A-GAS (UK) LIMITED
BRISTOL A-GAS LIMITED

Hellopages » Somerset » North Somerset » BS20 7XH

Company number 02752249
Status Active
Incorporation Date 1 October 1992
Company Type Private Limited Company
Address BANYARD ROAD, PORTBURY, BRISTOL, BS20 7XH
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services, 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registration of charge 027522490011, created on 2 December 2016; Appointment of Mr Robert Lee Parker as a director on 1 November 2016. The most likely internet sites of A-GAS (UK) LIMITED are www.agasuk.co.uk, and www.a-gas-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve 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 Uk Limited is a Private Limited Company. The company registration number is 02752249. A Gas Uk Limited has been working since 01 October 1992. The present status of the company is Active. The registered address of A Gas Uk Limited is Banyard Road Portbury Bristol Bs20 7xh. . BUISSINNE, Ronald Owen is a Director of the company. MASTERS, Jonathan Patrick is a Director of the company. ORMEROD, John Lawrence is a Director of the company. PARKER, Robert Lee is a Director of the company. STEWART, Richard Edward Marcel is a Director of the company. Secretary BEST, Redvers has been resigned. Secretary COOPER, John Anthony has been resigned. Secretary HEWITT, Tania Dawn has been resigned. Secretary MASTERS, Jonathan Patrick has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BEST, Redvers has been resigned. Director BRIERE, Richard has been resigned. Director COOPER, John Anthony has been resigned. Director FAIRMAN, Sally has been resigned. Director HEWITT, Tania Dawn has been resigned. Director JOYNER, Brian David has been resigned. Director LOGAN, Kenneth David has been resigned. Director MINTO, Ian Albert has been resigned. Director RUTLEY, John has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
BUISSINNE, Ronald Owen
Appointed Date: 08 July 2008
61 years old

Director
MASTERS, Jonathan Patrick
Appointed Date: 24 August 1998
67 years old

Director
ORMEROD, John Lawrence
Appointed Date: 22 December 2010
55 years old

Director
PARKER, Robert Lee
Appointed Date: 01 November 2016
51 years old

Director
STEWART, Richard Edward Marcel
Appointed Date: 03 March 2014
53 years old

Resigned Directors

Secretary
BEST, Redvers
Resigned: 29 October 2010
Appointed Date: 22 November 2006

Secretary
COOPER, John Anthony
Resigned: 01 February 1996
Appointed Date: 05 November 1992

Secretary
HEWITT, Tania Dawn
Resigned: 31 March 2002
Appointed Date: 01 February 1996

Secretary
MASTERS, Jonathan Patrick
Resigned: 15 February 2007
Appointed Date: 31 March 2002

Nominee Secretary
OVALSEC LIMITED
Resigned: 05 November 1992
Appointed Date: 01 October 1992

Director
BEST, Redvers
Resigned: 29 October 2010
Appointed Date: 22 November 2006
54 years old

Director
BRIERE, Richard
Resigned: 26 June 2013
Appointed Date: 08 November 2010
52 years old

Director
COOPER, John Anthony
Resigned: 26 October 2001
Appointed Date: 05 November 1992
83 years old

Director
FAIRMAN, Sally
Resigned: 15 February 2007
Appointed Date: 31 March 1994
64 years old

Director
HEWITT, Tania Dawn
Resigned: 31 March 2002
Appointed Date: 27 March 1997
60 years old

Director
JOYNER, Brian David
Resigned: 30 December 1999
Appointed Date: 01 July 1995
91 years old

Director
LOGAN, Kenneth David
Resigned: 01 January 2013
Appointed Date: 05 November 2004
59 years old

Director
MINTO, Ian Albert
Resigned: 31 March 2002
Appointed Date: 01 April 2000
61 years old

Director
RUTLEY, John
Resigned: 31 July 2014
Appointed Date: 05 November 1992
74 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 05 November 1992
Appointed Date: 01 October 1992

Nominee Director
OVALSEC LIMITED
Resigned: 05 November 1992
Appointed Date: 01 October 1992

Persons With Significant Control

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

A-GAS (UK) LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
05 Dec 2016
Registration of charge 027522490011, created on 2 December 2016
01 Nov 2016
Appointment of Mr Robert Lee Parker as a director on 1 November 2016
29 Sep 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000

...
... and 121 more events
16 Nov 1992
New secretary appointed;director resigned;new director appointed

13 Nov 1992
Accounting reference date notified as 31/03

13 Nov 1992
Registered office changed on 13/11/92 from: 30 queen charlotte street bristol BS99 7QQ

06 Nov 1992
Company name changed oval (825) LIMITED\certificate issued on 09/11/92

01 Oct 1992
Incorporation

A-GAS (UK) LIMITED Charges

2 December 2016
Charge code 0275 2249 0011
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…
16 February 2007
Guarantee & debenture
Delivered: 22 February 2007
Status: Satisfied on 4 May 2011
Persons entitled: Close Brothers Growth Capital (General Partner) Limited Acting as the General Partner of Closebrothers Growth Capital Fund Ii and the Generalpartner of Close Brothers Growth Capital Fund Ii B
Description: Fixed and floating charges over the undertaking and all…
16 February 2007
Guarantee & debenture
Delivered: 21 February 2007
Status: Satisfied on 4 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2001
Guarantee & debenture
Delivered: 8 November 2001
Status: Satisfied on 4 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1998
Legal charge
Delivered: 11 January 1999
Status: Satisfied on 4 May 2011
Persons entitled: Barclays Bank PLC
Description: Plot 1780 portbury west bristol north somerset t/n AV255424.
30 December 1998
Legal charge
Delivered: 5 January 1999
Status: Satisfied on 27 October 2001
Persons entitled: Solvay Fluor Und Derivate Gmbh
Description: Land comprising plot 1780 banyard road royal portbury dock…
29 June 1998
Equipment mortgage
Delivered: 4 July 1998
Status: Satisfied on 19 October 2001
Persons entitled: Ing Lease (UK) Limited
Description: The equipment listed. See the mortgage charge document for…
27 March 1997
Debenture
Delivered: 4 April 1997
Status: Satisfied on 19 October 2001
Persons entitled: Solvay Fluor Und Derivate Gmbh
Description: Fixed charge over all book debts and other debts and a…
21 January 1994
Debenture
Delivered: 2 February 1994
Status: Satisfied on 4 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…