LINTON FUEL OILS LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2RS

Company number 01649977
Status Active
Incorporation Date 9 July 1982
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 May 2016; Appointment of Richard Donald Mcmichael as a director on 23 February 2017. The most likely internet sites of LINTON FUEL OILS LIMITED are www.lintonfueloils.co.uk, and www.linton-fuel-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linton Fuel Oils Limited is a Private Limited Company. The company registration number is 01649977. Linton Fuel Oils Limited has been working since 09 July 1982. The present status of the company is Active. The registered address of Linton Fuel Oils Limited is The Broadgate Tower Third Floor 20 Primrose Street London Ec2a 2rs. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. BOLAN, Adrienne Beth is a Director of the company. COLE, Jonathan Robert is a Director of the company. DECLARIS, Wade Nicholas is a Director of the company. MCMICHAEL, Richard Donald is a Director of the company. WHITE, Christopher John is a Director of the company. Secretary BUCKLE, John Albert has been resigned. Secretary FLYNN, David Michael has been resigned. Secretary FLYNN, David Michael has been resigned. Secretary MYERS, David John has been resigned. Secretary MYERS, David John has been resigned. Director CROWELL, Ronald Benson has been resigned. Director FLYNN, David Michael has been resigned. Director FLYNN, Neil has been resigned. Director PANTON, David Roy has been resigned. Director PANTON, Dean has been resigned. Director PANTON, Steve has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 05 June 2013

Director
BOLAN, Adrienne Beth
Appointed Date: 05 June 2013
54 years old

Director
COLE, Jonathan Robert
Appointed Date: 05 June 2013
78 years old

Director
DECLARIS, Wade Nicholas
Appointed Date: 05 June 2013
67 years old

Director
MCMICHAEL, Richard Donald
Appointed Date: 23 February 2017
63 years old

Director
WHITE, Christopher John
Appointed Date: 05 June 2013
60 years old

Resigned Directors

Secretary
BUCKLE, John Albert
Resigned: 31 October 1997

Secretary
FLYNN, David Michael
Resigned: 01 December 2009
Appointed Date: 30 June 2008

Secretary
FLYNN, David Michael
Resigned: 14 February 2002
Appointed Date: 01 November 1997

Secretary
MYERS, David John
Resigned: 05 June 2013
Appointed Date: 01 December 2009

Secretary
MYERS, David John
Resigned: 30 June 2008
Appointed Date: 14 February 2002

Director
CROWELL, Ronald Benson
Resigned: 23 February 2017
Appointed Date: 05 June 2013
67 years old

Director
FLYNN, David Michael
Resigned: 05 June 2013
78 years old

Director
FLYNN, Neil
Resigned: 05 June 2013
Appointed Date: 27 May 2009
55 years old

Director
PANTON, David Roy
Resigned: 05 June 2013
80 years old

Director
PANTON, Dean
Resigned: 05 June 2013
Appointed Date: 27 May 2009
54 years old

Director
PANTON, Steve
Resigned: 05 June 2013
Appointed Date: 27 May 2009
55 years old

Persons With Significant Control

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

LINTON FUEL OILS LIMITED Events

08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Mar 2017
Full accounts made up to 31 May 2016
27 Feb 2017
Appointment of Richard Donald Mcmichael as a director on 23 February 2017
27 Feb 2017
Termination of appointment of Ronald Benson Crowell as a director on 23 February 2017
07 Dec 2016
Director's details changed for Adrienne Beth Bolan on 7 December 2016
...
... and 132 more events
07 Aug 1986
Full accounts made up to 30 November 1985
07 Aug 1986
Return made up to 04/04/86; full list of members

07 Aug 1986
Registered office changed on 07/08/86 from: old coal wharf seagrave road fulham london

14 Jul 1982
Dir / sec appoint / resign
09 Jul 1982
Incorporation

LINTON FUEL OILS LIMITED Charges

21 August 2007
Legal charge
Delivered: 29 August 2007
Status: Satisfied on 20 October 2011
Persons entitled: Barclays Bank PLC
Description: L/H land at osiers road wandsworth.
22 February 1993
Debenture
Delivered: 5 March 1993
Status: Satisfied on 12 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1986
Legal charge
Delivered: 28 October 1986
Status: Satisfied on 25 August 2007
Persons entitled: Barclays Bank PLC
Description: Bibbys yard, osiers road, L.B. of wandsworth title no. Sgl…
8 October 1985
Debenture
Delivered: 9 October 1985
Status: Satisfied on 19 October 2000
Persons entitled: Conoco Limited
Description: All book debts.