FUEL CARD LIMITED
LEEDS FLOYD FUEL OILS LIMITED

Hellopages » West Yorkshire » Leeds » LS16 6QY

Company number 02612869
Status Active
Incorporation Date 21 May 1991
Company Type Private Limited Company
Address ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK, REDVERS CLOSE, LEEDS, WEST YORKSHIRE, LS16 6QY
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products, 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 326,683 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FUEL CARD LIMITED are www.fuelcard.co.uk, and www.fuel-card.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Menston Rail Station is 6.4 miles; to Bradford Forster Square Rail Station is 6.7 miles; to Bradford Interchange Rail Station is 6.8 miles; to Burley-in-Wharfedale Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fuel Card Limited is a Private Limited Company. The company registration number is 02612869. Fuel Card Limited has been working since 21 May 1991. The present status of the company is Active. The registered address of Fuel Card Limited is Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire Ls16 6qy. . ELLIOTT, Stephen is a Secretary of the company. ELLIOTT, Stephen is a Director of the company. JORDAN, Benjamin Marcus is a Director of the company. MURPHY, Donal is a Director of the company. Secretary BUTTERWORTH, Paul Vaughan has been resigned. Secretary EDMUNDSON, Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREEN, Thomas Benedict has been resigned. Director BUTTERWORTH, Paul Vaughan has been resigned. Director LISTER, Graham Rawson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
ELLIOTT, Stephen
Appointed Date: 01 April 2000

Director
ELLIOTT, Stephen
Appointed Date: 31 August 2001
63 years old

Director
JORDAN, Benjamin Marcus
Appointed Date: 02 September 2002
61 years old

Director
MURPHY, Donal
Appointed Date: 15 September 2006
60 years old

Resigned Directors

Secretary
BUTTERWORTH, Paul Vaughan
Resigned: 30 August 1991
Appointed Date: 16 July 1991

Secretary
EDMUNDSON, Ruth
Resigned: 31 March 2000
Appointed Date: 30 August 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1991
Appointed Date: 21 May 1991

Director
BREEN, Thomas Benedict
Resigned: 13 September 2006
Appointed Date: 17 January 2005
66 years old

Director
BUTTERWORTH, Paul Vaughan
Resigned: 31 August 2001
Appointed Date: 16 July 1991
72 years old

Director
LISTER, Graham Rawson
Resigned: 17 January 2005
Appointed Date: 16 July 1991
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 1991
Appointed Date: 21 May 1991

FUEL CARD LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 326,683

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 326,683

17 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 90 more events
26 Jul 1991
Director resigned;new director appointed

26 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

26 Jul 1991
Registered office changed on 26/07/91 from: 2 baches street london N1 6UB

15 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 May 1991
Incorporation

FUEL CARD LIMITED Charges

30 August 1991
Mortgage debenture
Delivered: 12 September 1991
Status: Satisfied on 13 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…