NORTHERN ELECTRIC & GAS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6AF

Company number 02772271
Status Active
Incorporation Date 9 December 1992
Company Type Private Limited Company
Address LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017; Termination of appointment of John Elliott as a secretary on 20 January 2017; Appointment of Mr Thomas Hugh France as a director on 15 December 2016. The most likely internet sites of NORTHERN ELECTRIC & GAS LIMITED are www.northernelectricgas.co.uk, and www.northern-electric-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Northern Electric Gas Limited is a Private Limited Company. The company registration number is 02772271. Northern Electric Gas Limited has been working since 09 December 1992. The present status of the company is Active. The registered address of Northern Electric Gas Limited is Lloyds Court 78 Grey Street Newcastle Upon Tyne Ne1 6af. . RILEY, Jennifer Catherine is a Secretary of the company. FIELDEN, Thomas Edward is a Director of the company. FRANCE, John Martin, Dr is a Director of the company. FRANCE, Thomas Hugh is a Director of the company. JONES, Philip Antony, Dr is a Director of the company. Secretary ELLIOTT, John has been resigned. Secretary GILES, Gail Valerie has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director ABEL, Gregory Edward has been resigned. Director AINSLEY, Paul has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CHANDLER, Malcolm George has been resigned. Director CONNOR, Phillip Eric has been resigned. Director LINGE, Kenneth has been resigned. Director STALLMEYER, James Duncan has been resigned. Director SWAN, David Malcolm has been resigned. Director TAYLOR, Richard Charles has been resigned. Director WOODS, Robert Lingard has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
RILEY, Jennifer Catherine
Appointed Date: 20 January 2017

Director
FIELDEN, Thomas Edward
Appointed Date: 16 October 2009
54 years old

Director
FRANCE, John Martin, Dr
Appointed Date: 03 August 2001
68 years old

Director
FRANCE, Thomas Hugh
Appointed Date: 15 December 2016
40 years old

Director
JONES, Philip Antony, Dr
Appointed Date: 16 October 2009
56 years old

Resigned Directors

Secretary
ELLIOTT, John
Resigned: 20 January 2017
Appointed Date: 06 April 2001

Secretary
GILES, Gail Valerie
Resigned: 06 April 2001
Appointed Date: 04 February 1993

Nominee Secretary
DICKINSON DEES
Resigned: 04 February 1993
Appointed Date: 09 December 1992

Director
ABEL, Gregory Edward
Resigned: 16 October 2009
Appointed Date: 27 October 1997
63 years old

Director
AINSLEY, Paul
Resigned: 31 March 2014
Appointed Date: 20 July 2007
70 years old

Nominee Director
CARE, Timothy James
Resigned: 04 February 1993
Appointed Date: 09 December 1992
64 years old

Director
CHANDLER, Malcolm George
Resigned: 19 July 1999
Appointed Date: 27 October 1997
82 years old

Director
CONNOR, Phillip Eric
Resigned: 16 October 2009
Appointed Date: 15 June 1999
76 years old

Director
LINGE, Kenneth
Resigned: 16 October 2009
Appointed Date: 27 October 1997
75 years old

Director
STALLMEYER, James Duncan
Resigned: 26 August 2005
Appointed Date: 03 August 2001
68 years old

Director
SWAN, David Malcolm
Resigned: 31 January 2001
Appointed Date: 12 October 1998
80 years old

Director
TAYLOR, Richard Charles
Resigned: 27 October 1997
Appointed Date: 04 February 1993
80 years old

Director
WOODS, Robert Lingard
Resigned: 24 November 1995
Appointed Date: 04 February 1993
67 years old

Persons With Significant Control

Northern Electric Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN ELECTRIC & GAS LIMITED Events

20 Jan 2017
Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017
20 Jan 2017
Termination of appointment of John Elliott as a secretary on 20 January 2017
20 Dec 2016
Appointment of Mr Thomas Hugh France as a director on 15 December 2016
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
...
... and 108 more events
25 Feb 1993
New director appointed

25 Feb 1993
Director resigned;new director appointed

19 Feb 1993
Memorandum and Articles of Association

20 Jan 1993
Company name changed trennet LIMITED\certificate issued on 21/01/93

09 Dec 1992
Incorporation