THE GAS SUPERSTORE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 0RD

Company number 03330542
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address 68-72 HINCKLEY ROAD, LEICESTER, LEICESTERSHIRE, LE3 0RD
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of THE GAS SUPERSTORE LIMITED are www.thegassuperstore.co.uk, and www.the-gas-superstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The Gas Superstore Limited is a Private Limited Company. The company registration number is 03330542. The Gas Superstore Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of The Gas Superstore Limited is 68 72 Hinckley Road Leicester Leicestershire Le3 0rd. . FENN, Paul Michael is a Director of the company. Secretary FENN, Haidee Margaret has been resigned. Secretary MONKSFIELD, Michelle Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FENN, John Robert has been resigned. Director FENN, Mark Raymond has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Director
FENN, Paul Michael
Appointed Date: 19 March 1997
49 years old

Resigned Directors

Secretary
FENN, Haidee Margaret
Resigned: 01 November 2001
Appointed Date: 19 March 1997

Secretary
MONKSFIELD, Michelle Ann
Resigned: 24 December 2014
Appointed Date: 01 November 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 March 1997
Appointed Date: 10 March 1997

Director
FENN, John Robert
Resigned: 12 September 1997
Appointed Date: 21 March 1997
60 years old

Director
FENN, Mark Raymond
Resigned: 12 October 2016
Appointed Date: 21 March 1997
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 March 1997
Appointed Date: 10 March 1997

Persons With Significant Control

Mr Paul Michael Fenn
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Raymond Fenn
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GAS SUPERSTORE LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
13 Oct 2016
Termination of appointment of Mark Raymond Fenn as a director on 12 October 2016
21 Jul 2016
Confirmation statement made on 2 July 2016 with updates
...
... and 58 more events
25 Mar 1997
Company name changed speedalert LIMITED\certificate issued on 26/03/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1997
Company name changed\certificate issued on 25/03/97
24 Mar 1997
Registered office changed on 24/03/97 from: 120 east road london N1 6AA
24 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1997
Incorporation

THE GAS SUPERSTORE LIMITED Charges

24 February 2014
Charge code 0333 0542 0004
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit one bardon 22 beveridge lane bardon hill coalville…
29 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2006
Legal mortgage
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 3, 4 and 5 40 west avenue wigston leicester. With…
1 April 1997
Debenture
Delivered: 17 April 1997
Status: Satisfied on 24 March 2011
Persons entitled: Mr Raymond Fenn
Description: .. fixed and floating charges over the undertaking and all…