MABANAFT LIMITED
LONDON MABANAFT INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » SW1E 5RS
Company number 02960732
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address 5TH FLOOR PORTLAND HOUSE, CARDINAL PLACE, LONDON, UNITED KINGDOM, SW1E 5RS
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Registered office address changed from 20th Floor Portland House Bressenden Place London SW1E 5BH to 5th Floor Portland House Cardinal Place London SW1E 5RS on 14 November 2016; Full accounts made up to 31 December 2015; Director's details changed for Dr Franz Christian Flach on 31 August 2016. The most likely internet sites of MABANAFT LIMITED are www.mabanaft.co.uk, and www.mabanaft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mabanaft Limited is a Private Limited Company. The company registration number is 02960732. Mabanaft Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Mabanaft Limited is 5th Floor Portland House Cardinal Place London United Kingdom Sw1e 5rs. . DILWORTH, Eoin Michael is a Secretary of the company. DILWORTH, Eoin Michael is a Director of the company. FLACH, Franz Christian, Dr is a Director of the company. HUETTMANN, Raphael is a Director of the company. WAYNE, Mark Robert is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary EVERITT, Simon Giles has been resigned. Secretary FLACH, Christian has been resigned. Secretary FROSE, Klaus Dieter has been resigned. Secretary GRACEY, Guy Christopher has been resigned. Secretary GRIFFITHS, Anthony Charles has been resigned. Secretary NEWTON, Max has been resigned. Secretary POTTEN, William Henry has been resigned. Secretary STEVENS, Paul Andrew has been resigned. Secretary SWISCHENKO, Nadine has been resigned. Secretary TAMARA VELASCO, Jesus Alfredo has been resigned. Secretary WICH, Peter Wolfgang has been resigned. Director ADAMS, Mark Charles has been resigned. Director BRINKMANN, Joachim, Dr has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director FLACH, Christian Franz, Dr has been resigned. Director FROSE, Klaus Dieter has been resigned. Director FROSE, Klaus Dieter has been resigned. Director FULFORD, Reginald Peter has been resigned. Director HOFFMAN, Jens Olaf has been resigned. Director NETTE, Claus Georg, Doctor has been resigned. Director QUINN, Anthony Laurence has been resigned. Director RIETKERK, Erik Peter has been resigned. Director ROBERTS, Craig Michael has been resigned. Director ROLPH, Mark Aylward has been resigned. Director SALLIS, John has been resigned. Director SCHREIBER, Wigand Bruno Carl Joachim has been resigned. Director STEVENS, Paul Andrew has been resigned. Director TAMARA VELASCO, Jesus Alfredo has been resigned. Director TELLECHEA, Julio Nestor has been resigned. Director VAN DER VELDEN, Jan-Willem has been resigned. Director WEISSER, Hellmuth has been resigned. Director WICH, Peter Wolfgang has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
DILWORTH, Eoin Michael
Appointed Date: 15 October 2012

Director
DILWORTH, Eoin Michael
Appointed Date: 01 July 2016
52 years old

Director
FLACH, Franz Christian, Dr
Appointed Date: 03 May 2016
58 years old

Director
HUETTMANN, Raphael
Appointed Date: 15 July 2008
48 years old

Director
WAYNE, Mark Robert
Appointed Date: 15 July 2008
56 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 03 October 1994
Appointed Date: 19 August 1994

Secretary
EVERITT, Simon Giles
Resigned: 15 December 2008
Appointed Date: 31 January 2008

Secretary
FLACH, Christian
Resigned: 08 September 1999
Appointed Date: 02 October 1997

Secretary
FROSE, Klaus Dieter
Resigned: 02 October 1997
Appointed Date: 07 January 1997

Secretary
GRACEY, Guy Christopher
Resigned: 23 July 2004
Appointed Date: 01 April 2003

Secretary
GRIFFITHS, Anthony Charles
Resigned: 31 March 2003
Appointed Date: 08 September 1999

Secretary
NEWTON, Max
Resigned: 22 February 2006
Appointed Date: 23 July 2004

Secretary
POTTEN, William Henry
Resigned: 31 January 2008
Appointed Date: 18 July 2007

Secretary
STEVENS, Paul Andrew
Resigned: 18 July 2007
Appointed Date: 27 December 2006

Secretary
SWISCHENKO, Nadine
Resigned: 27 December 2006
Appointed Date: 22 February 2006

Secretary
TAMARA VELASCO, Jesus Alfredo
Resigned: 15 October 2012
Appointed Date: 15 December 2008

Secretary
WICH, Peter Wolfgang
Resigned: 07 January 1997
Appointed Date: 03 October 1994

Director
ADAMS, Mark Charles
Resigned: 03 December 1996
Appointed Date: 26 August 1994
74 years old

Director
BRINKMANN, Joachim, Dr
Resigned: 28 May 1998
Appointed Date: 19 December 1996
91 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 03 October 1994
Appointed Date: 19 August 1994

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 03 October 1994
Appointed Date: 19 August 1994

Director
FLACH, Christian Franz, Dr
Resigned: 01 January 2011
Appointed Date: 18 September 2006
58 years old

Director
FROSE, Klaus Dieter
Resigned: 15 January 2007
Appointed Date: 08 September 1999
66 years old

Director
FROSE, Klaus Dieter
Resigned: 02 October 1997
Appointed Date: 18 March 1996
66 years old

Director
FULFORD, Reginald Peter
Resigned: 31 December 2000
Appointed Date: 08 September 1999
80 years old

Director
HOFFMAN, Jens Olaf
Resigned: 08 September 1999
Appointed Date: 09 May 1997
60 years old

Director
NETTE, Claus Georg, Doctor
Resigned: 08 September 1999
Appointed Date: 29 May 1998
70 years old

Director
QUINN, Anthony Laurence
Resigned: 02 June 2000
Appointed Date: 08 September 1999
67 years old

Director
RIETKERK, Erik Peter
Resigned: 18 September 2006
Appointed Date: 30 April 2002
65 years old

Director
ROBERTS, Craig Michael
Resigned: 15 July 2008
Appointed Date: 09 February 2006
81 years old

Director
ROLPH, Mark Aylward
Resigned: 27 July 2012
Appointed Date: 18 February 2008
71 years old

Director
SALLIS, John
Resigned: 09 February 2006
Appointed Date: 02 June 2000
79 years old

Director
SCHREIBER, Wigand Bruno Carl Joachim
Resigned: 15 March 1996
Appointed Date: 03 October 1994
86 years old

Director
STEVENS, Paul Andrew
Resigned: 18 February 2008
Appointed Date: 15 January 2007
58 years old

Director
TAMARA VELASCO, Jesus Alfredo
Resigned: 15 October 2012
Appointed Date: 18 August 2009
54 years old

Director
TELLECHEA, Julio Nestor
Resigned: 03 May 2016
Appointed Date: 15 October 2012
70 years old

Director
VAN DER VELDEN, Jan-Willem
Resigned: 28 March 2012
Appointed Date: 15 July 2008
55 years old

Director
WEISSER, Hellmuth
Resigned: 30 April 2002
Appointed Date: 03 October 1994
78 years old

Director
WICH, Peter Wolfgang
Resigned: 07 January 1997
Appointed Date: 03 October 1994
79 years old

MABANAFT LIMITED Events

14 Nov 2016
Registered office address changed from 20th Floor Portland House Bressenden Place London SW1E 5BH to 5th Floor Portland House Cardinal Place London SW1E 5RS on 14 November 2016
20 Sep 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Director's details changed for Dr Franz Christian Flach on 31 August 2016
04 Jul 2016
Appointment of Eoin Michael Dilworth as a director on 1 July 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • USD 33,180,043

...
... and 187 more events
08 Oct 1994
New director appointed

08 Oct 1994
New director appointed

30 Aug 1994
Memorandum and Articles of Association
30 Aug 1994
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

19 Aug 1994
Incorporation

MABANAFT LIMITED Charges

19 June 2014
Charge code 0296 0732 0004
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Contains fixed charge…
20 December 2012
An assignment of receivables
Delivered: 8 January 2013
Status: Partially satisfied
Persons entitled: Unicredit Bank Ag
Description: All right title and interest in and to the assigned rights…
20 December 2012
Fixed and floating charge
Delivered: 8 January 2013
Status: Partially satisfied
Persons entitled: Unicredit Bank Ag
Description: By way of first fixed and floating charge all rights title…
11 November 2009
Rent deposit deed
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Ls Victoria 1 Limited
Description: Rent reserved for insurance see image for full details.