REFINED PETROLEUM TRADING LIMITED

Gladstone Place Gladstone Place, St. Albans, AL1 3UU, Hertfordshire, England
StatusDISSOLVED
Company No.06379865
CategoryPrivate Limited Company
Incorporated24 Sep 2007
Age16 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 12 days

SUMMARY

REFINED PETROLEUM TRADING LIMITED is an dissolved private limited company with number 06379865. It was incorporated 16 years, 7 months, 25 days ago, on 24 September 2007 and it was dissolved 4 years, 1 month, 12 days ago, on 07 April 2020. The company address is Gladstone Place Gladstone Place, St. Albans, AL1 3UU, Hertfordshire, England.



People

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Mar 2019

Current time on role 5 years, 2 months, 12 days

BANNISTER, William Bahlsen

Director

Chief Executive

ACTIVE

Assigned on 31 Dec 2018

Current time on role 5 years, 4 months, 19 days

BIGGART, Thomas Mckenzie

Director

Surveyor

ACTIVE

Assigned on 11 Mar 2019

Current time on role 5 years, 2 months, 8 days

LANE, Simon Paul

Director

Chief Financial Officer

ACTIVE

Assigned on 31 Dec 2018

Current time on role 5 years, 4 months, 19 days

HATHAWAY, David

Secretary

RESIGNED

Assigned on 24 Sep 2007

Resigned on 07 Mar 2019

Time on role 11 years, 5 months, 13 days

IQBAL, Damian Shameem

Secretary

RESIGNED

Assigned on 01 Dec 2007

Resigned on 03 May 2016

Time on role 8 years, 5 months, 2 days

D & D SECRETARIAL LTD

Corporate-secretary

RESIGNED

Assigned on 24 Sep 2007

Resigned on 24 Sep 2007

Time on role

BACK, Steven John

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Feb 2016

Resigned on 15 Oct 2018

Time on role 2 years, 7 months, 15 days

DICKENS, Karen Juanita, Dr

Director

Chief Executive

RESIGNED

Assigned on 29 Feb 2016

Resigned on 22 Jun 2018

Time on role 2 years, 3 months, 22 days

PEACOCK, Graham Frederick

Director

Director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 29 Feb 2016

Time on role 8 years, 5 months, 5 days

SCOTT, Richard Antony Cargill

Director

Finance Director

RESIGNED

Assigned on 08 Feb 2012

Resigned on 05 May 2015

Time on role 3 years, 2 months, 26 days

TIMBERS, Graham Paul

Director

Managing Director

RESIGNED

Assigned on 12 Oct 2018

Resigned on 12 Feb 2019

Time on role 4 months

TOBBELL, Susan Margaret

Director

Director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 29 Feb 2016

Time on role 8 years, 5 months, 5 days


Some Companies

ARCHITECTS, SURVEYORS AND PLANNERS (SOUTHERN) LTD

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:02499734
Status:ACTIVE
Category:Private Limited Company

CAVENDISH PLUMBERS LIMITED

39 REDDINGS,WELWYN GARDEN CITY,AL8 7LA

Number:06872975
Status:ACTIVE
Category:Private Limited Company

HISOLAR LTD

2 TANSYBROOK WAY,ALTRINCHAM,WA14 5ZB

Number:08428934
Status:ACTIVE
Category:Private Limited Company

LIYO LIMITED

80 TREVINO DRIVE,LEICESTER,LE4 7PH

Number:11932451
Status:ACTIVE
Category:Private Limited Company

PROPERTY WEB SALES LIMITED

TOWN HALL OLD BRISTOL ROAD,STROUD,GL6 0JF

Number:08336848
Status:ACTIVE
Category:Private Limited Company

SOUTHPORT SELF STORE LTD.

UNIT 2 THE PRINT FACTORY,SOUTHPORT,PR9 9YF

Number:08695791
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