FLUOROGAS LIMITED
THE SURREY RESEARCH PARK,

Hellopages » Surrey » Guildford » GU2 7XY

Company number 03353863
Status Active
Incorporation Date 11 April 1997
Company Type Private Limited Company
Address THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, THE SURREY RESEARCH PARK,, GUILDFORD, SURREY, GU2 7XY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Benjamin Patterson as a director on 6 September 2016. The most likely internet sites of FLUOROGAS LIMITED are www.fluorogas.co.uk, and www.fluorogas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Fluorogas Limited is a Private Limited Company. The company registration number is 03353863. Fluorogas Limited has been working since 11 April 1997. The present status of the company is Active. The registered address of Fluorogas Limited is The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford Surrey Gu2 7xy. . KELLY, Susan Kathleen is a Secretary of the company. DEVERS, Dorian Kevin Thomas is a Director of the company. PATTERSON, Benjamin is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary BRACKFIELD, Andrew Christopher has been resigned. Secretary HODGSON, Graham has been resigned. Secretary HUNT, Carol Anne has been resigned. Secretary LARKINS, Sarah Louise has been resigned. Director DAWSON, Robert has been resigned. Director DENNIS, Michael has been resigned. Director FINKEN, Thorben, Dr has been resigned. Director HODGSON, Graham has been resigned. Director LEESON, Noel James has been resigned. Director PALMER, Nathan has been resigned. Director STOCKS, John Dennis has been resigned. Director TRAVIS, Ian Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 21 December 2007

Director
DEVERS, Dorian Kevin Thomas
Appointed Date: 21 January 2013
49 years old

Director
PATTERSON, Benjamin
Appointed Date: 06 September 2016
63 years old

Director
WILLIAMS, Sally Ann
Appointed Date: 14 January 2016
55 years old

Resigned Directors

Secretary
BRACKFIELD, Andrew Christopher
Resigned: 21 December 2007
Appointed Date: 20 July 2007

Secretary
HODGSON, Graham
Resigned: 26 September 2001
Appointed Date: 11 April 1997

Secretary
HUNT, Carol Anne
Resigned: 02 October 2006
Appointed Date: 26 September 2001

Secretary
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 03 October 2006

Director
DAWSON, Robert
Resigned: 18 February 2009
Appointed Date: 11 April 1997
69 years old

Director
DENNIS, Michael
Resigned: 10 April 2012
Appointed Date: 01 July 2009
66 years old

Director
FINKEN, Thorben, Dr
Resigned: 20 January 2013
Appointed Date: 16 December 2009
54 years old

Director
HODGSON, Graham
Resigned: 21 December 2009
Appointed Date: 11 April 1997
65 years old

Director
LEESON, Noel James
Resigned: 10 April 2009
Appointed Date: 26 September 2001
66 years old

Director
PALMER, Nathan
Resigned: 15 April 2016
Appointed Date: 10 April 2012
54 years old

Director
STOCKS, John Dennis
Resigned: 12 February 1999
Appointed Date: 12 January 1998
91 years old

Director
TRAVIS, Ian Douglas
Resigned: 30 April 2013
Appointed Date: 22 January 2010
58 years old

Persons With Significant Control

The Boc Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLUOROGAS LIMITED Events

10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2016
Appointment of Benjamin Patterson as a director on 6 September 2016
18 Apr 2016
Termination of appointment of Nathan Palmer as a director on 15 April 2016
19 Jan 2016
Appointment of Mrs Sally Ann Williams as a director on 14 January 2016
...
... and 132 more events
09 Dec 1997
Location of register of members
09 Dec 1997
Location of register of directors' interests
27 Apr 1997
New secretary appointed;new director appointed
27 Apr 1997
New director appointed
11 Apr 1997
Incorporation

FLUOROGAS LIMITED Charges

14 March 2000
Debenture
Delivered: 17 March 2000
Status: Satisfied on 19 March 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1999
Mortgage debenture
Delivered: 24 August 1999
Status: Satisfied on 7 June 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…