About

Registered Number: 06228044
Date of Incorporation: 26/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: C/O, THE FUELCARD COMPANY UK LIMITED, THE FUELCARD COMPANY UK LIMITED, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire, HG5 8QB

 

Founded in 2007, Fleetcor Uk International Management Ltd are based in Knaresborough, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Fleetcor Uk International Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREUND, Charles Richard 01 September 2020 - 1
KING, Alan 12 November 2019 - 1
DAY, Eric Richard 28 April 2015 25 August 2015 1
FREUND, Charles Richard 26 April 2007 30 January 2013 1
MACIVER, Angus Duncan 30 January 2013 31 May 2018 1
MARSHALL, Robert Gavin 13 December 2011 15 March 2012 1
PISCIOTTA, Steven Joseph 30 January 2013 26 August 2015 1
REHOR, Vaclav 15 March 2012 30 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BLAZYE, Andrew 15 August 2011 13 December 2011 1
EARNSHAW, Michael David 07 June 2010 30 June 2011 1
MACIVER, Angus Duncan 30 January 2013 31 May 2018 1
REHOR, Vaclav 15 March 2012 30 January 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
CS01 - N/A 22 April 2020
CH01 - Change of particulars for director 19 November 2019
CH01 - Change of particulars for director 19 November 2019
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 18 November 2019
AA - Annual Accounts 31 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2019
RESOLUTIONS - N/A 18 September 2019
CC04 - Statement of companies objects 18 September 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 18 February 2019
AP01 - Appointment of director 14 February 2019
AA - Annual Accounts 24 October 2018
TM02 - Termination of appointment of secretary 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 27 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 28 April 2015
AA - Annual Accounts 11 March 2015
CERTNM - Change of name certificate 16 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AP01 - Appointment of director 01 February 2013
AR01 - Annual Return 26 April 2012
AP03 - Appointment of secretary 16 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 15 March 2012
AP01 - Appointment of director 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
AP03 - Appointment of secretary 16 August 2011
TM02 - Termination of appointment of secretary 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 28 April 2011
AP03 - Appointment of secretary 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 05 November 2008
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
395 - Particulars of a mortgage or charge 19 November 2007
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
287 - Change in situation or address of Registered Office 30 July 2007
225 - Change of Accounting Reference Date 27 July 2007
287 - Change in situation or address of Registered Office 17 June 2007
MEM/ARTS - N/A 11 May 2007
CERTNM - Change of name certificate 01 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.