KUWAIT PETROLEUM LUBRICANTS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5BH

Company number 02228096
Status Active
Incorporation Date 8 March 1988
Company Type Private Limited Company
Address 6TH FLOOR DUKES COURT, DUKE STREET, WOKING, GU21 5BH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of KUWAIT PETROLEUM LUBRICANTS LIMITED are www.kuwaitpetroleumlubricants.co.uk, and www.kuwait-petroleum-lubricants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kuwait Petroleum Lubricants Limited is a Private Limited Company. The company registration number is 02228096. Kuwait Petroleum Lubricants Limited has been working since 08 March 1988. The present status of the company is Active. The registered address of Kuwait Petroleum Lubricants Limited is 6th Floor Dukes Court Duke Street Woking Gu21 5bh. . CARTER, Laura is a Secretary of the company. AL FARAJ, Fadhel Abdulaziz is a Director of the company. WORKMAN, Mark James is a Director of the company. Secretary JONES, Hedley Rhys has been resigned. Secretary MARTIN, Christopher Peter has been resigned. Secretary THOMSON, Agnes has been resigned. Secretary WORKMAN, Mark James has been resigned. Director AL-SALEM, Nasser Salem Ali Ghuna has been resigned. Director AULD, John Finlay Martin has been resigned. Director BAKER, Ross Anthony has been resigned. Director BEHBEHANI, Ahmad Iesa has been resigned. Director COWIE, Simon Peter has been resigned. Director GILOTTI, Alessandro has been resigned. Director JENKINS, Owen has been resigned. Director JONES, Hedley Rhys has been resigned. Director KADAN, Yashvir Singh has been resigned. Director KITTO, John Wesley has been resigned. Director RUITINGA, Gerrit has been resigned. Director SMITH, Graham has been resigned. Director STANLEY, Brian David has been resigned. Director SUTHAR, Mohanlal Lallubhai has been resigned. Director TAYLOR, Christopher Martin has been resigned. Director THOMSON, Agnes has been resigned. Director TUCKER, Alan John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARTER, Laura
Appointed Date: 30 July 2015

Director
AL FARAJ, Fadhel Abdulaziz
Appointed Date: 09 January 2011
59 years old

Director
WORKMAN, Mark James
Appointed Date: 30 April 2013
49 years old

Resigned Directors

Secretary
JONES, Hedley Rhys
Resigned: 30 April 2013
Appointed Date: 28 January 2011

Secretary
MARTIN, Christopher Peter
Resigned: 14 July 1999

Secretary
THOMSON, Agnes
Resigned: 28 January 2011
Appointed Date: 14 July 1999

Secretary
WORKMAN, Mark James
Resigned: 30 July 2015
Appointed Date: 30 April 2013

Director
AL-SALEM, Nasser Salem Ali Ghuna
Resigned: 31 December 1992
80 years old

Director
AULD, John Finlay Martin
Resigned: 23 December 1993
Appointed Date: 24 August 1992
83 years old

Director
BAKER, Ross Anthony
Resigned: 09 January 2011
Appointed Date: 02 August 2004
73 years old

Director
BEHBEHANI, Ahmad Iesa
Resigned: 24 July 2002
Appointed Date: 30 June 2000
70 years old

Director
COWIE, Simon Peter
Resigned: 07 April 1995
Appointed Date: 23 December 1993
77 years old

Director
GILOTTI, Alessandro
Resigned: 30 June 2000
Appointed Date: 01 January 1998
70 years old

Director
JENKINS, Owen
Resigned: 31 December 1997
Appointed Date: 15 August 1994
88 years old

Director
JONES, Hedley Rhys
Resigned: 30 April 2013
Appointed Date: 28 January 2011
58 years old

Director
KADAN, Yashvir Singh
Resigned: 22 October 1998
Appointed Date: 20 June 1996
82 years old

Director
KITTO, John Wesley
Resigned: 21 May 2003
Appointed Date: 01 April 1997
75 years old

Director
RUITINGA, Gerrit
Resigned: 09 January 2011
Appointed Date: 21 May 2003
68 years old

Director
SMITH, Graham
Resigned: 01 April 1997
Appointed Date: 07 April 1995
78 years old

Director
STANLEY, Brian David
Resigned: 31 August 1992
82 years old

Director
SUTHAR, Mohanlal Lallubhai
Resigned: 09 January 2011
Appointed Date: 30 July 2004
76 years old

Director
TAYLOR, Christopher Martin
Resigned: 24 December 1992
81 years old

Director
THOMSON, Agnes
Resigned: 28 January 2011
Appointed Date: 03 July 2002
67 years old

Director
TUCKER, Alan John
Resigned: 15 August 1994
82 years old

Persons With Significant Control

Kuwait Petroleum (U.K. Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KUWAIT PETROLEUM LUBRICANTS LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 31 March 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 21,082,000

03 Aug 2015
Appointment of Ms Laura Carter as a secretary on 30 July 2015
...
... and 141 more events
20 Apr 1988
Director resigned;new director appointed

20 Apr 1988
Secretary resigned;new secretary appointed

20 Apr 1988
Registered office changed on 20/04/88 from: 2 baches street london N1 6UB

05 Apr 1988
Company name changed ployouter LIMITED\certificate issued on 04/04/88

08 Mar 1988
Incorporation

KUWAIT PETROLEUM LUBRICANTS LIMITED Charges

1 February 1989
Deed of debenture
Delivered: 2 February 1989
Status: Satisfied on 19 December 1991
Persons entitled: International Westminster Bank PLC and the Other Persons Specified in the Debenture
Description: Fixed and floating charges over the undertaking and all…
1 February 1989
Deed of debenture
Delivered: 2 February 1989
Status: Satisfied on 19 December 1991
Persons entitled: Cobrand Investments and Nat West Investment Bank Limited
Description: Fixed and floating charges over the undertaking and all…