PETROSTEM (UK) LIMITED
LONDON PPCL LIMITED

Hellopages » City of London » City of London » EC1N 2PZ

Company number 03581607
Status Active
Incorporation Date 15 June 1998
Company Type Private Limited Company
Address 40 HOLBORN VIADUCT, LONDON, ENGLAND, EC1N 2PZ
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016; Full accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 10,000 . The most likely internet sites of PETROSTEM (UK) LIMITED are www.petrostemuk.co.uk, and www.petrostem-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petrostem Uk Limited is a Private Limited Company. The company registration number is 03581607. Petrostem Uk Limited has been working since 15 June 1998. The present status of the company is Active. The registered address of Petrostem Uk Limited is 40 Holborn Viaduct London England Ec1n 2pz. . PETROLEUM PIPE SECRETARIES LIMITED is a Secretary of the company. DUTHIE, Peter is a Director of the company. MORRICE, Richard Gordon is a Director of the company. Secretary MARTIN, Andrew John has been resigned. Secretary MORRICE, Richard Gordon has been resigned. Secretary RALPH, Lucy has been resigned. Secretary RIVER OAKS CORPORATE SERVICES LTD. has been resigned. Secretary WINGROVE, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARNFIELD, Richard Mark has been resigned. Director KASRAIE, Amirreza has been resigned. Director MORRICE, Richard Gordon has been resigned. Director SCHULTE, Peter has been resigned. Director TYACKE, Julian Charles has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
PETROLEUM PIPE SECRETARIES LIMITED
Appointed Date: 09 October 2008

Director
DUTHIE, Peter
Appointed Date: 27 November 2014
70 years old

Director
MORRICE, Richard Gordon
Appointed Date: 24 January 2005
58 years old

Resigned Directors

Secretary
MARTIN, Andrew John
Resigned: 15 September 2003
Appointed Date: 15 August 2003

Secretary
MORRICE, Richard Gordon
Resigned: 15 August 2003
Appointed Date: 29 March 1999

Secretary
RALPH, Lucy
Resigned: 26 March 1999
Appointed Date: 15 June 1998

Secretary
RIVER OAKS CORPORATE SERVICES LTD.
Resigned: 09 October 2008
Appointed Date: 22 June 2004

Secretary
WINGROVE, Andrew
Resigned: 22 June 2004
Appointed Date: 15 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 1998
Appointed Date: 15 June 1998

Director
FARNFIELD, Richard Mark
Resigned: 27 November 2014
Appointed Date: 01 November 2004
51 years old

Director
KASRAIE, Amirreza
Resigned: 16 March 2015
Appointed Date: 13 January 2010
51 years old

Director
MORRICE, Richard Gordon
Resigned: 29 July 2003
Appointed Date: 13 June 2000
58 years old

Director
SCHULTE, Peter
Resigned: 04 April 2005
Appointed Date: 15 June 1998
72 years old

Director
TYACKE, Julian Charles
Resigned: 01 November 2004
Appointed Date: 15 June 1998
67 years old

PETROSTEM (UK) LIMITED Events

07 Nov 2016
Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016
09 Sep 2016
Full accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000

14 Jun 2016
Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016
18 May 2016
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
  • ANNOTATION Replacement the form replaces the AR01 registered on 18/06/2015 as it was not properly delivered

...
... and 90 more events
28 Apr 1999
Secretary resigned
21 Apr 1999
New secretary appointed
07 Jul 1998
Accounting reference date shortened from 30/06/99 to 31/03/99
17 Jun 1998
Secretary resigned
15 Jun 1998
Incorporation

PETROSTEM (UK) LIMITED Charges

25 June 2015
Charge code 0358 1607 0005
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
16 July 2001
Assignment of proceeds of letters of credit
Delivered: 25 July 2001
Status: Satisfied on 24 June 2015
Persons entitled: Standard Bank London Limited
Description: All letters of credit opened in relation to contracts…
19 June 2000
Security agreement
Delivered: 30 June 2000
Status: Satisfied on 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest of the grantor in all of the…
19 June 2000
Debenture
Delivered: 30 June 2000
Status: Satisfied on 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 June 1999
Mortgage debenture
Delivered: 25 June 1999
Status: Satisfied on 15 July 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…