COUNTRYWIDE FUEL CARDS LIMITED
WETHERBY MOGUL LTD

Hellopages » West Yorkshire » Leeds » LS23 6LP

Company number 01314767
Status Active
Incorporation Date 24 May 1977
Company Type Private Limited Company
Address BOWCLIFFE HALL, BOWCLIFFE HALL, BRAMHAM, WETHERBY, WEST YORKSHIRE, LS23 6LP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of COUNTRYWIDE FUEL CARDS LIMITED are www.countrywidefuelcards.co.uk, and www.countrywide-fuel-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to East Garforth Rail Station is 5.7 miles; to Cattal Rail Station is 8.6 miles; to Knaresborough Rail Station is 10.4 miles; to Starbeck Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countrywide Fuel Cards Limited is a Private Limited Company. The company registration number is 01314767. Countrywide Fuel Cards Limited has been working since 24 May 1977. The present status of the company is Active. The registered address of Countrywide Fuel Cards Limited is Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire Ls23 6lp. . SLATER, Elizabeth Anne is a Director of the company. TURNER, Jonathan Charles Deacon is a Director of the company. Secretary DEAN, Christopher Graham has been resigned. Secretary HALL, Philip Stephen has been resigned. Secretary WATSON, Keith has been resigned. Director TURNER, David Deacon has been resigned. Director TURNER, John Deacon has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
SLATER, Elizabeth Anne
Appointed Date: 08 February 2005
60 years old

Director
TURNER, Jonathan Charles Deacon
Appointed Date: 08 February 2005
59 years old

Resigned Directors

Secretary
DEAN, Christopher Graham
Resigned: 10 March 2005
Appointed Date: 28 June 1996

Secretary
HALL, Philip Stephen
Resigned: 13 August 2010
Appointed Date: 11 March 2005

Secretary
WATSON, Keith
Resigned: 28 June 1996

Director
TURNER, David Deacon
Resigned: 08 February 2005
86 years old

Director
TURNER, John Deacon
Resigned: 08 February 2005
79 years old

Persons With Significant Control

Bayford & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYWIDE FUEL CARDS LIMITED Events

30 Mar 2017
Confirmation statement made on 21 March 2017 with updates
09 Nov 2016
Accounts for a dormant company made up to 30 June 2016
27 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

14 Mar 2016
Accounts for a dormant company made up to 30 June 2015
15 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 70 more events
17 May 1988
Registered office changed on 17/05/88 from: pepper road leeds 10

18 Apr 1988
Return made up to 26/02/88; full list of members

18 Apr 1988
Full accounts made up to 30 June 1987

28 Mar 1987
Full accounts made up to 30 June 1986

28 Mar 1987
Return made up to 23/03/87; full list of members