ACE FUELCARDS LTD
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 8QB

Company number 05953133
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address THE FUELCARD COMPANY UK LIMITED, UNIT 3 ST JAMES BUSINESS PARK, GRIMBALD CRAG COURT, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8QB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ACE FUELCARDS LTD are www.acefuelcards.co.uk, and www.ace-fuelcards.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Ace Fuelcards Ltd is a Private Limited Company. The company registration number is 05953133. Ace Fuelcards Ltd has been working since 02 October 2006. The present status of the company is Active. The registered address of Ace Fuelcards Ltd is The Fuelcard Company Uk Limited Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire Hg5 8qb. . MACIVER, Angus Duncan is a Secretary of the company. BLAZYE, Andrew Robert is a Director of the company. DEY, Eric Richard is a Director of the company. MACIVER, Angus Duncan is a Director of the company. PISCIOTTA, Steven Joseph is a Director of the company. Secretary BLAZYE, Andrew has been resigned. Secretary EARNSHAW, Michael David has been resigned. Secretary HOLT, Ian John has been resigned. Secretary REHOR, Vaclav has been resigned. Secretary STURGESS, Robert Roy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EARNSHAW, Michael David has been resigned. Director FREUND, Charles Richard has been resigned. Director HOLT, Ian John has been resigned. Director MARSHALL, Robert Gavin has been resigned. Director REHOR, Vaclav has been resigned. Director STURGESS, Christine Carol Ann has been resigned. Director STURGESS, Robert Roy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACIVER, Angus Duncan
Appointed Date: 30 January 2013

Director
BLAZYE, Andrew Robert
Appointed Date: 31 March 2008
67 years old

Director
DEY, Eric Richard
Appointed Date: 31 March 2008
66 years old

Director
MACIVER, Angus Duncan
Appointed Date: 30 January 2013
65 years old

Director
PISCIOTTA, Steven Joseph
Appointed Date: 31 March 2008
61 years old

Resigned Directors

Secretary
BLAZYE, Andrew
Resigned: 13 December 2011
Appointed Date: 15 August 2011

Secretary
EARNSHAW, Michael David
Resigned: 30 June 2011
Appointed Date: 07 June 2010

Secretary
HOLT, Ian John
Resigned: 07 June 2010
Appointed Date: 31 March 2008

Secretary
REHOR, Vaclav
Resigned: 30 January 2013
Appointed Date: 15 March 2012

Secretary
STURGESS, Robert Roy
Resigned: 31 March 2008
Appointed Date: 02 October 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006

Director
EARNSHAW, Michael David
Resigned: 30 June 2011
Appointed Date: 07 June 2010
53 years old

Director
FREUND, Charles Richard
Resigned: 30 January 2013
Appointed Date: 31 March 2008
52 years old

Director
HOLT, Ian John
Resigned: 07 June 2010
Appointed Date: 31 March 2008
62 years old

Director
MARSHALL, Robert Gavin
Resigned: 15 March 2012
Appointed Date: 13 December 2011
53 years old

Director
REHOR, Vaclav
Resigned: 30 January 2013
Appointed Date: 15 March 2012
59 years old

Director
STURGESS, Christine Carol Ann
Resigned: 31 March 2008
Appointed Date: 02 October 2006
76 years old

Director
STURGESS, Robert Roy
Resigned: 31 March 2008
Appointed Date: 02 October 2006
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006

Persons With Significant Control

Fleetcor Uk Acquisition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACE FUELCARDS LTD Events

16 Jan 2017
Accounts for a dormant company made up to 31 December 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
05 Feb 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

15 Apr 2015
Director's details changed for Mr Andrew Robert Blazye on 1 April 2011
...
... and 53 more events
30 Oct 2006
New secretary appointed;new director appointed
30 Oct 2006
New director appointed
30 Oct 2006
Director resigned
30 Oct 2006
Secretary resigned
02 Oct 2006
Incorporation