Suite 350
Alpharetta
Ga
30009
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Mark Patrick Scanlon |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 27 years (resigned 20 December 2018) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mrs Catherine Teresa Scanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | Castlemans Stud Farm Bath Road Knowl Hill Berkshire RG10 9XA |
Secretary Name | Elizabeth Anne Lawlor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(17 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 02 July 2018) |
Role | Finance Director |
Correspondence Address | 24 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Douglas Laverne Owens |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2018(27 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11675 Rainwater Drive Suite350 Alpharetta Ga 30009 |
Director Name | Christine Hatcher |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2021(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2023) |
Role | Vp Corporate Controller |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Stacey Smotherman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.fuelspricing.com/ |
---|---|
Telephone | 01628 763242 |
Telephone region | Maidenhead |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
7.5k at £1 | Mr Mark P. Scanlon 75.00% Ordinary |
---|---|
2.5k at £1 | Mrs Catherine Teresa Scanlon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,048,318 |
Cash | £8,886,477 |
Current Liabilities | £1,000,342 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
29 September 2010 | Delivered on: 20 October 2010 Persons entitled: Sdl PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit,the balance or the account see image for full details. Outstanding |
---|---|
30 September 1999 | Delivered on: 12 October 1999 Persons entitled: Motorola Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a rent deposit deed dated 30TH september 1999. Particulars: Rent deposit £102,812.50 (£87,500 plus vat AT17.5%). Outstanding |
28 June 1996 | Delivered on: 2 July 1996 Persons entitled: Universities Superannuation Scheme Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The tenant's interest in the sum of £5,000 deposited in an account at the national westminster bank PLC hanover square branch london together with all interest earned thereon. Outstanding |
12 July 1995 | Delivered on: 18 July 1995 Persons entitled: Universities Superannuation Scheme Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 12 july 1995. Particulars: The tenant's interest in the sum of £5,000 in an account at national westminster bank PLC hanover square branch london W1 together with all interest earned thereon. Outstanding |
30 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
7 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
3 September 2019 | Termination of appointment of Douglas Laverne Owens as a director on 31 May 2019 (1 page) |
11 January 2019 | Termination of appointment of Mark Patrick Scanlon as a director on 20 December 2018 (1 page) |
3 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
25 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
10 July 2018 | Notification of a person with significant control statement (2 pages) |
9 July 2018 | Appointment of James Alexander Frangis as a director on 2 July 2018 (2 pages) |
9 July 2018 | Cessation of Mark Patrick Scanlon as a person with significant control on 2 July 2018 (1 page) |
9 July 2018 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Elizabeth Anne Lawlor as a secretary on 2 July 2018 (1 page) |
9 July 2018 | Appointment of Douglas Laverne Owens as a director on 2 July 2018 (2 pages) |
9 July 2018 | Registered office address changed from Maidenhead Court Boathouse Court Road Maidenhead Berkshire SL6 8LQ to 5 New Street Square London EC4A 3TW on 9 July 2018 (1 page) |
29 January 2018 | Sub-division of shares on 24 December 2017 (6 pages) |
17 January 2018 | Purchase of own shares. (3 pages) |
17 January 2018 | Cancellation of shares. Statement of capital on 14 December 2017
|
22 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (4 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (4 pages) |
7 July 2017 | Satisfaction of charge 2 in full (1 page) |
7 July 2017 | Satisfaction of charge 1 in full (1 page) |
7 July 2017 | Satisfaction of charge 3 in full (1 page) |
7 July 2017 | Satisfaction of charge 3 in full (1 page) |
7 July 2017 | Satisfaction of charge 1 in full (1 page) |
7 July 2017 | Satisfaction of charge 2 in full (1 page) |
23 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 January 2014 | Register inspection address has been changed from 27 Market Street Maidenhead Berkshire SL6 8AA United Kingdom (1 page) |
30 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Register inspection address has been changed from 27 Market Street Maidenhead Berkshire SL6 8AA United Kingdom (1 page) |
30 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
10 June 2011 | Registered office address changed from 27 Market Street Maidenhead Berkshire SL6 8AA on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 27 Market Street Maidenhead Berkshire SL6 8AA on 10 June 2011 (1 page) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Mr Mark Patrick Scanlon on 20 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Mark Patrick Scanlon on 20 October 2010 (2 pages) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Mr Mark Patrick Scanlon on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Mark Patrick Scanlon on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
6 April 2009 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
6 April 2009 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
28 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
28 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
23 June 2008 | Secretary appointed elizabeth anne lawlor (1 page) |
23 June 2008 | Secretary appointed elizabeth anne lawlor (1 page) |
18 June 2008 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
18 June 2008 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
13 June 2008 | Appointment terminated secretary catherine scanlon (1 page) |
13 June 2008 | Appointment terminated secretary catherine scanlon (1 page) |
30 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
5 July 2007 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
5 July 2007 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
7 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
7 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
23 March 2006 | Return made up to 13/12/05; full list of members (6 pages) |
23 March 2006 | Return made up to 13/12/05; full list of members (6 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
9 February 2005 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
9 February 2005 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
3 February 2005 | Return made up to 13/12/04; full list of members
|
3 February 2005 | Return made up to 13/12/04; full list of members
|
16 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
17 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
23 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
10 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
9 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
9 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
23 November 2000 | Particulars of contract relating to shares (4 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
23 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
23 November 2000 | Ad 01/11/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 November 2000 | Ad 01/11/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
23 November 2000 | Particulars of contract relating to shares (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 1ST floor exchange house 11-17 market street maidenhead berkshire SL6 8AA (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 1ST floor exchange house 11-17 market street maidenhead berkshire SL6 8AA (1 page) |
21 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 December 1997 | Return made up to 13/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 13/12/97; no change of members (8 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: exchange house 11-17 market street maidenhead berkshire SL6 8AA (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: exchange house 11-17 market street maidenhead berkshire SL6 8AA (1 page) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Return made up to 13/12/95; no change of members
|
18 January 1996 | Return made up to 13/12/95; no change of members
|
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
4 January 1992 | Resolutions
|
17 January 1991 | Ad 12/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 December 1990 | Incorporation (17 pages) |
13 December 1990 | Incorporation (17 pages) |