M. N. PETROLEUM SUPPLIES LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR4 9RP

Company number 03033023
Status Active
Incorporation Date 14 March 1995
Company Type Private Limited Company
Address ABBEY LODGE, 33 TUNNEL HILL, WORCESTER, WORCESTERSHIRE, WR4 9RP
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 15 February 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2,999.99966 . The most likely internet sites of M. N. PETROLEUM SUPPLIES LIMITED are www.mnpetroleumsupplies.co.uk, and www.m-n-petroleum-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. M N Petroleum Supplies Limited is a Private Limited Company. The company registration number is 03033023. M N Petroleum Supplies Limited has been working since 14 March 1995. The present status of the company is Active. The registered address of M N Petroleum Supplies Limited is Abbey Lodge 33 Tunnel Hill Worcester Worcestershire Wr4 9rp. . DALEY, Garth Horace is a Secretary of the company. HEMINGWAY, Nicola is a Secretary of the company. RUGG, Alexander Bernard Willis is a Secretary of the company. RUGG, Alexander Bernard Willis is a Director of the company. Secretary BATES, Jane Olivia has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary RANDOLPH, Aleasha Dawn has been resigned. Secretary RUGG, Amphan has been resigned. Director BATTERTON, William John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HOPE HALL, Andrew Collingwood has been resigned. Director MCKAY, Mark has been resigned. Director RUGG, Amphan has been resigned. Director TRIBE, Richard John has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
DALEY, Garth Horace
Appointed Date: 14 February 2012

Secretary
HEMINGWAY, Nicola
Appointed Date: 10 April 2014

Secretary
RUGG, Alexander Bernard Willis
Appointed Date: 05 October 2000

Director
RUGG, Alexander Bernard Willis
Appointed Date: 15 February 1996
69 years old

Resigned Directors

Secretary
BATES, Jane Olivia
Resigned: 05 March 1998
Appointed Date: 01 October 1996

Nominee Secretary
BREWER, Suzanne
Resigned: 15 February 1996
Appointed Date: 14 March 1995

Secretary
RANDOLPH, Aleasha Dawn
Resigned: 03 December 1999
Appointed Date: 20 February 1997

Secretary
RUGG, Amphan
Resigned: 20 February 1997
Appointed Date: 15 February 1996

Director
BATTERTON, William John
Resigned: 23 December 2004
Appointed Date: 28 November 1999
74 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 February 1996
Appointed Date: 14 March 1995
73 years old

Director
HOPE HALL, Andrew Collingwood
Resigned: 17 June 2000
Appointed Date: 28 November 1999
65 years old

Director
MCKAY, Mark
Resigned: 17 July 2006
Appointed Date: 03 December 1999
70 years old

Director
RUGG, Amphan
Resigned: 20 March 1996
Appointed Date: 15 February 1996
64 years old

Director
TRIBE, Richard John
Resigned: 19 June 2014
Appointed Date: 11 January 2005
101 years old

Persons With Significant Control

Mr Alexander Bernard Willis Rugg
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M. N. PETROLEUM SUPPLIES LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 15 February 2016
22 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,999.99966

09 Nov 2015
Total exemption small company accounts made up to 15 February 2015
17 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3,000

...
... and 67 more events
28 Feb 1996
Accounting reference date shortened from 31/03 to 15/02
28 Feb 1996
Director resigned
28 Feb 1996
Secretary resigned
28 Feb 1996
Ad 15/02/96--------- £ si 99@1=99 £ ic 1/100
14 Mar 1995
Incorporation