CALDO FUEL OIL LIMITED

Wardle Wardle, Cheshire, CW5 6BP
StatusACTIVE
Company No.00312715
CategoryPrivate Limited Company
Incorporated04 Apr 1936
Age88 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

CALDO FUEL OIL LIMITED is an active private limited company with number 00312715. It was incorporated 88 years, 1 month, 23 days ago, on 04 April 1936. The company address is Wardle Wardle, Cheshire, CW5 6BP.



People

BELSHAM, Chris James

Director

Finance Director

ACTIVE

Assigned on 18 Apr 2017

Current time on role 7 years, 1 month, 9 days

SHORTLAND, Katie Jane

Director

Chief Financial Officer

ACTIVE

Assigned on 02 Oct 2023

Current time on role 7 months, 25 days

ANDREW, Stephen Robert

Secretary

Company Secretary

RESIGNED

Assigned on 01 Feb 2004

Resigned on 01 Sep 2022

Time on role 18 years, 6 months, 31 days

COOKSON, Michael Dean

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 2002

Time on role 22 years, 3 months, 26 days

WALKER, Linda Margaret

Secretary

Company Secretary

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 Jan 2004

Time on role 1 year, 11 months, 30 days

ANDREW, Stephen Robert

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 2004

Resigned on 31 Oct 2023

Time on role 19 years, 8 months, 30 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

COOKE, Derek Leonard

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 months, 27 days

FORD, Johnathan Richard

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 21 Sep 2012

Time on role 3 years, 4 months, 21 days

FULKER, Alan Ernest

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 2004

Time on role 19 years, 8 months, 26 days

GRUNDY, Paul

Director

Finance Director

RESIGNED

Assigned on 31 Aug 2004

Resigned on 30 Apr 2009

Time on role 4 years, 7 months, 30 days

HUXLEY, Richard

Director

Managing Director

RESIGNED

Assigned on 10 Sep 2019

Resigned on 22 Aug 2022

Time on role 2 years, 11 months, 12 days

PARKINSON, Erica

Director

Finance Director

RESIGNED

Assigned on 10 Sep 2019

Resigned on 01 Sep 2022

Time on role 2 years, 11 months, 22 days

WALKER, Linda Margaret

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 Jan 2004

Time on role 1 year, 11 months, 30 days

WHITING, Richard Antony

Director

Chief Executive

RESIGNED

Assigned on 31 Aug 2016

Resigned on 01 Sep 2022

Time on role 6 years, 1 day

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 11 Jul 2008

Resigned on 01 Apr 2012

Time on role 3 years, 8 months, 21 days


Some Companies

BLAIRGOWRIE VETS LIMITED

14 CASTLE STREET,BLAIRGOWRIE,PH10 6DR

Number:SC564409
Status:ACTIVE
Category:Private Limited Company

CAMTECH WELL PLANNING LIMITED

FJALLBO,INVERURIE,AB51 5HJ

Number:SC544409
Status:ACTIVE
Category:Private Limited Company
Number:07412396
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARGREAVES MALTBY LIMITED

WEST TERRACE,DURHAM,DH7 9PT

Number:08258952
Status:ACTIVE
Category:Private Limited Company

LONDON INTERNET LIMITED

C/O THORNE LANCASTER PARKER 4TH FLOOR, VENTURE HOUSE,LONDON,W1B 5DF

Number:03361072
Status:ACTIVE
Category:Private Limited Company

POLES IN NEED COMMUNITY INTEREST COMPANY

POSK 238-246 KING STREET,LONDON,W6 0RF

Number:11053964
Status:ACTIVE
Category:Community Interest 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