UGI MIDLANDS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S43 3JT

Company number 07768994
Status Active
Incorporation Date 9 September 2011
Company Type Private Limited Company
Address UGI HOUSE GISBORNE CLOSE, STAVELEY, CHESTERFIELD, ENGLAND, S43 3JT
Home Country United Kingdom
Nature of Business 35220 - Distribution of gaseous fuels through mains
Phone, email, etc

Since the company registration thirty-one 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; Confirmation statement made on 9 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of UGI MIDLANDS LIMITED are www.ugimidlands.co.uk, and www.ugi-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Ugi Midlands Limited is a Private Limited Company. The company registration number is 07768994. Ugi Midlands Limited has been working since 09 September 2011. The present status of the company is Active. The registered address of Ugi Midlands Limited is Ugi House Gisborne Close Staveley Chesterfield England S43 3jt. . GAUDIOSI, Monica Marie is a Director of the company. GROTH, Donald is a Director of the company. MURPHY, Neil is a Director of the company. OLIVIER, Kirk Richard is a Director of the company. WALSH, John is a Director of the company. Director GALLAGHER, Hugh has been resigned. Director HIRST, Ian Peter Michael has been resigned. Director KNAUSS, Robert has been resigned. The company operates in "Distribution of gaseous fuels through mains".


Current Directors

Director
GAUDIOSI, Monica Marie
Appointed Date: 22 October 2013
62 years old

Director
GROTH, Donald
Appointed Date: 09 September 2011
59 years old

Director
MURPHY, Neil
Appointed Date: 22 October 2013
64 years old

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

Director
WALSH, John
Appointed Date: 09 September 2011
70 years old

Resigned Directors

Director
GALLAGHER, Hugh
Resigned: 22 October 2013
Appointed Date: 09 September 2011
62 years old

Director
HIRST, Ian Peter Michael
Resigned: 01 July 2013
Appointed Date: 31 May 2013
57 years old

Director
KNAUSS, Robert
Resigned: 01 June 2012
Appointed Date: 09 September 2011
72 years old

Persons With Significant Control

Ugi Corporation
Notified on: 6 April 2016
Nature of control: Has significant influence or control

UGI MIDLANDS 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
28 Sep 2016
Confirmation statement made on 9 September 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 19,893,603

29 Sep 2015
Auditor's resignation
...
... and 21 more events
23 Mar 2012
Statement of capital following an allotment of shares on 2 March 2012
  • GBP 19,881,803.00

08 Nov 2011
Statement of capital following an allotment of shares on 4 November 2011
  • GBP 17,719,026

24 Oct 2011
Registered office address changed from 1St Floor 14-18 City Road Cardiff CF24 3DL United Kingdom on 24 October 2011
24 Oct 2011
Statement of capital following an allotment of shares on 13 October 2011
  • GBP 17,522,001

09 Sep 2011
Incorporation