FUELVEND LIMITED - SWINDON
Company Profile | Company Filings |
Overview
FUELVEND LIMITED is a Private Limited Company from SWINDON and has the status: Liquidation.
FUELVEND LIMITED was incorporated 38 years ago on 17/05/1985 and has the registered number: 01914742. The accounts status is DORMANT and accounts are next due on 30/09/2021.
FUELVEND LIMITED was incorporated 38 years ago on 17/05/1985 and has the registered number: 01914742. The accounts status is DORMANT and accounts are next due on 30/09/2021.
FUELVEND LIMITED - SWINDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
HERMES HOUSE
SWINDON
SN2 2GA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2020 | 23/09/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN JOSEPH PISCIOTTA | Feb 1964 | American | Director | 2007-04-20 | CURRENT |
DAWN LOUISE CAMERON | Oct 1966 | British | Director | 2022-08-26 | CURRENT |
MRS ANITA KRAVOS-MEDIMOREC | Apr 1974 | British | Director | 2019-02-11 | CURRENT |
MR ANDREW BLAZYE | Secretary | 2011-08-15 UNTIL 2011-12-13 | RESIGNED | ||
MR CHRISTOPHER KENTIGERN WELSH | Jan 1957 | British | Director | 2000-04-06 UNTIL 2007-05-23 | RESIGNED |
CLIFFORD KEITH CARTWRIGHT | Sep 1961 | British | Secretary | 2001-03-02 UNTIL 2007-04-20 | RESIGNED |
MR MICHAEL DAVID EARNSHAW | Secretary | 2010-06-07 UNTIL 2011-06-30 | RESIGNED | ||
MR MICHAEL DAVID EARNSHAW | Secretary | 2010-06-07 UNTIL 2010-06-07 | RESIGNED | ||
MR PETER FREDERICK FISHER | Sep 1945 | British | Secretary | RESIGNED | |
MRI IAN JOHN HOLT | Jan 1963 | British | Secretary | 2008-01-01 UNTIL 2010-06-07 | RESIGNED |
MR ANGUS DUNCAN MACIVER | Secretary | 2013-01-30 UNTIL 2018-05-31 | RESIGNED | ||
MR STEVEN JOSEPH PISCIOTTA | Feb 1964 | American | Secretary | 2007-04-20 UNTIL 2008-01-01 | RESIGNED |
MR VACLAV REHOR | Secretary | 2012-03-15 UNTIL 2013-01-30 | RESIGNED | ||
MR PETER SAMUEL VALLIS | Apr 1942 | British | Secretary | 1995-05-06 UNTIL 1999-09-14 | RESIGNED |
MR VACLAV REHOR | Jun 1966 | Canadian | Director | 2012-03-15 UNTIL 2013-01-30 | RESIGNED |
MR ANGUS DUNCAN MACIVER | Feb 1960 | British | Director | 2013-01-30 UNTIL 2018-05-31 | RESIGNED |
MR ROBERT GAVIN MARSHALL | Apr 1972 | British | Director | 2011-12-13 UNTIL 2012-03-15 | RESIGNED |
JEREMY MCCORMICK | Jan 1965 | Secretary | 1999-09-14 UNTIL 2001-03-02 | RESIGNED | |
PHILIP ROBERT DAVID PROW | Mar 1962 | British | Director | 1995-03-10 UNTIL 1996-08-01 | RESIGNED |
ROBERT RICHTER | Sep 1958 | American | Director | 1993-09-22 UNTIL 1995-04-25 | RESIGNED |
MR DOUGLAS RODERICK STEWART | Feb 1942 | American | Director | RESIGNED | |
MR CHARLES RICHARD FREUND | Oct 1972 | Usa | Director | 2007-04-20 UNTIL 2013-01-30 | RESIGNED |
MR PETER SAMUEL VALLIS | Apr 1942 | British | Director | 1998-05-01 UNTIL 2006-09-07 | RESIGNED |
MRI IAN JOHN HOLT | Jan 1963 | British | Director | 2008-01-01 UNTIL 2010-06-07 | RESIGNED |
MR JOHN THOMAS BRAZIS | Feb 1957 | American | Director | RESIGNED | |
MR PETER FREDERICK FISHER | Sep 1945 | British | Director | RESIGNED | |
MR MICHAEL DAVID EARNSHAW | Apr 1972 | British | Director | 2010-06-07 UNTIL 2010-06-07 | RESIGNED |
MR MICHAEL DAVID EARNSHAW | Apr 1972 | British | Director | 2010-06-07 UNTIL 2011-06-30 | RESIGNED |
ERIC RICHARD DEY | May 1959 | American | Director | 2007-04-20 UNTIL 2020-09-01 | RESIGNED |
CLIFFORD KEITH CARTWRIGHT | Sep 1961 | British | Director | 2000-03-15 UNTIL 2007-06-29 | RESIGNED |
SCOTT BURKARD | Mar 1961 | American | Director | 1997-09-01 UNTIL 1998-05-06 | RESIGNED |
MR ANDREW ROBERT BLAZYE | Jun 1958 | British | Director | 2008-01-01 UNTIL 2019-09-06 | RESIGNED |
MR GRAHAM BIGGS | Dec 1950 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
C H Jones Limited | 2016-04-06 | Knaresborough | Ownership of shares 75 to 100 percent |