Company NameHeathrow Refuelling Service Company Limited
Company StatusDissolved
Company Number03593512
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Richard Alan Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Stanbury Park Spencers Wood
Reading
Berkshire
RG7 1BN
Director NameMichael John Kirk
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleAirports Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWayford Wilmslow Park
Wilmslow
Cheshire
SK9 2BH
Secretary NamePeta Lesley Finch
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOakdene 57 The Avenue
Beckenham
Kent
BR3 2EE
Secretary NameDenise Anne Mottershead
NationalityBritish
StatusCurrent
Appointed01 September 1998(2 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address26 Scholars Walk
Guildford
Surrey
GU2 5TR
Director NamePhilippe Louis Stiquel
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2003(4 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleAvaition Manager
Correspondence AddressFlat 8, 100 Grandfield Avenue
Nascott Wood
Watford
Hertfordshire
WD17 4YW
Director NameDuncan Alan Mann
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleInt. Sales Manager, Aviation
Correspondence Address35 Rue Du Docteur Guionis
Rugil Malmaison
France
92500y
Foreign
Director NameNicolas Pierre Rene Marie Moreau
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleElf Aviation Operater
Correspondence Address30 Rue Cardinet
Paris 75017
France
Foreign
Director NamePeter Frank Jordan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2002)
RoleSupply & Logistic Manager
Correspondence Address5 Braybrooke Gardens
Wargrave
Berkshire
RG10 8DW
Director NameMathieu Rouquie
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 August 1999(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 20 September 2004)
RoleCompany Director
Correspondence Address64 Rue Massue
Vincennes
94300
France
Director NameMichael Kevin O'Kelly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2000(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 September 2004)
RoleOil Company Manager
Correspondence Address38 York Road
Camberley
Surrey
GU15 4HR
Director NameJonathon Guy Hammond
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2003)
RoleOil Company Executive
Correspondence Address190 Astonville Street
Southfields
London
SW18 5AG
Director NameMr Mark Bradley Welch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2004)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Danvers Drive
Church Crookham
Hampshire
GU52 0YN

Location

Registered AddressExxonmobile House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,060,329
Gross Profit£1,333,146
Net Worth£100
Cash£242,943
Current Liabilities£109,761

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2006Dissolved (1 page)
9 March 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
9 December 2004Declaration of solvency (3 pages)
9 December 2004Appointment of a voluntary liquidator (1 page)
9 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 August 2004Return made up to 01/07/04; full list of members (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 August 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(11 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (18 pages)
28 June 2002New director appointed (2 pages)
20 September 2001Return made up to 01/07/01; full list of members (9 pages)
19 September 2001Full accounts made up to 31 December 2000 (18 pages)
6 October 2000New director appointed (2 pages)
5 October 2000Director's particulars changed (1 page)
30 August 2000Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page)
9 August 2000Return made up to 01/07/00; full list of members (9 pages)
25 April 2000Full accounts made up to 31 December 1999 (17 pages)
6 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 1999New director appointed (2 pages)
14 October 1999Return made up to 01/07/99; full list of members (9 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
4 August 1999Secretary's particulars changed (1 page)
14 September 1998New secretary appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 96 victoria street london SW1E 5JW (1 page)
10 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
1 July 1998Incorporation (34 pages)