A.I.D. FUEL OILS LIMITED
CANNOCK

Hellopages » Staffordshire » South Staffordshire » WS12 4PB

Company number 01445830
Status Active
Incorporation Date 28 August 1979
Company Type Private Limited Company
Address COCKSPARROW LANE, HUNTINGTON, CANNOCK, WS12 4PB
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr Christopher Tyler Tyler on 15 August 2016; Full accounts made up to 30 September 2016; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of A.I.D. FUEL OILS LIMITED are www.aidfueloils.co.uk, and www.a-i-d-fuel-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Bloxwich North Rail Station is 6.2 miles; to Rugeley Trent Valley Rail Station is 6.3 miles; to Bloxwich Rail Station is 6.8 miles; to Bilbrook Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A I D Fuel Oils Limited is a Private Limited Company. The company registration number is 01445830. A I D Fuel Oils Limited has been working since 28 August 1979. The present status of the company is Active. The registered address of A I D Fuel Oils Limited is Cocksparrow Lane Huntington Cannock Ws12 4pb. . WHITEHOUSE, Thomas Jeremy Wilson is a Secretary of the company. RICHARDS, Ian Michael is a Director of the company. TYLER, Christopher John is a Director of the company. WHITEHOUSE, Anna Maria is a Director of the company. WHITEHOUSE, Anthony Wilson is a Director of the company. WHITEHOUSE, Rebecca Nixon is a Director of the company. WHITEHOUSE, Thomas Jeremy Wilson is a Director of the company. Director RICHARDS, Ian Michael has been resigned. Director WHITEHOUSE, Anthony Wilson has been resigned. Director WHITEHOUSE, Thomas Jeremy Wilson has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors


Director
RICHARDS, Ian Michael
Appointed Date: 20 June 2011
62 years old

Director
TYLER, Christopher John
Appointed Date: 20 October 2013
75 years old

Director
WHITEHOUSE, Anna Maria
Appointed Date: 16 February 2011
66 years old

Director
WHITEHOUSE, Anthony Wilson
Appointed Date: 16 February 2012
75 years old

Director
WHITEHOUSE, Rebecca Nixon
Appointed Date: 16 February 2011
67 years old

Director
WHITEHOUSE, Thomas Jeremy Wilson
Appointed Date: 16 February 2012
77 years old

Resigned Directors

Director
RICHARDS, Ian Michael
Resigned: 17 June 2011
Appointed Date: 27 May 2003
62 years old

Director
WHITEHOUSE, Anthony Wilson
Resigned: 13 February 2012
75 years old

Director
WHITEHOUSE, Thomas Jeremy Wilson
Resigned: 13 February 2012
77 years old

Persons With Significant Control

Mr Thomas Jeremy Wilson Whitehouse
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Wilson Whitehouse
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.I.D. FUEL OILS LIMITED Events

21 Apr 2017
Director's details changed for Mr Christopher Tyler Tyler on 15 August 2016
27 Mar 2017
Full accounts made up to 30 September 2016
30 Jan 2017
Confirmation statement made on 12 December 2016 with updates
16 Aug 2016
Termination of appointment of a director
11 Apr 2016
Accounts for a medium company made up to 30 September 2015
...
... and 77 more events
06 Aug 1986
Company name changed aid fuel oils (transport) limite d\certificate issued on 06/08/86
19 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Jul 1986
New director appointed
22 Jan 1985
Full accounts made up to 30 September 1983

28 Aug 1979
Incorporation

A.I.D. FUEL OILS LIMITED Charges

7 July 1987
Floating charge
Delivered: 13 July 1987
Status: Satisfied on 20 February 1990
Persons entitled: Phillips Petroleum Products Limited
Description: Floating charge over one hundred percent of aid fuel oils…
1 October 1986
Legal mortgage
Delivered: 17 October 1986
Status: Satisfied on 20 February 1990
Persons entitled: Lloyds Bank PLC
Description: F/H land situated at unit 25 wateside industrial estate…
1 October 1986
Legal mortgage
Delivered: 17 October 1986
Status: Satisfied on 20 February 1990
Persons entitled: Lloyds Bank PLC
Description: F/H land situated at cocksparrow lane huntington cannock…