INTERNATIONAL POWER FUEL COMPANY LIMITED
LONDON NATIONAL POWER FUEL COMPANY LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 03867156
Status Active
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address LEVEL 20, 25 CANADA SQUARE, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Kevin Adrian Dibble as a director on 13 April 2016. The most likely internet sites of INTERNATIONAL POWER FUEL COMPANY LIMITED are www.internationalpowerfuelcompany.co.uk, and www.international-power-fuel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. International Power Fuel Company Limited is a Private Limited Company. The company registration number is 03867156. International Power Fuel Company Limited has been working since 22 October 1999. The present status of the company is Active. The registered address of International Power Fuel Company Limited is Level 20 25 Canada Square London E14 5lq. . GREGORY, Sarah Jane is a Secretary of the company. ALCOCK, David George is a Director of the company. DIBBLE, Kevin Adrian is a Director of the company. IHARA, Shigeaki is a Director of the company. PINNELL, Simon David is a Director of the company. Secretary BERGER, Hillary Sue has been resigned. Secretary BERGER, Hillary Sue has been resigned. Secretary RAMSAY, Andrew Stephen James has been resigned. Secretary SIMPSON, Roger Derek has been resigned. Secretary SWANSON, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Paul William has been resigned. Director GRIFFITHS, Gareth Neil has been resigned. Director HARIS, John Robert Andrew has been resigned. Director HARRIS, Stephen Charles has been resigned. Director KAJIMURA, Isao, Dr has been resigned. Director KENDRICK, Robert Ian has been resigned. Director KOGA, Hiroyuki has been resigned. Director RILEY, Stephen has been resigned. Director SANDERSON, Philip Mark has been resigned. Director SMALL, Penelope Louise has been resigned. Director SMITH, Sarah Louise has been resigned. Director TAKAHASHI, Toru has been resigned. Director WILLIAMSON, Mark David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
GREGORY, Sarah Jane
Appointed Date: 01 January 2016

Director
ALCOCK, David George
Appointed Date: 25 November 2011
60 years old

Director
DIBBLE, Kevin Adrian
Appointed Date: 13 April 2016
57 years old

Director
IHARA, Shigeaki
Appointed Date: 01 July 2015
52 years old

Director
PINNELL, Simon David
Appointed Date: 31 January 2012
61 years old

Resigned Directors

Secretary
BERGER, Hillary Sue
Resigned: 01 January 2016
Appointed Date: 31 January 2012

Secretary
BERGER, Hillary Sue
Resigned: 31 January 2012
Appointed Date: 25 November 2011

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 13 October 2000

Secretary
SIMPSON, Roger Derek
Resigned: 23 June 2014
Appointed Date: 03 February 2011

Secretary
SWANSON, Andrew John
Resigned: 13 October 2000
Appointed Date: 22 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1999
Appointed Date: 22 October 1999

Director
EVANS, Paul William
Resigned: 13 April 2016
Appointed Date: 07 May 2015
72 years old

Director
GRIFFITHS, Gareth Neil
Resigned: 31 July 2012
Appointed Date: 08 August 2007
55 years old

Director
HARIS, John Robert Andrew
Resigned: 13 October 2000
Appointed Date: 22 October 1999
105 years old

Director
HARRIS, Stephen Charles
Resigned: 17 December 2014
Appointed Date: 25 November 2011
48 years old

Director
KAJIMURA, Isao, Dr
Resigned: 01 July 2015
Appointed Date: 06 September 2011
56 years old

Director
KENDRICK, Robert Ian
Resigned: 30 June 2011
Appointed Date: 22 October 1999
68 years old

Director
KOGA, Hiroyuki
Resigned: 06 September 2011
Appointed Date: 20 July 2011
65 years old

Director
RILEY, Stephen
Resigned: 25 March 2010
Appointed Date: 08 August 2007
64 years old

Director
SANDERSON, Philip Mark
Resigned: 30 September 2011
Appointed Date: 22 October 1999
64 years old

Director
SMALL, Penelope Louise
Resigned: 08 August 2007
Appointed Date: 05 October 2004
59 years old

Director
SMITH, Sarah Louise
Resigned: 31 January 2012
Appointed Date: 25 March 2010
56 years old

Director
TAKAHASHI, Toru
Resigned: 20 July 2011
Appointed Date: 06 August 2007
57 years old

Director
WILLIAMSON, Mark David
Resigned: 08 August 2007
Appointed Date: 05 October 2004
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 1999
Appointed Date: 22 October 1999

Persons With Significant Control

Ipm Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL POWER FUEL COMPANY LIMITED Events

02 Nov 2016
Confirmation statement made on 25 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Appointment of Mr Kevin Adrian Dibble as a director on 13 April 2016
20 Apr 2016
Termination of appointment of Paul William Evans as a director on 13 April 2016
26 Jan 2016
Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
...
... and 100 more events
28 Oct 1999
New director appointed
28 Oct 1999
New director appointed
28 Oct 1999
New director appointed
28 Oct 1999
New secretary appointed
22 Oct 1999
Incorporation