WEX EUROPE SERVICES LIMITED
CREWE WEX EUROPE LIMITED DAMSONMIST LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6BD

Company number 08284241
Status Active
Incorporation Date 7 November 2012
Company Type Private Limited Company
Address EMPEROR COURT EMPEROR WAY, CREWE BUSINESS PARK, CREWE, CHESHIRE, CW1 6BD
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr Timothy Simon Oldfield as a director on 23 February 2017; Termination of appointment of Roy Alfred Sciortino as a director on 23 February 2017; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of WEX EUROPE SERVICES LIMITED are www.wexeuropeservices.co.uk, and www.wex-europe-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Wex Europe Services Limited is a Private Limited Company. The company registration number is 08284241. Wex Europe Services Limited has been working since 07 November 2012. The present status of the company is Active. The registered address of Wex Europe Services Limited is Emperor Court Emperor Way Crewe Business Park Crewe Cheshire Cw1 6bd. . COLLINS, Jay W. is a Director of the company. HOGAN, George is a Director of the company. HOLMES, Bill is a Director of the company. OLDFIELD, Timothy Simon is a Director of the company. SIMON RABANAL, Roberto is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ELDER, Steven Alan has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MAXSIMIC, David Dimitri has been resigned. Director PUDGE, David John has been resigned. Director RAPKIN, Hilary Ann has been resigned. Director SCIORTINO, Roy Alfred has been resigned. Director STEPHENSON, Myles Christian has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Director
COLLINS, Jay W.
Appointed Date: 04 May 2015
55 years old

Director
HOGAN, George
Appointed Date: 19 May 2014
64 years old

Director
HOLMES, Bill
Appointed Date: 20 December 2013
61 years old

Director
OLDFIELD, Timothy Simon
Appointed Date: 23 February 2017
61 years old

Director
SIMON RABANAL, Roberto
Appointed Date: 14 April 2016
51 years old

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 20 December 2013
Appointed Date: 07 November 2012

Director
ELDER, Steven Alan
Resigned: 14 April 2016
Appointed Date: 18 January 2013
56 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 18 January 2013
Appointed Date: 07 November 2012
55 years old

Director
MAXSIMIC, David Dimitri
Resigned: 19 May 2014
Appointed Date: 20 December 2013
66 years old

Director
PUDGE, David John
Resigned: 18 January 2013
Appointed Date: 07 November 2012
60 years old

Director
RAPKIN, Hilary Ann
Resigned: 20 December 2013
Appointed Date: 18 January 2013
59 years old

Director
SCIORTINO, Roy Alfred
Resigned: 23 February 2017
Appointed Date: 20 December 2013
67 years old

Director
STEPHENSON, Myles Christian
Resigned: 04 May 2015
Appointed Date: 20 December 2013
53 years old

Persons With Significant Control

Wex Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Radius Payment Solutions Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WEX EUROPE SERVICES LIMITED Events

28 Feb 2017
Appointment of Mr Timothy Simon Oldfield as a director on 23 February 2017
27 Feb 2017
Termination of appointment of Roy Alfred Sciortino as a director on 23 February 2017
14 Nov 2016
Confirmation statement made on 7 November 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Oct 2016
Director's details changed for Mr Bill Holmes on 13 October 2016
...
... and 35 more events
31 Jan 2013
Termination of appointment of David Pudge as a director
31 Jan 2013
Current accounting period extended from 30 November 2013 to 31 December 2013
31 Jan 2013
Termination of appointment of Adrian Levy as a director
28 Jan 2013
Company name changed damsonmist LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution

07 Nov 2012
Incorporation