GAS DATA LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4LB

Company number 02640682
Status Active
Incorporation Date 27 August 1991
Company Type Private Limited Company
Address PEGASUS HOUSE, WHELER ROAD, COVENTRY, WEST MIDLANDS, CV3 4LB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 26 . The most likely internet sites of GAS DATA LIMITED are www.gasdata.co.uk, and www.gas-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Gas Data Limited is a Private Limited Company. The company registration number is 02640682. Gas Data Limited has been working since 27 August 1991. The present status of the company is Active. The registered address of Gas Data Limited is Pegasus House Wheler Road Coventry West Midlands Cv3 4lb. . DAKIN, Christopher James is a Director of the company. Secretary COOPER, Graham Donald has been resigned. Secretary DAKIN, Christopher James has been resigned. Secretary FURMINGER, Stanley has been resigned. Director CHODERA, Ian Andrew has been resigned. Director COOPER, Graham Donald has been resigned. Director FURMINGER, Justine Claire has been resigned. Director HUMPHREYS, Matthew Richard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DAKIN, Christopher James
Appointed Date: 01 June 1995
63 years old

Resigned Directors

Secretary
COOPER, Graham Donald
Resigned: 16 July 2012
Appointed Date: 11 May 2009

Secretary
DAKIN, Christopher James
Resigned: 03 June 1999

Secretary
FURMINGER, Stanley
Resigned: 11 May 2009
Appointed Date: 03 June 1999

Director
CHODERA, Ian Andrew
Resigned: 03 June 1999
63 years old

Director
COOPER, Graham Donald
Resigned: 16 July 2012
Appointed Date: 11 May 2009
70 years old

Director
FURMINGER, Justine Claire
Resigned: 01 June 1995
63 years old

Director
HUMPHREYS, Matthew Richard
Resigned: 27 March 2015
Appointed Date: 11 May 2009
51 years old

Persons With Significant Control

Mr Christopher James Dakin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAS DATA LIMITED Events

11 Jan 2017
Confirmation statement made on 8 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 October 2015
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 26

11 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 39

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 78 more events
10 Dec 1991
Secretary resigned;new secretary appointed

10 Dec 1991
New secretary appointed

10 Dec 1991
Accounting reference date notified as 31/08

05 Sep 1991
Secretary resigned

27 Aug 1991
Incorporation

GAS DATA LIMITED Charges

25 October 2010
Debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2006
Fixed charge on purchased debts which fail to vest
Delivered: 5 December 2006
Status: Satisfied on 6 January 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
1 December 2006
Floating charge (all assets)
Delivered: 5 December 2006
Status: Satisfied on 6 January 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
22 August 1999
Debenture
Delivered: 11 September 1999
Status: Satisfied on 11 January 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 May 1996
Fixed and floating charge
Delivered: 5 June 1996
Status: Satisfied on 6 January 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1995
Mortgage debenture
Delivered: 9 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…