This company is commonly known as Uk & Ireland Fuel Distributors Association Limited. The company was founded 26 years ago and was given the registration number 03439922. The firm's registered office is in SOLIHULL. You can find them at Wellington House Starley Way, Birmingham International Park, Solihull, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03439922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1997 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House Starley Way, Birmingham International Park, Solihull, England, B37 7HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drake House, Gadbrook Park, Rudheath, Northwich, England, CW9 7RA | Secretary | 22 January 2021 | Active |
Witham House, 45 Spyvee Street, Hull, England, HU8 7JR | Director | 01 November 2019 | Active |
Heltor Ltd, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6RW | Director | 01 November 2019 | Active |
Bally Grennan, Bally Grennan, Kilmallock, Ireland, | Director | 22 April 2015 | Active |
Drake House, Gadbrook Park, Rudheath, Northwich, England, CW9 7RA | Director | 15 June 2022 | Active |
Vienna House, International Square, Starley Way, Birmingham, England, B37 7GN | Secretary | 01 August 2011 | Active |
134 Mobberley Road, Knutsford, WA16 8EP | Secretary | 22 September 1997 | Active |
Vienna House, International Square, Starley Way, Birmingham, B37 7GN | Secretary | 05 February 2018 | Active |
45 Yeo Moor, Clevedon, BS21 6UF | Director | 01 May 2000 | Active |
James D. Bilsland Ltd, Parkview, Croftamie, Glasgow, Scotland, G63 0EU | Director | 22 April 2015 | Active |
Inglesyde, Blairgowrie, PH10 6EJ | Director | 03 October 2001 | Active |
Merlingen, School Hill St Day, Redruth, TR16 5LG | Director | 03 May 2001 | Active |
North Brunton House, North Brunton, Gosforth, NE3 5HD | Director | 23 April 1998 | Active |
6 Royal Court, Tatton Street, Knutsford, WA16 6EN | Director | 22 April 2010 | Active |
Appleby, Stourport Road, Great Witley, WR6 6JP | Director | 21 April 2005 | Active |
Vienna House, International Square, Starley Way, Birmingham, England, B37 7GN | Director | 22 April 2010 | Active |
7 Hallett Road, Little Dunmow, CM6 3FL | Director | 24 April 2008 | Active |
20 Conningsby Drive, Pershore, WR10 1QX | Director | 07 July 1999 | Active |
42 Edstone Close, Dorridge, Solihull, B93 8DP | Director | 25 November 1997 | Active |
24 Station Road, Moulton, Spalding, PE12 6QE | Director | 23 April 1998 | Active |
8 Rosemount Avenue, Stormont, Belfast, BT5 7HB | Director | 25 November 1997 | Active |
Butler Fuels Building 212a, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB | Director | 22 April 2015 | Active |
The Old Saddlers, High Street, Iron Acton, Bristol, BS37 9UH | Director | 21 April 2005 | Active |
Ballygrennan, Kilmallock, IRISH | Director | 22 April 1999 | Active |
38 Riding Gate, Harwood, Bolton, BL2 4DH | Director | 22 April 1999 | Active |
Stanleyfield Lodge, Long Moss Lane, Whitestake, Preston, PR4 4XN | Director | 17 April 2002 | Active |
2 Hermitage Cottage, St Johns, Woking, GU21 1XP | Director | 22 April 1999 | Active |
Station Cottage, Melmerby, Ripon, Great Britain, HG4 5EX | Director | 15 February 2018 | Active |
Chelston 19 Old Road, Barlaston, Stoke On Trent, ST12 9EQ | Director | 25 November 1997 | Active |
6 Kilmakee Road, Templepatrick, BT39 0EW | Director | 17 April 2002 | Active |
7 Greenhill Gardens, Evesham, WR11 4ND | Director | 22 April 2004 | Active |
Coppice Beck, 14 Manor Crest Ford, Shrewsbury, SY5 9NZ | Director | 25 November 1997 | Active |
Lodge Farm, Bucknell Rd, Middleton Stoney, Bicester, England, OX25 4TA | Director | 22 April 2010 | Active |
Greyfriars, North Circular Road, Limerick, IRISH | Director | 08 September 2009 | Active |
Greyfriars, North Circular Road, Limerick, IRISH | Director | 25 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type small. | Download |
2022-11-03 | Resolution | Resolution. | Download |
2022-11-03 | Incorporation | Memorandum articles. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type small. | Download |
2021-01-22 | Officers | Termination secretary company with name termination date. | Download |
2021-01-22 | Officers | Appoint person secretary company with name date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type small. | Download |
2020-07-10 | Resolution | Resolution. | Download |
2020-07-10 | Incorporation | Memorandum articles. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Officers | Change person secretary company with change date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.