This company is commonly known as V Marine Fuels Limited. The company was founded 52 years ago and was given the registration number 01022265. The firm's registered office is in LONDON. You can find them at Studio 19, Swan Court, 9, Tanner Street, London, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | V MARINE FUELS LIMITED |
---|---|---|
Company Number | : | 01022265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1971 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 19, Swan Court, 9, Tanner Street, London, England, SE1 3LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 19, Swan Court, 9, Tanner Street, London, England, SE1 3LE | Secretary | 24 February 2014 | Active |
Studio 19, Swan Court, 9, Tanner Street, London, England, SE1 3LE | Director | 16 October 2015 | Active |
Studio 19, Swan Court, 9, Tanner Street, London, England, SE1 3LE | Director | 01 April 2015 | Active |
1 Munnery Way, Locksbottom, Orpington, BR6 8QD | Secretary | - | Active |
Carrick House, 36 Station Square Petts Wood, Orpington, BR5 1NA | Director | 29 April 2009 | Active |
Duddesland Farm, Cross In Hand, Heathfield, TN21 0TX | Director | - | Active |
Carrick House, 36 Station Square Petts Wood, Orpington, BR5 1NA | Director | 01 May 2013 | Active |
Studio 19, Swan Court, 9, Tanner Street, London, England, SE1 3LE | Director | 01 February 2017 | Active |
Carrick House, 36 Station Square Petts Wood, Orpington, BR5 1NA | Director | 28 February 2014 | Active |
Carrick House, 36 Station Square Petts Wood, Orpington, BR5 1NA | Director | - | Active |
Carrick House, 36 Station Square Petts Wood, Orpington, BR5 1NA | Director | 26 July 2010 | Active |
Cockett Marine Oil Limited Carrick House, 36 Station Square, Petts Wood, Orpington, Uk, BR5 1NA | Director | 03 April 2012 | Active |
Cmog Fuel Dmcc | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Arab Emirates |
Address | : | Unit No 3o-01-2350, Jewellery & Gemplex 3, Plot No: Dmcc-Ph2-J&Gplexs, Jewellery & Gemplex, Dubai, United Arab Emirates, 625751 |
Nature of control | : |
|
Mr Steven John Brann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 19, Swan Court, 9, Tanner Street, London, England, SE1 3LE |
Nature of control | : |
|
Mr Antoine Dominique Francois Fagniez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Studio 19, Swan Court, 9, Tanner Street, London, England, SE1 3LE |
Nature of control | : |
|
Mr Murray Paul Grindrod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Studio 19, Swan Court, 9, Tanner Street, London, England, SE1 3LE |
Nature of control | : |
|
Mr Martyn Richard Wade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 19, Swan Court, 9, Tanner Street, London, England, SE1 3LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-05 | Dissolution | Dissolution application strike off company. | Download |
2022-09-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-15 | Capital | Legacy. | Download |
2022-09-15 | Insolvency | Legacy. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.