BIESTERFELD PETROPLAS LIMITED
ABINGDON SILBURY 256 LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4RR

Company number 04493327
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address 6F MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RR
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 200 . The most likely internet sites of BIESTERFELD PETROPLAS LIMITED are www.biesterfeldpetroplas.co.uk, and www.biesterfeld-petroplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7 miles; to Oxford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biesterfeld Petroplas Limited is a Private Limited Company. The company registration number is 04493327. Biesterfeld Petroplas Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of Biesterfeld Petroplas Limited is 6f Milton Park Abingdon Oxfordshire Ox14 4rr. . PAYNE, Karen Louise is a Secretary of the company. HARMS, Carsten is a Director of the company. PAYNE, Guy is a Director of the company. Secretary CUTHBERTSON, Simon Mark has been resigned. Secretary FOSTER, Ian has been resigned. Secretary PAYNE, Guy has been resigned. Director CUTHBERTSON, Simon Mark has been resigned. Director HAMBLETON, Jonathan Lee has been resigned. Director MUELLER, Thomas Christian has been resigned. Director NOBBS, Stephen Spencer has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
PAYNE, Karen Louise
Appointed Date: 20 September 2004

Director
HARMS, Carsten
Appointed Date: 01 August 2007
59 years old

Director
PAYNE, Guy
Appointed Date: 20 September 2004
62 years old

Resigned Directors

Secretary
CUTHBERTSON, Simon Mark
Resigned: 20 September 2004
Appointed Date: 09 October 2002

Secretary
FOSTER, Ian
Resigned: 09 October 2002
Appointed Date: 24 July 2002

Secretary
PAYNE, Guy
Resigned: 21 September 2004
Appointed Date: 20 September 2004

Director
CUTHBERTSON, Simon Mark
Resigned: 20 September 2004
Appointed Date: 09 October 2002
70 years old

Director
HAMBLETON, Jonathan Lee
Resigned: 09 October 2002
Appointed Date: 24 July 2002
61 years old

Director
MUELLER, Thomas Christian
Resigned: 21 May 2007
Appointed Date: 22 March 2006
63 years old

Director
NOBBS, Stephen Spencer
Resigned: 20 October 2004
Appointed Date: 09 October 2002
76 years old

Persons With Significant Control

Mr Guy Payne
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIESTERFELD PETROPLAS LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 24 July 2016 with updates
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200

30 Mar 2015
Accounts for a medium company made up to 31 December 2014
20 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200

...
... and 58 more events
27 Oct 2002
Secretary resigned
27 Oct 2002
New secretary appointed;new director appointed
27 Oct 2002
New director appointed
19 Oct 2002
Particulars of mortgage/charge
24 Jul 2002
Incorporation

BIESTERFELD PETROPLAS LIMITED Charges

29 March 2007
Debenture
Delivered: 19 April 2007
Status: Satisfied on 28 June 2012
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
5 May 2006
All assets debenture
Delivered: 12 May 2006
Status: Satisfied on 19 October 2007
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charges all assets of the company. See…
16 October 2002
All assets debenture
Delivered: 19 October 2002
Status: Satisfied on 16 May 2007
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charge on all assets.