HOME COUNTIES FUELS LIMITED
CHESHIRE BASSETT FUELS LIMITED TIMARK WAREHOUSING LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6BP

Company number 01331099
Status Active
Incorporation Date 22 September 1977
Company Type Private Limited Company
Address WARDLE, NANTWICH, CHESHIRE, CW5 6BP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 November 2016 with updates; Termination of appointment of Brendon James Banner as a director on 31 August 2016. The most likely internet sites of HOME COUNTIES FUELS LIMITED are www.homecountiesfuels.co.uk, and www.home-counties-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Home Counties Fuels Limited is a Private Limited Company. The company registration number is 01331099. Home Counties Fuels Limited has been working since 22 September 1977. The present status of the company is Active. The registered address of Home Counties Fuels Limited is 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 BOLTON, Irene has been resigned. Secretary COOKSON, Michael Dean has been resigned. Secretary WALKER, Linda Margaret has been resigned. Director BANNER, Brendon James has been resigned. Director BOLTON, Irene has been resigned. Director BOLTON, Mark Andrew has been resigned. Director BOLTON, Norman has been resigned. Director BOLTON, Timothy Stuart has been resigned. Director COOKE, Derek Leonard has been resigned. Director FORD, Johnathan Richard has been resigned. Director FULKER, Alan Ernest has been resigned. Director GRUNDY, Paul has been resigned. Director GUEST, Michael John has been resigned. Director WALKER, Linda Margaret has been resigned. Director WHITING, Richard Antony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDREW, Stephen Robert
Appointed Date: 01 February 2004

Director
ANDREW, Stephen Robert
Appointed Date: 01 February 2004
63 years old

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

Resigned Directors

Secretary
BOLTON, Irene
Resigned: 01 November 1994

Secretary
COOKSON, Michael Dean
Resigned: 01 February 2002
Appointed Date: 01 November 1994

Secretary
WALKER, Linda Margaret
Resigned: 31 January 2004
Appointed Date: 01 February 2002

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

Director
BOLTON, Irene
Resigned: 01 November 1994
87 years old

Director
BOLTON, Mark Andrew
Resigned: 31 December 1996
Appointed Date: 01 November 1994
63 years old

Director
BOLTON, Norman
Resigned: 01 November 1994
88 years old

Director
BOLTON, Timothy Stuart
Resigned: 28 February 1997
Appointed Date: 01 November 1994
57 years old

Director
COOKE, Derek Leonard
Resigned: 30 September 1995
Appointed Date: 01 November 1994
90 years old

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

Director
FULKER, Alan Ernest
Resigned: 31 August 2004
Appointed Date: 01 November 1994
78 years old

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

Director
GUEST, Michael John
Resigned: 30 November 2004
Appointed Date: 01 November 1994
68 years old

Director
WALKER, Linda Margaret
Resigned: 31 January 2004
Appointed Date: 01 February 2002
65 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

HOME COUNTIES FUELS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Nov 2016
Confirmation statement made on 9 November 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 97 more events
09 Nov 1988
Return made up to 25/10/88; full list of members

21 Apr 1988
Accounts for a small company made up to 31 March 1987

12 Jan 1988
Return made up to 14/12/87; full list of members

09 Sep 1986
Accounts for a small company made up to 31 March 1986

09 Sep 1986
Return made up to 08/08/86; full list of members