THE FUEL CARD GROUP LIMITED
LEEDS FLOYD GROUP HOLDINGS LIMITED

Hellopages » West Yorkshire » Leeds » LS16 6QY

Company number 03298373
Status Active
Incorporation Date 2 January 1997
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 ninety-three events have happened. The last three records are Full accounts 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 26,418,028 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of THE FUEL CARD GROUP LIMITED are www.thefuelcardgroup.co.uk, and www.the-fuel-card-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine 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.The Fuel Card Group Limited is a Private Limited Company. The company registration number is 03298373. The Fuel Card Group Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of The Fuel Card Group 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. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BREEN, Thomas Benedict has been resigned. Director BUTTERWORTH, Paul Vaughan has been resigned. Director KILMARTIN, Patrick Jeremy has been resigned. Director LEVY, Anthony Francis has been resigned. Director LISTER, Graham Rawson has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
ELLIOTT, Stephen
Appointed Date: 29 January 1997

Director
ELLIOTT, Stephen
Appointed Date: 01 April 2008
63 years old

Director
JORDAN, Benjamin Marcus
Appointed Date: 01 April 2008
61 years old

Director
MURPHY, Donal
Appointed Date: 14 September 2006
60 years old

Resigned Directors

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 29 January 1997
Appointed Date: 02 January 1997

Director
BREEN, Thomas Benedict
Resigned: 14 September 2006
Appointed Date: 17 January 2005
66 years old

Director
BUTTERWORTH, Paul Vaughan
Resigned: 31 August 2001
Appointed Date: 29 January 1997
72 years old

Director
KILMARTIN, Patrick Jeremy
Resigned: 03 October 2008
Appointed Date: 17 January 2005
78 years old

Director
LEVY, Anthony Francis
Resigned: 06 October 2008
Appointed Date: 17 January 2005
68 years old

Director
LISTER, Graham Rawson
Resigned: 17 January 2005
Appointed Date: 29 January 1997
74 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 29 January 1997
Appointed Date: 02 January 1997

THE FUEL CARD GROUP LIMITED Events

13 Dec 2016
Full accounts 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 26,418,028

16 Dec 2015
Group of companies' accounts made up to 31 March 2015
12 Nov 2015
Auditor's resignation
23 Oct 2015
Auditor's resignation
...
... and 83 more events
04 Feb 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
04 Feb 1997
Secretary resigned
04 Feb 1997
Registered office changed on 04/02/97 from: 41 park square leeds LS1 2NS
04 Feb 1997
Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2
02 Jan 1997
Incorporation

THE FUEL CARD GROUP LIMITED Charges

19 March 1997
Mortgage debenture
Delivered: 3 April 1997
Status: Satisfied on 13 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…