BTX BIOFUELS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 08629031
Status Active
Incorporation Date 29 July 2013
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Satisfaction of charge 086290310002 in full; Termination of appointment of Louis Paul Notley as a director on 1 September 2016. The most likely internet sites of BTX BIOFUELS LIMITED are www.btxbiofuels.co.uk, and www.btx-biofuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Btx Biofuels Limited is a Private Limited Company. The company registration number is 08629031. Btx Biofuels Limited has been working since 29 July 2013. The present status of the company is Active. The registered address of Btx Biofuels Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1s 2gf. . LONGLEY, Jeremy is a Director of the company. Director AVONDO, Roberto has been resigned. Director COWHAM, David Francis has been resigned. Director FRANCKENSTEIN, Alexander, Herr has been resigned. Director LONGLEY, Jeremy James has been resigned. Director NOTLEY, Louis Paul has been resigned. Director PANAYI, Panayiotis Peter has been resigned. Director WEBSTER, Graham John has been resigned. Director BETEX GROUP PLC has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
LONGLEY, Jeremy
Appointed Date: 01 September 2016
59 years old

Resigned Directors

Director
AVONDO, Roberto
Resigned: 18 January 2016
Appointed Date: 29 July 2013
62 years old

Director
COWHAM, David Francis
Resigned: 18 January 2016
Appointed Date: 29 July 2013
85 years old

Director
FRANCKENSTEIN, Alexander, Herr
Resigned: 18 January 2016
Appointed Date: 16 December 2013
59 years old

Director
LONGLEY, Jeremy James
Resigned: 10 May 2016
Appointed Date: 29 July 2013
59 years old

Director
NOTLEY, Louis Paul
Resigned: 01 September 2016
Appointed Date: 28 January 2016
60 years old

Director
PANAYI, Panayiotis Peter
Resigned: 18 January 2016
Appointed Date: 29 July 2013
55 years old

Director
WEBSTER, Graham John
Resigned: 18 January 2016
Appointed Date: 29 July 2013
57 years old

Director
BETEX GROUP PLC
Resigned: 18 January 2016
Appointed Date: 16 December 2013

Persons With Significant Control

Lime Green Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BTX BIOFUELS LIMITED Events

21 Sep 2016
Confirmation statement made on 29 July 2016 with updates
20 Sep 2016
Satisfaction of charge 086290310002 in full
02 Sep 2016
Termination of appointment of Louis Paul Notley as a director on 1 September 2016
02 Sep 2016
Appointment of Mr Jeremy Longley as a director on 1 September 2016
10 May 2016
Termination of appointment of Jeremy James Longley as a director on 10 May 2016
...
... and 20 more events
17 Sep 2014
Director's details changed for Mr Jeremy James Longley on 16 May 2014
03 Jul 2014
Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN England on 3 July 2014
20 Dec 2013
Appointment of Herr Alexander Franckenstein as a director
19 Dec 2013
Appointment of Betex Group Plc as a director
29 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BTX BIOFUELS LIMITED Charges

27 January 2016
Charge code 0862 9031 0002
Delivered: 10 February 2016
Status: Satisfied on 20 September 2016
Persons entitled: Mr Jeremy Longley
Description: Fixed charge over the undertaking and assets present and…
14 July 2015
Charge code 0862 9031 0001
Delivered: 31 July 2015
Status: Satisfied on 9 January 2016
Persons entitled: Mr Roberto Avondo Mr David Cowham Mr Jonathan Longley Mrs Ashley Ellis
Description: Fixed and floating charge over the undertaking and all…