FUELCARDS4U LTD
MILTON KEYNES FUELCARDS & LUBES LTD MILLENNIUM GOLD INVESTMENTS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK1 1BA
Company number 05060414
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address C/O COLIN WILKS & CO, SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD, BLETCHLEY, MILTON KEYNES, ENGLAND, MK1 1BA
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 fifty-three events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Vincent Henry Wilson as a director on 2 November 2016; Director's details changed for Mrs Janet Elaine Potter on 30 October 2016. The most likely internet sites of FUELCARDS4U LTD are www.fuelcards4u.co.uk, and www.fuelcards4u.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Fuelcards4u Ltd is a Private Limited Company. The company registration number is 05060414. Fuelcards4u Ltd has been working since 02 March 2004. The present status of the company is Active. The registered address of Fuelcards4u Ltd is C O Colin Wilks Co Suite 2 Douglas House 32 34 Simpson Road Bletchley Milton Keynes England Mk1 1ba. . POTTER, Janet Elaine is a Secretary of the company. POTTER, George Andrew is a Director of the company. POTTER, Janet Elaine is a Director of the company. Secretary MCGIRL, Patrick Joseph Paul has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ADNEY, Kevin Robert William has been resigned. Director MCGIRL, Patrick Joseph Paul has been resigned. Director WILLIAMSON, Stephen John has been resigned. Director WILSON, Vincent Henry has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
POTTER, Janet Elaine
Appointed Date: 01 June 2006

Director
POTTER, George Andrew
Appointed Date: 11 March 2004
70 years old

Director
POTTER, Janet Elaine
Appointed Date: 11 March 2004
72 years old

Resigned Directors

Secretary
MCGIRL, Patrick Joseph Paul
Resigned: 01 June 2006
Appointed Date: 11 March 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 10 March 2004
Appointed Date: 02 March 2004

Director
ADNEY, Kevin Robert William
Resigned: 13 July 2011
Appointed Date: 01 April 2011
59 years old

Director
MCGIRL, Patrick Joseph Paul
Resigned: 01 June 2006
Appointed Date: 11 March 2004
65 years old

Director
WILLIAMSON, Stephen John
Resigned: 07 February 2008
Appointed Date: 11 March 2004
73 years old

Director
WILSON, Vincent Henry
Resigned: 02 November 2016
Appointed Date: 14 May 2013
83 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 10 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr George Andrew Potter
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Potter
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUELCARDS4U LTD Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
10 Nov 2016
Termination of appointment of Vincent Henry Wilson as a director on 2 November 2016
10 Nov 2016
Director's details changed for Mrs Janet Elaine Potter on 30 October 2016
10 Nov 2016
Secretary's details changed for Mrs Janet Elaine Potter on 30 October 2016
10 Nov 2016
Director's details changed for Mr George Andrew Potter on 30 October 2016
...
... and 43 more events
06 Apr 2004
New director appointed
06 Apr 2004
New secretary appointed;new director appointed
11 Mar 2004
Secretary resigned
11 Mar 2004
Director resigned
02 Mar 2004
Incorporation