Cpl Petroleum Limited
Wholesale of other fuels and related products
Cpl Petroleum Limited contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington
Phone: +44-1434 5052032
Fax: +44-1550 2941009
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cpl Petroleum Limited"? - send email to us!
Registration data Cpl Petroleum Limited
Register date: 1994-12-21
Register number: 03003860
Type of company: Private Limited Company
Get full report form global database UK for Cpl Petroleum LimitedOwner, director, manager of Cpl Petroleum Limited
Angus Ross Secretary. Address: 2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG. DoB:
Steven Michael Taylor Director. Address: 2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG. DoB: September 1959, British
Edward Gerard O'brien Director. Address: 2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG. DoB: March 1970, Irish
Ian Fraser Mackie Director. Address: 2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG. DoB: December 1962, British
Ian Mackie Secretary. Address: 2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG. DoB:
Paul Thomas Vian Director. Address: 2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG. DoB: January 1971, British
Jonathan Stewart Director. Address: Glenbervie Business Park, Larbert, Stirlingshire, FK5 4RB, Scotland. DoB: n\a, British
Jonathan Stewart Director. Address: Glenbervie Business Park, Larbert, Stirlingshire, FK5 4RB, Scotland. DoB: January 1973, British
Jonathan Stewart Secretary. Address: Glenbervie Business Park, Larbert, Stirlingshire, FK5 4RB, Scotland. DoB: n\a, British
Samuel Chambers Director. Address: 2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG. DoB: August 1945, British
Donal Murphy Director. Address: 2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG. DoB: May 1965, Irish
Gerard Whyte Secretary. Address: 15 Glenavy Park, Terenure, Dublin 6w, IRISH, Ireland. DoB: n\a, Irish
Patrick Jeremy Kilmartin Director. Address: 16 Queniborough Hall Mews, Queniborough, Leicestershire, LE7 3DZ. DoB: October 1946, British
Timothy William Minett Director. Address: Ivy End,, Wattlesborough, Shrewsbury, Shropshire, SY5 9EA. DoB: January 1960, British
Darren Wake Director. Address: Bridge House Cottage, Chesterfield Road, Unstone, Derbyshire, S18 4AF. DoB: November 1967, British
Sharon Armitage Secretary. Address: 27 Teignmouth Avenue, Mansfield, Nottinghamshire, NG18 3JQ. DoB:
Richard Hartley Director. Address: 35 Hayhurst Road, Whalley, Clitheroe, Lancashire, BB7 9RL. DoB: November 1964, British
Douglas John Kerr Director. Address: Orchard Lodge, Keyworth Lane Bunny, Nottingham, Nottinghamshire, NG11 6QZ. DoB: June 1953, British
Brian Arthur Williams Secretary. Address: 4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT. DoB: February 1951, British
Brian Arthur Williams Director. Address: 4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT. DoB: February 1951, British
Philip Stephen Hall Director. Address: 41 Eaton Hill, Cookridge, Leeds, West Yorkshire, LS16 6SE. DoB: n\a, English
David Edward Foster Director. Address: 3 Gleneagles Close, Walton, Chesterfield, Derbyshire, S40 3NE. DoB: June 1943, British
Keith Broom Director. Address: Church Cottage 2 Church Lane, Calow, Chesterfield, Derbyshire, S44 5AG. DoB: May 1963, British
Beverley Jayne Bean Secretary. Address: 4 Ashfurlong Park, Dore, Sheffield, South Yorkshire, S17 3LD. DoB:
Paul Jonathan Chambers Director. Address: 24 Constable Road, Ben Rhydding, Ilkley, West Yorkshire, LS29 8RW. DoB: January 1951, British
George Martin Garrett Director. Address: 42 Whellock Road, London, W4 1DZ. DoB: September 1952, British
John Clive Izard Director. Address: 16 Modest Corner, Tunbridge Wells, Kent, TN4 0LS. DoB: September 1948, British
Linda Frances Seddon Secretary. Address: Le Petit Bois 12 Park Drive, Hale, Altrincham, Cheshire, WA15 9DH. DoB: n\a, British
Joseph Barnes Director. Address: 37 Howden Close, Doncaster, South Yorkshire, DN4 7JN. DoB: July 1954, British
Stephen Higginson Director. Address: 5 Woodland Court, 77 Grove Road, Sutton, Surrey, SM1 2DG. DoB: July 1954, British
David Charles Port Director. Address: Spellar Park, Brandsby, York, North Yorkshire, YO61 4RN. DoB: May 1947, British
Raymond Proctor Director. Address: Meadow House, 25 Summer Lane, Wirksworth, Derbyshire, DE4 4EB. DoB: March 1945, British
David John Baker Director. Address: 5 Acresdale, Lostock, Bolton, Lancashire, BL6 4PJ. DoB: December 1945, British
David Shennan Houliston Director. Address: Scarr Cottage Briggate, Nesfield, Ilkley, West Yorkshire, LS29 0BS. DoB: June 1934, British
Philip Linford Hutchinson Director. Address: 64 North Road, Ponteland, Newcastle Upon Tyne, NE20 9UR. DoB: October 1947, British
George Martin Garrett Director. Address: 42 Whellock Road, London, W4 1DZ. DoB: September 1952, British
Jobs in Cpl Petroleum Limited vacancies. Career and practice on Cpl Petroleum Limited. Working and traineeship
Sorry, now on Cpl Petroleum Limited all vacancies is closed.
Responds for Cpl Petroleum Limited on FaceBook
Read more comments for Cpl Petroleum Limited. Leave a respond Cpl Petroleum Limited in social networks. Cpl Petroleum Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cpl Petroleum Limited on google map
Other similar UK companies as Cpl Petroleum Limited: Beauimel Floors Limited | Crk Heating & Plumbing Limited | Sgf Design & Build Ltd | Green Community Warmth Limited | Prometier Limited
Cpl Petroleum Limited has existed on the local market for twenty two years. Started with Registered No. 03003860 in 1994-12-21, the firm is located at 2nd Floor, 302 Bridgewater Place, Warrington WA3 6XG. Despite the fact, that recently known as Cpl Petroleum Limited, the company name was not always so. The company was known as British Fuels (oils) until 1998-09-24, at which point the company name got changed to Shelfco (no. 1001). The Last was known as came in 1995-01-27. The company Standard Industrial Classification Code is 46719 - Wholesale of other fuels and related products. Cpl Petroleum Ltd filed its account information for the period up to 31st March 2015. Its latest annual return was submitted on 21st December 2015. Ever since the firm began in this line of business 22 years ago, the company has sustained its praiseworthy level of prosperity.
C P L Petroleum Ltd is a medium-sized vehicle operator with the licence number OC0287627. The firm has two transport operating centres in the country. In their subsidiary in Macclesfield on Hawkshead Quarry, 3 machines are available. The centre in Manchester on Cadishead has 20 machines and 10 trailers. The firm directors are Darren Wake, Douglas John Kerr and Timothy William Minett.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Wyre Council, with over 5 transactions from worth at least 500 pounds each, amounting to £112,860 in total. The company also worked with the Lichfield District Council (4 transactions worth £56,472 in total) and the Devon County Council (1 transaction worth £690 in total). Cpl Petroleum was the service provided to the Lichfield District Council Council covering the following areas: Fuel Purchase (direct) was also the service provided to the Wyre Council Council covering the following areas: Stock - Copse Road Fuel.
Steven Michael Taylor and Edward Gerard O'brien are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since 2016-03-31. Additionally, the managing director's tasks are regularly supported by a secretary - Angus Ross, from who found employment in this specific company in 2016.