Company number 04247271
Status Active
Incorporation Date 6 July 2001
Company Type Private Limited Company
Address 1-7 PARK ROAD, CATERHAM, SURREY, CR3 5TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
GBP 2
. The most likely internet sites of GLENESK OIL LIMITED are www.gleneskoil.co.uk, and www.glenesk-oil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Glenesk Oil Limited is a Private Limited Company.
The company registration number is 04247271. Glenesk Oil Limited has been working since 06 July 2001.
The present status of the company is Active. The registered address of Glenesk Oil Limited is 1 7 Park Road Caterham Surrey Cr3 5tb. . WINTON, Alison Frances is a Secretary of the company. WINTON, Peter Garden is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 October 2001
Appointed Date: 06 July 2001
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 October 2001
Appointed Date: 06 July 2001
Persons With Significant Control
Mr Peter Garden Winton
Notified on: 6 July 2016
81 years old
Nature of control: Has significant influence or control
GLENESK OIL LIMITED Events
19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
12 Dec 2015
Accounts for a dormant company made up to 31 July 2015
08 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
24 Sep 2014
Total exemption full accounts made up to 31 July 2014
15 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
...
... and 27 more events
26 Oct 2001
New secretary appointed
26 Oct 2001
New director appointed
26 Oct 2001
Registered office changed on 26/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
16 Oct 2001
Company name changed wharffold LIMITED\certificate issued on 16/10/01
06 Jul 2001
Incorporation