LINCOLNSHIRE FUELS LIMITED
CHESHIRE BRABCO NO: 129(2001) LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6BP
Company number 04260209
Status Active
Incorporation Date 27 July 2001
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 fifty-five 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 LINCOLNSHIRE FUELS LIMITED are www.lincolnshirefuels.co.uk, and www.lincolnshire-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Lincolnshire Fuels Limited is a Private Limited Company. The company registration number is 04260209. Lincolnshire Fuels Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Lincolnshire 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 NGAN, William has been resigned. Secretary WALKER, Linda Margaret has been resigned. Director ALDAG, Catherine Anne has been resigned. Director BANNER, Brendon James has been resigned. Director FORD, Johnathan Richard has been resigned. Director FULKER, Alan Ernest has been resigned. Director GRUNDY, Paul has been resigned. Director NGAN, William 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
62 years old

Resigned Directors

Secretary
NGAN, William
Resigned: 09 November 2001
Appointed Date: 27 July 2001

Secretary
WALKER, Linda Margaret
Resigned: 31 January 2004
Appointed Date: 01 November 2001

Director
ALDAG, Catherine Anne
Resigned: 09 November 2001
Appointed Date: 27 July 2001
54 years old

Director
BANNER, Brendon James
Resigned: 31 August 2016
Appointed Date: 05 November 2012
52 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 2001
78 years old

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

Director
NGAN, William
Resigned: 09 November 2001
Appointed Date: 27 July 2001
52 years old

Director
WALKER, Linda Margaret
Resigned: 31 January 2004
Appointed Date: 01 November 2001
65 years old

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

Persons With Significant Control

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

LINCOLNSHIRE 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
27 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

...
... and 45 more events
15 Nov 2001
Registered office changed on 15/11/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET
15 Nov 2001
Director resigned
15 Nov 2001
Secretary resigned;director resigned
14 Nov 2001
Company name changed brabco no: 129(2001) LIMITED\certificate issued on 14/11/01
27 Jul 2001
Incorporation