M6 DIESEL SERVICES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » AL3 8HA
Company number 01261050
Status Active
Incorporation Date 1 June 1976
Company Type Private Limited Company
Address FLAMSTEAD, ST ALBANS, HERTFORDSHIRE, AL3 8HA
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 2,000 . The most likely internet sites of M6 DIESEL SERVICES LIMITED are www.m6dieselservices.co.uk, and www.m6-diesel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. M6 Diesel Services Limited is a Private Limited Company. The company registration number is 01261050. M6 Diesel Services Limited has been working since 01 June 1976. The present status of the company is Active. The registered address of M6 Diesel Services Limited is Flamstead St Albans Hertfordshire Al3 8ha. . DUNNING, John Carter is a Director of the company. Secretary HOPE, Kenneth has been resigned. Secretary SPROULE, Norman James has been resigned. Director ATKINSON, John Harrison has been resigned. Director ATKINSON, Tobias has been resigned. Director STEADMAN, William Bradford Kirkbride has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
DUNNING, John Carter

91 years old

Resigned Directors

Secretary
HOPE, Kenneth
Resigned: 03 September 1993

Secretary
SPROULE, Norman James
Resigned: 12 September 2008
Appointed Date: 03 September 1993

Director
ATKINSON, John Harrison
Resigned: 17 November 2013
92 years old

Director
ATKINSON, Tobias
Resigned: 25 May 1999
99 years old

Director
STEADMAN, William Bradford Kirkbride
Resigned: 15 July 1999
91 years old

Persons With Significant Control

Mr John Carter Dunning
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

M6 DIESEL SERVICES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Accounts for a small company made up to 31 March 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000

11 Jan 2016
Accounts for a small company made up to 31 March 2015
13 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 73 more events
10 Jul 1986
Return made up to 02/06/86; full list of members

12 Aug 1983
Accounts made up to 31 August 1982
02 Jun 1982
Accounts made up to 31 August 1981
19 Jun 1981
Accounts made up to 31 August 1980
01 Jun 1976
Incorporation

M6 DIESEL SERVICES LIMITED Charges

12 August 1996
Mortgage debenture
Delivered: 23 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 February 1993
Deed of charge and consent
Delivered: 17 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the beneficial right,title and interest of the company…
2 February 1993
Deed of charge and consent
Delivered: 17 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All rights title and interest in l/h land in hertford as in…
2 February 1993
Fixed and floating charge
Delivered: 17 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1992
Legal charge
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All interest in the premises comprised in an underlease…
22 July 1991
Mortgage deed
Delivered: 25 July 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H land and premises situate at and k/a 2 cowper rise…
19 February 1981
Fixed and floating charge
Delivered: 4 March 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…