SPRINGFIELDS FUELS LIMITED
PRESTON UNATEC LIMITED

Hellopages » Lancashire » Fylde » PR4 0XJ

Company number 03857770
Status Active
Incorporation Date 7 October 1999
Company Type Private Limited Company
Address SPRINGFIELDS, SALWICK, PRESTON, LANCASHIRE, PR4 0XJ
Home Country United Kingdom
Nature of Business 24460 - Processing of nuclear fuel
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of SPRINGFIELDS FUELS LIMITED are www.springfieldsfuels.co.uk, and www.springfields-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Springfields Fuels Limited is a Private Limited Company. The company registration number is 03857770. Springfields Fuels Limited has been working since 07 October 1999. The present status of the company is Active. The registered address of Springfields Fuels Limited is Springfields Salwick Preston Lancashire Pr4 0xj. . HOUGHTON, Fiona Anne is a Secretary of the company. ARMER, Kirsty is a Director of the company. AYLMORE, Linda is a Director of the company. EVANS, Tracey Susan is a Director of the company. GORNALL, Michael Robert is a Director of the company. MARSHALL, Simon is a Director of the company. PEACOCK, David Spencer is a Director of the company. PREST, Gaenor is a Director of the company. Secretary REID, Colin Stuart has been resigned. Secretary SHUTTLEWORTH, Alvin Joseph has been resigned. Director CLARKSON, Iain Geoffrey has been resigned. Director CRAIG, Duncan James has been resigned. Director EDWARDS, John Frederick has been resigned. Director GILL, Geoff G has been resigned. Director HART, Steven Ralph has been resigned. Director LEYBOURNE, Jenny has been resigned. Director LONGFELLOW, Neil Charles has been resigned. Director POWELL, David James has been resigned. Director QUINT, Susan has been resigned. Director SAUNDERS, Michael Joseph has been resigned. Director SHUTTLEWORTH, Alvin Joseph has been resigned. Director TYNAN, Michael William has been resigned. Director UNSWORTH, David has been resigned. Director WILLIAMS, David John has been resigned. Director WOODS, Brian has been resigned. The company operates in "Processing of nuclear fuel".


Current Directors

Secretary
HOUGHTON, Fiona Anne
Appointed Date: 16 October 2006

Director
ARMER, Kirsty
Appointed Date: 23 May 2011
55 years old

Director
AYLMORE, Linda
Appointed Date: 01 June 2016
55 years old

Director
EVANS, Tracey Susan
Appointed Date: 17 September 2014
57 years old

Director
GORNALL, Michael Robert
Appointed Date: 23 May 2011
61 years old

Director
MARSHALL, Simon
Appointed Date: 01 June 2016
67 years old

Director
PEACOCK, David Spencer
Appointed Date: 23 May 2011
66 years old

Director
PREST, Gaenor
Appointed Date: 01 June 2016
53 years old

Resigned Directors

Secretary
REID, Colin Stuart
Resigned: 23 April 2004
Appointed Date: 07 October 1999

Secretary
SHUTTLEWORTH, Alvin Joseph
Resigned: 16 October 2006
Appointed Date: 23 April 2004

Director
CLARKSON, Iain Geoffrey
Resigned: 31 December 2007
Appointed Date: 01 April 2005
58 years old

Director
CRAIG, Duncan James
Resigned: 23 May 2011
Appointed Date: 01 April 2005
69 years old

Director
EDWARDS, John Frederick
Resigned: 01 April 2005
Appointed Date: 23 April 2004
76 years old

Director
GILL, Geoff G
Resigned: 01 July 2012
Appointed Date: 29 June 2011
71 years old

Director
HART, Steven Ralph
Resigned: 01 June 2016
Appointed Date: 13 November 2009
66 years old

Director
LEYBOURNE, Jenny
Resigned: 01 June 2016
Appointed Date: 23 May 2011
67 years old

Director
LONGFELLOW, Neil Charles
Resigned: 13 March 2013
Appointed Date: 13 November 2009
66 years old

Director
POWELL, David James
Resigned: 13 November 2009
Appointed Date: 01 April 2005
65 years old

Director
QUINT, Susan
Resigned: 02 October 2006
Appointed Date: 01 April 2005
59 years old

Director
SAUNDERS, Michael Joseph
Resigned: 26 September 2006
Appointed Date: 01 April 2005
65 years old

Director
SHUTTLEWORTH, Alvin Joseph
Resigned: 01 April 2005
Appointed Date: 07 October 1999
74 years old

Director
TYNAN, Michael William
Resigned: 23 May 2011
Appointed Date: 20 March 2006
69 years old

Director
UNSWORTH, David
Resigned: 13 November 2009
Appointed Date: 22 August 2007
60 years old

Director
WILLIAMS, David John
Resigned: 10 September 2014
Appointed Date: 22 April 2013
64 years old

Director
WOODS, Brian
Resigned: 13 March 2013
Appointed Date: 01 July 2012
67 years old

Persons With Significant Control

Westinghouse Electric Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Westinghouse Electric Company Llc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Toshiba Nuclear Energy Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Toshiba Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINGFIELDS FUELS LIMITED Events

01 Feb 2017
Auditor's resignation
06 Jan 2017
Full accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 12 September 2016 with updates
10 Jun 2016
Termination of appointment of Jenny Leybourne as a director on 1 June 2016
10 Jun 2016
Termination of appointment of Steven Ralph Hart as a director on 1 June 2016
...
... and 81 more events
02 Jan 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/12/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jan 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/00

31 Oct 2000
Return made up to 07/10/00; full list of members
15 May 2000
Accounting reference date shortened from 31/10/00 to 31/03/00
07 Oct 1999
Incorporation