Based in St. Albans in Hertfordshire, Petronas Lubricants Great Britain Ltd was setup in 1999, it's status at Companies House is "Active". This organisation has 14 directors. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ERENSOY, Samed | 30 June 2017 | - | 1 |
PARENTI, Mario Patrick | 30 June 2017 | - | 1 |
BELLAZZINI, Aldino | 20 October 2000 | 01 March 2012 | 1 |
BONCIOLINI, Alfio | 23 March 2012 | 03 May 2012 | 1 |
BURZA, Renato | 20 October 2000 | 05 December 2012 | 1 |
CAROTENUTO, Silvano | 28 November 2003 | 31 July 2015 | 1 |
CHIANTELASSA, Enrica | 09 March 2012 | 31 July 2015 | 1 |
D'ARRIGO, Giuseppe | 15 July 2015 | 30 June 2017 | 1 |
LOWE, Anthony Richard | 21 July 2015 | 22 December 2016 | 1 |
ORSINI, Alessandro | 30 June 2017 | 23 July 2019 | 1 |
PASSERONE, Mario | 30 March 2000 | 28 November 2003 | 1 |
RUSSO, Michele | 07 April 2000 | 20 October 2000 | 1 |
SMULDERS, Patrick | 07 April 2000 | 20 October 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIVAKUMARAN, Thiru | 18 September 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
CS01 - N/A | 11 September 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 08 September 2018 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 19 July 2018 | |
CH01 - Change of particulars for director | 28 June 2018 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 22 August 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
AP01 - Appointment of director | 20 July 2017 | |
AP01 - Appointment of director | 20 July 2017 | |
AP01 - Appointment of director | 20 July 2017 | |
TM01 - Termination of appointment of director | 13 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 10 September 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 17 August 2015 | |
TM01 - Termination of appointment of director | 31 July 2015 | |
TM01 - Termination of appointment of director | 31 July 2015 | |
AP01 - Appointment of director | 29 July 2015 | |
AP01 - Appointment of director | 24 July 2015 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 24 July 2013 | |
CH01 - Change of particulars for director | 10 April 2013 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
CH03 - Change of particulars for secretary | 15 November 2012 | |
CH01 - Change of particulars for director | 15 November 2012 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 28 August 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
TM01 - Termination of appointment of director | 14 March 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 01 September 2011 | |
CH01 - Change of particulars for director | 31 August 2011 | |
AA01 - Change of accounting reference date | 28 April 2011 | |
AR01 - Annual Return | 24 September 2010 | |
AA - Annual Accounts | 20 September 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 21 September 2009 | |
225 - Change of Accounting Reference Date | 19 June 2009 | |
AA - Annual Accounts | 18 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2008 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 23 June 2008 | |
MEM/ARTS - N/A | 08 April 2008 | |
CERTNM - Change of name certificate | 01 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2007 | |
363s - Annual Return | 22 September 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363s - Annual Return | 06 September 2006 | |
AA - Annual Accounts | 02 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
363s - Annual Return | 16 December 2005 | |
AA - Annual Accounts | 17 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2005 | |
363s - Annual Return | 22 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2004 | |
AA - Annual Accounts | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 14 December 2003 | |
288a - Notice of appointment of directors or secretaries | 14 December 2003 | |
395 - Particulars of a mortgage or charge | 13 October 2003 | |
AA - Annual Accounts | 25 September 2003 | |
363s - Annual Return | 24 September 2003 | |
AUD - Auditor's letter of resignation | 01 April 2003 | |
363s - Annual Return | 19 September 2002 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 24 September 2001 | |
AA - Annual Accounts | 27 April 2001 | |
288b - Notice of resignation of directors or secretaries | 26 March 2001 | |
225 - Change of Accounting Reference Date | 15 February 2001 | |
288a - Notice of appointment of directors or secretaries | 22 November 2000 | |
288b - Notice of resignation of directors or secretaries | 03 November 2000 | |
288b - Notice of resignation of directors or secretaries | 03 November 2000 | |
288a - Notice of appointment of directors or secretaries | 25 October 2000 | |
288a - Notice of appointment of directors or secretaries | 25 October 2000 | |
363s - Annual Return | 21 September 2000 | |
288b - Notice of resignation of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
395 - Particulars of a mortgage or charge | 26 April 2000 | |
288b - Notice of resignation of directors or secretaries | 21 April 2000 | |
288b - Notice of resignation of directors or secretaries | 21 April 2000 | |
288a - Notice of appointment of directors or secretaries | 21 April 2000 | |
288a - Notice of appointment of directors or secretaries | 21 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2000 | |
RESOLUTIONS - N/A | 07 April 2000 | |
RESOLUTIONS - N/A | 07 April 2000 | |
RESOLUTIONS - N/A | 07 April 2000 | |
MEM/ARTS - N/A | 07 April 2000 | |
123 - Notice of increase in nominal capital | 07 April 2000 | |
288a - Notice of appointment of directors or secretaries | 07 April 2000 | |
225 - Change of Accounting Reference Date | 02 March 2000 | |
287 - Change in situation or address of Registered Office | 14 February 2000 | |
CERTNM - Change of name certificate | 06 January 2000 | |
287 - Change in situation or address of Registered Office | 04 January 2000 | |
288b - Notice of resignation of directors or secretaries | 04 January 2000 | |
288b - Notice of resignation of directors or secretaries | 04 January 2000 | |
288a - Notice of appointment of directors or secretaries | 04 January 2000 | |
288a - Notice of appointment of directors or secretaries | 04 January 2000 | |
CERTNM - Change of name certificate | 02 December 1999 | |
NEWINC - New incorporation documents | 25 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 31 March 2006 | Fully Satisfied |
N/A |
Security agreement | 01 October 2003 | Fully Satisfied |
N/A |
Debenture | 07 April 2000 | Fully Satisfied |
N/A |