NOBLE FUELS
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6XG

Company number 01549625
Status Active
Incorporation Date 10 March 1981
Company Type Private Unlimited Company
Address 2ND FLOOR, 302 BRIDGEWATER PLACE, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, WA3 6XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Angus Ross as a secretary on 30 June 2016. The most likely internet sites of NOBLE FUELS are www.noble.co.uk, and www.noble.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Noble Fuels is a Private Unlimited Company. The company registration number is 01549625. Noble Fuels has been working since 10 March 1981. The present status of the company is Active. The registered address of Noble Fuels is 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Wa3 6xg. . ROSS, Angus is a Secretary of the company. O'BRIEN, Edward Gerard is a Director of the company. TAYLOR, Steven Michael is a Director of the company. Secretary ABLETT, Peter has been resigned. Secretary MACKIE, Ian Fraser has been resigned. Secretary NOBLE, Jean Mary has been resigned. Secretary STEWART, Jonathan has been resigned. Director CHAMBERS, Samuel has been resigned. Director HUGHES, David William has been resigned. Director KILMARTIN, Patrick Jeremy has been resigned. Director MACKIE, Ian Fraser has been resigned. Director MURPHY, Donal has been resigned. Director NOBLE, Derek William has been resigned. Director NOBLE, Jean Mary has been resigned. Director STEWART, Jonathan has been resigned. Director VIAN, Paul Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROSS, Angus
Appointed Date: 30 June 2016

Director
O'BRIEN, Edward Gerard
Appointed Date: 03 December 2015
55 years old

Director
TAYLOR, Steven Michael
Appointed Date: 31 March 2016
66 years old

Resigned Directors

Secretary
ABLETT, Peter
Resigned: 31 January 2007
Appointed Date: 01 October 2001

Secretary
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012

Secretary
NOBLE, Jean Mary
Resigned: 01 October 2001

Secretary
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 31 January 2007

Director
CHAMBERS, Samuel
Resigned: 10 September 2010
Appointed Date: 31 January 2007
80 years old

Director
HUGHES, David William
Resigned: 31 January 2007
Appointed Date: 01 October 2001
62 years old

Director
KILMARTIN, Patrick Jeremy
Resigned: 31 January 2007
Appointed Date: 01 October 2001
78 years old

Director
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012
62 years old

Director
MURPHY, Donal
Resigned: 03 December 2015
Appointed Date: 31 January 2007
60 years old

Director
NOBLE, Derek William
Resigned: 01 October 2001
81 years old

Director
NOBLE, Jean Mary
Resigned: 01 October 2001
81 years old

Director
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 31 January 2007
52 years old

Director
VIAN, Paul Thomas
Resigned: 12 February 2015
Appointed Date: 14 October 2010
54 years old

Persons With Significant Control

Certas Energy Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOBLE FUELS Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Appointment of Mr Angus Ross as a secretary on 30 June 2016
05 Jul 2016
Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
05 Jul 2016
Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
...
... and 87 more events
27 Jul 1988
Return made up to 16/11/87; full list of members

27 Jul 1988
Full accounts made up to 30 November 1986

23 Nov 1987
Registered office changed on 23/11/87 from: virginia house hutton rudby yarm cleveland TS15 0HD

19 Sep 1986
Full accounts made up to 30 November 1985

19 Sep 1986
Return made up to 09/07/86; full list of members

NOBLE FUELS Charges

5 October 1998
Debenture
Delivered: 8 October 1998
Status: Satisfied on 9 October 2001
Persons entitled: Phillips Petroleum Products Limited; The Chargee's Holding Company and/or the Holding Company's Subsidiaries
Description: All book and other debts ; the goodwill of the business…
19 September 1984
Deed of charge
Delivered: 4 October 1984
Status: Satisfied on 15 August 2001
Persons entitled: Phillips Petroleum Products Limited.
Description: Floating charge over all book debts & other debts and all…