Company NameGrampian Aviation Fuelling Services Limited
Company StatusDissolved
Company Number03716230
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date6 July 2022 (1 year, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Anthony William James Mills
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(13 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 06 July 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed26 November 2010(11 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 06 July 2022)
Correspondence AddressCornwall Court 19 Cornwall Street
Birmingham
B3 2DT
Director NameDaniel McGeachie
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2000)
RoleBusiness Executive
Correspondence Address27 Hitherwood Drive
London
SE19 1XA
Director NameThomas Clifford Knudson
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2000)
RoleBusiness Executive
Correspondence Address6 St Marys Place
Kensington Green Marloes Road
London
W8 5UE
Director NameDavid Oliver Kem
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2000)
RoleBusiness Executive
Correspondence Address13 Palace Gardens Terrace
London
W8 4SA
Director NameMr Malcolm David Griffiths
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2003)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressOrchard Hey
Ballinger Road South Heath
Great Missenden
Buckinghamshire
HP16 9QH
Director NameDerryl Lynn Collins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2002)
RoleLawyer
Correspondence Address18 Montagu Court
27-29 Montagu Square
London
W1H 1RE
Director NameDavid Paul Bolen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2001)
RoleBusiness Executive
Correspondence Address8 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
Secretary NameDerryl Lynn Collins
NationalityBritish
StatusResigned
Appointed10 March 1999(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address18 Montagu Court
27-29 Montagu Square
London
W1H 1RE
Secretary NameSol Michael Philip Stokeld
NationalityBritish
StatusResigned
Appointed10 March 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2003)
RoleCompany Director
Correspondence Address35 The Meadows
Milltimber
Aberdeen
AB13 0JT
Scotland
Director NameWilliam Ricky Hamm
Date of BirthMay 1947 (Born 77 years ago)
NationalityU.S.Citizen
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2002)
RoleBusiness Executive
Correspondence Address13 Palace Gardens Terrace
London
W8 4SA
Director NameGisle Eriksen
Date of BirthMay 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2003)
RoleBusiness Executive
Correspondence Address1 Westerton Place
Cults
Aberdeen
AB15 9NS
Scotland
Director NameGregory James Goff
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2002(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 2003)
RoleBusiness Executive
Correspondence AddressWykehurst
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Secretary NameThomas Edward Cook
NationalityAmerican
StatusResigned
Appointed11 November 2002(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 13 August 2003)
RoleCompany Director
Correspondence AddressKinross
3 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 9NH
Secretary NameDavid Grimshaw
StatusResigned
Appointed13 August 2003(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Ashburnham Grove
Greenwich
London
SE10 8UJ
Secretary NameEdith Jeannie Stirrup
StatusResigned
Appointed13 August 2003(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address18b Shrublands Road
Berkhamsted
Hertfordshire
HP4 3HY
Secretary NameElaine June Lynch
NationalityBritish
StatusResigned
Appointed13 August 2003(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address6 Ferryhill Terrace
Aberdeen
AB11 6SQ
Scotland
Director NamePage Frank Maxson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 March 2004)
RoleGeneral Manager
Correspondence Address5 Northcote Hill
Aberdeen
AB15 7TW
Scotland
Director NameJames Deas McMorran
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2003)
RoleBusiness Executive
Correspondence Address5 Somers Crescent
London
W2 2PN
Director NameTodd William Fredin
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 March 2004)
RoleBusiness Executive
Correspondence AddressThornton
48 Ince Road Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameAndrew Roy Halliwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 16 March 2004)
RoleBusiness Executive
Correspondence Address14 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Director NameChristopher Gautrey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(4 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 2004)
RoleBusiness Executive
Correspondence AddressVine Cottage
Milland Lane
Liphook
Hampshire
GU30 7JN
Director NameMr Anthony Conway
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(5 years after company formation)
Appointment Duration6 years, 8 months (resigned 26 November 2010)
RoleAviation Business Manager
Country of ResidenceEngland
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Secretary NameRichard Philipson Barber Swallow
NationalityBritish
StatusResigned
Appointed15 March 2004(5 years after company formation)
Appointment Duration5 years (resigned 05 April 2009)
RoleCompany Director
Correspondence Address11 Wilkins Close
Barford
Warwickshire
CV35 8EX
Director NameMr John Alexander Grant
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Stoneleigh Road
Solihull
West Midlands
B91 1DJ
Director NameMr Paul Jerzy Dubenski
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 2009)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address13 Highfield Road
Berkhamsted
Hertfordshire
HP4 2DA
Director NameMr Andrew Steven Chubb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PW
Secretary NameElaine Marie Price
StatusResigned
Appointed05 April 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2010)
RoleCompany Director
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameMr Amir Saadeddin Ibrahim
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Director NameDr Ian Courtenay Harrison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Director NameMr Philip Matthew James Hill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebptargetneutral.com

Location

Registered AddressC/O Bdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

379.4k at £1.5Bp International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,380,000
Gross Profit£806,000
Net Worth£563,000
Cash£110,000
Current Liabilities£258,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (23 pages)
7 February 2017Termination of appointment of Paul Westerman as a director on 1 February 2017 (1 page)
7 February 2017Appointment of Mr Philip Matthew James Hill as a director on 1 February 2017 (2 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (26 pages)
10 February 2016Director's details changed for Mr Anthony William James Mills on 4 August 2014 (2 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 569,025
(4 pages)
30 July 2015Full accounts made up to 31 December 2014 (20 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 569,025
(4 pages)
4 August 2014Full accounts made up to 31 December 2013 (21 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 569,025
(4 pages)
6 August 2013Accounts made up to 31 December 2012 (22 pages)
5 February 2013Director's details changed for Mr Anthony William James Mills on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Anthony William James Mills on 5 February 2013 (2 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts made up to 31 December 2011 (20 pages)
18 April 2012Termination of appointment of Ian Harrison as a director (1 page)
18 April 2012Appointment of Anthony William James Mills as a director (2 pages)
18 April 2012Appointment of Paul Westerman as a director (2 pages)
18 April 2012Termination of appointment of Amir Ibrahim as a director (1 page)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
1 November 2011Director's details changed for Dr Ian Courtenay Harrison on 30 September 2011 (2 pages)
12 August 2011Accounts made up to 31 December 2010 (22 pages)
10 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (3 pages)
10 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (3 pages)
20 December 2010Consolidation of shares on 10 December 2010 (6 pages)
20 December 2010Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 20 December 2010 (2 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 December 2010Appointment of Sunbury Secretaries Limited as a secretary (3 pages)
13 December 2010Termination of appointment of Stefan Wulkan as a director (2 pages)
13 December 2010Termination of appointment of Anthony Conway as a director (2 pages)
13 December 2010Termination of appointment of Elaine Price as a secretary (2 pages)
13 December 2010Appointment of Dr Ian Courtenay Harrison as a director (3 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts made up to 31 December 2009 (14 pages)
10 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed (2 pages)
2 December 2009Director's details changed for Mr Amir Ibrahim on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Anthony Conway on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Anthony Conway on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Elaine Marie Price on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Elaine Marie Price on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mr Amir Ibrahim on 2 December 2009 (2 pages)
5 November 2009Accounts made up to 31 December 2008 (14 pages)
14 October 2009Appointment of Stefan Ake Wulkan as a director (2 pages)
14 October 2009Termination of appointment of Rupert Turner as a director (1 page)
21 May 2009Director appointed amir saadeddin ibrahim (1 page)
21 May 2009Appointment terminated director paul dubenski (1 page)
15 April 2009Secretary appointed elaine marie price (1 page)
14 April 2009Appointment terminated secretary richard swallow (1 page)
30 January 2009Appointment terminated director john grant (1 page)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 November 2008Appointment terminated director ian harrison (1 page)
31 October 2008Accounts made up to 31 December 2007 (13 pages)
9 April 2008Form 288C for william ricky hamm (1 page)
9 November 2007Accounts made up to 31 December 2006 (15 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
5 April 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
5 November 2006Accounts made up to 31 December 2005 (14 pages)
5 December 2005Director resigned (1 page)
5 December 2005Return made up to 31/10/05; full list of members (8 pages)
5 December 2005New director appointed (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 August 2005Memorandum and Articles of Association (8 pages)
8 July 2005New director appointed (1 page)
10 June 2005Ad 30/04/05--------- £ si [email protected]=341412 £ si 227611@1=227611 £ ic 2/569025 (2 pages)
23 May 2005Conso 18/05/05 (1 page)
11 May 2005New director appointed (4 pages)
11 May 2005Nc inc already adjusted 30/04/05 (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 December 2004Director's particulars changed (1 page)
22 November 2004Return made up to 31/10/04; full list of members (6 pages)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (3 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (3 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (3 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
19 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 March 2004Company name changed conocophillips (U.K.) epsilom li mited\certificate issued on 17/03/04 (2 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 November 2003Return made up to 31/10/03; full list of members (9 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 September 2003Director resigned (1 page)
17 September 2003New director appointed (3 pages)
31 August 2003Director resigned (1 page)
31 August 2003Director resigned (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003New director appointed (3 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003Director resigned (1 page)
31 August 2003Secretary resigned (1 page)
30 August 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
29 November 2002Return made up to 31/10/02; full list of members (8 pages)
29 November 2002Location of register of members (1 page)
29 November 2002Registered office changed on 29/11/02 from: portman house 2 portman street london W1H 6DU (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
21 November 2002Company name changed conoco (U.K.) epsilom LIMITED\certificate issued on 21/11/02 (2 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 October 2002Registered office changed on 16/10/02 from: park house 116 park street london W1K 6NN (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (3 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (3 pages)
8 November 2001Return made up to 31/10/01; full list of members (8 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 August 2001Director's particulars changed (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: park house 116 park street london (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Return made up to 31/10/00; full list of members (8 pages)
7 November 2000Registered office changed on 07/11/00 from: park house 116 park street london W1Y 4NN (1 page)
3 November 2000Registered office changed on 03/11/00 from: 13 palace gardens terrace london W8 4SA (1 page)
25 September 2000Director's particulars changed (1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
19 November 1999Return made up to 31/10/99; full list of members (13 pages)
10 September 1999Secretary's particulars changed;director's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
16 March 1999Company name changed carmade LIMITED\certificate issued on 17/03/99 (2 pages)
14 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/99
(1 page)
14 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 February 1999Incorporation (18 pages)