GAS-ELEC GROUP LIMITED
WEST DRAYTON BROOKLYN HOLDINGS LIMITED GEMTOUCH LIMITED

Hellopages » Greater London » Hillingdon » UB7 7PJ
Company number 03448152
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address THE OLD BAKERY, 14B THE GREEN, WEST DRAYTON, MIDDLESEX, UB7 7PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GAS-ELEC GROUP LIMITED are www.gaselecgroup.co.uk, and www.gas-elec-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Gas Elec Group Limited is a Private Limited Company. The company registration number is 03448152. Gas Elec Group Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Gas Elec Group Limited is The Old Bakery 14b The Green West Drayton Middlesex Ub7 7pj. . OTWAY, Carol is a Secretary of the company. DAVIDSON, John Thomas is a Director of the company. Secretary GOSLING, Gordon has been resigned. Secretary HAM, Geoffrey has been resigned. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Director FRANKLIN, David Thomas Vaughan has been resigned. Director FRIEDLANDER, Gillian has been resigned. Director GOSLING, Gordon has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OTWAY, Carol
Appointed Date: 05 September 2013

Director
DAVIDSON, John Thomas
Appointed Date: 28 November 1997
74 years old

Resigned Directors

Secretary
GOSLING, Gordon
Resigned: 05 September 2013
Appointed Date: 01 December 1998

Secretary
HAM, Geoffrey
Resigned: 13 November 1998
Appointed Date: 28 November 1997

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 28 November 1997
Appointed Date: 10 October 1997

Director
FRANKLIN, David Thomas Vaughan
Resigned: 13 December 1999
Appointed Date: 17 June 1999
82 years old

Director
FRIEDLANDER, Gillian
Resigned: 12 November 2004
Appointed Date: 15 December 1999
77 years old

Director
GOSLING, Gordon
Resigned: 05 September 2013
Appointed Date: 01 December 1998
76 years old

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 28 November 1997
Appointed Date: 10 October 1997

Persons With Significant Control

Mr John Thomas Davidson
Notified on: 10 October 2016
74 years old
Nature of control: Has significant influence or control

GAS-ELEC GROUP LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Oct 2016
Confirmation statement made on 10 October 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Dec 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 28,000

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
12 Jan 1998
Company name changed gemtouch LIMITED\certificate issued on 13/01/98
15 Dec 1997
New secretary appointed
15 Dec 1997
New director appointed
15 Dec 1997
Registered office changed on 15/12/97 from: 16-18 woodford road london E7 0HA
10 Oct 1997
Incorporation

GAS-ELEC GROUP LIMITED Charges

17 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 3 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2003
Guarantee & debenture
Delivered: 27 March 2003
Status: Satisfied on 4 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…