GREENERGY FUELS LIMITED

Hellopages » Greater London » Camden » WC1V 7BD

Company number 04058825
Status Active
Incorporation Date 24 August 2000
Company Type Private Limited Company
Address 198 HIGH HOLBORN, LONDON, WC1V 7BD
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 14 April 2016; Confirmation statement made on 30 September 2016 with updates; Registration of charge 040588250021, created on 11 December 2015. The most likely internet sites of GREENERGY FUELS LIMITED are www.greenergyfuels.co.uk, and www.greenergy-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenergy Fuels Limited is a Private Limited Company. The company registration number is 04058825. Greenergy Fuels Limited has been working since 24 August 2000. The present status of the company is Active. The registered address of Greenergy Fuels Limited is 198 High Holborn London Wc1v 7bd. . CLIFTON, Richard William is a Secretary of the company. BATESON, Paul Trevor is a Director of the company. LUMBARD, Caroline Sarah is a Director of the company. MCCAFFREY, Stephen Edward is a Director of the company. OWENS, Andrew William is a Director of the company. Secretary AITTOMAKI, Vesa Tapani has been resigned. Secretary CONNELLY, Derek Alexander has been resigned. Secretary CURETON JONES, Peter Maurice has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director ANGERVALL, Gustaf has been resigned. Director BATCHELOR, Andrew Roger has been resigned. Director DOWN, Keith William has been resigned. Director EARLEY, Tamara Gail has been resigned. Director FLETCHER, Michael Thomas Neil has been resigned. Director GRUNEWALD, Hans has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director LIPSCOMBE, Paul John has been resigned. Director LLEWELLYN, Julian David has been resigned. Director MAGDANI, Tirath has been resigned. Director ONSANDER, Robert has been resigned. Director QUINN, Daniel Francis has been resigned. Director REES, David Anthony has been resigned. Director REES, David Anthony has been resigned. Director WELLINGS, Michael Andrew has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
CLIFTON, Richard William
Appointed Date: 10 December 2009

Director
BATESON, Paul Trevor
Appointed Date: 22 May 2009
65 years old

Director
LUMBARD, Caroline Sarah
Appointed Date: 24 January 2007
53 years old

Director
MCCAFFREY, Stephen Edward
Appointed Date: 15 April 2015
51 years old

Director
OWENS, Andrew William
Appointed Date: 02 January 2002
63 years old

Resigned Directors

Secretary
AITTOMAKI, Vesa Tapani
Resigned: 14 March 2002
Appointed Date: 15 September 2000

Secretary
CONNELLY, Derek Alexander
Resigned: 10 December 2009
Appointed Date: 22 May 2009

Secretary
CURETON JONES, Peter Maurice
Resigned: 22 May 2009
Appointed Date: 15 March 2002

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 24 August 2000
Appointed Date: 24 August 2000

Director
ANGERVALL, Gustaf
Resigned: 02 January 2002
Appointed Date: 24 August 2000
74 years old

Director
BATCHELOR, Andrew Roger
Resigned: 04 May 2005
Appointed Date: 15 June 2004
67 years old

Director
DOWN, Keith William
Resigned: 14 March 2007
Appointed Date: 11 April 2006
60 years old

Director
EARLEY, Tamara Gail
Resigned: 22 May 2009
Appointed Date: 24 August 2000
57 years old

Director
FLETCHER, Michael Thomas Neil
Resigned: 15 June 2004
Appointed Date: 03 February 2003
56 years old

Director
GRUNEWALD, Hans
Resigned: 07 May 2002
Appointed Date: 24 August 2000
80 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 24 August 2000
Appointed Date: 24 August 2000

Director
LIPSCOMBE, Paul John
Resigned: 18 December 2008
Appointed Date: 03 October 2007
59 years old

Director
LLEWELLYN, Julian David
Resigned: 17 September 2014
Appointed Date: 30 December 2013
55 years old

Director
MAGDANI, Tirath
Resigned: 30 December 2013
Appointed Date: 12 July 2010
49 years old

Director
ONSANDER, Robert
Resigned: 07 May 2002
Appointed Date: 02 January 2002
75 years old

Director
QUINN, Daniel Francis
Resigned: 11 April 2006
Appointed Date: 04 May 2005
58 years old

Director
REES, David Anthony
Resigned: 22 May 2009
Appointed Date: 07 May 2002
81 years old

Director
REES, David Anthony
Resigned: 02 January 2002
Appointed Date: 24 August 2000
81 years old

Director
WELLINGS, Michael Andrew
Resigned: 12 July 2010
Appointed Date: 22 May 2009
61 years old

Persons With Significant Control

Greenergy International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENERGY FUELS LIMITED Events

09 Jan 2017
Full accounts made up to 14 April 2016
25 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Dec 2015
Registration of charge 040588250021, created on 11 December 2015
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,333,333

15 Sep 2015
Full accounts made up to 14 April 2015
...
... and 127 more events
11 Sep 2000
New director appointed
11 Sep 2000
Director resigned
11 Sep 2000
Secretary resigned
11 Sep 2000
New secretary appointed
24 Aug 2000
Incorporation

GREENERGY FUELS LIMITED Charges

11 December 2015
Charge code 0405 8825 0021
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (And Its Successors in Title, Permitted Assigns and Permitted Transferees)
Description: Contains fixed charge.
2 April 2015
Charge code 0405 8825 0020
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (And Its Successors in Title, Permitted Assignees and Permitted Tranferees)
Description: Contains fixed charge.
7 April 2014
Charge code 0405 8825 0019
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC (The Security Trustee)
Description: Contains fixed charge…
14 February 2014
Charge code 0405 8825 0018
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Notification of addition to or amendment of charge…
14 February 2014
Charge code 0405 8825 0017
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…
11 April 2013
Charge code 0405 8825 0016
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (And Its Successors in Title Permitted Assigns and Permitted Tranferees)
Description: Contains fixed charge.
11 April 2013
Charge code 0405 8825 0015
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (And Its Successors in Title Permitted Assigns and Permitted Tranferees)
Description: Notification of addition to or amendment of charge…
4 September 2012
Debenture
Delivered: 6 September 2012
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2012
Security deed
Delivered: 13 April 2012
Status: Satisfied on 16 April 2013
Persons entitled: Societe Generale Paris,Zurich Branch
Description: All rights title and interest in and to assigned…
3 April 2012
Deed of security over hedging account
Delivered: 24 April 2012
Status: Satisfied on 16 April 2013
Persons entitled: Natixis
Description: The separate account see image for full details.
16 March 2012
Deed of assignment
Delivered: 19 March 2012
Status: Satisfied on 16 April 2013
Persons entitled: Natixis
Description: The assigned assets being all rights and claims and…
5 January 2010
Tripartite account security agreement
Delivered: 9 January 2010
Status: Satisfied on 16 April 2013
Persons entitled: Bnp Paribas (Suisse) Sa
Description: All financial instruments all warehouse receipts mercantile…
6 August 2008
Security agreement
Delivered: 12 August 2008
Status: Satisfied on 16 April 2013
Persons entitled: Bnp Paribas (Suisse) Sa
Description: A security interest in and assignment and transfer of all…
14 March 2007
Trade finance security agreement
Delivered: 26 March 2007
Status: Satisfied on 16 April 2013
Persons entitled: Bnp Paribas (Suisse) Sa
Description: All monies in any account, insurances, all pledged goods…
27 November 2006
Security agreement
Delivered: 30 November 2006
Status: Satisfied on 16 April 2013
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Fixed and floating charge over all monies, securities…
27 January 2006
Debenture
Delivered: 30 January 2006
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2001
Debenture
Delivered: 14 December 2001
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2001
Deed of charge
Delivered: 14 December 2001
Status: Satisfied on 28 January 2014
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
5 December 2001
Floating charge over stock
Delivered: 14 December 2001
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: The stock in trade of the company of every description…
29 September 2000
Deed of charge over credit balances
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 00965421. the charge creates a fixed charge over all the…
18 September 2000
Debenture
Delivered: 30 September 2000
Status: Satisfied on 9 January 2002
Persons entitled: Ubs Ag
Description: Fixed and floating charges over the undertaking and all…