EXOL LUBRICANTS (ROTHERHAM) LIMITED
SOUTH YORKSHIRE GREEN LINE OILS LIMITED

Hellopages » South Yorkshire » Rotherham » S60 1RR

Company number 02808736
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address NORTHFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 1RR
Home Country United Kingdom
Nature of Business 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 500 ; Full accounts made up to 31 December 2014. The most likely internet sites of EXOL LUBRICANTS (ROTHERHAM) LIMITED are www.exollubricantsrotherham.co.uk, and www.exol-lubricants-rotherham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Exol Lubricants Rotherham Limited is a Private Limited Company. The company registration number is 02808736. Exol Lubricants Rotherham Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Exol Lubricants Rotherham Limited is Northfield Road Rotherham South Yorkshire S60 1rr. . EVERITT, Steven David is a Secretary of the company. DONALDSON, Scott William is a Director of the company. DUNN, Stephen Lang is a Director of the company. EVERITT, Steven David is a Director of the company. FROGSON, Darren Barber is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BURDOCK, Denis Andrew has been resigned. Secretary FODEN, Kenneth Ernest has been resigned. Secretary MCCOY, Adrian Patrick has been resigned. Secretary ROSE, Derek Neil has been resigned. Secretary UNSWORTH, Anthony Richard has been resigned. Director ARMSTRONG, Gilbert has been resigned. Director HOOLE, Jonathan has been resigned. Director MARTIN, Philip James has been resigned. Director ROSE, David Neil has been resigned. Director ROSE, Derek Neil has been resigned. Director STENTON, Charles Harry has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other treatment of petroleum products (excluding petrochemicals manufacture)".


Current Directors

Secretary
EVERITT, Steven David
Appointed Date: 28 March 2003

Director
DONALDSON, Scott William
Appointed Date: 01 January 2013
54 years old

Director
DUNN, Stephen Lang
Appointed Date: 01 January 2013
56 years old

Director
EVERITT, Steven David
Appointed Date: 01 January 2009
58 years old

Director
FROGSON, Darren Barber
Appointed Date: 23 May 2002
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 June 1993
Appointed Date: 13 April 1993

Secretary
BURDOCK, Denis Andrew
Resigned: 28 March 2003
Appointed Date: 01 October 2001

Secretary
FODEN, Kenneth Ernest
Resigned: 01 October 2001
Appointed Date: 30 November 2000

Secretary
MCCOY, Adrian Patrick
Resigned: 20 July 2000
Appointed Date: 22 February 1996

Secretary
ROSE, Derek Neil
Resigned: 22 February 1996
Appointed Date: 24 June 1993

Secretary
UNSWORTH, Anthony Richard
Resigned: 30 November 2000
Appointed Date: 20 July 2000

Director
ARMSTRONG, Gilbert
Resigned: 22 February 1996
Appointed Date: 26 August 1993
94 years old

Director
HOOLE, Jonathan
Resigned: 30 June 2015
Appointed Date: 01 February 2013
49 years old

Director
MARTIN, Philip James
Resigned: 10 March 2010
Appointed Date: 24 June 1993
73 years old

Director
ROSE, David Neil
Resigned: 22 February 1996
Appointed Date: 26 August 1993
51 years old

Director
ROSE, Derek Neil
Resigned: 22 February 1996
Appointed Date: 24 June 1993
77 years old

Director
STENTON, Charles Harry
Resigned: 22 February 1996
Appointed Date: 26 August 1993
79 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 June 1993
Appointed Date: 13 April 1993

EXOL LUBRICANTS (ROTHERHAM) LIMITED Events

10 Aug 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500

02 Oct 2015
Full accounts made up to 31 December 2014
06 Jul 2015
Termination of appointment of Jonathan Hoole as a director on 30 June 2015
12 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500

...
... and 96 more events
02 Jul 1993
Director resigned;new director appointed

02 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

02 Jul 1993
Registered office changed on 02/07/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

02 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Apr 1993
Incorporation

EXOL LUBRICANTS (ROTHERHAM) LIMITED Charges

10 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Philip James Martin
Description: Fixed and floating charge over the undertaking and all…
10 March 2010
Omnibus guarantee and set-off agreement
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
6 June 2002
Chattel mortgage (the "deed")
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All the plant and machinery vehicles computers and other…
6 June 2002
Mortgage of freeholds or leaseholds to secure own liabilities of a company
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as stevinsons wharfe…
6 June 2002
Debenture
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Debenture
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1999
All assets debenture
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 November 1997
Mortgage debenture
Delivered: 12 November 1997
Status: Satisfied on 16 May 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
22 February 1996
Book debts debenture deed
Delivered: 29 February 1996
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: All book debts and other debts of the company present and…

Similar Companies

EXOJET LIMITED EXOL LIMITED EXOL LUBRICANTS LIMITED EXOLENT IT SOLUTIONS LTD EXOLIC LIMITED EXOLIM TRADING LP EXOLINE LTD