WEX EUROPE SERVICES HOLDINGS LIMITED
CREWE WEX EUROPE LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6BD

Company number 08679063
Status Active
Incorporation Date 5 September 2013
Company Type Private Limited Company
Address EMPEROR COURT EMPEROR WAY, CREWE BUSINESS PARK, CREWE, CHESHIRE, ENGLAND, CW1 6BD
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Appointment of Mr Roberto Simon Rabanal as a director on 29 September 2016; Termination of appointment of Steven Alan Elder as a director on 29 September 2016; Director's details changed for Mr William Stanley Holmes on 13 October 2016. The most likely internet sites of WEX EUROPE SERVICES HOLDINGS LIMITED are www.wexeuropeservicesholdings.co.uk, and www.wex-europe-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Wex Europe Services Holdings Limited is a Private Limited Company. The company registration number is 08679063. Wex Europe Services Holdings Limited has been working since 05 September 2013. The present status of the company is Active. The registered address of Wex Europe Services Holdings Limited is Emperor Court Emperor Way Crewe Business Park Crewe Cheshire England Cw1 6bd. . HOLMES, William Stanley is a Director of the company. RABANAL, Roberto Simon is a Director of the company. RAPKIN, Hilary Ann is a Director of the company. Director COLLINS, Jay W. has been resigned. Director ELDER, Steven Alan has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
HOLMES, William Stanley
Appointed Date: 05 September 2013
61 years old

Director
RABANAL, Roberto Simon
Appointed Date: 29 September 2016
51 years old

Director
RAPKIN, Hilary Ann
Appointed Date: 08 July 2014
59 years old

Resigned Directors

Director
COLLINS, Jay W.
Resigned: 08 July 2014
Appointed Date: 05 September 2013
55 years old

Director
ELDER, Steven Alan
Resigned: 29 September 2016
Appointed Date: 08 July 2014
56 years old

Persons With Significant Control

Wex Europe Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEX EUROPE SERVICES HOLDINGS LIMITED Events

14 Oct 2016
Appointment of Mr Roberto Simon Rabanal as a director on 29 September 2016
13 Oct 2016
Termination of appointment of Steven Alan Elder as a director on 29 September 2016
13 Oct 2016
Director's details changed for Mr William Stanley Holmes on 13 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
18 Sep 2016
Confirmation statement made on 5 September 2016 with updates
...
... and 14 more events
30 Jan 2014
Company name changed wex europe LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29

30 Jan 2014
Change of name notice
15 Jan 2014
Current accounting period extended from 30 September 2014 to 31 December 2014
23 Sep 2013
Appointment of Mr William Stanley Holmes as a director
05 Sep 2013
Incorporation
Statement of capital on 2013-09-05
  • GBP 100

WEX EUROPE SERVICES HOLDINGS LIMITED Charges

5 July 2016
Charge code 0867 9063 0002
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Bank of America, N.A. (As Administrative Agent)
Description: Contains fixed charge…
26 November 2014
Charge code 0867 9063 0001
Delivered: 16 January 2015
Status: Satisfied on 3 August 2016
Persons entitled: Bank of America N.A.
Description: Contains fixed charge…