SOUTHERN COUNTIES FUELS HOLDINGS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6XG

Company number 04984028
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address 2ND FLOOR 302 BRIDGEWATER PLACE, BIRCHWOOD PARK, WARRINGTON, CHESHIRE, WA3 6XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 December 2016 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 SOUTHERN COUNTIES FUELS HOLDINGS LIMITED are www.southerncountiesfuelsholdings.co.uk, and www.southern-counties-fuels-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Southern Counties Fuels Holdings Limited is a Private Limited Company. The company registration number is 04984028. Southern Counties Fuels Holdings Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Southern Counties Fuels Holdings Limited is 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire 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 MANNING, Alan Clive has been resigned. Secretary STEWART, Jonathan has been resigned. Secretary TEASDALE, John has been resigned. Director CHAMBERS, Samuel has been resigned. Director DONALD, Angus Bell has been resigned. Director DONALD, Neil Scott has been resigned. Director MACKIE, Ian Fraser has been resigned. Director MURPHY, Donal has been resigned. Director PALFRAMAN, Stephen William 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
MANNING, Alan Clive
Resigned: 31 October 2008
Appointed Date: 01 March 2005

Secretary
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 06 March 2008

Secretary
TEASDALE, John
Resigned: 01 March 2005
Appointed Date: 03 December 2003

Director
CHAMBERS, Samuel
Resigned: 10 September 2010
Appointed Date: 06 March 2008
80 years old

Director
DONALD, Angus Bell
Resigned: 06 March 2008
Appointed Date: 03 December 2003
72 years old

Director
DONALD, Neil Scott
Resigned: 06 March 2008
Appointed Date: 03 December 2003
76 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: 06 March 2008
60 years old

Director
PALFRAMAN, Stephen William
Resigned: 06 March 2008
Appointed Date: 03 December 2003
73 years old

Director
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 26 March 2009
52 years old

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

Persons With Significant Control

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

SOUTHERN COUNTIES FUELS HOLDINGS LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 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 60 more events
26 Mar 2004
Statement of affairs
26 Mar 2004
Ad 30/01/04--------- £ si [email protected]=24676 £ ic 24926/49602
18 Mar 2004
Declaration of assistance for shares acquisition
23 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Dec 2003
Incorporation