Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRUDE OIL TERMINALS (HUMBER) LIMITED
Company Information for

CRUDE OIL TERMINALS (HUMBER) LIMITED

7TH FLOOR, 200-202 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
00554458
Private Limited Company
Active

Company Overview

About Crude Oil Terminals (humber) Ltd
CRUDE OIL TERMINALS (HUMBER) LIMITED was founded on 1955-09-09 and has its registered office in London. The organisation's status is listed as "Active". Crude Oil Terminals (humber) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRUDE OIL TERMINALS (HUMBER) LIMITED
 
Legal Registered Office
7TH FLOOR
200-202 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in EC1A
 
Filing Information
Company Number 00554458
Company ID Number 00554458
Date formed 1955-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRUDE OIL TERMINALS (HUMBER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRUDE OIL TERMINALS (HUMBER) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN DUNNE
Company Secretary 2014-08-29
RUTH MARETTA WHITE
Company Secretary 2009-04-05
DARREN JAMES CUNNINGHAM
Director 2017-01-01
JEAN-MARC DURAND
Director 2018-03-12
GUILLAUME EVENO
Director 2018-06-28
PAUL MATTHEW FURSEY
Director 2016-03-02
GEOFFREY RICHARD MOORE
Director 2018-06-28
ROBERT EDWIN SHERWELL
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ODLIN
Director 2012-04-24 2018-05-03
JACQUES LOUIS DELPHINE BEUCKELAERS
Director 2012-11-01 2018-03-12
RAYMOND BRIAN CRISP
Director 2013-03-05 2017-04-10
CLIVE JOHN HITCHMAN
Director 2010-07-01 2016-03-02
BRIAN SCOTT COFFMAN
Director 2012-04-24 2013-11-01
PAUL ROBSON
Director 2006-05-31 2013-08-08
BARRY ROGER JONES
Director 2010-07-01 2011-07-01
DIDIER IAKAB
Director 2004-07-01 2010-07-01
RICHARD PHILIPSON BARBER SWALLOW
Company Secretary 1995-01-28 2009-04-05
PHILIP JOHN MASTERS
Director 1992-10-31 2004-07-01
PHILIPPE GUY
Director 2001-06-27 2002-12-06
THOMAS FREDERIC MUELLER
Director 1999-05-01 2002-09-03
PHILIPPE MARCHAND
Director 1998-09-01 2001-06-27
DAVID CHARLES INGAMELLS
Director 1993-12-01 2000-11-23
DIDIER IAKAB
Director 1998-05-07 1999-06-25
STEPHEN WILLIAM OLLERHEAD
Director 1997-06-30 1999-06-25
TERRY JOHN INDRELAND
Director 1993-12-01 1999-05-01
ERIC JEAN GAILLARD
Director 1996-03-21 1998-09-01
JOHN NICHOLAS SAUNDERS
Director 1997-02-25 1998-05-05
PHILIP WILLIAM JORDAN
Director 1992-10-31 1997-06-30
DAVID JAMES MORGAN
Director 1993-06-11 1997-02-25
SYLVAIN DE LESCAZES
Director 1993-12-22 1996-03-21
FRANK PURDY
Company Secretary 1992-10-31 1995-01-28
PHILIP EDWARD ANDERSON
Director 1992-10-31 1993-12-01
JOHN ALAN HODSON
Director 1992-10-31 1993-12-01
DUNCAN ALAN MANN
Director 1992-10-31 1993-06-10
PATRICK JOHN HAMILTON
Director 1992-10-31 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH MARETTA WHITE HUMBER LPG TERMINAL LIMITED Company Secretary 2009-04-05 CURRENT 1986-03-07 Active
RUTH MARETTA WHITE SOUTHERN ENERGY UK GENERATION LIMITED Company Secretary 2001-08-01 CURRENT 1997-02-20 Dissolved 2016-01-19
RUTH MARETTA WHITE PHILLIPS 66 EUROPEAN POWER LIMITED Company Secretary 2001-08-01 CURRENT 1999-02-17 Active - Proposal to Strike off
DARREN JAMES CUNNINGHAM PHILLIPS 66 UK HOLDINGS LIMITED Director 2017-01-01 CURRENT 2011-11-21 Active
DARREN JAMES CUNNINGHAM PHILLIPS 66 UK FUNDING LIMITED Director 2017-01-01 CURRENT 2011-11-25 Active
DARREN JAMES CUNNINGHAM PHILLIPS 66 LIMITED Director 2017-01-01 CURRENT 1954-02-10 Active
JEAN-MARC DURAND WARWICKSHIRE OIL STORAGE LIMITED Director 2017-10-19 CURRENT 1961-05-08 Active
JEAN-MARC DURAND FUELS INDUSTRY UK LIMITED Director 2017-08-01 CURRENT 1978-12-08 Active
GUILLAUME EVENO WARWICKSHIRE OIL STORAGE LIMITED Director 2018-07-12 CURRENT 1961-05-08 Active
GUILLAUME EVENO PRAX DOWNSTREAM UK LIMITED Director 2018-06-29 CURRENT 1927-07-08 Active
PAUL MATTHEW FURSEY PHILLIPS 66 PENSION PLAN TRUSTEE LIMITED Director 2017-03-06 CURRENT 2012-01-12 Active
PAUL MATTHEW FURSEY HUMBER OIL TERMINALS TRUSTEE LIMITED Director 2016-03-02 CURRENT 1966-03-24 Active
PAUL MATTHEW FURSEY ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED Director 2016-03-02 CURRENT 1956-04-09 Active
GEOFFREY RICHARD MOORE HUMBER OIL TERMINALS TRUSTEE LIMITED Director 2018-06-22 CURRENT 1966-03-24 Active
GEOFFREY RICHARD MOORE ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED Director 2018-06-22 CURRENT 1956-04-09 Active
GEOFFREY RICHARD MOORE TOTALENERGIES PENSION TRUSTEE UK LIMITED Director 2017-03-17 CURRENT 2002-02-08 Active
ROBERT EDWIN SHERWELL WARWICKSHIRE OIL STORAGE LIMITED Director 2017-10-19 CURRENT 1961-05-08 Active
ROBERT EDWIN SHERWELL HUMBER LPG TERMINAL LIMITED Director 2017-04-10 CURRENT 1986-03-07 Active
ROBERT EDWIN SHERWELL HUMBER OIL TERMINALS TRUSTEE LIMITED Director 2017-03-10 CURRENT 1966-03-24 Active
ROBERT EDWIN SHERWELL ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED Director 2017-03-10 CURRENT 1956-04-09 Active
ROBERT EDWIN SHERWELL HCF CATCH LIMITED Director 2015-12-04 CURRENT 1999-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL CHAFFE
2024-03-12APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES SMITH
2023-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26DIRECTOR APPOINTED MR RICHARD PAUL CHAFFE
2023-09-26AP01DIRECTOR APPOINTED MR RICHARD PAUL CHAFFE
2023-08-18APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BELTON
2023-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BELTON
2023-08-01APPOINTMENT TERMINATED, DIRECTOR LUC JEAN SMETS
2023-08-01DIRECTOR APPOINTED MR EDMUND BRETNALL STOBSETH-BROWN
2023-08-01AP01DIRECTOR APPOINTED MR EDMUND BRETNALL STOBSETH-BROWN
2023-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LUC JEAN SMETS
2023-06-30Director's details changed for Mr Adam Charles Smith on 2023-06-30
2023-06-30CH01Director's details changed for Mr Adam Charles Smith on 2023-06-30
2023-01-09APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES CUNNINGHAM
2023-01-09DIRECTOR APPOINTED MR PAUL MATTHEW FURSEY
2023-01-09AP01DIRECTOR APPOINTED MR PAUL MATTHEW FURSEY
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES CUNNINGHAM
2022-11-08CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15AP01DIRECTOR APPOINTED MR NEIL ANDREW WATSON
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBERT
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24AP01DIRECTOR APPOINTED MR LUC JEAN SMETS
2021-03-23PSC05Change of details for Total Lindsey Oil Refinery Limited as a person with significant control on 2021-03-04
2021-03-23AP01DIRECTOR APPOINTED MR ADAM CHARLES SMITH
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME EVENO
2021-01-20CH01Director's details changed for Darren James Cunningham on 2017-10-01
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MR THOMAS BEHRENDS
2020-02-12AP01DIRECTOR APPOINTED MR THOMAS BEHRENDS
2020-02-12AP01DIRECTOR APPOINTED MR THOMAS BEHRENDS
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC DURAND
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC DURAND
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC DURAND
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-08-19AP01DIRECTOR APPOINTED MR CHRISTOPHER GILBERT
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW FURSEY
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARD MOORE
2019-01-25AP01DIRECTOR APPOINTED MARK ANTHONY BELTON
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-05AP03Appointment of Sarah Gennings as company secretary on 2018-10-31
2018-11-05TM02Termination of appointment of Michelle Ann Dunne on 2018-10-31
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10AP01DIRECTOR APPOINTED MR GEOFFREY RICHARD MOORE
2018-07-10AP01DIRECTOR APPOINTED MR GEOFFREY RICHARD MOORE
2018-07-05AP01DIRECTOR APPOINTED GUILLAUME EVENO
2018-07-05AP01DIRECTOR APPOINTED GUILLAUME EVENO
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BRETNALL STOBSETH-BROWN
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ODLIN
2018-03-19AP01DIRECTOR APPOINTED JEAN-MARC DURAND
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES LOUIS DELPHINE BEUCKELAERS
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRIAN CRISP
2017-04-10AP01DIRECTOR APPOINTED ROBERT EDWIN SHERWELL
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RICHARD STOLL
2017-01-05AP01DIRECTOR APPOINTED DARREN JAMES CUNNINGHAM
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 45000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10AP01DIRECTOR APPOINTED PAUL FURSEY
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN HITCHMAN
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 45000
2015-11-13AR0131/10/15 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD STOLL / 02/12/2014
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 45000
2014-11-18AR0131/10/14 FULL LIST
2014-09-15AP03SECRETARY APPOINTED MICHELLE ANN DUNNE
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 45000
2013-11-22AR0131/10/13 FULL LIST
2013-11-11AP01DIRECTOR APPOINTED MR JULIAN RICHARD STOLL
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COFFMAN
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU
2013-08-29RES01ADOPT ARTICLES 08/08/2013
2013-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBSON
2013-03-13AP01DIRECTOR APPOINTED RAYMOND BRIAN CRISP
2012-12-05AR0131/10/12 FULL LIST
2012-11-13AP01DIRECTOR APPOINTED MR JACQUES BEUCKELAERS
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TRANTER
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AP01DIRECTOR APPOINTED BRIAN SCOTT COFFMAN
2012-04-30AP01DIRECTOR APPOINTED NIGEL TRANTER
2012-04-28AP01DIRECTOR APPOINTED MR STEPHEN ODLIN
2012-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIRKOWSKI
2011-12-19AR0131/10/11 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AP01DIRECTOR APPOINTED EDMUND BRETNALL STOBSETH-BROWN
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JONES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAUDBY
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER IAKAB
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER IAKAB
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-08AR0131/10/10 FULL LIST
2010-07-14AP01DIRECTOR APPOINTED BARRY ROGER JONES
2010-07-13AP01DIRECTOR APPOINTED CLIVE JOHN HITCHMAN
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-09AR0131/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CUNNINGHAM WAUDBY / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBSON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER IAKAB / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WIRKOWSKI / 09/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH MARETTA WHITE / 02/12/2009
2009-05-11288cSECRETARY'S CHANGE OF PARTICULARS / RUTH GORHAM / 01/05/2009
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY RICHARD SWALLOW
2009-04-14288aSECRETARY APPOINTED RUTH MARETTA GORHAM
2008-11-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WIRKOWSKI / 06/10/2008
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02288aDIRECTOR APPOINTED MR JOHN CUNNINGHAM WAUDBY
2008-09-02288aDIRECTOR APPOINTED MICHAEL WIRKOWSKI
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN THORNTON
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WEST
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-11-14363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2005-11-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to CRUDE OIL TERMINALS (HUMBER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRUDE OIL TERMINALS (HUMBER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRUDE OIL TERMINALS (HUMBER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRUDE OIL TERMINALS (HUMBER) LIMITED

Intangible Assets
Patents
We have not found any records of CRUDE OIL TERMINALS (HUMBER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRUDE OIL TERMINALS (HUMBER) LIMITED
Trademarks
We have not found any records of CRUDE OIL TERMINALS (HUMBER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRUDE OIL TERMINALS (HUMBER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as CRUDE OIL TERMINALS (HUMBER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRUDE OIL TERMINALS (HUMBER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRUDE OIL TERMINALS (HUMBER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRUDE OIL TERMINALS (HUMBER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.