PETROGAS GROUP UK LIMITED

Hellopages » Greater London » Westminster » WC2R 1DJ

Company number 05952225
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address 200 STRAND, LONDON, WC2R 1DJ
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Michael Joseph O'loughlin as a director on 30 November 2016; Appointment of Mr John Martin Diviney as a director on 1 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PETROGAS GROUP UK LIMITED are www.petrogasgroupuk.co.uk, and www.petrogas-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 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.Petrogas Group Uk Limited is a Private Limited Company. The company registration number is 05952225. Petrogas Group Uk Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of Petrogas Group Uk Limited is 200 Strand London Wc2r 1dj. . BARRETT, Joseph is a Secretary of the company. BARRETT, Joseph is a Director of the company. DIVINEY, John Martin is a Director of the company. ETCHINGHAM, Robert Christopher is a Director of the company. LYNCH, Paul is a Director of the company. Secretary ST JAMES'S SQUARE SECRETARIES LIMITED has been resigned. Director KENNEDY, Damian has been resigned. Director O'CONNOR GHIRARDANI, Peter has been resigned. Director O'LOUGHLIN, Michael Joseph has been resigned. Director ST JAMES'S SQUARE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
BARRETT, Joseph
Appointed Date: 12 June 2008

Director
BARRETT, Joseph
Appointed Date: 07 November 2006
59 years old

Director
DIVINEY, John Martin
Appointed Date: 01 December 2016
46 years old

Director
ETCHINGHAM, Robert Christopher
Appointed Date: 07 November 2006
71 years old

Director
LYNCH, Paul
Appointed Date: 29 September 2015
58 years old

Resigned Directors

Secretary
ST JAMES'S SQUARE SECRETARIES LIMITED
Resigned: 12 June 2008
Appointed Date: 02 October 2006

Director
KENNEDY, Damian
Resigned: 31 October 2013
Appointed Date: 04 December 2008
62 years old

Director
O'CONNOR GHIRARDANI, Peter
Resigned: 31 January 2014
Appointed Date: 25 June 2013
47 years old

Director
O'LOUGHLIN, Michael Joseph
Resigned: 30 November 2016
Appointed Date: 01 April 2009
58 years old

Director
ST JAMES'S SQUARE DIRECTORS LIMITED
Resigned: 07 November 2006
Appointed Date: 02 October 2006

PETROGAS GROUP UK LIMITED Events

16 Jan 2017
Termination of appointment of Michael Joseph O'loughlin as a director on 30 November 2016
16 Jan 2017
Appointment of Mr John Martin Diviney as a director on 1 December 2016
03 Oct 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000,000

28 Apr 2016
Appointment of Mr Paul Lynch as a director on 29 September 2015
...
... and 61 more events
21 Aug 2007
Secretary's particulars changed
26 Jan 2007
Director resigned
21 Dec 2006
New director appointed
12 Dec 2006
New director appointed
02 Oct 2006
Incorporation

PETROGAS GROUP UK LIMITED Charges

16 December 2013
Charge code 0595 2225 0011
Delivered: 19 December 2013
Status: Satisfied on 9 May 2015
Persons entitled: Ulster Bank Ireland Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
19 January 2012
Legal charge
Delivered: 25 January 2012
Status: Satisfied on 19 July 2013
Persons entitled: Bank of Scotland
Description: L/S property k/a shell service station and kwik fit great…
17 January 2012
Legal charge
Delivered: 19 January 2012
Status: Satisfied on 19 July 2013
Persons entitled: Bank of Scotland PLC
Description: Land and buildings on the east side of salop road…
6 January 2012
Legal charge
Delivered: 18 January 2012
Status: Satisfied on 19 July 2013
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land and buildings on the west side of…
6 January 2012
Debenture
Delivered: 18 January 2012
Status: Satisfied on 19 July 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Legal mortgage
Delivered: 17 December 2008
Status: Satisfied on 19 July 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land and buildings on the west side of london road…
8 December 2008
Legal mortgage
Delivered: 17 December 2008
Status: Satisfied on 19 July 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land and buildings lying to the south of chelmsford road…
8 December 2008
Legal mortgage
Delivered: 17 December 2008
Status: Satisfied on 19 July 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Cottingham road service station cottingham road corby t/no…
25 June 2008
Legal mortgage
Delivered: 28 June 2008
Status: Satisfied on 19 July 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land on the north east side of crawley avenue gossops green…
25 June 2008
Legal mortgage
Delivered: 28 June 2008
Status: Satisfied on 19 July 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Horsey way service station whittlesey road peterborough…
25 June 2008
Debenture
Delivered: 4 July 2008
Status: Satisfied on 19 July 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charge over the undertaking and all…