GAS ARC GROUP LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7PB

Company number 01569200
Status Active
Incorporation Date 22 June 1981
Company Type Private Limited Company
Address 6TH FLOOR, 322 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 7PB
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Termination of appointment of John Henry Gray as a director on 1 August 2016. The most likely internet sites of GAS ARC GROUP LIMITED are www.gasarcgroup.co.uk, and www.gas-arc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gas Arc Group Limited is a Private Limited Company. The company registration number is 01569200. Gas Arc Group Limited has been working since 22 June 1981. The present status of the company is Active. The registered address of Gas Arc Group Limited is 6th Floor 322 High Holborn London United Kingdom Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BRANNAN, Charles Scott is a Director of the company. LEHMAN, Mark Paul is a Director of the company. PRYOR, Daniel Alexis is a Director of the company. PUCKETT, Anne Lynne is a Director of the company. WARD, Steven is a Director of the company. Secretary BACON, Steven Graham has been resigned. Secretary JENKINS, Mavis Edith has been resigned. Secretary JENKINS, Trevor Thomas has been resigned. Secretary WARD, Steven has been resigned. Director BACON, Steven Graham has been resigned. Director FRANKLIN, David James has been resigned. Director GRAY, John Henry has been resigned. Director GRAY, John Henry has been resigned. Director JENKINS, Austyn Trevor has been resigned. Director JENKINS, Trevor Thomas has been resigned. Director KULKA, Jeffrey has been resigned. Director MATTHEWS, Clive David has been resigned. Director MURRAY, Thomas Anthony has been resigned. Director PEARL, Kenneth James has been resigned. Director POULASTIDES, Robert has been resigned. Director QUINN, Martin has been resigned. Director WALSH, Colin Francis has been resigned. Director WHITING, Darren James has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 01 August 2014

Director
BRANNAN, Charles Scott
Appointed Date: 01 August 2014
67 years old

Director
LEHMAN, Mark Paul
Appointed Date: 01 August 2014
58 years old

Director
PRYOR, Daniel Alexis
Appointed Date: 01 August 2014
57 years old

Director
PUCKETT, Anne Lynne
Appointed Date: 01 August 2014
63 years old

Director
WARD, Steven
Appointed Date: 01 August 2014
65 years old

Resigned Directors

Secretary
BACON, Steven Graham
Resigned: 31 October 2013
Appointed Date: 16 November 2004

Secretary
JENKINS, Mavis Edith
Resigned: 13 November 1997

Secretary
JENKINS, Trevor Thomas
Resigned: 16 November 2004
Appointed Date: 13 November 1997

Secretary
WARD, Steven
Resigned: 01 August 2014
Appointed Date: 31 October 2013

Director
BACON, Steven Graham
Resigned: 31 October 2013
Appointed Date: 18 August 2003
61 years old

Director
FRANKLIN, David James
Resigned: 29 November 2010
Appointed Date: 01 April 2010
77 years old

Director
GRAY, John Henry
Resigned: 01 August 2016
Appointed Date: 01 September 2015
72 years old

Director
GRAY, John Henry
Resigned: 01 August 2014
Appointed Date: 04 October 2010
72 years old

Director
JENKINS, Austyn Trevor
Resigned: 31 October 2013
65 years old

Director
JENKINS, Trevor Thomas
Resigned: 31 October 2013
87 years old

Director
KULKA, Jeffrey
Resigned: 01 August 2014
Appointed Date: 31 October 2013
68 years old

Director
MATTHEWS, Clive David
Resigned: 31 October 2013
Appointed Date: 18 August 2003
67 years old

Director
MURRAY, Thomas Anthony
Resigned: 21 November 2014
Appointed Date: 01 August 2014
57 years old

Director
PEARL, Kenneth James
Resigned: 31 October 2013
Appointed Date: 01 May 2012
56 years old

Director
POULASTIDES, Robert
Resigned: 12 August 2003
80 years old

Director
QUINN, Martin
Resigned: 01 August 2014
Appointed Date: 31 October 2013
69 years old

Director
WALSH, Colin Francis
Resigned: 02 May 2011
Appointed Date: 18 August 2003
79 years old

Director
WHITING, Darren James
Resigned: 31 October 2013
Appointed Date: 16 November 2000
56 years old

Persons With Significant Control

Victor Technologies (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAS ARC GROUP LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Accounts for a medium company made up to 31 December 2015
02 Aug 2016
Termination of appointment of John Henry Gray as a director on 1 August 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 23,500

08 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 158 more events
23 Dec 1988
Registered office changed on 23/12/88 from: audit house, 5 bury road, thetford, norfolk IP24 3PJ

22 Apr 1988
Full accounts made up to 30 April 1987

15 Feb 1988
Return made up to 31/12/87; full list of members

06 May 1987
Full accounts made up to 30 April 1986

24 Feb 1987
Return made up to 31/12/86; full list of members

GAS ARC GROUP LIMITED Charges

15 August 2014
Charge code 0156 9200 0001
Delivered: 26 August 2014
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch as Trustee for the Secured Parties
Description: Contains fixed charge…