This company is commonly known as As24 Fuel Card Ltd. The company was founded 39 years ago and was given the registration number 01895419. The firm's registered office is in ROCHFORD. You can find them at Millhouse, 32-38 East Street, Rochford, Essex. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | AS24 FUEL CARD LTD |
---|---|---|
Company Number | : | 01895419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Secretary | 08 December 2022 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Director | 15 September 2016 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Director | 08 December 2022 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Director | 01 September 2023 | Active |
84, Parkhill Road, London, NW3 2YT | Secretary | 22 July 2008 | Active |
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD | Secretary | 27 September 2016 | Active |
115 Greenhill, Prince Arthur Road, London, NW3 5TY | Secretary | 01 April 2001 | Active |
8 Fulton Road, Olympic Office Centre, Wembley, HA9 0ND | Secretary | 11 August 1997 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Secretary | 01 May 2018 | Active |
A524 Benelux Vitbreidingstraat 52, Berchem, Belgium, | Secretary | 15 January 2001 | Active |
1b Rue De Charron, 44818 Saint Herblain Cedex, France, | Secretary | - | Active |
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD | Secretary | 01 September 2012 | Active |
4e Belsize Grove, London, NW3 4UN | Secretary | 17 September 2004 | Active |
84, Parkhill Road, London, NW3 2YT | Director | 01 April 2008 | Active |
9 Rue Lafayette, Nantes, France, FOREIGN | Director | 01 July 2005 | Active |
1b Rue Du Charron, 44818 Saint-Herblain Cedex, FOREIGN | Director | 21 October 1996 | Active |
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD | Director | 01 July 2011 | Active |
1 B Rue Du Charron B P 272, 44818 Saint-Herblain, France, | Director | 15 December 1998 | Active |
1b Rue Du Charron, Bp272, 44818 Saint Herblain, France, | Director | 01 June 2003 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Director | 01 July 2019 | Active |
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD | Director | 15 September 2016 | Active |
5 Rue Servan, Grenoble, France, FOREIGN | Director | 15 September 2006 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Director | 01 January 2016 | Active |
21 Rue De La Fotare, 44880 Sautron, France, FOREIGN | Director | 09 December 1992 | Active |
115 Greenhill, Prince Arthur Road, London, NW3 5TY | Director | 01 April 2001 | Active |
8 Fulton Road, Olympic Office Centre, Wembley, HA9 0ND | Director | 11 August 1997 | Active |
50 Boulevard Douville, 35400 Saint-Malo, France, FOREIGN | Director | 01 September 2007 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Director | 01 May 2018 | Active |
Lavances, 56700, Ste Hepene, France, FOREIGN | Director | - | Active |
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD | Director | 26 August 2014 | Active |
A524 Benelux Vitbreidingstraat 52, Berchem, Belgium, | Director | 15 January 2001 | Active |
1b Rue De Charron, 44818 Saint Herblain Cedex, France, | Director | - | Active |
Cassiobury House 11-19, Station Road, Watford, WD17 1AP | Director | 01 November 2010 | Active |
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD | Director | 01 September 2012 | Active |
4e Belsize Grove, London, NW3 4UN | Director | 01 September 2004 | Active |
Totalenergies Se | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 2, Place Jean Miller, 92400 Courbevoie, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-08 | Officers | Appoint person secretary company with name date. | Download |
2023-01-08 | Officers | Change person director company with change date. | Download |
2023-01-08 | Officers | Termination director company with name termination date. | Download |
2023-01-08 | Officers | Termination secretary company with name termination date. | Download |
2023-01-08 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.