ECONOMY GAS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 4SY

Company number 03063407
Status Active
Incorporation Date 1 June 1995
Company Type Private Limited Company
Address UNIVERSAL HOUSE, LONGLEY LANE, MANCHESTER, M22 4SY
Home Country United Kingdom
Nature of Business 35230 - Trade of gas through mains
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 111,000 ; Director's details changed for Mr Christopher James Earle on 3 August 2012. The most likely internet sites of ECONOMY GAS LIMITED are www.economygas.co.uk, and www.economy-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Economy Gas Limited is a Private Limited Company. The company registration number is 03063407. Economy Gas Limited has been working since 01 June 1995. The present status of the company is Active. The registered address of Economy Gas Limited is Universal House Longley Lane Manchester M22 4sy. . HILL, Gillian Elizabeth is a Secretary of the company. DOHERTY, Paul is a Director of the company. EARLE, Christopher James is a Director of the company. Secretary LAWTON, Lisa Michelle has been resigned. Secretary LAWTON, Nichola has been resigned. Secretary SHAW, Emma Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CRAIG, Ernest Randolph has been resigned. Director DARWELL, Florrie has been resigned. Director EARLE, Christopher James has been resigned. Director LAWTON, Lisa Michelle has been resigned. Director LAWTON, Nichola has been resigned. Director LAWTON, Ronald Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Trade of gas through mains".


Current Directors

Secretary
HILL, Gillian Elizabeth
Appointed Date: 03 December 2015

Director
DOHERTY, Paul
Appointed Date: 03 August 2012
55 years old

Director
EARLE, Christopher James
Appointed Date: 03 August 2012
52 years old

Resigned Directors

Secretary
LAWTON, Lisa Michelle
Resigned: 03 August 2012
Appointed Date: 30 September 1997

Secretary
LAWTON, Nichola
Resigned: 30 September 1997
Appointed Date: 01 June 1995

Secretary
SHAW, Emma Louise
Resigned: 03 December 2015
Appointed Date: 22 February 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 June 1995
Appointed Date: 01 June 1995

Director
CRAIG, Ernest Randolph
Resigned: 03 August 2012
Appointed Date: 22 September 1998
90 years old

Director
DARWELL, Florrie
Resigned: 30 September 1997
Appointed Date: 01 June 1995
112 years old

Director
EARLE, Christopher James
Resigned: 03 August 2012
Appointed Date: 03 August 2012
52 years old

Director
LAWTON, Lisa Michelle
Resigned: 03 August 2012
Appointed Date: 22 September 1998
60 years old

Director
LAWTON, Nichola
Resigned: 22 September 1998
Appointed Date: 01 June 1995
54 years old

Director
LAWTON, Ronald Patrick
Resigned: 03 August 2012
Appointed Date: 22 September 1998
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 June 1995
Appointed Date: 01 June 1995

ECONOMY GAS LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 111,000

16 Jun 2016
Director's details changed for Mr Christopher James Earle on 3 August 2012
19 Mar 2016
Registration of charge 030634070006, created on 10 March 2016
26 Jan 2016
Full accounts made up to 30 April 2015
...
... and 87 more events
01 Nov 1995
Accounting reference date notified as 30/11
01 Nov 1995
Ad 04/08/95--------- £ si 500@1=500 £ ic 2/502
07 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
07 Aug 1995
Director resigned;new director appointed
01 Jun 1995
Incorporation

ECONOMY GAS LIMITED Charges

10 March 2016
Charge code 0306 3407 0006
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
15 October 2015
Charge code 0306 3407 0005
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent)
Description: Contains fixed charge…
17 April 2013
Charge code 0306 3407 0004
Delivered: 25 April 2013
Status: Satisfied on 27 October 2015
Persons entitled: Cortland Capital Market Services Llc
Description: Notification of addition to or amendment of charge…
10 August 2006
Deed of charge over credit balances
Delivered: 16 August 2006
Status: Satisfied on 17 April 2013
Persons entitled: Barclays Bank PLC
Description: Business premium account account number 40301574. the…
23 December 1998
Debenture
Delivered: 4 January 1999
Status: Satisfied on 17 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1998
Deposit agreement
Delivered: 1 October 1998
Status: Satisfied on 7 August 2012
Persons entitled: Bg PLC
Description: £20,000 deposited in account number 50959294 at barclays…