CAPITAL PETROLEUM SERVICES LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 4HD

Company number 03484135
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address 220-224 WELLS ROAD, MALVERN, WORCESTERSHIRE, ENGLAND, WR14 4HD
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAPITAL PETROLEUM SERVICES LIMITED are www.capitalpetroleumservices.co.uk, and www.capital-petroleum-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Great Malvern Rail Station is 2.4 miles; to Ledbury Rail Station is 4.5 miles; to Worcester Foregate Street Rail Station is 9.5 miles; to Worcester Shrub Hill Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Petroleum Services Limited is a Private Limited Company. The company registration number is 03484135. Capital Petroleum Services Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of Capital Petroleum Services Limited is 220 224 Wells Road Malvern Worcestershire England Wr14 4hd. . BERRYMAN, Stephen David Alexander is a Secretary of the company. BERRYMAN, James Daniel is a Director of the company. BERRYMAN, Stephen David Alexander is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BERRYMAN, Peter Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
BERRYMAN, Stephen David Alexander
Appointed Date: 22 December 1997

Director
BERRYMAN, James Daniel
Appointed Date: 22 December 1997
48 years old

Director
BERRYMAN, Stephen David Alexander
Appointed Date: 22 December 1997
51 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Director
BERRYMAN, Peter Paul
Resigned: 17 March 2011
Appointed Date: 22 September 1998
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Persons With Significant Control

Mr James Daniel Berryman
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Steven David Alexander Berryman
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

CAPITAL PETROLEUM SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 19 December 2016 with updates
07 Jan 2017
Compulsory strike-off action has been discontinued
04 Jan 2017
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
08 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

...
... and 61 more events
14 Jan 1998
New director appointed
14 Jan 1998
New director appointed
14 Jan 1998
Secretary resigned
14 Jan 1998
Director resigned
19 Dec 1997
Incorporation

CAPITAL PETROLEUM SERVICES LIMITED Charges

21 August 2007
Debenture
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 May 2004
Debenture
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 January 2002
Debenture
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2001
Debenture deed
Delivered: 27 February 2001
Status: Satisfied on 7 June 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…