PETROPLAN LIMITED
GUILDFORD PETROPLAN CONTROL SYSTEMS LIMITED

Hellopages » Surrey » Guildford » GU1 4UQ
Company number 01266770
Status Active
Incorporation Date 2 July 1976
Company Type Private Limited Company
Address 99 WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UQ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Andrew Giles Speers as a director on 14 November 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of PETROPLAN LIMITED are www.petroplan.co.uk, and www.petroplan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Petroplan Limited is a Private Limited Company. The company registration number is 01266770. Petroplan Limited has been working since 02 July 1976. The present status of the company is Active. The registered address of Petroplan Limited is 99 Walnut Tree Close Guildford Surrey Gu1 4uq. . HORTON, Pauline Avril is a Director of the company. PYLE, Graham Robert is a Director of the company. REEDER, John Clement is a Director of the company. THOMERSON, Jocelyn Susan is a Director of the company. Secretary COLES, Jess has been resigned. Secretary DHOT, Baldev Singh has been resigned. Secretary PYLE, Graham Robert has been resigned. Secretary UBAYASIRI, Rex has been resigned. Secretary WILLIAMS, Richard Bramley has been resigned. Director ANTROBUS, David Ian has been resigned. Director COLES, Jess has been resigned. Director SPEERS, Andrew Giles has been resigned. Director UBAYASIRI, Rex has been resigned. Director WILLIAMS, Richard Bramley has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
HORTON, Pauline Avril
Appointed Date: 01 January 2009
69 years old

Director
PYLE, Graham Robert

81 years old

Director
REEDER, John Clement

81 years old

Director
THOMERSON, Jocelyn Susan
Appointed Date: 01 July 2010
72 years old

Resigned Directors

Secretary
COLES, Jess
Resigned: 23 September 2015
Appointed Date: 11 October 2012

Secretary
DHOT, Baldev Singh
Resigned: 20 August 2003
Appointed Date: 14 May 2002

Secretary
PYLE, Graham Robert
Resigned: 14 May 2002

Secretary
UBAYASIRI, Rex
Resigned: 01 October 2003
Appointed Date: 20 August 2003

Secretary
WILLIAMS, Richard Bramley
Resigned: 20 September 2012
Appointed Date: 01 October 2003

Director
ANTROBUS, David Ian
Resigned: 02 April 2012
Appointed Date: 01 January 2009
52 years old

Director
COLES, Jess
Resigned: 21 September 2015
Appointed Date: 11 October 2012
51 years old

Director
SPEERS, Andrew Giles
Resigned: 14 November 2016
Appointed Date: 01 June 2012
58 years old

Director
UBAYASIRI, Rex
Resigned: 05 April 2002
Appointed Date: 01 October 1992
82 years old

Director
WILLIAMS, Richard Bramley
Resigned: 20 September 2012
Appointed Date: 01 April 2004
74 years old

Persons With Significant Control

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

PETROPLAN LIMITED Events

18 Nov 2016
Termination of appointment of Andrew Giles Speers as a director on 14 November 2016
20 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Nov 2015
Full accounts made up to 31 December 2014
20 Oct 2015
Resolutions
  • RES13 ‐ Company business 21/09/2015
  • RES13 ‐ Company business 21/09/2015

...
... and 119 more events
23 May 1986
Accounts for a small company made up to 28 June 1985

23 May 1986
Return made up to 16/01/86; full list of members

07 Jan 1981
Memorandum and Articles of Association
02 Jul 1976
Certificate of incorporation
02 Jul 1976
Incorporation

PETROPLAN LIMITED Charges

17 April 2012
Legal assignment of contract monies
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 April 2012
Fixed charge on purchased debts which fail to vest
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
4 April 2012
Floating charge (all assets)
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
27 March 2009
Debenture
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2007
Debenture
Delivered: 16 March 2007
Status: Satisfied on 25 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2002
Fixed charge on purchased debts which fail to vest
Delivered: 7 June 2002
Status: Satisfied on 7 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
23 May 2002
Debenture
Delivered: 24 May 2002
Status: Satisfied on 7 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2002
Fixed and floating charge
Delivered: 1 March 2002
Status: Satisfied on 28 February 2007
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
18 November 1993
Memorandum of cash deposit
Delivered: 24 November 1993
Status: Satisfied on 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of nok 577850.94 credited to account…
19 May 1992
Memorandum of cash deposit
Delivered: 27 May 1992
Status: Satisfied on 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of U.S. dollars 98,461.77 designation pecosy-usdi…
27 January 1992
Debenture
Delivered: 31 January 1992
Status: Satisfied on 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1982
Charge
Delivered: 31 March 1982
Status: Satisfied on 7 March 1992
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
28 April 1978
Floating charge
Delivered: 8 May 1978
Status: Satisfied on 7 March 1992
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…