SUREGAS LIMITED
ST. IVES LUMINUS SUREGAS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 05834557
Status Active
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address JAMES HALL, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Almaren Corporate Services Limited as a secretary on 27 September 2016; Termination of appointment of Almaren Limited as a secretary on 27 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of SUREGAS LIMITED are www.suregas.co.uk, and www.suregas.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Suregas Limited is a Private Limited Company. The company registration number is 05834557. Suregas Limited has been working since 01 June 2006. The present status of the company is Active. The registered address of Suregas Limited is James Hall Parsons Green St Ives Cambridgeshire Pe27 4aa. . ALMAREN CORPORATE SERVICES LIMITED is a Secretary of the company. WALLING, Christopher David is a Director of the company. Secretary HALDANE, Ruth Kathleen has been resigned. Secretary RADCLIFFE, John David has been resigned. Secretary ACADEMY MANAGEMENT SERVICES LIMITED has been resigned. Secretary ALMAREN LIMITED has been resigned. Director ABRAHAM, Chan Raj has been resigned. Director BENTON, Kim Natalie has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
ALMAREN CORPORATE SERVICES LIMITED
Appointed Date: 27 September 2016

Director
WALLING, Christopher David
Appointed Date: 01 June 2006
63 years old

Resigned Directors

Secretary
HALDANE, Ruth Kathleen
Resigned: 16 March 2007
Appointed Date: 01 June 2006

Secretary
RADCLIFFE, John David
Resigned: 15 October 2008
Appointed Date: 16 March 2007

Secretary
ACADEMY MANAGEMENT SERVICES LIMITED
Resigned: 01 March 2012
Appointed Date: 15 October 2008

Secretary
ALMAREN LIMITED
Resigned: 27 September 2016
Appointed Date: 01 March 2012

Director
ABRAHAM, Chan Raj
Resigned: 16 March 2007
Appointed Date: 01 June 2006
67 years old

Director
BENTON, Kim Natalie
Resigned: 30 November 2012
Appointed Date: 01 October 2011
51 years old

SUREGAS LIMITED Events

27 Sep 2016
Appointment of Almaren Corporate Services Limited as a secretary on 27 September 2016
27 Sep 2016
Termination of appointment of Almaren Limited as a secretary on 27 September 2016
06 Jul 2016
Full accounts made up to 30 September 2015
28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

17 Nov 2015
Satisfaction of charge 1 in full
...
... and 43 more events
12 Jun 2007
Return made up to 01/06/07; full list of members
11 Apr 2007
Secretary resigned
04 Apr 2007
Director resigned
04 Apr 2007
New secretary appointed
01 Jun 2006
Incorporation

SUREGAS LIMITED Charges

17 January 2013
Debenture
Delivered: 30 January 2013
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking, property…
17 January 2013
Intercreditor deed
Delivered: 30 January 2013
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: If the company as a subordinated creditor receives or…
2 April 2009
A deed of accession to an omnibus guarantee and set-off aggreement (ogsa
Delivered: 3 April 2009
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
5 March 2009
A deed of accession to an omnibus guarantee and set-off agreement dated 24 september 2008
Delivered: 10 March 2009
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 September 2008
Omnibus guarantee and set-off agreement
Delivered: 30 September 2008
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 September 2008
Debenture deed
Delivered: 30 September 2008
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…