HANDIGAS LIMITED
THE SURREY RESEARCH PARK,

Hellopages » Surrey » Guildford » GU2 7XY
Company number 00131805
Status Active
Incorporation Date 25 October 1913
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 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Nathan Palmer as a director on 15 April 2016. The most likely internet sites of HANDIGAS LIMITED are www.handigas.co.uk, and www.handigas.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and four months. Handigas Limited is a Private Limited Company. The company registration number is 00131805. Handigas Limited has been working since 25 October 1913. The present status of the company is Active. The registered address of Handigas 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 HUNT, Carol Anne has been resigned. Secretary HUNT, Carol Anne has been resigned. Secretary LARKINS, Sarah Louise has been resigned. Secretary PAVEY, David Gordon has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Director BAKER, Ian Kenneth Hood has been resigned. Director CHIPCHASE, Graham Andrew has been resigned. Director CONNELL, William Edward has been resigned. Director DEEMING, Nicholas has been resigned. Director DENNIS, Michael has been resigned. Director FERGUSON, Alan Murray has been resigned. Director FINKEN, Thorben, Dr has been resigned. Director ISAAC, Anthony Eric has been resigned. Director LEWIS, Nigel Andrew has been resigned. Director MASTERS JR, Jerry Kent has been resigned. Director MEDORI, Rene has been resigned. Director MOSTYN, Gareth has been resigned. Director PALMER, Nathan has been resigned. Director PAVEY, David Gordon has been resigned. Director PREBBLE, John Mark Selwyn has been resigned. Director ROSENKRANZ, Franklin Daniel has been resigned. Director SAITH, Vijay Kumar has been resigned. Director SMALL, Jeremy Peter has been resigned. Director SPENCE, Patrick Charles Gordon has been resigned. Director STUART, Gloria Jean has been resigned. Director WALSH, John Lawrence has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 21 December 2007

Director
BRACKFIELD, Andrew Christopher
Appointed Date: 23 February 2007
69 years old

Director
DEVERS, Dorian Kevin Thomas
Appointed Date: 21 January 2013
50 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
HUNT, Carol Anne
Resigned: 02 October 2006
Appointed Date: 12 February 1999

Secretary
HUNT, Carol Anne
Resigned: 22 October 1996
Appointed Date: 02 December 1994

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

Secretary
PAVEY, David Gordon
Resigned: 02 December 1994

Secretary
SMALL, Jeremy Peter
Resigned: 12 February 1999
Appointed Date: 22 October 1996

Director
BAKER, Ian Kenneth Hood
Resigned: 22 October 1996
74 years old

Director
CHIPCHASE, Graham Andrew
Resigned: 31 August 2001
Appointed Date: 01 June 1999
63 years old

Director
CONNELL, William Edward
Resigned: 01 June 1999
Appointed Date: 22 October 1996
83 years old

Director
DEEMING, Nicholas
Resigned: 26 June 2007
Appointed Date: 16 May 2001
72 years old

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

Director
FERGUSON, Alan Murray
Resigned: 23 February 2007
Appointed Date: 15 September 2005
68 years old

Director
FINKEN, Thorben, Dr
Resigned: 20 January 2013
Appointed Date: 14 January 2009
54 years old

Director
ISAAC, Anthony Eric
Resigned: 31 October 2006
Appointed Date: 22 October 1996
84 years old

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

Director
MASTERS JR, Jerry Kent
Resigned: 16 August 2010
Appointed Date: 01 March 2005
65 years old

Director
MEDORI, Rene
Resigned: 31 May 2005
Appointed Date: 17 July 2000
68 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
55 years old

Director
PAVEY, David Gordon
Resigned: 02 December 1994
63 years old

Director
PREBBLE, John Mark Selwyn
Resigned: 03 July 1995
Appointed Date: 02 December 1994
73 years old

Director
ROSENKRANZ, Franklin Daniel
Resigned: 31 August 1999
Appointed Date: 22 October 1996
80 years old

Director
SAITH, Vijay Kumar
Resigned: 20 November 2002
Appointed Date: 22 October 1996
81 years old

Director
SMALL, Jeremy Peter
Resigned: 22 October 1996
Appointed Date: 03 July 1995
61 years old

Director
SPENCE, Patrick Charles Gordon
Resigned: 21 December 2007
Appointed Date: 07 January 2002
67 years old

Director
STUART, Gloria Jean
Resigned: 15 December 2000
Appointed Date: 22 October 1996
73 years old

Director
WALSH, John Lawrence
Resigned: 01 March 2005
Appointed Date: 11 July 2002
70 years old

Persons With Significant Control

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

HANDIGAS LIMITED Events

10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Termination of appointment of Nathan Palmer as a director on 15 April 2016
15 Jan 2016
Appointment of Mrs Sally Ann Williams as a director on 14 January 2016
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 90

...
... and 182 more events
23 Jan 1987
Return made up to 24/12/86; full list of members

18 Dec 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Jun 1932
Increase in nominal capital
06 Apr 1932
Alter mem and arts
06 Nov 1926
Alter mem and arts