

Position: Director

Appointed: 19 December 2003

Resigned: 28 February 2006

Pierre H.

Position: Director

Appointed: 19 December 2003

Resigned: 01 June 2008

Malcolm J.

Position: Director

Appointed: 01 October 2003

Resigned: 01 November 2008

Eric D.

Position: Director

Appointed: 29 May 2002

Resigned: 31 December 2011

Russell P.

Position: Secretary

Appointed: 01 November 2001

Resigned: 11 August 2008

John H.

Position: Director

Appointed: 31 October 2001

Resigned: 29 April 2003

Caryl L.

Position: Secretary

Appointed: 02 June 2000

Resigned: 31 October 2001

Alain C.

Position: Director

Appointed: 25 February 2000

Resigned: 29 May 2002

Charles J.

Position: Director

Appointed: 25 February 2000

Resigned: 30 September 2003

Ian P.

Position: Secretary

Appointed: 01 April 1998

Resigned: 21 November 2001

Ian P.

Position: Director

Appointed: 01 April 1998

Resigned: 22 November 2001

Bernard D.

Position: Director

Appointed: 01 February 1998

Resigned: 22 February 2000

Christopher M.

Position: Director

Appointed: 23 September 1996

Resigned: 19 December 2003

Philippe T.

Position: Director

Appointed: 23 September 1996

Resigned: 01 January 1998

Vincent M.

Position: Director

Appointed: 23 September 1996

Resigned: 22 February 2000

Alain D.

Position: Director

Appointed: 04 February 1994

Resigned: 23 September 1996

Eric V.

Position: Director

Appointed: 20 December 1993

Resigned: 24 November 1995

Nigel P.

Position: Director

Appointed: 01 October 1993

Resigned: 31 March 1998

Nigel P.

Position: Secretary

Appointed: 01 October 1993

Resigned: 31 March 1998

Michael L.

Position: Secretary

Appointed: 10 August 1993

Resigned: 02 June 2000

Michael V.

Position: Secretary

Appointed: 31 December 1992

Resigned: 01 October 1993

Christian C.

Position: Director

Appointed: 22 October 1992

Resigned: 25 February 2000

Raymond R.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 December 1992

Michael V.

Position: Director

Appointed: 01 June 1992

Resigned: 01 October 1993

Alain G.

Position: Director

Appointed: 01 June 1992

Resigned: 20 December 1993

Jean P.

Position: Director

Appointed: 01 June 1992

Resigned: 23 September 1996

David D.

Position: Director

Appointed: 01 June 1992

Resigned: 07 November 1997

Michael S.

Position: Director

Appointed: 01 June 1992

Resigned: 04 February 1994

Hubert K.

Position: Director

Appointed: 01 June 1992

Resigned: 22 October 1992

Jean D.

Position: Director

Appointed: 01 June 1992

Resigned: 24 November 1995

Bouchaud J.

Position: Director

Appointed: 12 May 1992

Resigned: 24 November 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Prax Lindsey Oil Refinery Limited from Weybridge, England. The abovementioned PSC is categorised 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.

Prax Lindsey Oil Refinery 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 00564599
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 Milford Haven Refinery March 4, 2021
Elf Oil Uk June 24, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/02/28
filed on: 7th, October 2023
Free Download (6 pages)

Company search