CHIVE FUELS LIMITED - WARWICK
Company Profile | Company Filings |
Overview
CHIVE FUELS LIMITED is a Private Limited Company from WARWICK and has the status: Dissolved - no longer trading.
CHIVE FUELS LIMITED was incorporated 30 years ago on 06/08/1993 and has the registered number: 02842955. The accounts status is FULL.
CHIVE FUELS LIMITED was incorporated 30 years ago on 06/08/1993 and has the registered number: 02842955. The accounts status is FULL.
CHIVE FUELS LIMITED - WARWICK
This company is listed in the following categories:
46719 - Wholesale of other fuels and related products
46719 - Wholesale of other fuels and related products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
ATHENA HOUSE ATHENA DRIVE
WARWICK
CV34 6RL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2021 | 15/02/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CASSANDRA LOUISE WORTHY | Secretary | 2020-12-17 | CURRENT | ||
MR PAUL ALEXANDER INSTRELL | Mar 1978 | British | Director | 2020-03-31 | CURRENT |
ANN JAMES | Mar 1959 | Director | 2002-04-30 UNTIL 2011-11-03 | RESIGNED | |
MR ADAM EUAN THOMPSON | Oct 1974 | British | Director | 2014-03-26 UNTIL 2020-03-31 | RESIGNED |
GORDAN STRANG | May 1967 | British | Director | 2001-09-12 UNTIL 2002-04-30 | RESIGNED |
MR JAMES AUSTIN SPICER | Apr 1977 | British | Director | 2014-03-26 UNTIL 2015-09-01 | RESIGNED |
MR SEAN GEORGE CRONIN SUTCLIFFE | Dec 1963 | British | Director | 2000-09-22 UNTIL 2002-04-30 | RESIGNED |
DONALD WILLIAM JOHN PATIENCE | Jan 1945 | British | Director | 1994-05-23 UNTIL 1998-11-23 | RESIGNED |
MR GOKHAN NEBOL | Jan 1971 | Turkish | Director | 2014-03-26 UNTIL 2015-06-29 | RESIGNED |
MR MICHAEL ARTHUR KESZTENBAUM | Oct 1951 | British | Director | 2000-09-22 UNTIL 2001-12-06 | RESIGNED |
MRS ROWAN DIANE MARSHALL-ROWAN | Secretary | 2014-03-26 UNTIL 2020-12-17 | RESIGNED | ||
WAYNE DAVID ROBERTS | Sep 1964 | British | Director | 2000-09-22 UNTIL 2001-08-29 | RESIGNED |
MR ROY WYN JAMES | Dec 1955 | British | Director | 2000-09-22 UNTIL 2001-08-03 | RESIGNED |
UNA MARKHAM | May 1959 | British | Secretary | 2001-03-01 UNTIL 2001-09-07 | RESIGNED |
BARBARA SCOTT MACAULAY | British | Secretary | 1994-05-23 UNTIL 1997-02-11 | RESIGNED | |
ANN JAMES | Mar 1959 | Secretary | 2002-04-30 UNTIL 2014-03-26 | RESIGNED | |
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Secretary | 1997-02-11 UNTIL 2002-04-30 | RESIGNED | |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-08-06 UNTIL 1993-08-06 | RESIGNED | ||
MR JONATHAN MARK WOOD | Mar 1968 | British | Director | 2017-03-02 UNTIL 2022-08-31 | RESIGNED |
MR ROY WYN JAMES | Dec 1955 | British | Director | 2002-04-30 UNTIL 2014-03-26 | RESIGNED |
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Director | 1998-11-23 UNTIL 2000-09-22 | RESIGNED | |
CLAIRE LOUISE KAMI HAWKINS | May 1969 | British | Director | 2001-12-12 UNTIL 2002-04-30 | RESIGNED |
PAUL DARREN HARDWICK | Oct 1969 | British | Director | 2015-09-01 UNTIL 2017-03-02 | RESIGNED |
SANJIT ALLEN ELIATAMBY | Apr 1967 | British | Director | 2001-09-12 UNTIL 2002-03-31 | RESIGNED |
MARK EDWARDS | Feb 1956 | Director | 1995-05-04 UNTIL 2000-09-22 | RESIGNED | |
SIMON ASHLEY COULDRIDGE | Mar 1959 | British | Director | 1993-08-06 UNTIL 1994-05-23 | RESIGNED |
MR JAN CHMIEL | Oct 1960 | British | Director | 2001-05-24 UNTIL 2002-04-30 | RESIGNED |
MARTIN JOHN BLAXALL | May 1959 | British | Director | 1994-05-23 UNTIL 1995-04-06 | RESIGNED |
CHRISTOS BALASKAS | Sep 1963 | Greek | Director | 2000-09-22 UNTIL 2001-04-15 | RESIGNED |
DR MICHAEL JOHN ARNOLD | Feb 1943 | British | Director | 1995-04-06 UNTIL 1995-05-04 | RESIGNED |
WATERLOW REGISTRARS LIMITED | Corporate Secretary | 1993-08-06 UNTIL 1994-05-23 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1993-08-06 UNTIL 1993-08-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chive Limited | 2016-04-06 | Warwick |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |