WESTERN BIO-ENERGY (FUELS) LIMITED
PORT TALBOT EVER 2480 LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA13 2NR

Company number 05210135
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address WESTERN BIO ENERGY LTD, LONGLAND LANE, PORT TALBOT, WEST GLAMORGAN, WALES, SA13 2NR
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 29 March 2016; Register inspection address has been changed from C/O Western Bio-Energy 17 High Street 17 High Street Forward House Henley-in-Arden West Midlands B95 5AA England to C/O C/Oduranta Energy Ltd Duranta Energy Ltd Forty Foot Road Middlesbrough TS2 1HG. The most likely internet sites of WESTERN BIO-ENERGY (FUELS) LIMITED are www.westernbioenergyfuels.co.uk, and www.western-bio-energy-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Port Talbot Parkway Rail Station is 3.1 miles; to Baglan Rail Station is 5.1 miles; to Sarn Rail Station is 6.5 miles; to Skewen Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Bio Energy Fuels Limited is a Private Limited Company. The company registration number is 05210135. Western Bio Energy Fuels Limited has been working since 19 August 2004. The present status of the company is Active. The registered address of Western Bio Energy Fuels Limited is Western Bio Energy Ltd Longland Lane Port Talbot West Glamorgan Wales Sa13 2nr. . COLLINS, Barry David is a Secretary of the company. SESHAMANI, Divya is a Director of the company. GREENSPHERE CAPITAL LLP is a Director of the company. Secretary AHKIM, Farida has been resigned. Secretary CUPIT, Dwight Nicholas has been resigned. Secretary MCINNES, Charles Malcolm has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ANDREWS, Edward John has been resigned. Director BECKER, Joost has been resigned. Director BRENNINKMEIJER, Bernard Anthony has been resigned. Director HYAMS, Edward Barnard has been resigned. Director ILIFF, David Mc Morris has been resigned. Director JULIER, Vincent Guy has been resigned. Director LEE, Andrew William has been resigned. Director TAYLOR, Ian Gaylard has been resigned. Director WHITTALL, Adrian John has been resigned. Director WILLIAMS, David James, Dr has been resigned. Director WOO, Wayne has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
COLLINS, Barry David
Appointed Date: 01 June 2016

Director
SESHAMANI, Divya
Appointed Date: 27 September 2013
47 years old

Director
GREENSPHERE CAPITAL LLP
Appointed Date: 29 March 2016

Resigned Directors

Secretary
AHKIM, Farida
Resigned: 28 September 2011
Appointed Date: 01 August 2007

Secretary
CUPIT, Dwight Nicholas
Resigned: 01 August 2007
Appointed Date: 02 March 2006

Secretary
MCINNES, Charles Malcolm
Resigned: 02 March 2006
Appointed Date: 29 November 2004

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 29 November 2004
Appointed Date: 19 August 2004

Director
ANDREWS, Edward John
Resigned: 29 March 2016
Appointed Date: 21 November 2014
40 years old

Director
BECKER, Joost
Resigned: 16 August 2011
Appointed Date: 25 August 2010
49 years old

Director
BRENNINKMEIJER, Bernard Anthony
Resigned: 27 September 2013
Appointed Date: 15 February 2013
56 years old

Director
HYAMS, Edward Barnard
Resigned: 09 July 2007
Appointed Date: 02 March 2006
74 years old

Director
ILIFF, David Mc Morris
Resigned: 15 February 2013
Appointed Date: 16 August 2011
44 years old

Director
JULIER, Vincent Guy
Resigned: 24 November 2014
Appointed Date: 27 September 2013
59 years old

Director
LEE, Andrew William
Resigned: 14 October 2010
Appointed Date: 02 March 2006
68 years old

Director
TAYLOR, Ian Gaylard
Resigned: 06 September 2010
Appointed Date: 16 September 2008
60 years old

Director
WHITTALL, Adrian John
Resigned: 05 December 2011
Appointed Date: 09 June 2006
66 years old

Director
WILLIAMS, David James, Dr
Resigned: 02 March 2006
Appointed Date: 29 November 2004
66 years old

Director
WOO, Wayne
Resigned: 30 September 2011
Appointed Date: 01 September 2007
46 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 29 November 2004
Appointed Date: 19 August 2004

WESTERN BIO-ENERGY (FUELS) LIMITED Events

03 Apr 2017
Accounts for a small company made up to 31 March 2016
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 29 March 2016
30 Aug 2016
Register inspection address has been changed from C/O Western Bio-Energy 17 High Street 17 High Street Forward House Henley-in-Arden West Midlands B95 5AA England to C/O C/Oduranta Energy Ltd Duranta Energy Ltd Forty Foot Road Middlesbrough TS2 1HG
26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
26 Aug 2016
Register(s) moved to registered inspection location C/O Western Bio-Energy 17 High Street 17 High Street Forward House Henley-in-Arden West Midlands B95 5AA
...
... and 85 more events
23 Feb 2005
Director resigned
23 Feb 2005
New secretary appointed
23 Feb 2005
New director appointed
29 Nov 2004
Company name changed ever 2480 LIMITED\certificate issued on 29/11/04
19 Aug 2004
Incorporation

WESTERN BIO-ENERGY (FUELS) LIMITED Charges

12 June 2006
Debenture
Delivered: 16 June 2006
Status: Satisfied on 1 October 2013
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD
Description: Fixed and floating charges over the undertaking and all…