SPEED OIL COMPANY LIMITED(THE)
LONDON

Hellopages » City of London » City of London » EC4V 5EQ

Company number 00786908
Status Active
Incorporation Date 6 January 1964
Company Type Private Limited Company
Address ROYDS WITHY KING, 69, CARTER LANE, LONDON, ENGLAND, EC4V 5EQ
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-four events have happened. The last three records are Director's details changed for Mr Osar Alfred Yamin on 17 January 2017; Termination of appointment of Mustafa Habib Bantan as a director on 17 January 2017; Appointment of Mr Antonio Alfred Yammine as a director on 17 January 2017. The most likely internet sites of SPEED OIL COMPANY LIMITED(THE) are www.speedoilcompany.co.uk, and www.speed-oil-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speed Oil Company Limited The is a Private Limited Company. The company registration number is 00786908. Speed Oil Company Limited The has been working since 06 January 1964. The present status of the company is Active. The registered address of Speed Oil Company Limited The is Royds Withy King 69 Carter Lane London England Ec4v 5eq. . NAUFAL, Elie is a Secretary of the company. YAMIN, Edgar Alfred is a Director of the company. YAMIN, Oscar Alfred is a Director of the company. YAMMINE, Antonio Alfred is a Director of the company. Secretary EL KHORY, Michele has been resigned. Secretary KINDARJI, Fernand Joseph has been resigned. Secretary KINDARJI, Fernand Joseph has been resigned. Secretary MALLAT, Georges has been resigned. Secretary MAVRELIS, Christos has been resigned. Secretary NASR, Salim has been resigned. Secretary SHAMMAS, Gaby Ibrahim has been resigned. Director AGAPIOU, Agis has been resigned. Director ALAMOUDI, Mohammed Hussein has been resigned. Director BANTAN, Mustafa Habib has been resigned. Director CHAHINE, Joseph Gabrael has been resigned. Director CHRISTODOULOU, George has been resigned. Director CHRISTODOULOU, George has been resigned. Director EMILIANOU, Achilleas has been resigned. Director EMILIANOU, Achilleas has been resigned. Director FARAH, Nabil has been resigned. Director GEORGHIADES, Chris has been resigned. Director HABIB, Ghazi, Doctor has been resigned. Director HADDAD, Hanna Ammoun has been resigned. Director KINDARJI, Fernand Joseph has been resigned. Director MATAR, Adnan Youssef has been resigned. Director MCBRIDE, Stuart George Michael has been resigned. Director MICHAELIDES, Christakis has been resigned. Director SAAD, Edward Toufic, Doctor has been resigned. Director SHAMMAS, Gaby Ibrahim has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
NAUFAL, Elie
Appointed Date: 17 January 2017

Director
YAMIN, Edgar Alfred
Appointed Date: 17 January 2017
53 years old

Director
YAMIN, Oscar Alfred
Appointed Date: 17 January 2017
54 years old

Director
YAMMINE, Antonio Alfred
Appointed Date: 17 January 2017
57 years old

Resigned Directors

Secretary
EL KHORY, Michele
Resigned: 30 July 1999
Appointed Date: 30 June 1997

Secretary
KINDARJI, Fernand Joseph
Resigned: 30 June 1997

Secretary
KINDARJI, Fernand Joseph
Resigned: 23 June 1995

Secretary
MALLAT, Georges
Resigned: 17 January 2017
Appointed Date: 12 October 2004

Secretary
MAVRELIS, Christos
Resigned: 31 December 1995
Appointed Date: 23 June 1995

Secretary
NASR, Salim
Resigned: 12 October 2004
Appointed Date: 30 July 1999

Secretary
SHAMMAS, Gaby Ibrahim
Resigned: 23 June 1995

Director
AGAPIOU, Agis
Resigned: 23 June 1995
Appointed Date: 25 May 1994
66 years old

Director
ALAMOUDI, Mohammed Hussein
Resigned: 17 January 2017
Appointed Date: 01 January 2010
79 years old

Director
BANTAN, Mustafa Habib
Resigned: 17 January 2017
Appointed Date: 14 June 1999
62 years old

Director
CHAHINE, Joseph Gabrael
Resigned: 01 September 1992
101 years old

Director
CHRISTODOULOU, George
Resigned: 23 June 1995
79 years old

Director
CHRISTODOULOU, George
Resigned: 31 December 1995
79 years old

Director
EMILIANOU, Achilleas
Resigned: 31 December 1995
76 years old

Director
EMILIANOU, Achilleas
Resigned: 23 June 1995
76 years old

Director
FARAH, Nabil
Resigned: 20 May 1994
88 years old

Director
GEORGHIADES, Chris
Resigned: 31 December 1995
72 years old

Director
HABIB, Ghazi, Doctor
Resigned: 31 December 2009
Appointed Date: 23 June 1995
75 years old

Director
HADDAD, Hanna Ammoun
Resigned: 23 June 1995
92 years old

Director
KINDARJI, Fernand Joseph
Resigned: 01 September 1992
100 years old

Director
MATAR, Adnan Youssef
Resigned: 23 June 1995
97 years old

Director
MCBRIDE, Stuart George Michael
Resigned: 23 June 1995
64 years old

Director
MICHAELIDES, Christakis
Resigned: 24 May 1994
65 years old

Director
SAAD, Edward Toufic, Doctor
Resigned: 04 February 1999
Appointed Date: 23 June 1995
76 years old

Director
SHAMMAS, Gaby Ibrahim
Resigned: 23 June 1995
99 years old

Persons With Significant Control

Mr Mohammed Hussein Alamoudi Hussein Al Amoudi
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SPEED OIL COMPANY LIMITED(THE) Events

30 Jan 2017
Director's details changed for Mr Osar Alfred Yamin on 17 January 2017
27 Jan 2017
Termination of appointment of Mustafa Habib Bantan as a director on 17 January 2017
26 Jan 2017
Appointment of Mr Antonio Alfred Yammine as a director on 17 January 2017
26 Jan 2017
Appointment of Mr Osar Alfred Yamin as a director on 17 January 2017
26 Jan 2017
Appointment of Mr Elie Naufal as a secretary on 17 January 2017
...
... and 134 more events
27 Jan 1987
Return made up to 31/12/85; full list of members

28 Aug 1986
Full accounts made up to 31 December 1985

14 Dec 1976
Company name changed\certificate issued on 14/12/76
06 Jan 1964
Certificate of incorporation
06 Jan 1964
Certificate of incorporation