AVANTI GAS LIMITED
CHESTERFIELD SHELL GAS LIMITED

Hellopages » Derbyshire » Chesterfield » S43 3JT

Company number 00481121
Status Active
Incorporation Date 18 April 1950
Company Type Private Limited Company
Address UGI HOUSE GISBORNE CLOSE, STAVELEY, CHESTERFIELD, ENGLAND, S43 3JT
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration two hundred and thirty-six 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 Ugi House Gisborne Close Staveley Chesterfield S43 3JT on 31 January 2017; Appointment of Mr Gabriel Gary Garcia as a director on 6 October 2016; Termination of appointment of Daniel Joseph Platt as a director on 6 October 2016. The most likely internet sites of AVANTI GAS LIMITED are www.avantigas.co.uk, and www.avanti-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. Avanti Gas Limited is a Private Limited Company. The company registration number is 00481121. Avanti Gas Limited has been working since 18 April 1950. The present status of the company is Active. The registered address of Avanti Gas Limited is Ugi House Gisborne Close Staveley Chesterfield England S43 3jt. . CORDON, Neill Gerrard is a Director of the company. GARCIA, Gabriel Gary is a Director of the company. GROTH, Donald is a Director of the company. MURPHY, Neil is a Director of the company. OLIVER, Kirk Richard is a Director of the company. PERREAULT, Roger is a Director of the company. WIDDUP, Angela Margaret is a Director of the company. Secretary BUCHAN, Charles James has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary SHELL CORPORATE SECRETARY LIMITED has been resigned. Director BOERSMA, Michael Adriaan Maria has been resigned. Director BOUVIER, Pierre has been resigned. Director CORRAN, Robert Edward has been resigned. Director DAMAN, Michael James has been resigned. Director DOBBYN, Francis has been resigned. Director DUBBELBOER, Cornelius Hermannus has been resigned. Director ERICH, Peter Herman Francesco has been resigned. Director FITZGERALD, Emma Theresa, Dr has been resigned. Director FLEMING, Philip Mark has been resigned. Director GALLAGHER, Hugh has been resigned. Director HAMMER, Klaus Georg has been resigned. Director HARGREAVES, Stephen William has been resigned. Director HARMAN, Stephen Richard has been resigned. Director HARRISON, Adam Richard has been resigned. Director HASTIE, John Duncan has been resigned. Director HIRST, Ian Peter Michael has been resigned. Director HUGHES, Gordon Clive has been resigned. Director JACKSON, David Bernard Murray has been resigned. Director KOELEMAN, Petrus Franciscus Maria has been resigned. Director LANCASTER, David has been resigned. Director LEGGATT, Francis James has been resigned. Director MANLEY, Andrew Robert has been resigned. Director MILLS, John Stewart, Doctor has been resigned. Director MORSE, Derek Anthony has been resigned. Director O'CALLAGHAN, Karl Michael has been resigned. Director PALMER, Martin John has been resigned. Director PARKIN, Alan has been resigned. Director PARSONS, Charles William Anthony has been resigned. Director PLATT, Daniel Joseph has been resigned. Director RAMBAUD, Pascal has been resigned. Director RIDDLE, Philip Keitch has been resigned. Director SALAS, Adolfo Jose has been resigned. Director SLINGER, Lucy has been resigned. Director SUTTON, Robert Henry has been resigned. Director TEW, John Timothy has been resigned. Director THRIPP, Nicholas James has been resigned. Director TOLCHARD, John Michael has been resigned. Director TREANOR, Michael Patrick has been resigned. Director TURLEY, Philip David has been resigned. Director VONKEMAN, Koert Alexander, Dr has been resigned. Director WAIGHT, Roy Dennis has been resigned. Director WOODWARD, Jonathan Gary has been resigned. Director WYLLIE, Roy Alexander has been resigned. Director WYLLIE, Roy Alexander has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Director
CORDON, Neill Gerrard
Appointed Date: 22 October 2013
65 years old

Director
GARCIA, Gabriel Gary
Appointed Date: 06 October 2016
58 years old

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

Director
MURPHY, Neil
Appointed Date: 03 December 2012
64 years old

Director
OLIVER, Kirk Richard
Appointed Date: 22 October 2013
67 years old

Director
PERREAULT, Roger
Appointed Date: 20 January 2016
61 years old

Director
WIDDUP, Angela Margaret
Appointed Date: 01 October 2014
60 years old

Resigned Directors

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

Secretary
WATSON, Deirdre Mary Alison
Resigned: 30 November 1998

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

Director
BOERSMA, Michael Adriaan Maria
Resigned: 01 May 2000
Appointed Date: 01 November 1998
78 years old

Director
BOUVIER, Pierre
Resigned: 31 October 1998
Appointed Date: 01 April 1996
79 years old

Director
CORRAN, Robert Edward
Resigned: 26 February 1996
Appointed Date: 01 August 1994
71 years old

Director
DAMAN, Michael James
Resigned: 13 January 1994
69 years old

Director
DOBBYN, Francis
Resigned: 31 July 2000
Appointed Date: 16 November 1998
77 years old

Director
DUBBELBOER, Cornelius Hermannus
Resigned: 31 July 2006
Appointed Date: 27 July 2004
69 years old

Director
ERICH, Peter Herman Francesco
Resigned: 01 May 2002
Appointed Date: 01 May 2000
68 years old

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

Director
FLEMING, Philip Mark
Resigned: 01 April 2003
Appointed Date: 01 March 1999
59 years old

Director
GALLAGHER, Hugh
Resigned: 22 October 2013
Appointed Date: 14 October 2011
62 years old

Director
HAMMER, Klaus Georg
Resigned: 24 May 2004
Appointed Date: 28 March 2002
70 years old

Director
HARGREAVES, Stephen William
Resigned: 26 March 1994
Appointed Date: 05 May 1993
88 years old

Director
HARMAN, Stephen Richard
Resigned: 27 March 2001
Appointed Date: 01 March 1999
69 years old

Director
HARRISON, Adam Richard
Resigned: 30 March 2012
Appointed Date: 20 October 2011
56 years old

Director
HASTIE, John Duncan
Resigned: 04 May 1993
81 years old

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

Director
HUGHES, Gordon Clive
Resigned: 22 January 1996
81 years old

Director
JACKSON, David Bernard Murray
Resigned: 31 March 2006
Appointed Date: 18 May 2004
52 years old

Director
KOELEMAN, Petrus Franciscus Maria
Resigned: 27 July 2004
Appointed Date: 01 August 2000
75 years old

Director
LANCASTER, David
Resigned: 29 September 1995
Appointed Date: 09 June 1993
77 years old

Director
LEGGATT, Francis James
Resigned: 01 March 1998
Appointed Date: 15 July 1994
79 years old

Director
MANLEY, Andrew Robert
Resigned: 31 January 2010
Appointed Date: 01 March 1999
69 years old

Director
MILLS, John Stewart, Doctor
Resigned: 01 November 1998
Appointed Date: 02 March 1998
72 years old

Director
MORSE, Derek Anthony
Resigned: 28 November 1993
80 years old

Director
O'CALLAGHAN, Karl Michael
Resigned: 15 July 1994
Appointed Date: 09 May 1994
68 years old

Director
PALMER, Martin John
Resigned: 01 February 1995
Appointed Date: 14 March 1994
83 years old

Director
PARKIN, Alan
Resigned: 15 January 1999
76 years old

Director
PARSONS, Charles William Anthony
Resigned: 14 October 2011
Appointed Date: 01 April 2006
57 years old

Director
PLATT, Daniel Joseph
Resigned: 06 October 2016
Appointed Date: 01 October 2014
54 years old

Director
RAMBAUD, Pascal
Resigned: 31 August 1998
Appointed Date: 27 February 1995
64 years old

Director
RIDDLE, Philip Keitch
Resigned: 01 March 1999
Appointed Date: 19 January 1998
73 years old

Director
SALAS, Adolfo Jose
Resigned: 10 February 2006
Appointed Date: 15 May 2003
61 years old

Director
SLINGER, Lucy
Resigned: 14 October 2011
Appointed Date: 07 December 2007
50 years old

Director
SUTTON, Robert Henry
Resigned: 18 January 1999
Appointed Date: 14 March 1994
86 years old

Director
TEW, John Timothy
Resigned: 28 November 1994
78 years old

Director
THRIPP, Nicholas James
Resigned: 15 May 1996
Appointed Date: 26 February 1996
73 years old

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

Director
TREANOR, Michael Patrick
Resigned: 13 May 2004
Appointed Date: 01 May 2002
73 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: 05 January 1999
62 years old

Director
WAIGHT, Roy Dennis
Resigned: 31 July 1994
Appointed Date: 14 January 1994
72 years old

Director
WOODWARD, Jonathan Gary
Resigned: 21 February 2011
Appointed Date: 18 May 2004
66 years old

Director
WYLLIE, Roy Alexander
Resigned: 21 February 2011
Appointed Date: 31 July 2006
69 years old

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

Persons With Significant Control

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

AVANTI GAS LIMITED Events

31 Jan 2017
Registered office address changed from Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS to Ugi House Gisborne Close Staveley Chesterfield S43 3JT on 31 January 2017
08 Jan 2017
Appointment of Mr Gabriel Gary Garcia as a director on 6 October 2016
07 Jan 2017
Termination of appointment of Daniel Joseph Platt as a director on 6 October 2016
12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
...
... and 226 more events
13 Jun 1986
Company name changed shell gases LIMITED\certificate issued on 13/06/86
20 May 1986
New director appointed

29 Jan 1976
Company name changed\certificate issued on 29/01/76
03 Sep 1958
Company name changed\certificate issued on 03/09/58
18 Apr 1950
Certificate of incorporation