SEA BUNKERING LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1AT

Company number 02620572
Status Active
Incorporation Date 14 June 1991
Company Type Private Limited Company
Address CHILTERN HOUSE, 45 STATION ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1AT
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of SEA BUNKERING LIMITED are www.seabunkering.co.uk, and www.sea-bunkering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Sea Bunkering Limited is a Private Limited Company. The company registration number is 02620572. Sea Bunkering Limited has been working since 14 June 1991. The present status of the company is Active. The registered address of Sea Bunkering Limited is Chiltern House 45 Station Road Henley On Thames Oxfordshire Rg9 1at. . WHEATLEY, Stuart is a Secretary of the company. NEWTON, Barry John is a Director of the company. Secretary DENYER, Edwin John has been resigned. Secretary HUNTER, Nigel Nicholson has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRONGERS, Cornelis has been resigned. Director GREGORY, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VAN DIJK, Erwin has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
WHEATLEY, Stuart
Appointed Date: 20 November 2008

Director
NEWTON, Barry John
Appointed Date: 01 February 2005
57 years old

Resigned Directors

Secretary
DENYER, Edwin John
Resigned: 20 November 2008
Appointed Date: 22 October 1991

Secretary
HUNTER, Nigel Nicholson
Resigned: 22 October 1991
Appointed Date: 14 June 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 June 1991
Appointed Date: 14 June 1991

Director
BRONGERS, Cornelis
Resigned: 01 February 2005
Appointed Date: 14 June 1991
79 years old

Director
GREGORY, David
Resigned: 01 February 2005
Appointed Date: 16 December 1992
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 June 1991
Appointed Date: 14 June 1991

Director
VAN DIJK, Erwin
Resigned: 01 February 2005
Appointed Date: 30 September 1991
60 years old

SEA BUNKERING LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

05 Oct 2015
Full accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000

29 Dec 2014
Registration of charge 026205720006, created on 15 December 2014
...
... and 84 more events
09 Aug 1991
Secretary resigned;new secretary appointed

09 Aug 1991
Director resigned

25 Jul 1991
Registered office changed on 25/07/91 from: 84 temple street temple ave london EC4Y 0HP

25 Jul 1991
New director appointed

14 Jun 1991
Incorporation

SEA BUNKERING LIMITED Charges

15 December 2014
Charge code 0262 0572 0006
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
15 December 2014
Charge code 0262 0572 0005
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
23 April 2014
Charge code 0262 0572 0004
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
15 October 2013
Charge code 0262 0572 0003
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
2 February 2005
Debenture
Delivered: 11 February 2005
Status: Satisfied on 14 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1998
Guarantee & debenture
Delivered: 27 March 1998
Status: Satisfied on 19 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…