SCOTTISH FUELS LIMITED

1st Floor Allday House 1st Floor Allday House, Birchwood, WA3 6GR, Cheshire, England
StatusACTIVE
Company No.04130805
CategoryPrivate Limited Company
Incorporated27 Dec 2000
Age23 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

SCOTTISH FUELS LIMITED is an active private limited company with number 04130805. It was incorporated 23 years, 4 months, 18 days ago, on 27 December 2000. The company address is 1st Floor Allday House 1st Floor Allday House, Birchwood, WA3 6GR, Cheshire, England.



People

BROTHERTON, Eileen Frances

Director

Finance Director

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 1 month, 15 days

LITTLE, Daniel Stephen Paul

Director

Finance Director

ACTIVE

Assigned on 31 Mar 2017

Current time on role 7 years, 1 month, 14 days

TAYLOR, Steven Michael

Director

Managing Director

ACTIVE

Assigned on 31 Mar 2016

Current time on role 8 years, 1 month, 14 days

BARRETT, Simon Anthony

Secretary

RESIGNED

Assigned on 27 Dec 2000

Resigned on 09 Jan 2004

Time on role 3 years, 13 days

MACKIE, Ian Fraser

Secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 30 Jun 2016

Time on role 3 years, 8 months, 29 days

O'CONNOR, Anthony

Secretary

Company Secretary

RESIGNED

Assigned on 09 Jan 2004

Resigned on 24 Nov 2006

Time on role 2 years, 10 months, 15 days

ROSS, Angus

Secretary

RESIGNED

Assigned on 30 Jun 2016

Resigned on 27 Oct 2017

Time on role 1 year, 3 months, 27 days

STEWART, Jonathan

Secretary

Head Of Finance

RESIGNED

Assigned on 24 Nov 2006

Resigned on 30 Sep 2012

Time on role 5 years, 10 months, 6 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Dec 2000

Resigned on 27 Dec 2000

Time on role

CHAMBERS, Samuel

Director

Company Director

RESIGNED

Assigned on 24 Nov 2006

Resigned on 10 Sep 2010

Time on role 3 years, 9 months, 16 days

CONLON, Kieran

Director

Accountant

RESIGNED

Assigned on 22 Aug 2006

Resigned on 24 Nov 2006

Time on role 3 months, 2 days

COSTIGAN, Conor Francis

Director

Company Director

RESIGNED

Assigned on 23 Sep 2004

Resigned on 24 Nov 2006

Time on role 2 years, 2 months, 1 day

DEACON, Leslie Robert

Director

Company Director

RESIGNED

Assigned on 23 Sep 2004

Resigned on 24 Nov 2006

Time on role 2 years, 2 months, 1 day

FOWLER, Christopher Edward

Director

Sales Manager

RESIGNED

Assigned on 28 Aug 2003

Resigned on 24 Nov 2006

Time on role 3 years, 2 months, 27 days

HARRISON, John Peter

Director

Accountant

RESIGNED

Assigned on 27 Dec 2000

Resigned on 19 Feb 2001

Time on role 1 month, 23 days

HOWLEY, Tom

Director

Company Director

RESIGNED

Assigned on 24 Nov 2006

Resigned on 30 Jun 2007

Time on role 7 months, 6 days

KOLMER, Hans-Joachim

Director

Manager

RESIGNED

Assigned on 19 Feb 2001

Resigned on 23 Sep 2004

Time on role 3 years, 7 months, 4 days

MACKIE, Ian Fraser

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 30 Jun 2016

Time on role 3 years, 8 months, 29 days

MURPHY, Donal

Director

Company Director

RESIGNED

Assigned on 24 Nov 2006

Resigned on 03 Dec 2015

Time on role 9 years, 9 days

MURRAY, Kevin

Director

Company Director

RESIGNED

Assigned on 23 Sep 2004

Resigned on 30 Jun 2006

Time on role 1 year, 9 months, 7 days

O'BRIEN, Edward Gerard

Director

Director

RESIGNED

Assigned on 03 Dec 2015

Resigned on 30 Mar 2023

Time on role 7 years, 3 months, 27 days

O'CONNELL, Andrew

Director

Company Director

RESIGNED

Assigned on 23 Sep 2004

Resigned on 24 Nov 2006

Time on role 2 years, 2 months, 1 day

O'LEARY, John

Director

Accountant

RESIGNED

Assigned on 01 Oct 2002

Resigned on 28 Aug 2003

Time on role 10 months, 27 days

STEWART, Jonathan

Director

Finance Director

RESIGNED

Assigned on 26 Mar 2009

Resigned on 30 Sep 2012

Time on role 3 years, 6 months, 4 days

THOMPSON, John

Director

Company Director

RESIGNED

Assigned on 19 Feb 2001

Resigned on 08 Aug 2003

Time on role 2 years, 5 months, 17 days

VIAN, Paul Thomas

Director

Director

RESIGNED

Assigned on 14 Oct 2010

Resigned on 12 Feb 2015

Time on role 4 years, 3 months, 29 days


Some Companies

4KICKS PRODUCTIONS LTD

15 CLEVELAND WALK,BATH,BA2 6JP

Number:11536030
Status:ACTIVE
Category:Private Limited Company

BELFAST BUS COMPANY LTD

UNIT 1 BAYVIEW INDUSTRIAL ESTATE,BELFAST,BT3 9JP

Number:NI033825
Status:ACTIVE
Category:Private Limited Company

EXPRESS BOOZE LIMITED

198 NEWARK AVENUE,PETERBOROUGH,PE1 4NP

Number:07065607
Status:ACTIVE
Category:Private Limited Company

INTERIM FS SOLUTIONS LIMITED

30 TOLETHORPE CLOSE,OAKHAM,LE15 6GF

Number:10457365
Status:ACTIVE
Category:Private Limited Company

M.J. FELLOWS (BUILDING CONTRACTORS) LIMITED

UNIT 6, SWANSEY MILL,CHORLEY,PR6 7HX

Number:05262841
Status:ACTIVE
Category:Private Limited Company

MAGS CONTRACTING LTD

SILVERSTREAM HOUSE,LONDON,W1T 6EB

Number:11857928
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