ROCFUEL LIMITED
DURHAM CENTRAL SPOT LIMITED

Hellopages » County Durham » County Durham » DH7 9PT

Company number 06281859
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address WEST TERRACE, ESH WINNING, DURHAM, COUNTY DURHAM, DH7 9PT
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,000 ; Full accounts made up to 31 May 2015. The most likely internet sites of ROCFUEL LIMITED are www.rocfuel.co.uk, and www.rocfuel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Rocfuel Limited is a Private Limited Company. The company registration number is 06281859. Rocfuel Limited has been working since 15 June 2007. The present status of the company is Active. The registered address of Rocfuel Limited is West Terrace Esh Winning Durham County Durham Dh7 9pt. . ANSON, Steven Leslie is a Director of the company. COCKBURN, Iain Duncan is a Director of the company. KENNEDY, Robert James is a Director of the company. Secretary LEMMON, Lloyd John has been resigned. Secretary MACQUARRIE, Stephen Nigel has been resigned. Secretary MACQUARRIE, Stephen Nigel has been resigned. Secretary MOYNIHAN, Daniel Patrick has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BANHAM, Gordon Frank Colenso has been resigned. Director MCCALL, Rebecca Jane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Director
ANSON, Steven Leslie
Appointed Date: 24 August 2007
60 years old

Director
COCKBURN, Iain Duncan
Appointed Date: 31 December 2009
60 years old

Director
KENNEDY, Robert James
Appointed Date: 24 August 2007
73 years old

Resigned Directors

Secretary
LEMMON, Lloyd John
Resigned: 23 February 2009
Appointed Date: 10 July 2008

Secretary
MACQUARRIE, Stephen Nigel
Resigned: 01 July 2014
Appointed Date: 23 February 2009

Secretary
MACQUARRIE, Stephen Nigel
Resigned: 10 July 2008
Appointed Date: 24 August 2007

Secretary
MOYNIHAN, Daniel Patrick
Resigned: 24 August 2007
Appointed Date: 19 June 2007

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 June 2007
Appointed Date: 15 June 2007

Director
BANHAM, Gordon Frank Colenso
Resigned: 05 December 2011
Appointed Date: 31 December 2009
61 years old

Director
MCCALL, Rebecca Jane
Resigned: 24 August 2007
Appointed Date: 19 June 2007
51 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 June 2007
Appointed Date: 15 June 2007

ROCFUEL LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
12 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000

07 Mar 2016
Full accounts made up to 31 May 2015
10 Aug 2015
Satisfaction of charge 3 in full
10 Aug 2015
Satisfaction of charge 1 in full
...
... and 55 more events
21 Jun 2007
New director appointed
21 Jun 2007
Secretary resigned
21 Jun 2007
Director resigned
21 Jun 2007
Registered office changed on 21/06/07 from: 12 york place, leeds, west yorkshire, LS1 2DS
15 Jun 2007
Incorporation

ROCFUEL LIMITED Charges

3 April 2012
Debenture
Delivered: 12 April 2012
Status: Satisfied on 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied on 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied on 10 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…