TOWNSON BROS. (FUEL SERVICES) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6XG

Company number 02274617
Status Active
Incorporation Date 6 July 1988
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 sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Appointment of Mr Angus Ross as a secretary on 30 June 2016. The most likely internet sites of TOWNSON BROS. (FUEL SERVICES) LIMITED are www.townsonbrosfuelservices.co.uk, and www.townson-bros-fuel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Townson Bros Fuel Services Limited is a Private Limited Company. The company registration number is 02274617. Townson Bros Fuel Services Limited has been working since 06 July 1988. The present status of the company is Active. The registered address of Townson Bros Fuel Services 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 BUCHAN, Charles James has been resigned. Secretary MACKIE, Ian Fraser has been resigned. Secretary STEWART, Jonathan has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary SHELL CORPORATE SECRETARY LIMITED has been resigned. Director BLOMELEY, Helen has been resigned. Director BRYANT, Graham has been resigned. Director CHAMBERS, Samuel has been resigned. Director CHUNG, Anne Lean Wah has been resigned. Director CRICHTON, Brian James Marriott has been resigned. Director DIXON, Colin has been resigned. Director EARNSHAW, Stella Mary has been resigned. Director ELKINGTON, Nicole Claire has been resigned. Director ERASMUS, Lourens Daniel John has been resigned. Director GILLINGS, Nicholas John has been resigned. Director GOLDSWORTHY, David has been resigned. Director GREGSON, Lee Roy has been resigned. Director HANAFIN, Vincent Mark has been resigned. Director HASELDEN, Mark William has been resigned. Director HOGG, Michael James has been resigned. Director KJOELLER, Peter has been resigned. Director MACKIE, Ian Fraser has been resigned. Director MACKINTOSH, Alasdair Macdougal has been resigned. Director MAGUIRE, Damien has been resigned. Director MURPHY, Donal has been resigned. Director RITCHIE, David Aylmer has been resigned. Director SHAW, Rodney Paul has been resigned. Director STEWART, Jonathan has been resigned. Director STEWART, Paul Douglas has been resigned. Director TOWNSON, Anthony Russell has been resigned. Director TOWNSON, Herbert Stephen has been resigned. Director VIAN, Paul Thomas has been resigned. Director WEST, Christine Elaine 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
BUCHAN, Charles James
Resigned: 22 May 2000
Appointed Date: 30 November 1998

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

Secretary
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 05 December 2007

Secretary
WATSON, Deirdre Mary Alison
Resigned: 30 November 1998

Secretary
SHELL CORPORATE SECRETARY LIMITED
Resigned: 05 December 2007
Appointed Date: 22 May 2000

Director
BLOMELEY, Helen
Resigned: 05 December 2007
Appointed Date: 10 February 2006
50 years old

Director
BRYANT, Graham
Resigned: 01 October 1992
71 years old

Director
CHAMBERS, Samuel
Resigned: 10 September 2010
Appointed Date: 05 December 2007
80 years old

Director
CHUNG, Anne Lean Wah
Resigned: 31 July 1998
Appointed Date: 01 February 1994
68 years old

Director
CRICHTON, Brian James Marriott
Resigned: 05 December 2007
Appointed Date: 17 May 2002
70 years old

Director
DIXON, Colin
Resigned: 05 December 2007
Appointed Date: 24 May 2005
60 years old

Director
EARNSHAW, Stella Mary
Resigned: 05 February 1993
Appointed Date: 01 October 1992
65 years old

Director
ELKINGTON, Nicole Claire
Resigned: 15 August 1997
Appointed Date: 01 October 1996
60 years old

Director
ERASMUS, Lourens Daniel John
Resigned: 01 February 1994
Appointed Date: 05 February 1993
64 years old

Director
GILLINGS, Nicholas John
Resigned: 23 September 2004
Appointed Date: 26 November 2002
66 years old

Director
GOLDSWORTHY, David
Resigned: 01 October 1996
Appointed Date: 14 June 1996
66 years old

Director
GREGSON, Lee Roy
Resigned: 11 June 2007
Appointed Date: 03 May 2006
57 years old

Director
HANAFIN, Vincent Mark
Resigned: 30 April 1993
65 years old

Director
HASELDEN, Mark William
Resigned: 27 May 2005
Appointed Date: 31 July 2001
65 years old

Director
HOGG, Michael James
Resigned: 31 July 2001
Appointed Date: 27 October 1995
71 years old

Director
KJOELLER, Peter
Resigned: 14 June 1996
Appointed Date: 14 September 1993
61 years old

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

Director
MACKINTOSH, Alasdair Macdougal
Resigned: 13 September 1993
Appointed Date: 01 February 1993
66 years old

Director
MAGUIRE, Damien
Resigned: 30 November 2005
Appointed Date: 02 September 2004
56 years old

Director
MURPHY, Donal
Resigned: 03 December 2015
Appointed Date: 05 December 2007
60 years old

Director
RITCHIE, David Aylmer
Resigned: 27 October 1995
Appointed Date: 01 May 1993
66 years old

Director
SHAW, Rodney Paul
Resigned: 17 May 2002
Appointed Date: 16 August 1997
79 years old

Director
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 05 December 2007
52 years old

Director
STEWART, Paul Douglas
Resigned: 26 November 2002
Appointed Date: 01 August 1998
65 years old

Director
TOWNSON, Anthony Russell
Resigned: 30 September 2008
Appointed Date: 01 September 1998
63 years old

Director
TOWNSON, Herbert Stephen
Resigned: 31 May 2004
85 years old

Director
VIAN, Paul Thomas
Resigned: 12 February 2015
Appointed Date: 05 December 2007
54 years old

Director
WEST, Christine Elaine
Resigned: 30 September 2008
Appointed Date: 04 November 1998
55 years old

Persons With Significant Control

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

TOWNSON BROS. (FUEL SERVICES) LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Aug 2016
Confirmation statement made on 28 August 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 secretary on 30 June 2016
05 Jul 2016
Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
...
... and 153 more events
23 Sep 1988
Accounting reference date notified as 31/12

19 Sep 1988
Company name changed lamprock LIMITED\certificate issued on 20/09/88
14 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1988
Registered office changed on 14/09/88 from: 84 temple chambers temple avenue london EC4Y ohp

06 Jul 1988
Incorporation