Retail Petroleum Services Limited MANCHESTER


Retail Petroleum Services started in year 1981 as Private Limited Company with registration number 01563532. The Retail Petroleum Services company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Manchester at 7th Floor, Hyphen Building. Postal code: M2 3HR.

The company has 3 directors, namely David Q., Carlos C. and Hilary R.. Of them, Hilary R. has been with the company the longest, being appointed on 1 December 2014 and David Q. and Carlos C. have been with the company for the least time - from 1 April 2022. At present 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.

Retail Petroleum Services Limited Address / Contact

Office Address 7th Floor, Hyphen Building
Office Address2 75 Mosley Street
Town Manchester
Post code M2 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01563532
Date of Incorporation Thu, 21st May 1981
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

David Q.

Position: Director

Appointed: 01 April 2022

Carlos C.

Position: Director

Appointed: 01 April 2022

Hilary R.

Position: Director

Appointed: 01 December 2014

Roberto S.

Position: Director

Appointed: 29 September 2016

Resigned: 01 April 2022

Steven E.

Position: Director

Appointed: 01 December 2014

Resigned: 29 September 2016

William H.

Position: Director

Appointed: 01 December 2014

Resigned: 13 April 2021

Michael R.

Position: Director

Appointed: 01 November 2013

Resigned: 01 December 2014

Jean M.

Position: Director

Appointed: 01 May 2012

Resigned: 01 December 2014

Fiona H.

Position: Secretary

Appointed: 01 December 2011

Resigned: 01 December 2014

Travis H.

Position: Director

Appointed: 01 December 2011

Resigned: 01 December 2014

Andrew H.

Position: Director

Appointed: 01 October 2011

Resigned: 01 November 2013

James A.

Position: Director

Appointed: 30 November 2009

Resigned: 01 October 2011

Terje S.

Position: Director

Appointed: 28 October 2008

Resigned: 01 May 2012

Andrew C.

Position: Secretary

Appointed: 23 July 2008

Resigned: 20 January 2014

Richard C.

Position: Director

Appointed: 17 September 2007

Resigned: 30 November 2009

Berthold A.

Position: Director

Appointed: 10 October 2006

Resigned: 28 October 2008

James A.

Position: Director

Appointed: 01 September 2006

Resigned: 17 September 2007

Marc H.

Position: Director

Appointed: 01 August 2004

Resigned: 10 October 2006

Stephanie C.

Position: Director

Appointed: 28 May 2004

Resigned: 27 March 2006

Catherine W.

Position: Director

Appointed: 01 January 2004

Resigned: 01 September 2006

Guy C.

Position: Director

Appointed: 10 June 2003

Resigned: 01 December 2011

Gordon M.

Position: Director

Appointed: 10 June 2003

Resigned: 28 May 2004

Theo B.

Position: Director

Appointed: 21 January 2003

Resigned: 01 August 2004

Antoine C.

Position: Director

Appointed: 19 October 2001

Resigned: 01 January 2004

Martin O.

Position: Director

Appointed: 07 March 2001

Resigned: 21 January 2003

Ralf H.

Position: Director

Appointed: 21 July 2000

Resigned: 21 January 2003

Robert C.

Position: Director

Appointed: 30 May 2000

Resigned: 19 October 2001

Ian W.

Position: Director

Appointed: 11 January 1999

Resigned: 10 June 2003

Richard E.

Position: Director

Appointed: 01 September 1998

Resigned: 30 May 2000

Ian S.

Position: Director

Appointed: 14 August 1998

Resigned: 07 March 2001

Steven P.

Position: Director

Appointed: 23 July 1997

Resigned: 14 July 2000

David S.

Position: Director

Appointed: 20 October 1995

Resigned: 10 August 1998

Peta F.

Position: Secretary

Appointed: 25 July 1994

Resigned: 01 December 2011

John A.

Position: Director

Appointed: 06 June 1994

Resigned: 23 July 1997

Arthur B.

Position: Director

Appointed: 08 April 1992

Resigned: 11 January 1999

Paul H.

Position: Director

Appointed: 20 November 1991

Resigned: 14 August 1998

Ivan H.

Position: Director

Appointed: 20 November 1991

Resigned: 06 June 1994

Andrew G.

Position: Director

Appointed: 20 November 1991

Resigned: 20 September 1995

Stephen A.

Position: Director

Appointed: 20 November 1991

Resigned: 01 April 1992

Gary D.

Position: Secretary

Appointed: 20 November 1991

Resigned: 25 July 1994

David W.

Position: Director

Appointed: 31 October 1991

Resigned: 20 November 1991

John B.

Position: Director

Appointed: 31 October 1991

Resigned: 20 November 1991

David S.

Position: Director

Appointed: 31 October 1991

Resigned: 20 November 1991

Ken M.

Position: Secretary

Appointed: 31 October 1991

Resigned: 20 November 1991

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Wex Europe Services Holdings Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wex Europe Services Holdings Limited

7th Floor, Hyphen Building 75 Mosley Street, Crewe Business Park, Manchester, M2 3HR, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08679063
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
Free Download (21 pages)

Company search