John Adam Street
London
WC2N 6HT
Director Name | Mr David Lloyd Wilson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(13 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Mr Bruce Farquhar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Lednock Road Stepps Glasgow Lanarkshire G33 6LJ Scotland |
Director Name | Mr Gregor Burton Stewart |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Andrew Thomas Hughes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Status | Resigned |
Appointed | 28 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Gary Robert Haywood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Graeme Leask |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Franck Francois Demay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Business Director |
Country of Residence | France |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Simon Barrie Laker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Director Name | Mr Andrew Ronald Gardner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Secretary Name | Mr Stephen Bennett |
---|---|
Status | Resigned |
Appointed | 01 January 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Director Name | Mr Anthony Traynor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Secretary Name | Diane Devotta-Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | Petroineos Trading Limited The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr James Kai-Ming Chwu |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Director Name | Mr Daniel John Brain |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 2021) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | www.petroineos.com |
---|
Registered Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £836,860 |
Gross Profit | £213,146 |
Net Worth | £68,324 |
Current Liabilities | £1,272,375 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
7 February 2024 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
14 December 2023 | Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page) |
8 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
1 March 2023 | Full accounts made up to 31 December 2021 (30 pages) |
6 September 2022 | Appointment of Mr David Lloyd Wilson as a director on 22 August 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
27 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
12 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
9 August 2021 | Termination of appointment of Daniel John Brain as a director on 2 August 2021 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
24 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
8 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from 5 Wilton Road London SW1V 1AN to The Adelphi 1-11 John Adam Street London WC2N 6HT on 13 March 2018 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
3 August 2017 | Appointment of Mr Russell Edward Mann as a director on 1 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Russell Edward Mann as a director on 1 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Daniel John Brain as a director on 1 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of James Kai-Ming Chwu as a director on 13 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Daniel John Brain as a director on 1 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of James Kai-Ming Chwu as a director on 13 July 2017 (1 page) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 November 2015 | Auditor's resignation (2 pages) |
4 November 2015 | Auditor's resignation (2 pages) |
28 September 2015 | Termination of appointment of Andrew Ronald Gardner as a director on 21 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Andrew Ronald Gardner as a director on 21 September 2015 (1 page) |
2 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 August 2015 | Appointment of Mr James Kai-Ming Chwu as a director on 28 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr James Kai-Ming Chwu as a director on 28 July 2015 (2 pages) |
24 July 2015 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages) |
24 July 2015 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages) |
18 May 2015 | Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Anthony Traynor as a director on 15 January 2015 (1 page) |
18 May 2015 | Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Anthony Traynor as a director on 15 January 2015 (1 page) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (4 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (4 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (4 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 July 2013 | Termination of appointment of Stephen Bennett as a secretary (2 pages) |
24 July 2013 | Appointment of Diane Devotta-Hill as a secretary (3 pages) |
24 July 2013 | Termination of appointment of Stephen Bennett as a secretary (2 pages) |
24 July 2013 | Appointment of Diane Devotta-Hill as a secretary (3 pages) |
10 June 2013 | Termination of appointment of Simon Laker as a director (2 pages) |
10 June 2013 | Termination of appointment of Simon Laker as a director (2 pages) |
3 June 2013 | Appointment of Mr Anthony Traynor as a director (3 pages) |
3 June 2013 | Appointment of Mr Anthony Traynor as a director (3 pages) |
18 March 2013 | Registered office address changed from , 30Th Floor Centre Point, 103 New Oxford Street, London, WC1A 1DD, United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from , 30Th Floor Centre Point, 103 New Oxford Street, London, WC1A 1DD, United Kingdom on 18 March 2013 (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Change of name notice (3 pages) |
18 September 2012 | Company name changed ineos fuels assets LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Change of name notice (3 pages) |
18 September 2012 | Company name changed ineos fuels assets LIMITED\certificate issued on 18/09/12
|
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Registered office address changed from , Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from , Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG on 19 July 2012 (1 page) |
30 April 2012 | Appointment of Mr Stephen Bennett as a secretary (1 page) |
30 April 2012 | Appointment of Mr Stephen Bennett as a secretary (1 page) |
27 April 2012 | Termination of appointment of Martin Stokes as a secretary (1 page) |
27 April 2012 | Termination of appointment of Martin Stokes as a secretary (1 page) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Termination of appointment of Graeme Leask as a director (1 page) |
1 July 2011 | Appointment of Mr Simon Barrie Laker as a director (2 pages) |
1 July 2011 | Termination of appointment of Stephen Bennett as a director (1 page) |
1 July 2011 | Termination of appointment of Gary Haywood as a director (1 page) |
1 July 2011 | Appointment of Andrew Ronald Gardner as a director (2 pages) |
1 July 2011 | Termination of appointment of Graeme Leask as a director (1 page) |
1 July 2011 | Appointment of Andrew Ronald Gardner as a director (2 pages) |
1 July 2011 | Termination of appointment of Franck Demay as a director (1 page) |
1 July 2011 | Appointment of Mr Simon Barrie Laker as a director (2 pages) |
1 July 2011 | Termination of appointment of Franck Demay as a director (1 page) |
1 July 2011 | Termination of appointment of Stephen Bennett as a director (1 page) |
1 July 2011 | Termination of appointment of Gary Haywood as a director (1 page) |
30 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 March 2011 | Memorandum and Articles of Association (34 pages) |
11 March 2011 | Memorandum and Articles of Association (34 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
3 March 2011 | Company name changed ineos enterprises manufacturing LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Company name changed ineos enterprises manufacturing LIMITED\certificate issued on 03/03/11
|
1 March 2011 | Appointment of Franck Demay as a director (2 pages) |
1 March 2011 | Appointment of Franck Demay as a director (2 pages) |
28 February 2011 | Appointment of Mr Graeme Leask as a director (2 pages) |
28 February 2011 | Appointment of Gary Robert Haywood as a director (2 pages) |
28 February 2011 | Appointment of Mr Graeme Leask as a director (2 pages) |
28 February 2011 | Appointment of Stephen Guy Bennett as a director (2 pages) |
28 February 2011 | Termination of appointment of Andrew Thomas Hughes as a director (1 page) |
28 February 2011 | Termination of appointment of Gregor Stewart as a director (1 page) |
28 February 2011 | Termination of appointment of Andrew Thomas Hughes as a director (1 page) |
28 February 2011 | Appointment of Stephen Guy Bennett as a director (2 pages) |
28 February 2011 | Termination of appointment of Gregor Stewart as a director (1 page) |
28 February 2011 | Appointment of Gary Robert Haywood as a director (2 pages) |
8 February 2011 | Memorandum and Articles of Association (34 pages) |
8 February 2011 | Memorandum and Articles of Association (34 pages) |
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
18 November 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
18 November 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
11 November 2010 | Appointment of Andrew Thomas Hughes as a director (2 pages) |
11 November 2010 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
11 November 2010 | Termination of appointment of Bruce Farquhar as a director (1 page) |
11 November 2010 | Appointment of Mr Martin Howard Stokes as a secretary (1 page) |
11 November 2010 | Appointment of Mr Gregor Burton Stewart as a director (2 pages) |
11 November 2010 | Termination of appointment of Simon Brown as a director (1 page) |
11 November 2010 | Termination of appointment of Simon Brown as a director (1 page) |
11 November 2010 | Appointment of Mr Gregor Burton Stewart as a director (2 pages) |
11 November 2010 | Appointment of Andrew Thomas Hughes as a director (2 pages) |
11 November 2010 | Appointment of Mr Martin Howard Stokes as a secretary (1 page) |
11 November 2010 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
11 November 2010 | Termination of appointment of Bruce Farquhar as a director (1 page) |
29 October 2010 | Company name changed andstrat (no.313) LIMITED\certificate issued on 29/10/10
|
29 October 2010 | Company name changed andstrat (no.313) LIMITED\certificate issued on 29/10/10
|
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
30 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (22 pages) |
30 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (22 pages) |
30 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (22 pages) |
5 August 2009 | Incorporation (25 pages) |
5 August 2009 | Incorporation (25 pages) |