GAS & EQUIPMENT LIMITED
THE SURREY RESEARCH PARK,

Hellopages » Surrey » Guildford » GU2 7XY

Company number 01508911
Status Active
Incorporation Date 23 July 1980
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-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Sally Ann Williams as a director on 14 June 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 250,000 . The most likely internet sites of GAS & EQUIPMENT LIMITED are www.gasequipment.co.uk, and www.gas-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Gas Equipment Limited is a Private Limited Company. The company registration number is 01508911. Gas Equipment Limited has been working since 23 July 1980. The present status of the company is Active. The registered address of Gas Equipment 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. BRACKFIELD, Andrew Christopher is a Director of the company. DEVERS, Dorian Kevin Thomas is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary BRACKFIELD, Andrew Christopher has been resigned. Secretary CLARK, Julia Gay has been resigned. Secretary HUMBER, Paul Edmund has been resigned. Secretary KETTLE, Anthony Latham Stanley has been resigned. Secretary LARKINS, Sarah Louise has been resigned. Secretary SIMMONDS, Peter John has been resigned. Secretary SIMMONDS, Peter John has been resigned. Director DENNIS, Michael has been resigned. Director FINKEN, Thorben, Dr has been resigned. Director INGERSON, William Anthony has been resigned. Director LARKINS, Sarah Louise has been resigned. Director LEWIS, Nigel Andrew has been resigned. Director MOSTYN, Gareth has been resigned. Director PALMER, Nathan has been resigned. Director SPENCE, Patrick Charles Gordon has been resigned. Director WELLER, Heinz has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 21 December 2007

Director
BRACKFIELD, Andrew Christopher
Appointed Date: 29 May 2007
69 years old

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

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

Resigned Directors

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

Secretary
CLARK, Julia Gay
Resigned: 23 November 2004
Appointed Date: 08 January 1999

Secretary
HUMBER, Paul Edmund
Resigned: 29 May 2007
Appointed Date: 21 December 2006

Secretary
KETTLE, Anthony Latham Stanley
Resigned: 08 January 1999
Appointed Date: 01 January 1993

Secretary
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 29 May 2007

Secretary
SIMMONDS, Peter John
Resigned: 21 December 2006
Appointed Date: 23 November 2004

Secretary
SIMMONDS, Peter John
Resigned: 31 December 1992

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: 22 December 2008
54 years old

Director
INGERSON, William Anthony
Resigned: 30 May 2007
75 years old

Director
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 29 May 2007
50 years old

Director
LEWIS, Nigel Andrew
Resigned: 30 June 2009
Appointed Date: 16 August 2008
69 years old

Director
MOSTYN, Gareth
Resigned: 15 August 2008
Appointed Date: 21 December 2007
53 years old

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

Director
SPENCE, Patrick Charles Gordon
Resigned: 21 December 2007
Appointed Date: 20 July 2007
67 years old

Director
WELLER, Heinz
Resigned: 14 June 1999
88 years old

GAS & EQUIPMENT LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Appointment of Mrs Sally Ann Williams as a director on 14 June 2016
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000

18 Apr 2016
Termination of appointment of Nathan Palmer as a director on 15 April 2016
25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 135 more events
05 Sep 1987
Return made up to 09/06/87; full list of members

09 Mar 1987
Particulars of mortgage/charge

26 Jul 1986
Full accounts made up to 31 October 1985

26 Jul 1986
Return made up to 12/06/86; full list of members

23 Jul 1980
Incorporation

GAS & EQUIPMENT LIMITED Charges

8 June 1988
Composite guarantee & debenture
Delivered: 21 June 1988
Status: Satisfied on 31 March 1992
Persons entitled: Union Carbide UK Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 1988
Composite guarantee & debenture
Delivered: 21 June 1988
Status: Satisfied on 31 March 1992
Persons entitled: Pk English Trust Company Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 1988
Composite guarantee & debenture
Delivered: 21 June 1988
Status: Satisfied on 19 January 1993
Persons entitled: Union Carbide Eurofinance Bv Ede
Description: Fixed and floating charges over the undertaking and all…
20 February 1987
Charge
Delivered: 9 March 1987
Status: Satisfied
Persons entitled: Clydesdale Bank Public Limited Company.
Description: Fixed charge on all book & other debts floating charge…