This company is commonly known as Retail Petroleum Services Limited. The company was founded 42 years ago and was given the registration number 01563532. The firm's registered office is in CREWE. You can find them at Emperor Court Emperor Way, Crewe Business Park, Crewe, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RETAIL PETROLEUM SERVICES LIMITED |
---|---|---|
Company Number | : | 01563532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emperor Court Emperor Way, Crewe Business Park, Crewe, Cheshire, CW1 6BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England, M2 3HR | Director | 01 April 2022 | Active |
7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England, M2 3HR | Director | 26 February 2024 | Active |
7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England, M2 3HR | Director | 01 December 2014 | Active |
Exxon Mobil House, Ermyn Way, Leatherhead, KT22 8UX | Secretary | 23 July 2008 | Active |
5 Saddlewood, Park Road, Camberley, GU15 2TG | Secretary | 20 November 1991 | Active |
Oakdene 57 The Avenue, Beckenham, BR3 2EE | Secretary | 25 July 1994 | Active |
Emperor Court, Emperor Way, Crewe Business Park, Crewe, England, CW1 6BD | Secretary | 01 December 2011 | Active |
2 Greenfields, Stansted, CM24 8AH | Secretary | - | Active |
1 Scarsdale Villas, Kensington, London, W8 6PT | Director | 06 June 1994 | Active |
Vliertjes Laan 22, Overojse, Belgium, | Director | 10 October 2006 | Active |
Exxon Mobil House, Ermyn Way, Leatherhead, KT22 8UX | Director | 30 November 2009 | Active |
1 The Lye, Tadworth, KT20 5RS | Director | 01 September 2006 | Active |
Woodbine Cottage Hedsor Road, Bourne End, SL8 5ES | Director | 20 November 1991 | Active |
Two Trees Romanhurst Avenue, Bromley, BR2 0PF | Director | 08 April 1992 | Active |
22 Addington Road, South Croydon, CR2 8RB | Director | - | Active |
Anna Van Burenlaan 2, Zeist, Netherlands, | Director | 21 January 2003 | Active |
2 Grosvenor Road, Northwood, HA6 3HJ | Director | 10 June 2003 | Active |
Lockner Holt Cottage, Lockner Holt Chilworth, Guildford, GU4 8RG | Director | 28 May 2004 | Active |
13 A Dreve Du Caporal, Bruxelles, Belgium, | Director | 19 October 2001 | Active |
Old School House, Abbots Worthy, Winchester, SO21 1DR | Director | 17 September 2007 | Active |
16 Taleworth Park, Ashtead, KT21 2NH | Director | 30 May 2000 | Active |
Little Orchard 15 Fairacres, Cobham, KT11 2JW | Director | 01 September 1998 | Active |
Emperor Court, Emperor Way, Crewe Business Park, Crewe, England, CW1 6BD | Director | 01 December 2014 | Active |
Wren House Shackstead Lane, Godalming, GU7 1RP | Director | 20 November 1991 | Active |
Mullions, 2 The Causeway, Sutton, SM2 5RS | Director | 20 November 1991 | Active |
Emperor Court, Emperor Way, Crewe Business Park, Crewe, England, CW1 6BD | Director | 01 December 2011 | Active |
Exxon Mobil House, Ermyn Way, Leatherhead, KT22 8UX | Director | 01 October 2011 | Active |
Hobsons Choice The Marld, Ashtead, KT21 1RW | Director | 20 November 1991 | Active |
Emperor Court, Emperor Way, Crewe Business Park, Crewe, England, CW1 6BD | Director | 01 December 2014 | Active |
19 Dreve Des Chevreuils, 1640 Rhode St Genese, Belgium, | Director | 21 July 2000 | Active |
Voetbalstraat 17, Zoersel, Belgium, | Director | 01 August 2004 | Active |
Emperor Court, Emperor Way, Crewe Business Park, Crewe, England, CW1 6BD | Director | 01 May 2012 | Active |
95 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES | Director | 10 June 2003 | Active |
Fernleaf, Upper Hale Road, Farnham, GU9 0NJ | Director | 07 March 2001 | Active |
The Rookery Rookery Hill, Ashtead, KT21 1HY | Director | 23 July 1997 | Active |
Wex Europe Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England, M2 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.