Heathrow Airport Fuel Company Limited HOUNSLOW


Founded in 1996, Heathrow Airport Fuel Company, classified under reg no. 03189276 is an active company. Currently registered at Building 1204 Sandringham Road TW6 3SH, Hounslow the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1996/07/10 Heathrow Airport Fuel Company Limited is no longer carrying the name Setcall.

The firm has 9 directors, namely Garr C., Deborah S. and Mark W. and others. Of them, Victoria G. has been with the company the longest, being appointed on 26 October 2016 and Garr C. has been with the company for the least time - from 1 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Heathrow Airport Fuel Company Limited Address / Contact

Office Address Building 1204 Sandringham Road
Office Address2 Heathrow Airport
Town Hounslow
Post code TW6 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03189276
Date of Incorporation Tue, 23rd Apr 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Garr C.

Position: Director

Appointed: 01 December 2023

Deborah S.

Position: Director

Appointed: 03 November 2023

Mark W.

Position: Director

Appointed: 01 September 2023

James S.

Position: Director

Appointed: 21 July 2023

Ahmed E.

Position: Director

Appointed: 20 February 2023

Agnes G.

Position: Director

Appointed: 30 November 2021

Riccardo S.

Position: Director

Appointed: 11 July 2019

Mark H.

Position: Director

Appointed: 20 October 2017

Victoria G.

Position: Director

Appointed: 26 October 2016

Shell Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 May 2000

Christopher A.

Position: Director

Appointed: 01 January 2022

Resigned: 20 February 2023

Patrick H.

Position: Director

Appointed: 06 September 2021

Resigned: 01 December 2023

Philippe H.

Position: Director

Appointed: 01 March 2021

Resigned: 30 November 2021

Michael C.

Position: Director

Appointed: 07 December 2020

Resigned: 01 January 2022

Toby D.

Position: Director

Appointed: 22 September 2020

Resigned: 21 July 2023

Sarmad Z.

Position: Director

Appointed: 13 June 2019

Resigned: 01 September 2023

Riccardo S.

Position: Director

Appointed: 28 February 2019

Resigned: 13 June 2019

Calum S.

Position: Director

Appointed: 04 January 2019

Resigned: 06 September 2021

Michael B.

Position: Director

Appointed: 01 January 2019

Resigned: 01 March 2021

Rupert H.

Position: Director

Appointed: 17 December 2018

Resigned: 21 September 2020

Paul V.

Position: Director

Appointed: 19 November 2015

Resigned: 01 January 2019

Stephen N.

Position: Director

Appointed: 20 August 2014

Resigned: 11 July 2019

Alan E.

Position: Director

Appointed: 01 January 2014

Resigned: 04 January 2019

Andrew T.

Position: Director

Appointed: 01 October 2013

Resigned: 07 December 2020

Neil W.

Position: Director

Appointed: 01 August 2013

Resigned: 20 October 2017

Mary H.

Position: Director

Appointed: 06 December 2012

Resigned: 28 February 2019

John B.

Position: Director

Appointed: 06 December 2012

Resigned: 19 August 2014

Darran S.

Position: Director

Appointed: 03 May 2012

Resigned: 19 November 2015

Paul W.

Position: Director

Appointed: 01 April 2012

Resigned: 01 October 2013

Duncan S.

Position: Director

Appointed: 01 February 2012

Resigned: 05 December 2012

Paul D.

Position: Director

Appointed: 15 December 2011

Resigned: 01 April 2012

Toby D.

Position: Director

Appointed: 09 November 2011

Resigned: 17 December 2018

Jonathan D.

Position: Director

Appointed: 01 August 2010

Resigned: 03 May 2012

John B.

Position: Director

Appointed: 01 April 2010

Resigned: 05 December 2012

Richard J.

Position: Director

Appointed: 18 November 2009

Resigned: 01 January 2014

Richard J.

Position: Director

Appointed: 01 June 2009

Resigned: 18 November 2009

Amir I.

Position: Director

Appointed: 14 May 2009

Resigned: 01 April 2012

Paul D.

Position: Director

Appointed: 06 November 2008

Resigned: 14 May 2009

Christopher A.

Position: Director

Appointed: 01 July 2007

Resigned: 01 December 2009

Ian H.

Position: Director

Appointed: 01 March 2007

Resigned: 06 November 2008

David H.

Position: Director

Appointed: 01 March 2007

Resigned: 01 June 2009

Richard W.

Position: Director

Appointed: 01 November 2006

Resigned: 18 November 2009

Stanislas M.

Position: Director

Appointed: 07 February 2006

Resigned: 01 March 2007

Toby S.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2010

Andrew C.

Position: Director

Appointed: 01 July 2005

Resigned: 01 March 2007

David P.

Position: Director

Appointed: 01 May 2005

Resigned: 13 May 2010

John M.

Position: Director

Appointed: 16 February 2005

Resigned: 26 October 2016

Robert F.

Position: Director

Appointed: 03 September 2004

Resigned: 07 April 2006

Michael K.

Position: Director

Appointed: 15 November 2003

Resigned: 22 February 2010

Michael O.

Position: Director

Appointed: 10 March 2003

Resigned: 01 May 2005

Andrew W.

Position: Director

Appointed: 10 March 2003

Resigned: 15 November 2003

Philippe S.

Position: Director

Appointed: 28 February 2003

Resigned: 07 February 2006

Michael G.

Position: Director

Appointed: 01 January 2003

Resigned: 16 February 2005

Mark W.

Position: Director

Appointed: 01 July 2002

Resigned: 03 January 2006

Timothy C.

Position: Director

Appointed: 07 January 2002

Resigned: 01 July 2007

Paul D.

Position: Director

Appointed: 01 February 2001

Resigned: 06 November 2008

Michael K.

Position: Director

Appointed: 19 January 2001

Resigned: 10 March 2003

Jonathan H.

Position: Director

Appointed: 19 January 2001

Resigned: 28 February 2003

Peter J.

Position: Director

Appointed: 19 January 2001

Resigned: 01 July 2002

Colin W.

Position: Director

Appointed: 19 January 2001

Resigned: 07 January 2002

John C.

Position: Director

Appointed: 19 January 2001

Resigned: 01 February 2001

Simon F.

Position: Director

Appointed: 19 January 2001

Resigned: 03 September 2004

Richard C.

Position: Director

Appointed: 19 January 2001

Resigned: 31 January 2012

Stanley H.

Position: Director

Appointed: 19 January 2001

Resigned: 10 March 2003

Francis H.

Position: Director

Appointed: 19 January 2001

Resigned: 01 August 2013

Richard S.

Position: Director

Appointed: 19 January 2001

Resigned: 01 July 2005

John M.

Position: Director

Appointed: 19 January 2001

Resigned: 01 January 2003

Charles B.

Position: Secretary

Appointed: 30 November 1998

Resigned: 22 May 2000

Simon S.

Position: Director

Appointed: 30 May 1996

Resigned: 30 April 2006

Deirdre W.

Position: Secretary

Appointed: 30 May 1996

Resigned: 30 November 1998

John M.

Position: Director

Appointed: 30 May 1996

Resigned: 19 January 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 April 1996

Resigned: 30 May 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1996

Resigned: 30 May 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats established, there is Kuwait Petroleum International Aviation Company (Uk) Limited from Woking, England. This PSC is classified as "a private limited company". This PSC. The second entity in the persons with significant control register is Bp International Limited that put Sunbury Upon Thames, England as the address. This PSC has a legal form of "a private limited company". This PSC . Then there is Esso Petroleum Company Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company". This PSC .

Kuwait Petroleum International Aviation Company (Uk) Limited

Duke's Court Duke Street, Woking, Surrey, GU21 5BH, England

Legal authority The Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 01744961
Notified on 28 June 2016
Ceased on 30 November 2022
Nature of control: right to appoint and remove directors

Bp International Limited

Legal authority The Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 00542515
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: right to appoint and remove directors

Esso Petroleum Company Limited

Exxonmobil House Ermyn Way, Leatherhead, Surrey, KT22 8UX, England

Legal authority The Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 00026538
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: right to appoint and remove directors

Shell U.K. Limited

Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 140141
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: right to appoint and remove directors

Total Uk Limited

One Euston Square 40 Melton Street, London, NW1 2FD, United Kingdom

Legal authority The Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 00553535
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: right to appoint and remove directors

Valero Energy Limited

1 Westferry Circus Canary Wharf, London, E14 4HA, England

Legal authority The Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 145197
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: right to appoint and remove directors

Company previous names

Setcall July 10, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 20th, June 2023
Free Download (25 pages)

Company search

Advertisements