FUEL OIL SUPPLY CO LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6BP

Company number 00656703
Status Active
Incorporation Date 19 April 1960
Company Type Private Limited Company
Address NWF GROUP PLC, WARDLE, NANTWICH, CHESHIRE, CW5 6BP
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products, 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Brendon James Banner as a director on 31 August 2016. The most likely internet sites of FUEL OIL SUPPLY CO LIMITED are www.fueloilsupplyco.co.uk, and www.fuel-oil-supply-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Fuel Oil Supply Co Limited is a Private Limited Company. The company registration number is 00656703. Fuel Oil Supply Co Limited has been working since 19 April 1960. The present status of the company is Active. The registered address of Fuel Oil Supply Co Limited is Nwf Group Plc Wardle Nantwich Cheshire Cw5 6bp. . ANDREW, Stephen Robert is a Secretary of the company. ANDREW, Stephen Robert is a Director of the company. WHITING, Richard Antony is a Director of the company. Secretary COLLINGHAM, Glyn Roy has been resigned. Secretary COLLINGHAM, Gregg John has been resigned. Secretary WALKER, Linda Margaret has been resigned. Director BAINES, Alan has been resigned. Director BANNER, Brendon James has been resigned. Director COLLINGHAM, Glyn Roy has been resigned. Director COLLINGHAM, Gregg John has been resigned. Director FORD, Johnathan Richard has been resigned. Director GRUNDY, Paul has been resigned. Director KENNERLEY, Kevin Robert has been resigned. Director WHITING, Richard Antony has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
ANDREW, Stephen Robert
Appointed Date: 01 February 2004

Director
ANDREW, Stephen Robert
Appointed Date: 28 February 2006
63 years old

Director
WHITING, Richard Antony
Appointed Date: 31 August 2016
61 years old

Resigned Directors

Secretary
COLLINGHAM, Glyn Roy
Resigned: 30 September 1997

Secretary
COLLINGHAM, Gregg John
Resigned: 31 October 2003
Appointed Date: 30 September 1997

Secretary
WALKER, Linda Margaret
Resigned: 31 January 2004
Appointed Date: 31 October 2003

Director
BAINES, Alan
Resigned: 28 February 2006
Appointed Date: 31 October 2003
75 years old

Director
BANNER, Brendon James
Resigned: 31 August 2016
Appointed Date: 05 November 2012
52 years old

Director
COLLINGHAM, Glyn Roy
Resigned: 31 October 2003
93 years old

Director
COLLINGHAM, Gregg John
Resigned: 31 October 2003
67 years old

Director
FORD, Johnathan Richard
Resigned: 21 September 2012
Appointed Date: 30 April 2009
56 years old

Director
GRUNDY, Paul
Resigned: 30 April 2009
Appointed Date: 31 August 2004
68 years old

Director
KENNERLEY, Kevin Robert
Resigned: 28 February 2006
Appointed Date: 31 October 2003
71 years old

Director
WHITING, Richard Antony
Resigned: 05 November 2012
Appointed Date: 21 September 2012
61 years old

Persons With Significant Control

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

FUEL OIL SUPPLY CO LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
05 Sep 2016
Termination of appointment of Brendon James Banner as a director on 31 August 2016
01 Sep 2016
Appointment of Mr Richard Antony Whiting as a director on 31 August 2016
16 Jun 2016
Statement by Directors
...
... and 98 more events
24 Nov 1987
Accounts for a medium company made up to 31 December 1986

24 Nov 1987
Registered office changed on 24/11/87 from: freeth street meadow lane nottingham

11 Nov 1986
Accounts for a medium company made up to 31 December 1985

11 Nov 1986
Return made up to 07/10/86; full list of members

19 Apr 1960
Incorporation

FUEL OIL SUPPLY CO LIMITED Charges

11 February 2000
Debenture
Delivered: 15 February 2000
Status: Satisfied on 5 November 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1993
Charge
Delivered: 15 October 1993
Status: Satisfied on 5 November 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
11 January 1988
Debenture
Delivered: 13 January 1988
Status: Satisfied on 16 December 2003
Persons entitled: Esso Petroleum Company Limited
Description: All the undertaking property and assets present and future.
5 May 1982
Charge
Delivered: 10 May 1982
Status: Satisfied on 5 November 2003
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
25 September 1973
Floating charge
Delivered: 28 September 1973
Status: Satisfied on 5 November 2003
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…