MIDLAND OIL REFINERY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 3PN

Company number 04832747
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address SHELAH ROAD, HALESOWEN, WEST MIDLANDS, B63 3PN
Home Country United Kingdom
Nature of Business 19201 - Mineral oil refining, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mr Paul Ian Furness on 27 January 2017; Confirmation statement made on 15 July 2016 with updates; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of MIDLAND OIL REFINERY LIMITED are www.midlandoilrefinery.co.uk, and www.midland-oil-refinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Midland Oil Refinery Limited is a Private Limited Company. The company registration number is 04832747. Midland Oil Refinery Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Midland Oil Refinery Limited is Shelah Road Halesowen West Midlands B63 3pn. . WALLIKER, Richard is a Secretary of the company. FURNESS, Paul Ian is a Director of the company. RENNIE, Arthur is a Director of the company. Secretary FURNESS, Paul Ian has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Mineral oil refining".


Current Directors

Secretary
WALLIKER, Richard
Appointed Date: 17 May 2004

Director
FURNESS, Paul Ian
Appointed Date: 22 July 2004
64 years old

Director
RENNIE, Arthur
Appointed Date: 15 July 2003
73 years old

Resigned Directors

Secretary
FURNESS, Paul Ian
Resigned: 17 May 2004
Appointed Date: 15 July 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Mr Paul Ian Furness
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur Rennie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND OIL REFINERY LIMITED Events

27 Jan 2017
Director's details changed for Mr Paul Ian Furness on 27 January 2017
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
23 Mar 2016
Group of companies' accounts made up to 31 July 2015
12 Nov 2015
Director's details changed for Mr Paul Ian Furness on 1 November 2015
28 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000

...
... and 45 more events
11 Feb 2004
New director appointed
11 Feb 2004
New secretary appointed
17 Jul 2003
Secretary resigned
17 Jul 2003
Director resigned
15 Jul 2003
Incorporation

MIDLAND OIL REFINERY LIMITED Charges

18 October 2011
Legal charge
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: T/No WM1743 land at shelah road, halesowen, west midlands…
1 December 2006
Legal charge
Delivered: 7 December 2006
Status: Satisfied on 13 March 2009
Persons entitled: Lanstar Limited
Description: Land and buildings on the north side of shelah road…
28 October 2004
Debenture
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
20 May 2004
Fixed and floating charge
Delivered: 29 May 2004
Status: Satisfied on 12 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Floating charge
Delivered: 18 May 2004
Status: Satisfied on 12 November 2005
Persons entitled: Cleansing Service Group Limited
Description: All plant machinery equipment and motor vehicles of the…
22 April 2004
Floating charge
Delivered: 11 May 2004
Status: Satisfied on 13 May 2009
Persons entitled: State Securities PLC
Description: All assets and undertaking of the company.