CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8XH

Company number 07541243
Status Active
Incorporation Date 24 February 2011
Company Type Private Limited Company
Address PRENNAU HOUSE COPSE WALK, CARDIFF GATE BUSINESS PARK, PONTPRENNAU, CARDIFF, WALES, CF23 8XH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Glen Murray as a director on 21 March 2017; Appointment of Mr David William Harris as a director on 21 March 2017; Confirmation statement made on 24 February 2017 with updates. The most likely internet sites of CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED are www.ch4gasutilityandmaintenanceservices.co.uk, and www.ch4-gas-utility-and-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 10.9 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ch4 Gas Utility and Maintenance Services Limited is a Private Limited Company. The company registration number is 07541243. Ch4 Gas Utility and Maintenance Services Limited has been working since 24 February 2011. The present status of the company is Active. The registered address of Ch4 Gas Utility and Maintenance Services Limited is Prennau House Copse Walk Cardiff Gate Business Park Pontprennau Cardiff Wales Cf23 8xh. . MCGINN, Craig Alan is a Secretary of the company. BUTCHER, Bevan is a Director of the company. CATLEY, David is a Director of the company. FOY, Alan Henry is a Director of the company. HARRIS, David William is a Director of the company. TURNER, Bill is a Director of the company. Director CLARKE, Andrew has been resigned. Director MURRAY, Glen has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MCGINN, Craig Alan
Appointed Date: 18 November 2016

Director
BUTCHER, Bevan
Appointed Date: 24 February 2011
48 years old

Director
CATLEY, David
Appointed Date: 24 February 2011
43 years old

Director
FOY, Alan Henry
Appointed Date: 18 March 2016
58 years old

Director
HARRIS, David William
Appointed Date: 21 March 2017
53 years old

Director
TURNER, Bill
Appointed Date: 12 October 2016
66 years old

Resigned Directors

Director
CLARKE, Andrew
Resigned: 18 March 2016
Appointed Date: 24 February 2011
57 years old

Director
MURRAY, Glen
Resigned: 21 March 2017
Appointed Date: 18 March 2016
57 years old

Persons With Significant Control

Metering 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED Events

21 Mar 2017
Termination of appointment of Glen Murray as a director on 21 March 2017
21 Mar 2017
Appointment of Mr David William Harris as a director on 21 March 2017
02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
21 Dec 2016
Registration of charge 075412430002, created on 15 December 2016
01 Dec 2016
Full accounts made up to 31 December 2015
...
... and 18 more events
10 Dec 2012
Statement of capital following an allotment of shares on 29 November 2012
  • GBP 117

20 Sep 2012
Registered office address changed from 4 Reynard Court Willingham by Stow Gainsborough Lincolnshire DN21 5FD United Kingdom on 20 September 2012
15 May 2012
Total exemption small company accounts made up to 29 February 2012
17 Mar 2012
Annual return made up to 24 February 2012 with full list of shareholders
24 Feb 2011
Incorporation

CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED Charges

15 December 2016
Charge code 0754 1243 0002
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Finance Parties)
Description: Not applicable…
8 April 2013
Charge code 0754 1243 0001
Delivered: 10 April 2013
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…