AMAZON GAS LIMITED
CHESTERFIELD CAMBERLEY LPG LIMITED ESSOGAS LIMITED

Hellopages » Derbyshire » Chesterfield » S43 3JT

Company number 02340338
Status Active
Incorporation Date 27 January 1989
Company Type Private Limited Company
Address AMAZON GAS LIMITED GISBORNE CLOSE, STAVELEY, CHESTERFIELD, ENGLAND, S43 3JT
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Registered office address changed from Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS to Amazon Gas Limited Gisborne Close Staveley Chesterfield S43 3JT on 1 March 2017; Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of AMAZON GAS LIMITED are www.amazongas.co.uk, and www.amazon-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Amazon Gas Limited is a Private Limited Company. The company registration number is 02340338. Amazon Gas Limited has been working since 27 January 1989. The present status of the company is Active. The registered address of Amazon Gas Limited is Amazon Gas Limited Gisborne Close Staveley Chesterfield England S43 3jt. . GROTH, Donald is a Director of the company. Secretary BUCHAN, Charles James has been resigned. Secretary DAVIES, Gary Cyril has been resigned. Secretary FINCH, Peta Lesley has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary SHELL CORPORATE SECRETARY LIMITED has been resigned. Director ANDERSON, Stephen James, Dr has been resigned. Director BREWER, Hugh Bennett has been resigned. Director BUTLER, Christopher has been resigned. Director ELLIS, Peter Price has been resigned. Director FITZGERALD, Emma Theresa, Dr has been resigned. Director FLEMING, Philip Mark has been resigned. Director GLOVER, Andrew Michael Radford has been resigned. Director GRIMWOOD, Brian David has been resigned. Director HIRST, Ian Peter Michael has been resigned. Director MILNER, Peter Anthony has been resigned. Director PARKIN, Alan has been resigned. Director RAMBAUD, Pascal has been resigned. Director SALAS, Adolfo Jose has been resigned. Director SHARP, David has been resigned. Director SUTTON, Robert Henry has been resigned. Director TOLCHARD, John Michael has been resigned. Director TURLEY, Philip David has been resigned. Director VONKEMAN, Koert Alexander, Dr has been resigned. Director WATSON, Deirdre Mary Alison has been resigned. Director WYLLIE, Roy Alexander has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
GROTH, Donald
Appointed Date: 14 October 2011
59 years old

Resigned Directors

Secretary
BUCHAN, Charles James
Resigned: 22 May 2000
Appointed Date: 30 November 1998

Secretary
DAVIES, Gary Cyril
Resigned: 25 July 1994

Secretary
FINCH, Peta Lesley
Resigned: 27 August 1997
Appointed Date: 25 July 1994

Secretary
WATSON, Deirdre Mary Alison
Resigned: 30 November 1998
Appointed Date: 27 August 1997

Secretary
SHELL CORPORATE SECRETARY LIMITED
Resigned: 14 October 2011
Appointed Date: 22 May 2000

Director
ANDERSON, Stephen James, Dr
Resigned: 15 January 1996
Appointed Date: 01 May 1995
76 years old

Director
BREWER, Hugh Bennett
Resigned: 27 August 1997
Appointed Date: 16 January 1996
73 years old

Director
BUTLER, Christopher
Resigned: 14 May 1995
Appointed Date: 23 October 1992
68 years old

Director
ELLIS, Peter Price
Resigned: 27 August 1997
79 years old

Director
FITZGERALD, Emma Theresa, Dr
Resigned: 31 August 2004
Appointed Date: 11 March 2002
58 years old

Director
FLEMING, Philip Mark
Resigned: 09 June 2003
Appointed Date: 15 January 1999
59 years old

Director
GLOVER, Andrew Michael Radford
Resigned: 01 December 1993
68 years old

Director
GRIMWOOD, Brian David
Resigned: 23 October 1992
83 years old

Director
HIRST, Ian Peter Michael
Resigned: 01 July 2013
Appointed Date: 01 April 2006
57 years old

Director
MILNER, Peter Anthony
Resigned: 02 January 2003
Appointed Date: 21 June 2000
77 years old

Director
PARKIN, Alan
Resigned: 15 January 1999
Appointed Date: 27 August 1997
76 years old

Director
RAMBAUD, Pascal
Resigned: 31 August 1998
Appointed Date: 27 August 1997
64 years old

Director
SALAS, Adolfo Jose
Resigned: 10 February 2006
Appointed Date: 09 June 2003
61 years old

Director
SHARP, David
Resigned: 27 August 1997
Appointed Date: 01 December 1993
79 years old

Director
SUTTON, Robert Henry
Resigned: 18 January 1999
Appointed Date: 27 August 1997
86 years old

Director
TOLCHARD, John Michael
Resigned: 21 July 2009
Appointed Date: 01 September 2004
62 years old

Director
TURLEY, Philip David
Resigned: 14 October 2011
Appointed Date: 09 June 2009
53 years old

Director
VONKEMAN, Koert Alexander, Dr
Resigned: 19 October 2000
Appointed Date: 15 January 1999
62 years old

Director
WATSON, Deirdre Mary Alison
Resigned: 29 April 1998
Appointed Date: 27 August 1997
67 years old

Director
WYLLIE, Roy Alexander
Resigned: 28 March 2002
Appointed Date: 19 October 2000
69 years old

Persons With Significant Control

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

AMAZON GAS LIMITED Events

01 Mar 2017
Registered office address changed from Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS to Amazon Gas Limited Gisborne Close Staveley Chesterfield S43 3JT on 1 March 2017
25 Aug 2016
Confirmation statement made on 10 August 2016 with updates
25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
01 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3

09 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 134 more events
12 Apr 1989
Secretary resigned;new secretary appointed;new director appointed

12 Apr 1989
Registered office changed on 12/04/89 from: 2 baches street london N1 6UB

31 Mar 1989
Memorandum and Articles of Association

31 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jan 1989
Incorporation