Company number 04998448
Status Active
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address VINCENT HOUSE, 4 GROVE LANE, EPPING, ESSEX, CM16 4LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Satisfaction of charge 1 in full; Accounts for a dormant company made up to 27 September 2015. The most likely internet sites of REFINED PETROLEUM LIMITED are www.refinedpetroleum.co.uk, and www.refined-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Gidea Park Rail Station is 9.1 miles; to Romford Rail Station is 9.2 miles; to Chadwell Heath Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Refined Petroleum Limited is a Private Limited Company.
The company registration number is 04998448. Refined Petroleum Limited has been working since 17 December 2003.
The present status of the company is Active. The registered address of Refined Petroleum Limited is Vincent House 4 Grove Lane Epping Essex Cm16 4lh. . HATHAWAY, David is a Secretary of the company. BACK, Steven John is a Director of the company. DICKENS, Karen Juanita, Dr is a Director of the company. Secretary KEATING, Roderick Charles has been resigned. Secretary KEIDAN, Michael David Alan has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PEACOCK, Graham Frederick has been resigned. Director PEARS, David Alan has been resigned. Director PEARS, Mark Andrew has been resigned. Director PEARS, Trevor Steven has been resigned. Director ROBINSON, Melvin Frank has been resigned. Director SCOTT, Richard Antony Cargill has been resigned. Director SHARPE, Steven has been resigned. Director TOBBELL, Susan Margaret has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. Director WPG REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 December 2003
Appointed Date: 17 December 2003
Director
PEARS, David Alan
Resigned: 24 October 2007
Appointed Date: 17 December 2003
57 years old
Director
PEARS, Mark Andrew
Resigned: 24 October 2007
Appointed Date: 17 December 2003
63 years old
Director
SHARPE, Steven
Resigned: 24 October 2007
Appointed Date: 17 December 2003
58 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 17 December 2003
Appointed Date: 17 December 2003
Director
WPG REGISTRARS LIMITED
Resigned: 24 October 2007
Appointed Date: 19 July 2005
Persons With Significant Control
Mrh (Gb) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
REFINED PETROLEUM LIMITED Events
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
09 Dec 2016
Satisfaction of charge 1 in full
06 May 2016
Accounts for a dormant company made up to 27 September 2015
11 Mar 2016
Termination of appointment of Susan Margaret Tobbell as a director on 29 February 2016
11 Mar 2016
Termination of appointment of Graham Frederick Peacock as a director on 29 February 2016
...
... and 93 more events
15 Jan 2004
New director appointed
05 Jan 2004
Director resigned
05 Jan 2004
Secretary resigned
05 Jan 2004
Registered office changed on 05/01/04 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
17 Dec 2003
Incorporation
19 May 2005
Debenture
Delivered: 26 May 2005
Status: Satisfied
on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Jubilee way service station high street lowestoft suffolk…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Redhouse service station middlemore lane aldridge walsall…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Roman road service station basingstoke road three mile…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Osprey service station wolverhampton road oldbury wayley…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Archway service station harlaxton road grantham…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Lobley hill service station lobley hill gateshead. With the…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 27 April 2006
Persons entitled: Hsbc Bank PLC
Description: Homend service station homend ledbury herefordshire. With…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 27 April 2006
Persons entitled: Hsbc Bank PLC
Description: St mary's service station nottingham road nottingham. With…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Swallowfield service station woodcock lane berkshire. With…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Shell townend service station ridgeway road sheffield. With…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Shell cambrian beatrice street oswestry. With the benefit…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 27 April 2006
Persons entitled: Hsbc Bank PLC
Description: Redcar service station trunk road redcar. With the benefit…
19 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied
on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Shepperton service station the high street shepperton. With…
31 December 2004
Legal charge
Delivered: 6 January 2005
Status: Satisfied
on 9 December 2016
Persons entitled: Shell U.K. Limited
Description: Queensland service station lower road belvedere in the…