EURO PETROLEUM LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 9JA

Company number 02502117
Status Active
Incorporation Date 15 May 1990
Company Type Private Limited Company
Address KINGSFORTH GARAGE, WOOD HOUSE GREEN THURCROFT, ROTHERHAM, SOUTH YORKSHIRE, S66 9JA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 8 in full; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 104 . The most likely internet sites of EURO PETROLEUM LIMITED are www.europetroleum.co.uk, and www.euro-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Euro Petroleum Limited is a Private Limited Company. The company registration number is 02502117. Euro Petroleum Limited has been working since 15 May 1990. The present status of the company is Active. The registered address of Euro Petroleum Limited is Kingsforth Garage Wood House Green Thurcroft Rotherham South Yorkshire S66 9ja. . RUSSELL, Lisa is a Secretary of the company. RUSSELL, Nigel Clive is a Director of the company. Secretary CLETHRO, Carol Ann has been resigned. Secretary COLBOURNE, Sarah has been resigned. Secretary NETTLESHIP, Louise has been resigned. Secretary STOREY, Paul has been resigned. Secretary THORPE, Joanna has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
RUSSELL, Lisa
Appointed Date: 29 February 2012

Director
RUSSELL, Nigel Clive

57 years old

Resigned Directors

Secretary
CLETHRO, Carol Ann
Resigned: 11 December 2002
Appointed Date: 09 August 2000

Secretary
COLBOURNE, Sarah
Resigned: 29 February 2012
Appointed Date: 11 December 2002

Secretary
NETTLESHIP, Louise
Resigned: 14 May 1996

Secretary
STOREY, Paul
Resigned: 09 August 2000
Appointed Date: 02 December 1998

Secretary
THORPE, Joanna
Resigned: 02 December 1998
Appointed Date: 14 May 1996

EURO PETROLEUM LIMITED Events

19 Dec 2016
Satisfaction of charge 8 in full
24 Nov 2016
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 104

03 Dec 2015
Total exemption small company accounts made up to 31 May 2015
22 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 104

...
... and 98 more events
08 Nov 1990
Ad 19/10/90--------- £ si 100@1=100 £ ic 2/102

18 Jun 1990
Accounting reference date notified as 30/04

23 May 1990
Secretary resigned

15 May 1990
Certificate of incorporation
15 May 1990
Incorporation

EURO PETROLEUM LIMITED Charges

21 June 2010
Legal charge
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: Property k/a starr's garage, 2 worksop road, south anston…
18 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Debenture
Delivered: 27 April 2004
Status: Satisfied on 19 December 2016
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
11 February 2003
Legal charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Starrs garage 2 worksop road anston sheffield south…
5 November 1999
Floating charge over stock
Delivered: 11 November 1999
Status: Satisfied on 22 June 2007
Persons entitled: First National Bank PLC
Description: All stocks of new and used motor vehicles owned by the…
5 November 1999
Legal charge
Delivered: 11 November 1999
Status: Satisfied on 22 June 2007
Persons entitled: First National Bank PLC
Description: F/H starrs garage 2 worksop road anston sheffield together…
1 September 1999
Legal mortgage
Delivered: 17 September 1999
Status: Satisfied on 7 October 2003
Persons entitled: Midland Bank PLC
Description: Starrs garage 2 worksop road anstor nr.sheffield. With the…
17 August 1999
Debenture
Delivered: 19 August 1999
Status: Satisfied on 7 October 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1993
Mortgage debenture
Delivered: 21 April 1993
Status: Satisfied on 11 November 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 June 1992
Legal charge
Delivered: 24 June 1992
Status: Satisfied on 11 November 1999
Persons entitled: Conoco Limited
Description: Europetroleum filling station, 28 main street, aughton…