CONTRACT NATURAL GAS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1EL

Company number 02897253
Status Active
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address 2 VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 1EL
Home Country United Kingdom
Nature of Business 35220 - Distribution of gaseous fuels through mains, 35230 - Trade of gas through mains
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are All of the property or undertaking has been released from charge 11; Full accounts made up to 30 April 2016; Registered office address changed from Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017. The most likely internet sites of CONTRACT NATURAL GAS LIMITED are www.contractnaturalgas.co.uk, and www.contract-natural-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Contract Natural Gas Limited is a Private Limited Company. The company registration number is 02897253. Contract Natural Gas Limited has been working since 11 February 1994. The present status of the company is Active. The registered address of Contract Natural Gas Limited is 2 Victoria Avenue Harrogate North Yorkshire England Hg1 1el. . CHAMBERS, Carl James is a Director of the company. ENGLAND, Christopher John is a Director of the company. HALL, Jacqueline Louise is a Director of the company. HOLLINS, Colin Richard is a Director of the company. WEBSTER, Antony John is a Director of the company. Secretary DUNLOP, Hamish Alexander has been resigned. Secretary JONES, Timothy Peter has been resigned. Secretary OXLEY, Jonathan Michael Harry has been resigned. Secretary WARD, Jean has been resigned. Director ARENTZ, Nathan has been resigned. Director ATKINSON, Richard John has been resigned. Director BODNAR, John has been resigned. Director DUNLOP, Hamish Alexander has been resigned. Director GAINES, Colin Nigel has been resigned. Director GAINES, Pamela has been resigned. Director GIBSON, Pamela Ann has been resigned. Director JONES, Timothy Peter has been resigned. Director WEISBERGER, Marc Oliver has been resigned. The company operates in "Distribution of gaseous fuels through mains".


Current Directors

Director
CHAMBERS, Carl James
Appointed Date: 09 July 2009
67 years old

Director
ENGLAND, Christopher John
Appointed Date: 01 February 2002
54 years old

Director
HALL, Jacqueline Louise
Appointed Date: 01 February 2002
62 years old

Director
HOLLINS, Colin Richard
Appointed Date: 01 October 2013
57 years old

Director
WEBSTER, Antony John
Appointed Date: 01 February 2014
63 years old

Resigned Directors

Secretary
DUNLOP, Hamish Alexander
Resigned: 04 September 1995
Appointed Date: 15 April 1994

Secretary
JONES, Timothy Peter
Resigned: 23 November 2015
Appointed Date: 20 February 2002

Secretary
OXLEY, Jonathan Michael Harry
Resigned: 15 April 1994
Appointed Date: 11 February 1994

Secretary
WARD, Jean
Resigned: 20 February 2002
Appointed Date: 04 September 1995

Director
ARENTZ, Nathan
Resigned: 31 October 2011
Appointed Date: 09 July 2009
53 years old

Director
ATKINSON, Richard John
Resigned: 31 August 2010
Appointed Date: 01 December 2007
55 years old

Director
BODNAR, John
Resigned: 15 April 1994
Appointed Date: 11 February 1994
73 years old

Director
DUNLOP, Hamish Alexander
Resigned: 04 September 1995
Appointed Date: 15 April 1994
78 years old

Director
GAINES, Colin Nigel
Resigned: 08 July 2006
Appointed Date: 15 April 1994
75 years old

Director
GAINES, Pamela
Resigned: 31 October 2011
Appointed Date: 15 August 2006
69 years old

Director
GIBSON, Pamela Ann
Resigned: 31 October 2011
Appointed Date: 15 August 2006
72 years old

Director
JONES, Timothy Peter
Resigned: 23 November 2015
Appointed Date: 04 September 1995
76 years old

Director
WEISBERGER, Marc Oliver
Resigned: 30 April 2009
Appointed Date: 29 August 2007
49 years old

Persons With Significant Control

Cng (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTRACT NATURAL GAS LIMITED Events

20 Feb 2017
All of the property or undertaking has been released from charge 11
17 Feb 2017
Full accounts made up to 30 April 2016
16 Feb 2017
Registered office address changed from Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
06 Oct 2016
Resolutions
  • RES13 ‐ The agreement between the company and cng trustees LIMITED as trusteesw of the contract national gas LIMITED for the purchase by the company of 2,500 ordinary shares be approved under section 694 of the companies act 2006. 31/08/2016

...
... and 114 more events
07 Jul 1994
Ad 04/07/94--------- £ si 9998@1=9998 £ ic 2/10000
28 Apr 1994
Particulars of mortgage/charge
27 Apr 1994
Secretary resigned;new director appointed

27 Apr 1994
New secretary appointed;director resigned;new director appointed

11 Feb 1994
Incorporation

CONTRACT NATURAL GAS LIMITED Charges

9 November 2015
Charge code 0289 7253 0014
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal assignment of contract monies…
15 December 2014
Charge code 0289 7253 0013
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 November 2014
Charge code 0289 7253 0012
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 October 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
5 July 2010
Floating charge
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets.
5 July 2010
Legal charge over cash sum
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All rights title and interests in and to the cash sum and…
14 June 2007
Debenture
Delivered: 30 June 2007
Status: Satisfied on 11 November 2011
Persons entitled: Glencore Energy UK Limited
Description: The real property the accounts any goodwill the…
4 March 2006
Fixed and floating charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 16 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Vanderbilt court 5 victoria avenue harrogate. By way of…
24 February 2003
Charge of deposit
Delivered: 4 March 2003
Status: Satisfied on 16 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
18 October 2001
Charge of deposit
Delivered: 7 November 2001
Status: Satisfied on 16 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £210,000 credited to account…
23 April 1999
Debenture
Delivered: 29 April 1999
Status: Satisfied on 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1996
Debenture
Delivered: 12 June 1996
Status: Satisfied on 10 October 2003
Persons entitled: Technical and General Guarantee Company Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 1994
Debenture
Delivered: 28 April 1994
Status: Satisfied on 12 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…