SPARTAN LUBRICANTS LIMITED
PONTEFRACT SPARTAN SERVICES LIMITED

Hellopages » West Yorkshire » Wakefield » WF9 3DQ

Company number 02256046
Status Active
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address 45 INGS WALK, SOUTH KIRKBY, PONTEFRACT, WEST YORKSHIRE, WF9 3DQ
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of SPARTAN LUBRICANTS LIMITED are www.spartanlubricants.co.uk, and www.spartan-lubricants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Spartan Lubricants Limited is a Private Limited Company. The company registration number is 02256046. Spartan Lubricants Limited has been working since 11 May 1988. The present status of the company is Active. The registered address of Spartan Lubricants Limited is 45 Ings Walk South Kirkby Pontefract West Yorkshire Wf9 3dq. . CHADWICK, Neil Joseph is a Director of the company. Secretary DOWDING, Hugh Gordon has been resigned. Secretary WALKER, Shirley has been resigned. Director DOWDING, Hugh Gordon has been resigned. Director GIBSON, Malcolm has been resigned. Director LITTLEWOOD, Phillip Noel has been resigned. Director STUBBS, Robert Michael has been resigned. Director WALKER, Graham John has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Director
CHADWICK, Neil Joseph
Appointed Date: 20 May 1994
68 years old

Resigned Directors

Secretary
DOWDING, Hugh Gordon
Resigned: 28 February 1997

Secretary
WALKER, Shirley
Resigned: 17 November 2010
Appointed Date: 28 February 1997

Director
DOWDING, Hugh Gordon
Resigned: 31 December 1990
71 years old

Director
GIBSON, Malcolm
Resigned: 17 November 2010
Appointed Date: 20 May 1994
68 years old

Director
LITTLEWOOD, Phillip Noel
Resigned: 20 May 1994
75 years old

Director
STUBBS, Robert Michael
Resigned: 20 May 1994
66 years old

Director
WALKER, Graham John
Resigned: 17 November 2010
72 years old

SPARTAN LUBRICANTS LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 30 November 2014
16 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

16 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 78 more events
08 Sep 1988
Director resigned;new director appointed

08 Sep 1988
Secretary resigned;new secretary appointed

08 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Sep 1988
Company name changed kitstone LIMITED\certificate issued on 05/09/88

11 May 1988
Incorporation

SPARTAN LUBRICANTS LIMITED Charges

10 November 1998
Mortgage debenture
Delivered: 18 November 1998
Status: Satisfied on 16 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 February 1997
Debenture
Delivered: 14 February 1997
Status: Satisfied on 16 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…