A-GAS ELECTRONIC MATERIALS LIMITED
BRISTOL CHESTECH LIMITED

Hellopages » Somerset » North Somerset » BS20 7XH

Company number 02991666
Status Active
Incorporation Date 17 November 1994
Company Type Private Limited Company
Address BANYARD ROAD, PORTBURY, BRISTOL, BS20 7XH
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 029916660005, created on 2 December 2016; Confirmation statement made on 17 November 2016 with updates; Director's details changed for Sally Fairman on 30 July 2016. The most likely internet sites of A-GAS ELECTRONIC MATERIALS LIMITED are www.agaselectronicmaterials.co.uk, and www.a-gas-electronic-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to St Andrews Road Rail Station is 2.4 miles; to Sea Mills Rail Station is 3.1 miles; to Bristol Temple Meads Rail Station is 6.4 miles; to Caldicot Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Gas Electronic Materials Limited is a Private Limited Company. The company registration number is 02991666. A Gas Electronic Materials Limited has been working since 17 November 1994. The present status of the company is Active. The registered address of A Gas Electronic Materials Limited is Banyard Road Portbury Bristol Bs20 7xh. . BUISSINNE, Ronald Owen is a Director of the company. MASTERS, Jon is a Director of the company. PRICE, Sally is a Director of the company. RUTLEY, John is a Director of the company. SELLARS, Brian Jonathan is a Director of the company. STEWART, Richard Edward Marcel is a Director of the company. Secretary BEST, Redvers has been resigned. Secretary BILLINGHURST, Susan Mcintosh has been resigned. Director BEST, Redvers has been resigned. Director BILLINGHURST, Alan has been resigned. Director BILLINGHURST, Susan Mcintosh has been resigned. Director BRIERE, Richard has been resigned. Director RUTLEY, John has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
BUISSINNE, Ronald Owen
Appointed Date: 17 September 2012
61 years old

Director
MASTERS, Jon
Appointed Date: 18 September 2012
67 years old

Director
PRICE, Sally
Appointed Date: 14 March 2008
64 years old

Director
RUTLEY, John
Appointed Date: 17 August 2015
74 years old

Director
SELLARS, Brian Jonathan
Appointed Date: 01 February 2013
65 years old

Director
STEWART, Richard Edward Marcel
Appointed Date: 19 February 2014
53 years old

Resigned Directors

Secretary
BEST, Redvers
Resigned: 29 October 2010
Appointed Date: 14 March 2008

Secretary
BILLINGHURST, Susan Mcintosh
Resigned: 14 March 2008
Appointed Date: 17 November 1994

Director
BEST, Redvers
Resigned: 29 October 2010
Appointed Date: 14 March 2008
54 years old

Director
BILLINGHURST, Alan
Resigned: 31 January 2010
Appointed Date: 17 November 1994
83 years old

Director
BILLINGHURST, Susan Mcintosh
Resigned: 14 March 2008
Appointed Date: 17 November 1994
79 years old

Director
BRIERE, Richard
Resigned: 26 June 2013
Appointed Date: 05 November 2010
52 years old

Director
RUTLEY, John
Resigned: 27 August 2014
Appointed Date: 19 September 2012
74 years old

Persons With Significant Control

A-Gas (Orb) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A-GAS ELECTRONIC MATERIALS LIMITED Events

05 Dec 2016
Registration of charge 029916660005, created on 2 December 2016
23 Nov 2016
Confirmation statement made on 17 November 2016 with updates
02 Sep 2016
Director's details changed for Sally Fairman on 30 July 2016
15 Jun 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 88

...
... and 98 more events
29 Apr 1996
Accounts for a small company made up to 31 January 1996
23 Nov 1995
Return made up to 17/11/95; full list of members
  • 363(287) ‐ Registered office changed on 23/11/95

03 Mar 1995
Registered office changed on 03/03/95 from: 221 hillmorton road rugby warwickshire CV22 5BA

12 Dec 1994
Accounting reference date notified as 31/01

17 Nov 1994
Incorporation

A-GAS ELECTRONIC MATERIALS LIMITED Charges

2 December 2016
Charge code 0299 1666 0005
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
19 April 2011
Deed of accession
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited, as Agent and Trustee for Itself and for Each of the Loan Noteholders (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 April 2011
Debenture
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
2 February 2009
Deed of accession and charge
Delivered: 14 February 2009
Status: Satisfied on 4 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2003
Rent deposit deed
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Mintridge Investments No.2 Limited
Description: Sum of £5,875.00 together with additional monies and any…