SWAN PETROLEUM LIMITED
NANTWICH TUDOR GRIFFITHS TRANSPORT LTD F.TUDOR GRIFFITHS TRANSPORT LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6BP

Company number 00839259
Status Active
Incorporation Date 1 March 1965
Company Type Private Limited Company
Address NWF GROUP PLC, WARDLE, NANTWICH, CHESHIRE, CW5 6BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Brendon James Banner as a director on 31 August 2016. The most likely internet sites of SWAN PETROLEUM LIMITED are www.swanpetroleum.co.uk, and www.swan-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Swan Petroleum Limited is a Private Limited Company. The company registration number is 00839259. Swan Petroleum Limited has been working since 01 March 1965. The present status of the company is Active. The registered address of Swan Petroleum 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 SLEIGH, Michael John has been resigned. Director BANNER, Brendon James has been resigned. Director FORD, Jonathan Richard has been resigned. Director GRIFFITHS, Moyra Evelyn has been resigned. Director GRIFFITHS, William Michael has been resigned. Director KENNERLEY, Kevin Robert has been resigned. Director SEAWARD, John has been resigned. Director SLEIGH, Michael John has been resigned. Director SPERRING, Nigel has been resigned. Director WHITING, Richard Antony has been resigned. Director WHITING, Richard Antony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANDREW, Stephen Robert
Appointed Date: 30 September 2011

Director
ANDREW, Stephen Robert
Appointed Date: 01 April 2012
63 years old

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

Resigned Directors

Secretary
SLEIGH, Michael John
Resigned: 30 September 2011

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

Director
FORD, Jonathan Richard
Resigned: 21 September 2012
Appointed Date: 30 September 2011
56 years old

Director
GRIFFITHS, Moyra Evelyn
Resigned: 30 September 2011
83 years old

Director
GRIFFITHS, William Michael
Resigned: 30 September 2011
84 years old

Director
KENNERLEY, Kevin Robert
Resigned: 01 April 2012
Appointed Date: 30 September 2011
71 years old

Director
SEAWARD, John
Resigned: 30 September 2011
Appointed Date: 26 September 2011
64 years old

Director
SLEIGH, Michael John
Resigned: 30 September 2011
Appointed Date: 26 September 2011
79 years old

Director
SPERRING, Nigel
Resigned: 23 January 2012
Appointed Date: 30 September 2011
56 years old

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

Director
WHITING, Richard Antony
Resigned: 01 April 2012
Appointed Date: 30 September 2011
61 years old

Persons With Significant Control

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

SWAN PETROLEUM LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Jan 2017
Confirmation statement made on 29 December 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 109 more events
20 Nov 1987
Return made up to 21/10/87; full list of members

03 Apr 1987
Return made up to 01/09/86; full list of members

21 Feb 1987
Accounts for a medium company made up to 31 March 1986

10 Jun 1986
Accounts for a medium company made up to 31 March 1985

01 Mar 1965
Certificate of incorporation

SWAN PETROLEUM LIMITED Charges

25 March 1999
Mortgage
Delivered: 21 April 2009
Status: Satisfied on 4 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a aston hall oswestry and 232 acres of land…
25 March 1999
Mortgage
Delivered: 2 April 1999
Status: Satisfied on 4 October 2011
Persons entitled: Lloyds Bank PLC
Description: F/H aston hall oswestry and 232 acres of land or…
19 December 1994
Mortgage
Delivered: 21 April 2009
Status: Satisfied on 4 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at crosemere cockshutt near ellesmere shropshire…
19 December 1994
Mortgage
Delivered: 20 December 1994
Status: Satisfied on 4 October 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at crosemere cockshutt near ellesmere…