FUEL LINK SERVICES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CH1 3ND

Company number 02908226
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address 25 EGERTON STREET, CHESTER, CHESHIRE, CH1 3ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 7,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FUEL LINK SERVICES LIMITED are www.fuellinkservices.co.uk, and www.fuel-link-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Fuel Link Services Limited is a Private Limited Company. The company registration number is 02908226. Fuel Link Services Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Fuel Link Services Limited is 25 Egerton Street Chester Cheshire Ch1 3nd. . HAZELDINE, Kenneth Artie is a Secretary of the company. FITTON, Alan is a Director of the company. HAZELDINE, Kenneth Artie is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary GREENWOOD, Janet has been resigned. Director GREENWOOD, Janet has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAZELDINE, Kenneth Artie
Appointed Date: 10 April 1997

Director
FITTON, Alan
Appointed Date: 03 June 1994
76 years old

Director
HAZELDINE, Kenneth Artie
Appointed Date: 10 April 1997
62 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 03 June 1994
Appointed Date: 14 March 1994

Secretary
GREENWOOD, Janet
Resigned: 10 April 1997
Appointed Date: 03 June 1994

Director
GREENWOOD, Janet
Resigned: 10 April 1997
Appointed Date: 03 June 1994
67 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 03 June 1994
Appointed Date: 14 March 1994

Persons With Significant Control

Alan Fitton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FUEL LINK SERVICES LIMITED Events

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
30 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7,000

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
24 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 7,000

...
... and 71 more events
16 Jun 1994
Registered office changed on 16/06/94 from: 43A whitchurch road cardiff south wales CF4 3JN

15 Jun 1994
Particulars of mortgage/charge

15 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1994
£ nc 100/10000 25/05/94

14 Mar 1994
Incorporation

FUEL LINK SERVICES LIMITED Charges

10 June 1994
Legal mortgage
Delivered: 15 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south west side of station…