Maimi
Florida
33178
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2013(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Douglas Anthony Cooper |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elan Court Springvale Road Kings Worthy Winchester Hampshire SO23 7LN |
Secretary Name | Jonathan Mark Clays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16 23 Hulse Road Southampton Hampshire SO15 2QZ |
Director Name | Mr David Michael Flynn |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 New Farm Close Laleham Middlesex TW18 1RW |
Director Name | Mr David Roy Panton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Monmouth Avenue Hampton Wick Kingston Upon Thames Surrey KT1 4HR |
Secretary Name | David John Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Henry Lewis Close Whimple Exeter Devon EX5 2UU |
Secretary Name | Mr David Michael Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 New Farm Close Laleham Middlesex TW18 1RW |
Secretary Name | Mr David John Myers |
---|---|
Status | Resigned |
Appointed | 01 December 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 1 Henry Lewis Close Whimple Exeter Devon EX5 2UU |
Director Name | Mr Jonathan Robert Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Wade Nicholas Declaris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Christopher John White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Svp, Treasurer Adrienne Beth Bolan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2013(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2018) |
Role | Vice President, Treasurer |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Director Name | Mr Ronald Benson Crowell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 2017) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Miami Florida 33178 |
Website | lintonfueloils.com |
---|---|
Telephone | 01375 383650 |
Telephone region | Grays Thurrock |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Wfs Uk Holding Company Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £146,379,780 |
Gross Profit | £6,953,483 |
Net Worth | £5,504,138 |
Cash | £2,409,643 |
Current Liabilities | £17,316,887 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
7 December 2017 | Resolutions
|
---|---|
28 September 2017 | Second filing of Confirmation Statement dated 22/03/2017 (7 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 21 October 2016
|
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
26 May 2017 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
5 April 2017 | 22/03/17 Statement of Capital gbp 6
|
8 March 2017 | Resolutions
|
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (12 pages) |
27 February 2017 | Termination of appointment of Ronald Benson Crowell as a director on 23 February 2017 (1 page) |
27 February 2017 | Appointment of Richard Donald Mcmichael as a director on 23 February 2017 (2 pages) |
7 December 2016 | Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Ronald Benson Crowell on 7 December 2016 (2 pages) |
2 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
22 July 2016 | Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 March 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 March 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 February 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
19 November 2013 | Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages) |
24 July 2013 | Appointment of Adrienne Beth Urban as a director (2 pages) |
24 July 2013 | Appointment of Mr Wade Nicholas Declaris as a director (2 pages) |
28 June 2013 | Appointment of Mr Jonathan Robert Cole as a director (2 pages) |
28 June 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
28 June 2013 | Appointment of Mr Christopher John White as a director (2 pages) |
28 June 2013 | Registered office address changed from Osiers Road Wandsworth London SW18 1NR on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of David Panton as a director (1 page) |
28 June 2013 | Termination of appointment of David Myers as a secretary (1 page) |
28 June 2013 | Termination of appointment of David Flynn as a director (1 page) |
28 June 2013 | Appointment of Mr Ronald Benson Crowell as a director (2 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Group of companies' accounts made up to 31 May 2011 (23 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (27 pages) |
18 December 2009 | Appointment of Mr David John Myers as a secretary (1 page) |
17 December 2009 | Termination of appointment of David Flynn as a secretary (1 page) |
19 May 2009 | Return made up to 22/03/09; full list of members (5 pages) |
22 January 2009 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
30 June 2008 | Appointment terminated secretary david myers (1 page) |
30 June 2008 | Secretary appointed david michael flynn (2 pages) |
5 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / david flynn / 05/03/2008 (1 page) |
20 September 2007 | Ad 12/09/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 September 2007 | Statement of affairs (6 pages) |
20 September 2007 | Statement of affairs (11 pages) |
13 June 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: number 1 london road southampton haqmpshire SO15 2AE (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | Director resigned (1 page) |
29 May 2007 | Company name changed paris 028 LIMITED\certificate issued on 29/05/07 (2 pages) |
22 March 2007 | Incorporation (17 pages) |