STAFFORDSHIRE FUELS LIMITED
CHESHIRE TIPFIRST LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6BP

Company number 03381217
Status Active
Incorporation Date 5 June 1997
Company Type Private Limited Company
Address WARDLE, NANTWICH, CHESHIRE, ENGLAND, CW5 6BP
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 May 2016; Previous accounting period shortened from 30 September 2016 to 31 May 2016; Termination of appointment of Brendon James Banner as a director on 31 August 2016. The most likely internet sites of STAFFORDSHIRE FUELS LIMITED are www.staffordshirefuels.co.uk, and www.staffordshire-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Staffordshire Fuels Limited is a Private Limited Company. The company registration number is 03381217. Staffordshire Fuels Limited has been working since 05 June 1997. The present status of the company is Active. The registered address of Staffordshire Fuels Limited is Wardle Nantwich Cheshire England Cw5 6bp. . ANDREW, Stephen Robert is a Secretary of the company. ANDREW, Stephen Robert is a Director of the company. HOBSON, Sarah is a Director of the company. KENNERLEY, Kevin Robert is a Director of the company. WHITING, Richard Antony is a Director of the company. Secretary DAVIES, Christine Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANNER, Brendon James has been resigned. Director DAVIES, Christine Anne has been resigned. Director DAVIES, Glenn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
ANDREW, Stephen Robert
Appointed Date: 31 October 2015

Director
ANDREW, Stephen Robert
Appointed Date: 31 October 2015
63 years old

Director
HOBSON, Sarah
Appointed Date: 31 October 2015
53 years old

Director
KENNERLEY, Kevin Robert
Appointed Date: 31 October 2015
71 years old

Director
WHITING, Richard Antony
Appointed Date: 31 October 2015
61 years old

Resigned Directors

Secretary
DAVIES, Christine Anne
Resigned: 31 October 2015
Appointed Date: 23 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1997
Appointed Date: 05 June 1997

Director
BANNER, Brendon James
Resigned: 31 August 2016
Appointed Date: 31 October 2015
52 years old

Director
DAVIES, Christine Anne
Resigned: 31 October 2015
Appointed Date: 23 June 1997
68 years old

Director
DAVIES, Glenn
Resigned: 31 October 2015
Appointed Date: 23 June 1997
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 June 1997
Appointed Date: 05 June 1997

STAFFORDSHIRE FUELS LIMITED Events

04 Nov 2016
Full accounts made up to 31 May 2016
17 Oct 2016
Previous accounting period shortened from 30 September 2016 to 31 May 2016
05 Sep 2016
Termination of appointment of Brendon James Banner as a director on 31 August 2016
01 Jul 2016
Accounts for a medium company made up to 30 September 2015
30 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 181,000

...
... and 73 more events
08 Jul 1997
Director resigned
08 Jul 1997
New secretary appointed;new director appointed
08 Jul 1997
New director appointed
08 Jul 1997
Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU
05 Jun 1997
Incorporation

STAFFORDSHIRE FUELS LIMITED Charges

22 May 2000
Fixed and floating charge debenture
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: Conoco Limited
Description: All book debts and other debts owing from time to time or…