KUWAIT PETROLEUM (U.K. HOLDINGS) LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5BH

Company number 02063581
Status Active
Incorporation Date 10 October 1986
Company Type Private Limited Company
Address DUKES COURT, DUKE STREET, WOKING, SURREY, GU21 5BH
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 15,000,100 . The most likely internet sites of KUWAIT PETROLEUM (U.K. HOLDINGS) LIMITED are www.kuwaitpetroleumukholdings.co.uk, and www.kuwait-petroleum-u-k-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve 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 U K Holdings Limited is a Private Limited Company. The company registration number is 02063581. Kuwait Petroleum U K Holdings Limited has been working since 10 October 1986. The present status of the company is Active. The registered address of Kuwait Petroleum U K Holdings Limited is Dukes Court Duke Street Woking Surrey Gu21 5bh. . COULES, Peter is a Secretary of the company. AL MUSHAILEH, Khaled Mubarak is a Director of the company. AL-FARAJ, Fadhel Abdulaziz is a Director of the company. AL-RASHIDI, Bakheet is a Director of the company. Secretary EDWARDS, Brian Ross has been resigned. Secretary JAMES, William Thomas has been resigned. Secretary ROWLANDS, David George has been resigned. Secretary THOMSON, Agnes has been resigned. Director AL FARAJ, Fadhel Abdulaziz has been resigned. Director AL HOUTI, Abdullatif Abdullah Ebrahim has been resigned. Director AL-NOURI, Jamal has been resigned. Director AL-SALEM, Nasser Salem Ali Ghuna has been resigned. Director BEHBEHANI, Ahmad Iesa has been resigned. Director ESMAIEL, Hussain has been resigned. Director HARAMI, Kamel Abdullah Mohammed has been resigned. Director HOWELLS, John Russell has been resigned. Director ROBSON, David Ian has been resigned. Director ROWLANDS, David George has been resigned. Director SULTAN, Nader has been resigned. Director THOMAS, Alan Richard Havelock has been resigned. Director WHITWORTH, Simon William Battams has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
COULES, Peter
Appointed Date: 17 January 2013

Director
AL MUSHAILEH, Khaled Mubarak
Appointed Date: 13 May 2013
62 years old

Director
AL-FARAJ, Fadhel Abdulaziz
Appointed Date: 12 May 2013
59 years old

Director
AL-RASHIDI, Bakheet
Appointed Date: 03 June 2013
68 years old

Resigned Directors

Secretary
EDWARDS, Brian Ross
Resigned: 11 November 2004
Appointed Date: 25 February 1997

Secretary
JAMES, William Thomas
Resigned: 17 January 2013
Appointed Date: 28 January 2011

Secretary
ROWLANDS, David George
Resigned: 10 January 1997

Secretary
THOMSON, Agnes
Resigned: 28 January 2011
Appointed Date: 11 November 2004

Director
AL FARAJ, Fadhel Abdulaziz
Resigned: 24 February 2014
Appointed Date: 13 May 2013
59 years old

Director
AL HOUTI, Abdullatif Abdullah Ebrahim
Resigned: 01 November 2007
Appointed Date: 30 September 2004
69 years old

Director
AL-NOURI, Jamal
Resigned: 30 September 2004
Appointed Date: 23 June 1999
67 years old

Director
AL-SALEM, Nasser Salem Ali Ghuna
Resigned: 31 December 1991
80 years old

Director
BEHBEHANI, Ahmad Iesa
Resigned: 14 May 2013
Appointed Date: 22 March 2001
70 years old

Director
ESMAIEL, Hussain
Resigned: 03 June 2013
Appointed Date: 01 November 2007
70 years old

Director
HARAMI, Kamel Abdullah Mohammed
Resigned: 23 June 1999
Appointed Date: 30 October 1992
80 years old

Director
HOWELLS, John Russell
Resigned: 30 June 2005
80 years old

Director
ROBSON, David Ian
Resigned: 17 October 1996
Appointed Date: 08 February 1994
87 years old

Director
ROWLANDS, David George
Resigned: 10 January 1997
91 years old

Director
SULTAN, Nader
Resigned: 03 January 1994
77 years old

Director
THOMAS, Alan Richard Havelock
Resigned: 22 March 2001
Appointed Date: 10 January 1997
76 years old

Director
WHITWORTH, Simon William Battams
Resigned: 14 May 2013
Appointed Date: 30 June 2005
73 years old

Persons With Significant Control

State Of Kuwait
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KUWAIT PETROLEUM (U.K. HOLDINGS) LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 15,000,100

24 Nov 2015
Full accounts made up to 31 March 2015
22 Apr 2015
Director's details changed for Mr Fadhel Abdulaziz Al-Faraj on 27 November 2014
...
... and 108 more events
15 May 1987
Registered office changed on 15/05/87 from: denning house 90 chancery lane london WC2A 1EU

03 Apr 1987
Secretary resigned;new director appointed

18 Feb 1987
Company name changed dentonhall 7 LIMITED\certificate issued on 18/02/87
10 Oct 1986
Certificate of Incorporation
10 Oct 1986
Incorporation