PETROLINK SERVICES LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG11 2PA

Company number 02912936
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address THE BROW, WICKHAM HILL, BRAUGHING, WARE, HERTFORDSHIRE, SG11 2PA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of PETROLINK SERVICES LIMITED are www.petrolinkservices.co.uk, and www.petrolink-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Bishops Stortford Rail Station is 6.6 miles; to Broxbourne Rail Station is 10.4 miles; to Bayford Rail Station is 10.7 miles; to Ashwell & Morden Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petrolink Services Limited is a Private Limited Company. The company registration number is 02912936. Petrolink Services Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Petrolink Services Limited is The Brow Wickham Hill Braughing Ware Hertfordshire Sg11 2pa. . CURTIS, Judy is a Secretary of the company. CURTIS, Judy is a Director of the company. MAXWELL, Andrew James is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director ABRAHAM, Richard Edward Leeming has been resigned. Director BAKER, Nicholas Dennis has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director CURTIS, Jonathan David has been resigned. Director JOHNSTON, Barry Neal has been resigned. Director MAXWELL, Andrew James has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CURTIS, Judy
Appointed Date: 25 March 1994

Director
CURTIS, Judy
Appointed Date: 25 March 1994
82 years old

Director
MAXWELL, Andrew James
Appointed Date: 01 March 2012
50 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 25 March 1994
Appointed Date: 25 March 1994

Director
ABRAHAM, Richard Edward Leeming
Resigned: 29 February 2012
Appointed Date: 01 November 2005
54 years old

Director
BAKER, Nicholas Dennis
Resigned: 31 December 2001
Appointed Date: 30 August 1996
70 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 25 March 1994
Appointed Date: 25 March 1994

Director
CURTIS, Jonathan David
Resigned: 31 December 2001
Appointed Date: 25 March 1994
72 years old

Director
JOHNSTON, Barry Neal
Resigned: 18 November 2005
Appointed Date: 31 December 2001
46 years old

Director
MAXWELL, Andrew James
Resigned: 29 February 2016
Appointed Date: 05 March 2012
50 years old

Persons With Significant Control

Mr Jonathan David Curtis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judy Curtis
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Dennis Baker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETROLINK SERVICES LIMITED Events

31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
25 Jun 2016
Accounts for a small company made up to 30 September 2015
12 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

04 Mar 2016
Termination of appointment of Andrew James Maxwell as a director on 29 February 2016
02 Sep 2015
Accounts for a small company made up to 30 September 2014
...
... and 63 more events
27 Jul 1994
New director appointed

27 Jul 1994
Accounting reference date notified as 30/09

18 Apr 1994
Secretary resigned

18 Apr 1994
Director resigned

25 Mar 1994
Incorporation

PETROLINK SERVICES LIMITED Charges

4 June 1999
Debenture
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…