PETROINEOS FUELS ASSETS LIMITED
LONDON INEOS FUELS ASSETS LIMITED INEOS ENTERPRISES MANUFACTURING LIMITED ANDSTRAT (NO.313) LIMITED

Hellopages » Greater London » Westminster » SW1V 1AN
Company number 06981850
Status Active
Incorporation Date 5 August 2009
Company Type Private Limited Company
Address 5 WILTON ROAD, LONDON, SW1V 1AN
Home Country United Kingdom
Nature of Business 19201 - Mineral oil refining
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of PETROINEOS FUELS ASSETS LIMITED are www.petroineosfuelsassets.co.uk, and www.petroineos-fuels-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petroineos Fuels Assets Limited is a Private Limited Company. The company registration number is 06981850. Petroineos Fuels Assets Limited has been working since 05 August 2009. The present status of the company is Active. The registered address of Petroineos Fuels Assets Limited is 5 Wilton Road London Sw1v 1an. . TRICOR CORPORATE SECRETARIES LIMITED is a Secretary of the company. CHWU, James Kai-Ming is a Director of the company. Secretary AS COMPANY SERVICES LIMITED has been resigned. Secretary BENNETT, Stephen has been resigned. Secretary DEVOTTA-HILL, Diane has been resigned. Secretary STOKES, Martin Howard has been resigned. Director BENNETT, Stephen Guy has been resigned. Director BROWN, Simon Thomas David has been resigned. Director DEMAY, Franck has been resigned. Director FARQUHAR, Bruce has been resigned. Director GARDNER, Andrew Ronald has been resigned. Director HAYWOOD, Gary Robert has been resigned. Director HUGHES, Andrew Thomas has been resigned. Director LAKER, Simon Barrie has been resigned. Director LEASK, Graeme has been resigned. Director STEWART, Gregor Burton has been resigned. Director TRAYNOR, Anthony has been resigned. The company operates in "Mineral oil refining".


Current Directors

Secretary
TRICOR CORPORATE SECRETARIES LIMITED
Appointed Date: 10 July 2015

Director
CHWU, James Kai-Ming
Appointed Date: 28 July 2015
58 years old

Resigned Directors

Secretary
AS COMPANY SERVICES LIMITED
Resigned: 28 October 2010
Appointed Date: 05 August 2009

Secretary
BENNETT, Stephen
Resigned: 28 June 2013
Appointed Date: 01 January 2012

Secretary
DEVOTTA-HILL, Diane
Resigned: 08 May 2015
Appointed Date: 28 June 2013

Secretary
STOKES, Martin Howard
Resigned: 01 January 2012
Appointed Date: 28 October 2010

Director
BENNETT, Stephen Guy
Resigned: 01 July 2011
Appointed Date: 28 February 2011
61 years old

Director
BROWN, Simon Thomas David
Resigned: 28 October 2010
Appointed Date: 05 August 2009
65 years old

Director
DEMAY, Franck
Resigned: 01 July 2011
Appointed Date: 28 February 2011
66 years old

Director
FARQUHAR, Bruce
Resigned: 28 October 2010
Appointed Date: 05 August 2009
53 years old

Director
GARDNER, Andrew Ronald
Resigned: 21 September 2015
Appointed Date: 01 July 2011
59 years old

Director
HAYWOOD, Gary Robert
Resigned: 01 July 2011
Appointed Date: 28 February 2011
65 years old

Director
HUGHES, Andrew Thomas
Resigned: 28 February 2011
Appointed Date: 28 October 2010
54 years old

Director
LAKER, Simon Barrie
Resigned: 11 March 2013
Appointed Date: 01 July 2011
62 years old

Director
LEASK, Graeme
Resigned: 01 July 2011
Appointed Date: 28 February 2011
57 years old

Director
STEWART, Gregor Burton
Resigned: 28 February 2011
Appointed Date: 28 October 2010
70 years old

Director
TRAYNOR, Anthony
Resigned: 15 January 2015
Appointed Date: 11 March 2013
72 years old

Persons With Significant Control

Mr James Arthur Ratcliffe
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETROINEOS FUELS ASSETS LIMITED Events

16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Auditor's resignation
28 Sep 2015
Termination of appointment of Andrew Ronald Gardner as a director on 21 September 2015
02 Sep 2015
Full accounts made up to 31 December 2014
...
... and 48 more events
11 Nov 2010
Appointment of Mr Martin Howard Stokes as a secretary
29 Oct 2010
Company name changed andstrat (no.313) LIMITED\certificate issued on 29/10/10
  • CONNOT ‐

28 Oct 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27

30 Sep 2010
Annual return made up to 5 August 2010 with full list of shareholders
05 Aug 2009
Incorporation