Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILLIPS 66 CS LIMITED
Company Information for

PHILLIPS 66 CS LIMITED

7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD,
Company Registration Number
02809975
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phillips 66 Cs Ltd
PHILLIPS 66 CS LIMITED was founded on 1993-04-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Phillips 66 Cs 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
PHILLIPS 66 CS LIMITED
 
Legal Registered Office
7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Other companies in EC1A
 
Previous Names
CONOCOPHILLIPS CS LIMITED02/07/2012
CONOCOPHILLIPS COMMERCIAL STORAGE LIMITED21/07/2011
CONOCOPHILLIPS EUROPEAN GAS AND POWER LIMITED18/05/2010
Filing Information
Company Number 02809975
Company ID Number 02809975
Date formed 1993-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2023-03-31
Latest return 2022-09-23
Return next due 2023-10-07
Type of accounts FULL
Last Datalog update: 2023-02-14 10:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILLIPS 66 CS 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 PHILLIPS 66 CS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN DUNNE
Company Secretary 2014-08-19
SARAH GENNINGS
Company Secretary 2018-01-12
RUTH MARETTA WHITE
Company Secretary 2012-04-30
JOHN ESSON DAVIDSON
Director 2015-04-02
KIMBERLY DIANE HEAD
Director 2016-09-05
MICHAEL JOHN LAMBERT
Director 2016-10-21
EDWARD NORMAN MATTHEWS
Director 2014-09-30
GARY STUART TAYLOR
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH JEANNIE STIRRUP
Company Secretary 2003-08-13 2018-01-12
DAVID ROBERT BLAKEMORE
Director 2012-04-19 2015-04-02
BRIAN SCOTT COFFMAN
Director 2012-04-19 2013-11-01
DAVID GRIMSHAW
Company Secretary 2003-08-13 2012-04-30
JAMES EVERETT BARTON
Director 2010-06-08 2012-04-30
CHRISTOPHER WILLIAM CONWAY
Director 2010-06-08 2012-04-30
ROBERT HENDRY ANDERSON
Director 2009-09-07 2010-06-08
TODD WILLIAM FREDIN
Director 2003-08-14 2010-01-31
CHRISTOPHER GAUTREY
Director 2004-01-21 2009-09-07
ELAINE JUNE WARD
Company Secretary 2003-08-13 2006-10-13
THOMAS EDWARD COOK
Director 2002-11-11 2003-08-14
GISLE ERIKSEN
Director 2001-07-23 2003-08-14
THOMAS EDWARD COOK
Company Secretary 2002-11-11 2003-08-13
DERRYL LYNN COLLINS
Company Secretary 1998-10-05 2002-11-11
DERRYL LYNN COLLINS
Director 1998-10-05 2002-11-11
ROBERT HENDRY ANDERSON
Director 1998-08-01 2001-07-01
CHRISTOPHER JAMES EDWARDS
Company Secretary 1998-01-23 2000-11-03
ROBERT EDWARD PELZER
Company Secretary 1996-07-31 1998-10-05
DAVID GRIMSHAW
Company Secretary 1993-05-07 1998-01-23
FRANK LAWRENCE GANNON
Company Secretary 1994-07-01 1997-06-15
ROGER LEE ABEL
Director 1993-05-07 1997-06-01
ADRIAN DEREK GLENDON HILL
Company Secretary 1993-05-07 1996-07-31
ARCHIE WALLACE DUNHAM
Director 1993-05-07 1996-05-31
DERRYL LYNN COLLINS
Company Secretary 1993-05-07 1994-07-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-04-16 1993-05-07
COMBINED NOMINEES LIMITED
Nominated Director 1993-04-16 1993-05-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-04-16 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ESSON DAVIDSON JET PETROLEUM LIMITED Director 2017-10-23 CURRENT 1988-03-09 Active
JOHN ESSON DAVIDSON SOUTHERN ENERGY UK GENERATION LIMITED Director 2015-04-02 CURRENT 1997-02-20 Dissolved 2016-01-19
JOHN ESSON DAVIDSON JIFFY LIMITED Director 2015-04-02 CURRENT 1954-06-16 Dissolved 2016-11-29
JOHN ESSON DAVIDSON PHILLIPS 66 UK HOLDINGS LIMITED Director 2015-04-02 CURRENT 2011-11-21 Active
JOHN ESSON DAVIDSON JET PETROL LIMITED Director 2015-04-02 CURRENT 1994-04-06 Active
JOHN ESSON DAVIDSON PHILLIPS 66 LIMITED Director 2015-04-02 CURRENT 1954-02-10 Active
JOHN ESSON DAVIDSON FUELS INDUSTRY UK LIMITED Director 2014-12-12 CURRENT 1978-12-08 Active
KIMBERLY DIANE HEAD PHILLIPS 66 TRADING LIMITED Director 2016-09-05 CURRENT 2011-11-04 Active - Proposal to Strike off
KIMBERLY DIANE HEAD PHILLIPS 66 UK HOLDINGS LIMITED Director 2016-09-05 CURRENT 2011-11-21 Active
KIMBERLY DIANE HEAD PHILLIPS 66 UK FUNDING LIMITED Director 2016-09-05 CURRENT 2011-11-25 Active
KIMBERLY DIANE HEAD PHILLIPS 66 TS LIMITED Director 2016-09-05 CURRENT 2011-11-04 Active
KIMBERLY DIANE HEAD PHILLIPS 66 LIMITED Director 2016-09-05 CURRENT 1954-02-10 Active
MICHAEL JOHN LAMBERT PHILLIPS 66 TRADING LIMITED Director 2016-10-21 CURRENT 2011-11-04 Active - Proposal to Strike off
MICHAEL JOHN LAMBERT PHILLIPS 66 UK HOLDINGS LIMITED Director 2016-10-21 CURRENT 2011-11-21 Active
MICHAEL JOHN LAMBERT PHILLIPS 66 UK FUNDING LIMITED Director 2016-10-21 CURRENT 2011-11-25 Active
MICHAEL JOHN LAMBERT PHILLIPS 66 UK DEVELOPMENT LIMITED Director 2016-10-21 CURRENT 2012-08-07 Active - Proposal to Strike off
MICHAEL JOHN LAMBERT PHILLIPS 66 TS LIMITED Director 2016-10-21 CURRENT 2011-11-04 Active
MICHAEL JOHN LAMBERT PHILLIPS 66 TREASURY LIMITED Director 2016-10-21 CURRENT 2011-11-21 Active
EDWARD NORMAN MATTHEWS PHILLIPS 66 PENSION PLAN TRUSTEE LIMITED Director 2014-08-13 CURRENT 2012-01-12 Active
GARY STUART TAYLOR PHILLIPS 66 TVEC LIMITED Director 2013-08-01 CURRENT 2009-11-24 Dissolved 2014-12-30
GARY STUART TAYLOR TEES VALLEY CHP LIMITED Director 2013-08-01 CURRENT 2009-11-24 Dissolved 2014-12-30
GARY STUART TAYLOR SOUTHERN ENERGY UK GENERATION LIMITED Director 2013-08-01 CURRENT 1997-02-20 Dissolved 2016-01-19
GARY STUART TAYLOR PHILLIPS 66 TRADING LIMITED Director 2013-05-17 CURRENT 2011-11-04 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 UK HOLDINGS LIMITED Director 2013-05-17 CURRENT 2011-11-21 Active
GARY STUART TAYLOR PHILLIPS 66 UK FUNDING LIMITED Director 2013-05-17 CURRENT 2011-11-25 Active
GARY STUART TAYLOR PHILLIPS 66 TS LIMITED Director 2013-05-17 CURRENT 2011-11-04 Active
GARY STUART TAYLOR PHILLIPS 66 TREASURY LIMITED Director 2013-05-17 CURRENT 2011-11-21 Active
GARY STUART TAYLOR PHILLIPS 66 EUROPEAN POWER LIMITED Director 2012-09-20 CURRENT 1999-02-17 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 UK DEVELOPMENT LIMITED Director 2012-09-03 CURRENT 2012-08-07 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 LIMITED Director 2012-05-14 CURRENT 1954-02-10 Active
GARY STUART TAYLOR PHILLIPS 66 PENSION PLAN TRUSTEE LIMITED Director 2012-04-04 CURRENT 2012-01-12 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
2023-03-07SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-08DS01Application to strike the company off the register
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK EARL MCCULLOCH
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT, DAVID, GRIFFITHS
2021-11-15AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-10-25RP04AP01Second filing of director appointment of Mr Gary Stuart Taylor
2021-10-14ANNOTATIONAnnotation
2021-09-30CH01Director's details changed for Mr Mark Earl Mcculloch on 2021-07-01
2021-09-24PSC05Change of details for Phillips 66 Limited as a person with significant control on 2021-09-23
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-09-24PSC02Notification of Phillips 66 Limited as a person with significant control on 2021-09-23
2021-09-24PSC07CESSATION OF PHILLIPS 66 UK FUNDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27SH19Statement of capital on 2021-07-27 USD 805
2021-07-27SH20Statement by Directors
2021-07-27RES13Resolutions passed:
  • Share premium account cancelled 15/07/2021
  • Resolution of reduction in issued share capital
2021-07-27CAP-SSSolvency Statement dated 15/07/21
2021-01-20CH01Director's details changed for Gary Stuart Taylor on 2018-01-01
2021-01-12AP01DIRECTOR APPOINTED MR MARK EARL MCCULLOCH
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLY DIANE HEAD
2020-11-18AP01DIRECTOR APPOINTED MR GILES, ROBERT, DAVID GRIFFITHS
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02AP01DIRECTOR APPOINTED NEAL ANDREW HOLLAND
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ESSON DAVIDSON
2018-11-05AP03Appointment of Anna Janaszek as company secretary on 2018-10-31
2018-11-05TM02Termination of appointment of Michelle Ann Dunne on 2018-10-31
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NORMAN MATTHEWS
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12AP01DIRECTOR APPOINTED LESLIE LEROY JENKINS
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LAMBERT
2018-01-26AP03Appointment of Sarah Gennings as company secretary on 2018-01-12
2018-01-25TM02Termination of appointment of Edith Jeannie Stirrup on 2018-01-12
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CRAIG MCCALL
2016-10-24AP01DIRECTOR APPOINTED MICHAEL JOHN LAMBERT
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 50000;USD 362250805
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-23AP01DIRECTOR APPOINTED KIMBERLY DIANE HEAD
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RICHARD STOLL
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MORRISON
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;USD 362250805;GBP 50000
2016-01-21SH0111/12/15 STATEMENT OF CAPITAL USD 362250805
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23AR0123/09/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEMORE
2015-04-02AP01DIRECTOR APPOINTED MR JOHN ESSON DAVIDSON
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD STOLL / 02/12/2014
2014-10-01AP01DIRECTOR APPOINTED EDWARD NORMAN MATTHEWS
2014-10-01AP01DIRECTOR APPOINTED EDWARD NORMAN MATTHEWS
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;USD 805
2014-09-30AR0123/09/14 FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03AP03SECRETARY APPOINTED MICHELLE ANN DUNNE
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TURNER
2014-02-24ANNOTATIONClarification
2014-02-24RP04SECOND FILING FOR FORM TM01
2013-11-12AP01DIRECTOR APPOINTED MR JULIAN RICHARD STOLL
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COFFMAN
2013-10-09AR0123/09/13 FULL LIST
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
2013-05-29AP01DIRECTOR APPOINTED GARY STUART TAYLOR
2012-11-01AR0123/09/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CRAIG MCCALL / 18/07/2012
2012-07-02RES15CHANGE OF NAME 26/06/2012
2012-07-02CERTNMCOMPANY NAME CHANGED CONOCOPHILLIPS CS LIMITED CERTIFICATE ISSUED ON 02/07/12
2012-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW
2012-05-04SH0117/04/12 STATEMENT OF CAPITAL USD 805.00
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARTON
2012-04-30AP03SECRETARY APPOINTED RUTH MARETTA WHITE
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY
2012-04-30AP01DIRECTOR APPOINTED JEFFREY CRAIG MCCALL
2012-04-30AP01DIRECTOR APPOINTED MR DAVID ROBERT BLAKEMORE
2012-04-30AP01DIRECTOR APPOINTED BRIAN SCOTT COFFMAN
2012-04-12AP01DIRECTOR APPOINTED RUPERT JUSTIN TURNER
2012-04-11RES13SECTION 175 16/03/2012
2012-04-11RES01ADOPT ARTICLES 16/03/2012
2011-10-05AR0123/09/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21RES15CHANGE OF NAME 14/07/2011
2011-07-21CERTNMCOMPANY NAME CHANGED CONOCOPHILLIPS COMMERCIAL STORAGE LIMITED CERTIFICATE ISSUED ON 21/07/11
2011-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-26SH0125/03/11 STATEMENT OF CAPITAL USD 644
2011-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-07SH1422/11/10 STATEMENT OF CAPITAL USD 3.22
2011-01-07SH0122/11/10 STATEMENT OF CAPITAL USD 161
2010-12-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-08RES13MEM CLAUSES BECOME ARTS CLAUSES 22/11/2010
2010-12-08RES01ADOPT ARTICLES 22/11/2010
2010-12-08RES 17RESOLUTION TO REDENOMINATE SHARES 22/11/2010
2010-09-30AR0123/09/10 FULL LIST
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARWICK
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTINGS
2010-06-11AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM CONWAY
2010-06-11AP01DIRECTOR APPOINTED MICHAEL JAMES MORRISON
2010-06-11AP01DIRECTOR APPOINTED JAMES EVERETT BARTON
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-18CERTNMCOMPANY NAME CHANGED CONOCOPHILLIPS EUROPEAN GAS AND POWER LIMITED CERTIFICATE ISSUED ON 18/05/10
2010-05-18RES15CHANGE OF NAME 14/05/2010
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 22/03/2010
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HALLIWELL
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TODD FREDIN
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY HALLIWELL / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDRY ANDERSON / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CYRIL WARWICK / 28/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RICHARD HASTINGS / 06/01/2010
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 02/12/2009
2009-11-04AP01DIRECTOR APPOINTED ANDREW DAVID RICHARD HASTINGS
2009-09-23363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52101 - Operation of warehousing and storage facilities for water transport activities




Licences & Regulatory approval
We could not find any licences issued to PHILLIPS 66 CS 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 PHILLIPS 66 CS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHILLIPS 66 CS 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 52101 - Operation of warehousing and storage facilities for water transport activities

Intangible Assets
Patents
We have not found any records of PHILLIPS 66 CS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILLIPS 66 CS LIMITED
Trademarks
We have not found any records of PHILLIPS 66 CS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILLIPS 66 CS 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 (52101 - Operation of warehousing and storage facilities for water transport activities) as PHILLIPS 66 CS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHILLIPS 66 CS 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 PHILLIPS 66 CS 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 PHILLIPS 66 CS LIMITED any grants or awards.
Ownership
    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.