PETRO-LUBE (UK) LIMITED
SOUTHGATE

Hellopages » Greater London » Enfield » N14 6HA

Company number 01875025
Status Active
Incorporation Date 2 January 1985
Company Type Private Limited Company
Address SUITE NO 10 LONSTO HOUSE, 276 CHASE ROAD, SOUTHGATE, LONDON, N14 6HA
Home Country United Kingdom
Nature of Business 19201 - Mineral oil refining
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of PETRO-LUBE (UK) LIMITED are www.petrolubeuk.co.uk, and www.petro-lube-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Petro Lube Uk Limited is a Private Limited Company. The company registration number is 01875025. Petro Lube Uk Limited has been working since 02 January 1985. The present status of the company is Active. The registered address of Petro Lube Uk Limited is Suite No 10 Lonsto House 276 Chase Road Southgate London N14 6ha. . NANTHAKUMAR, Vamini is a Secretary of the company. NANTHAKUMAR, Rajaratnam is a Director of the company. Secretary EACHUS, Gerry David has been resigned. Secretary EACHUS, Katie Margaret has been resigned. Secretary NANTHAKUMAR, Rajaratnam has been resigned. Secretary NANTHAKUMAR, Vamini has been resigned. Secretary SATHIYALINGAM, Rajalingam has been resigned. Director CHADD, David Peter has been resigned. Director EACHUS, Alan has been resigned. The company operates in "Mineral oil refining".


Current Directors

Secretary
NANTHAKUMAR, Vamini
Appointed Date: 28 July 2010

Director
NANTHAKUMAR, Rajaratnam
Appointed Date: 15 December 2005
69 years old

Resigned Directors

Secretary
EACHUS, Gerry David
Resigned: 03 June 1993

Secretary
EACHUS, Katie Margaret
Resigned: 30 November 1998
Appointed Date: 01 July 1993

Secretary
NANTHAKUMAR, Rajaratnam
Resigned: 02 January 2008
Appointed Date: 03 June 1993

Secretary
NANTHAKUMAR, Vamini
Resigned: 11 August 2008
Appointed Date: 02 January 2008

Secretary
SATHIYALINGAM, Rajalingam
Resigned: 28 July 2010
Appointed Date: 15 December 2005

Director
CHADD, David Peter
Resigned: 03 June 1993
81 years old

Director
EACHUS, Alan
Resigned: 15 December 2005
86 years old

Persons With Significant Control

Mrs Vamini Nanthakumar
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PETRO-LUBE (UK) LIMITED Events

09 Nov 2016
Satisfaction of charge 2 in full
09 Nov 2016
Satisfaction of charge 1 in full
01 Sep 2016
Confirmation statement made on 10 August 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000

...
... and 78 more events
10 Aug 1988
Return made up to 08/06/87; full list of members

10 Aug 1988
Return made up to 08/06/87; full list of members

17 Dec 1986
Full accounts made up to 31 December 1985

17 Dec 1986
Return made up to 03/10/86; full list of members

02 Jan 1985
Incorporation

PETRO-LUBE (UK) LIMITED Charges

9 March 1992
Charge
Delivered: 11 March 1992
Status: Satisfied on 9 November 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge over goodwill for the time being and from time…
20 December 1985
Fixed and floating charge
Delivered: 2 January 1986
Status: Satisfied on 9 November 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…