FARM GAS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU
Company number 01272438
Status Active
Incorporation Date 10 August 1976
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6XU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Appointment of Claire Tytherleigh Russell as a director on 28 July 2016. The most likely internet sites of FARM GAS LIMITED are www.farmgas.co.uk, and www.farm-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farm Gas Limited is a Private Limited Company. The company registration number is 01272438. Farm Gas Limited has been working since 10 August 1976. The present status of the company is Active. The registered address of Farm Gas Limited is Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire United Kingdom Pe29 6xu. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. FORSTER, Jonathan David is a Director of the company. RUSSELL, Claire Tytherleigh is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director ANDERSON, Mark Stephen has been resigned. Director CHESSHIRE, Michael James has been resigned. Director CLARKE, Elizabeth Ann Horlock has been resigned. Director CROOM-JOHNSON, William Slade has been resigned. Director DICKINSON, Roger Martin has been resigned. Director FIRTH, Patrick has been resigned. Director GILLEN, Seamus Joseph has been resigned. Director HORLOCK, Elizabeth Ann has been resigned. Director LATHAM, David Charles Frederick has been resigned. Director MALONEY, Robert John has been resigned. Director MANTLE, Jeremy has been resigned. Director NICOLL, Peter has been resigned. Director NIELD, Andrew Simon has been resigned. Director NIELD, Andrew Simon has been resigned. Director PEDDIE, James Barrie has been resigned. Director ROWLANDS, Harry Spencer has been resigned. Director RUSSELL, Claire Tytherleigh has been resigned. Director SAUNDERS, Malcolm Richard has been resigned. Director SUDBURY, Roger Graham has been resigned. Director TURNER, David Charles has been resigned. Director WALMSLEY, Derek Kerr has been resigned. Director WARRACK, Anne Victoria Mary has been resigned. Director WIJKMARK, Carl Goran has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
FORSTER, Jonathan David
Appointed Date: 01 June 2012
58 years old

Director
RUSSELL, Claire Tytherleigh
Appointed Date: 28 July 2016
61 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 01 February 2006
Appointed Date: 19 August 2002

Director
ANDERSON, Mark Stephen
Resigned: 31 May 2012
Appointed Date: 23 February 2010
60 years old

Director
CHESSHIRE, Michael James
Resigned: 02 July 1993
73 years old

Director
CLARKE, Elizabeth Ann Horlock
Resigned: 28 July 2016
Appointed Date: 27 February 2015
46 years old

Director
CROOM-JOHNSON, William Slade
Resigned: 02 July 1993
73 years old

Director
DICKINSON, Roger Martin
Resigned: 31 December 1997
Appointed Date: 15 November 1995
73 years old

Director
FIRTH, Patrick
Resigned: 03 May 2008
Appointed Date: 15 October 2002
70 years old

Director
GILLEN, Seamus Joseph
Resigned: 15 October 2002
Appointed Date: 31 August 1999
67 years old

Director
HORLOCK, Elizabeth Ann
Resigned: 12 July 2007
Appointed Date: 14 March 2006
46 years old

Director
LATHAM, David Charles Frederick
Resigned: 04 June 1993
84 years old

Director
MALONEY, Robert John
Resigned: 02 July 1993
71 years old

Director
MANTLE, Jeremy
Resigned: 02 July 1993
69 years old

Director
NICOLL, Peter
Resigned: 31 August 1999
Appointed Date: 31 December 1997
76 years old

Director
NIELD, Andrew Simon
Resigned: 31 March 2000
Appointed Date: 31 August 1999
69 years old

Director
NIELD, Andrew Simon
Resigned: 15 November 1995
Appointed Date: 04 June 1993
69 years old

Director
PEDDIE, James Barrie
Resigned: 19 February 1993
88 years old

Director
ROWLANDS, Harry Spencer
Resigned: 31 October 1998
Appointed Date: 04 June 1993
82 years old

Director
RUSSELL, Claire Tytherleigh
Resigned: 21 January 2009
Appointed Date: 31 March 2005
61 years old

Director
SAUNDERS, Malcolm Richard
Resigned: 02 July 1993
67 years old

Director
SUDBURY, Roger Graham
Resigned: 31 March 2005
Appointed Date: 15 October 2002
64 years old

Director
TURNER, David Charles
Resigned: 01 February 2006
Appointed Date: 15 October 2002
65 years old

Director
WALMSLEY, Derek Kerr
Resigned: 28 February 2010
Appointed Date: 30 January 2009
78 years old

Director
WARRACK, Anne Victoria Mary
Resigned: 27 February 2015
Appointed Date: 12 July 2007
70 years old

Director
WIJKMARK, Carl Goran
Resigned: 21 December 1995
Appointed Date: 04 June 1993
79 years old

Persons With Significant Control

Ang Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARM GAS LIMITED Events

24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 7 July 2016 with updates
11 Aug 2016
Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
11 Aug 2016
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
06 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 138 more events
11 Aug 1987
Particulars of mortgage/charge

24 Mar 1987
Particulars of mortgage/charge

23 Jan 1987
Full accounts made up to 31 August 1986

23 Jan 1987
Return made up to 22/01/87; full list of members

04 Sep 1986
Registered office changed on 04/09/86 from: 22 swan hill shrewsbury

FARM GAS LIMITED Charges

10 August 1987
Deed of charge
Delivered: 11 August 1987
Status: Satisfied on 21 August 1993
Persons entitled: Council for Small Industries in Rural Areas
Description: F/H units 1 & 2 love lane industrial estate, bishops…
4 March 1987
Legal charge
Delivered: 24 March 1987
Status: Satisfied on 20 August 1992
Persons entitled: Barclays Bank PLC
Description: Units 1 and 2 love lane industrial estate bishop castle…
24 April 1984
Debenture
Delivered: 3 May 1984
Status: Satisfied on 18 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…