GAS LOGIC LIMITED
MIDDLESEX THE UMBRELLA CHILDCARE NURSERY LIMITED

Hellopages » Greater London » Ealing » UB5 5QR

Company number 04112853
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address UNIT 2 1 ROWDELL ROAD, NORTHOLT, MIDDLESEX, UB5 5QR
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GAS LOGIC LIMITED are www.gaslogic.co.uk, and www.gas-logic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Gas Logic Limited is a Private Limited Company. The company registration number is 04112853. Gas Logic Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Gas Logic Limited is Unit 2 1 Rowdell Road Northolt Middlesex Ub5 5qr. . BUDD, Suzanne Gayle is a Secretary of the company. BUDD, Kevin John is a Director of the company. BUDD, Suzanne Gayle is a Director of the company. KRULL, Mark Steven is a Director of the company. Secretary BUDD, Suzanne Gayle has been resigned. Secretary DALE, Natalie Jane has been resigned. Secretary HIRANI, Daksha has been resigned. Secretary JONES, Stephen Andrew has been resigned. Secretary KEMP, Charlotte Amie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAYTON, Peter James has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director MARSHALL, James Daniel has been resigned. Director MCBRIDE, Fiona has been resigned. Director SHEFFIELD, Alexander Charles Winter has been resigned. Director SMITH, Helen Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
BUDD, Suzanne Gayle
Appointed Date: 03 May 2013

Director
BUDD, Kevin John
Appointed Date: 23 November 2000
63 years old

Director
BUDD, Suzanne Gayle
Appointed Date: 23 November 2000
63 years old

Director
KRULL, Mark Steven
Appointed Date: 12 March 2003
58 years old

Resigned Directors

Secretary
BUDD, Suzanne Gayle
Resigned: 20 May 2009
Appointed Date: 23 November 2000

Secretary
DALE, Natalie Jane
Resigned: 10 April 2013
Appointed Date: 22 October 2012

Secretary
HIRANI, Daksha
Resigned: 28 June 2012
Appointed Date: 29 October 2010

Secretary
JONES, Stephen Andrew
Resigned: 10 April 2013
Appointed Date: 28 June 2012

Secretary
KEMP, Charlotte Amie
Resigned: 29 October 2010
Appointed Date: 20 May 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Director
DAYTON, Peter James
Resigned: 07 April 2006
Appointed Date: 01 December 2002
72 years old

Director
JOHNSON, Sally Kate Miranda
Resigned: 10 April 2013
Appointed Date: 21 February 2013
51 years old

Director
MARSHALL, James Daniel
Resigned: 10 April 2013
Appointed Date: 20 March 2013
65 years old

Director
MCBRIDE, Fiona
Resigned: 21 February 2013
Appointed Date: 23 September 2010
57 years old

Director
SHEFFIELD, Alexander Charles Winter
Resigned: 30 September 2010
Appointed Date: 20 May 2009
48 years old

Director
SMITH, Helen Mary
Resigned: 23 September 2010
Appointed Date: 20 May 2009
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Persons With Significant Control

Mr Kevin John Budd
Notified on: 23 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Gayle Budd
Notified on: 23 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAS LOGIC LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 23 November 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
22 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000

05 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 91 more events
07 Dec 2000
New secretary appointed;new director appointed
07 Dec 2000
New director appointed
07 Dec 2000
Secretary resigned
07 Dec 2000
Director resigned
23 Nov 2000
Incorporation

GAS LOGIC LIMITED Charges

6 May 2005
Rental deposit deed
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Tejbir Singh Chadha and Ujagar Singh Chadha
Description: The interest in the deposit account and all money from time…
6 February 2003
Rent deposit deed
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: First Network (Properties) Limited
Description: Rent deposit of £33,213.75.
15 July 2002
Debenture
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…