Inter-diocesan Fuel Management Limited BIRKENHEAD


Founded in 1994, Inter-diocesan Fuel Management, classified under reg no. 02891029 is an active company. Currently registered at Curial Offices CH43 4UX, Birkenhead the company has been in the business for thirty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1994-02-25 Inter-diocesan Fuel Management Limited is no longer carrying the name Escortchart.

At the moment there are 8 directors in the the company, namely Martin M., James T. and Lyn M. and others. In addition one secretary - Carol L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inter-diocesan Fuel Management Limited Address / Contact

Office Address Curial Offices
Office Address2 2 Park Road South
Town Birkenhead
Post code CH43 4UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02891029
Date of Incorporation Tue, 25th Jan 1994
Industry Wholesale of other fuels and related products
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Martin M.

Position: Director

Appointed: 04 April 2022

James T.

Position: Director

Appointed: 18 March 2021

Lyn M.

Position: Director

Appointed: 08 October 2019

Edmund W.

Position: Director

Appointed: 08 October 2019

Stephen R.

Position: Director

Appointed: 11 October 2016

Peter H.

Position: Director

Appointed: 06 October 2015

Philip M.

Position: Director

Appointed: 20 June 2011

Carol L.

Position: Secretary

Appointed: 04 October 2010

Carol L.

Position: Director

Appointed: 04 October 2010

Ian B.

Position: Director

Appointed: 06 October 2015

Resigned: 30 March 2022

Edward P.

Position: Director

Appointed: 09 August 2014

Resigned: 08 October 2019

Christopher T.

Position: Director

Appointed: 12 September 2011

Resigned: 31 August 2014

Paul E.

Position: Director

Appointed: 01 October 2010

Resigned: 27 June 2015

Anthony K.

Position: Director

Appointed: 19 October 2009

Resigned: 14 December 2018

Stephen M.

Position: Director

Appointed: 21 December 2006

Resigned: 04 October 2010

Sean K.

Position: Director

Appointed: 06 November 2006

Resigned: 31 July 2019

Francis R.

Position: Director

Appointed: 06 November 2006

Resigned: 04 October 2010

Francis R.

Position: Secretary

Appointed: 06 November 2006

Resigned: 04 October 2010

John M.

Position: Secretary

Appointed: 31 January 2006

Resigned: 06 November 2006

Ka L.

Position: Director

Appointed: 27 October 2003

Resigned: 12 September 2011

John F.

Position: Director

Appointed: 16 May 2002

Resigned: 06 November 2006

David H.

Position: Director

Appointed: 01 December 2000

Resigned: 31 December 2012

Anthony O.

Position: Director

Appointed: 08 December 1999

Resigned: 06 November 2006

Simon T.

Position: Director

Appointed: 08 December 1999

Resigned: 06 November 2006

Noel L.

Position: Director

Appointed: 20 August 1998

Resigned: 06 April 2018

James W.

Position: Director

Appointed: 01 January 1998

Resigned: 11 October 2016

Anthony B.

Position: Director

Appointed: 25 June 1997

Resigned: 01 December 2000

Keith H.

Position: Director

Appointed: 07 May 1997

Resigned: 31 December 1997

Jonathan M.

Position: Director

Appointed: 24 April 1996

Resigned: 27 October 2003

Thomas M.

Position: Director

Appointed: 24 April 1996

Resigned: 19 October 2009

Kieran H.

Position: Director

Appointed: 24 April 1996

Resigned: 18 July 2016

John C.

Position: Director

Appointed: 24 April 1996

Resigned: 31 December 1997

John M.

Position: Director

Appointed: 24 April 1996

Resigned: 17 June 2011

John C.

Position: Director

Appointed: 24 April 1996

Resigned: 30 November 2007

William J.

Position: Director

Appointed: 02 February 1994

Resigned: 16 August 1995

Simon T.

Position: Secretary

Appointed: 02 February 1994

Resigned: 31 January 2006

Michael M.

Position: Director

Appointed: 02 February 1994

Resigned: 08 December 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 January 1994

Resigned: 02 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1994

Resigned: 02 February 1994

Company previous names

Escortchart February 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand358 1791 343 494564 471
Current Assets2 319 8383 630 1025 380 537
Debtors1 961 6592 286 6084 816 066
Net Assets Liabilities29 35627 30231 500
Property Plant Equipment11 475983
Other
Accumulated Depreciation Impairment Property Plant Equipment17 19217 68418 176
Creditors1 820 3113 134 1034 879 848
Fixed Assets11 475983
Increase From Depreciation Charge For Year Property Plant Equipment 492492
Net Current Assets Liabilities499 527495 999500 689
Property Plant Equipment Gross Cost17 19319 15919 159
Total Additions Including From Business Combinations Property Plant Equipment 1 966 
Total Assets Less Current Liabilities499 528497 474501 672

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Full accounts data made up to 2023-03-31
filed on: 15th, January 2024
Free Download (28 pages)

Company search

Advertisements