EVESONS FUELS LIMITED

C/O Nwf Group Plc Nantwich Road C/O Nwf Group Plc Nantwich Road, Nantwich, CW5 6BP, Cheshire
StatusDISSOLVED
Company No.00052201
CategoryPrivate Limited Company
Incorporated20 Apr 1897
Age127 years, 3 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 6 days

SUMMARY

EVESONS FUELS LIMITED is an dissolved private limited company with number 00052201. It was incorporated 127 years, 3 days ago, on 20 April 1897 and it was dissolved 1 year, 3 months, 6 days ago, on 17 January 2023. The company address is C/O Nwf Group Plc Nantwich Road C/O Nwf Group Plc Nantwich Road, Nantwich, CW5 6BP, Cheshire.



People

ANDREW, Stephen Robert

Director

Director

ACTIVE

Assigned on 17 Jan 2011

Current time on role 13 years, 3 months, 6 days

BELSHAM, Chris James

Director

Finance Director

ACTIVE

Assigned on 18 Apr 2017

Current time on role 7 years, 5 days

ANDREW, Stephen Robert

Secretary

RESIGNED

Assigned on 17 Jan 2011

Resigned on 27 May 2021

Time on role 10 years, 4 months, 10 days

MILLWARD, Kevin John

Secretary

RESIGNED

Assigned on

Resigned on 17 Jan 2011

Time on role 13 years, 3 months, 6 days

BANNER, Brendon James

Director

Finance Director

RESIGNED

Assigned on 05 Nov 2012

Resigned on 31 Aug 2016

Time on role 3 years, 9 months, 26 days

ELMER, Peter Martin

Director

Company Director

RESIGNED

Assigned on 01 Oct 1997

Resigned on 30 Sep 2010

Time on role 12 years, 11 months, 29 days

EVESON, Eric Rhodes

Director

Consultant

RESIGNED

Assigned on

Resigned on 02 Mar 2005

Time on role 19 years, 1 month, 21 days

EVESON, John Nicholas

Director

Fuel Distributor

RESIGNED

Assigned on

Resigned on 17 Jan 2011

Time on role 13 years, 3 months, 6 days

EVESON, Joyce Mary

Director

Fuel Distributor

RESIGNED

Assigned on

Resigned on 04 Oct 1997

Time on role 26 years, 6 months, 19 days

FORD, Johnathan Richard

Director

Finance Director

RESIGNED

Assigned on 17 Jan 2011

Resigned on 21 Sep 2012

Time on role 1 year, 8 months, 4 days

KENNERLEY, Kevin Robert

Director

Director

RESIGNED

Assigned on 17 Jan 2011

Resigned on 01 Apr 2012

Time on role 1 year, 2 months, 15 days

MILLWARD, Kevin John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 17 Jan 2011

Time on role 13 years, 3 months, 6 days

SPERRING, Nigel

Director

Finance Director

RESIGNED

Assigned on 14 Feb 2011

Resigned on 23 Jan 2012

Time on role 11 months, 9 days

WHITING, Richard Antony

Director

Chief Executive

RESIGNED

Assigned on 31 Aug 2016

Resigned on 27 May 2021

Time on role 4 years, 8 months, 27 days

WHITING, Richard Antony

Director

Director

RESIGNED

Assigned on 21 Sep 2012

Resigned on 05 Nov 2012

Time on role 1 month, 14 days

WHITING, Richard Antony

Director

Chief Executive

RESIGNED

Assigned on 17 Jan 2011

Resigned on 01 Apr 2012

Time on role 1 year, 2 months, 15 days


Some Companies

CLARKE AND WHITEMAN LTD

BT3 BUSINESS CENTRE 10,BELFAST,BT3 9JP

Number:NI627271
Status:ACTIVE
Category:Private Limited Company

GUARANTEE CARE LIMITED

12 WORCESTER ST,CHELTENHAM,GL51 9BX

Number:11781785
Status:ACTIVE
Category:Private Limited Company

MULTIFITTERS LIMITED

25 ACTON LANE,,NW10 8UX

Number:04060689
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL WATERPROOFING AND TANKING LIMITED

4 BOURNEMEAD,DORCHESTER,DT2 9LQ

Number:11855439
Status:ACTIVE
Category:Private Limited Company
Number:00217953
Status:ACTIVE
Category:Public Limited Company

THE SUN BOX BESPOKE TANNING SALON LTD

C/O - REACT BUSINESS SERVICES CITY PAVILION,CANNON GREEN,LONDON,EC4R 0AA

Number:11289622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source