SEVERN FUELS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6XG

Company number 01560715
Status Active
Incorporation Date 12 May 1981
Company Type Private Limited 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 one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Appointment of Mr Angus Ross as a secretary on 30 June 2016. The most likely internet sites of SEVERN FUELS LIMITED are www.severnfuels.co.uk, and www.severn-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Severn Fuels Limited is a Private Limited Company. The company registration number is 01560715. Severn Fuels Limited has been working since 12 May 1981. The present status of the company is Active. The registered address of Severn Fuels Limited 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 MACKIE, Ian Fraser has been resigned. Secretary MOULD, Margaret Jean has been resigned. Secretary STEWART, Jonathan has been resigned. Director HASLETT, Jeremy Charles has been resigned. Director MACKIE, Ian Fraser has been resigned. Director MOULD, Andrew Geoffrey has been resigned. Director MOULD, Margaret Jean has been resigned. Director MOULD, Russell John has been resigned. Director MURPHY, Donal 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
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012

Secretary
MOULD, Margaret Jean
Resigned: 15 September 2011

Secretary
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 15 September 2011

Director
HASLETT, Jeremy Charles
Resigned: 28 June 2002
72 years old

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

Director
MOULD, Andrew Geoffrey
Resigned: 15 September 2011
70 years old

Director
MOULD, Margaret Jean
Resigned: 15 September 2011
94 years old

Director
MOULD, Russell John
Resigned: 30 April 2008
97 years old

Director
MURPHY, Donal
Resigned: 03 December 2015
Appointed Date: 15 September 2011
60 years old

Director
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 15 September 2011
52 years old

Director
VIAN, Paul Thomas
Resigned: 12 February 2015
Appointed Date: 15 September 2011
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

SEVERN FUELS LIMITED Events

23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
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 107 more events
13 Jan 1987
Accounts for a small company made up to 31 August 1986
13 Jan 1987
Return made up to 16/01/87; full list of members
13 Feb 1984
Accounts made up to 31 August 1982
21 Jan 1984
Annual return made up to 25/02/83
12 May 1981
Incorporation

SEVERN FUELS LIMITED Charges

1 May 2007
Legal charge
Delivered: 3 May 2007
Status: Satisfied on 11 April 2012
Persons entitled: Chevron Limited
Description: All book and other debts,revenues and claims,whether actual…
17 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2006
Assignment of investment bond
Delivered: 1 February 2006
Status: Satisfied on 5 July 2007
Persons entitled: Texaco Limited
Description: The policy and all monies bonuses profits additions and…
23 August 1995
Debenture
Delivered: 30 August 1995
Status: Satisfied on 29 October 1998
Persons entitled: Gulf Oil (Great Britain) Limited
Description: Fixed and floating charges over the undertaking and all…
24 July 1989
Single debenture
Delivered: 31 July 1989
Status: Satisfied on 4 February 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1988
Debenture
Delivered: 19 May 1988
Status: Satisfied on 25 October 1995
Persons entitled: Texaco Limited.
Description: Fixed and floating charge undertaking and all property and…
15 May 1985
Charge
Delivered: 20 May 1985
Status: Satisfied on 19 May 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
26 July 1984
Legal charge
Delivered: 28 July 1984
Status: Satisfied
Persons entitled: Elf Oil (G.B.) Limited.
Description: Fixed and floating charges over the undertaking and all…
26 July 1984
Legal charge
Delivered: 28 July 1984
Status: Satisfied on 19 May 1992
Persons entitled: Elf Oil (G.B.) Limited.
Description: F/H land to the rear of rogiet filling station, rogiet…
8 October 1981
Debenture agreement
Delivered: 14 October 1981
Status: Satisfied
Persons entitled: Elf Oil (G.B.) Limited Stemol LTD
Description: Fixed & floating charge over undertaking and all property…