ENERGAS LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1JY
Company number 01603643
Status Active
Incorporation Date 11 December 1981
Company Type Private Limited Company
Address 1 STATION ROAD, COLESHILL, BIRMINGHAM, B46 1JY
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,100 ; Register inspection address has been changed to Energas Limited Westmoreland Street Hull HU2 0HX. The most likely internet sites of ENERGAS LIMITED are www.energas.co.uk, and www.energas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Energas Limited is a Private Limited Company. The company registration number is 01603643. Energas Limited has been working since 11 December 1981. The present status of the company is Active. The registered address of Energas Limited is 1 Station Road Coleshill Birmingham B46 1jy. . STEPHENSON, Melina Jayne is a Secretary of the company. HASNIP, Matthew John is a Director of the company. MURPHY, Richard Peter is a Director of the company. SARAUX, Bertrand is a Director of the company. TURCOTTE, Marilene is a Director of the company. VILLEPONTOUX, Sylvie is a Director of the company. Secretary BROWN, Patrick has been resigned. Secretary CANBY, John Stuart has been resigned. Director ATKINSON, Kenneth has been resigned. Director BEECH, Geoffrey has been resigned. Director BONNET, Tony has been resigned. Director CANBY, John Stuart has been resigned. Director OJAK, Edward Boguslaw Jan has been resigned. Director ROBINSON, Alfred Winter has been resigned. Director ROBINSON, Lorraine Anne has been resigned. Director ROBINSON, Michael John has been resigned. Director WRIGHT, Margaret Ann has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
STEPHENSON, Melina Jayne
Appointed Date: 29 September 2014

Director
HASNIP, Matthew John
Appointed Date: 05 July 2012
54 years old

Director
MURPHY, Richard Peter
Appointed Date: 19 December 2012
56 years old

Director
SARAUX, Bertrand
Appointed Date: 05 July 2012
69 years old

Director
TURCOTTE, Marilene
Appointed Date: 22 August 2015
44 years old

Director
VILLEPONTOUX, Sylvie
Appointed Date: 05 July 2012
57 years old

Resigned Directors

Secretary
BROWN, Patrick
Resigned: 29 September 2014
Appointed Date: 01 June 2010

Secretary
CANBY, John Stuart
Resigned: 31 May 2010

Director
ATKINSON, Kenneth
Resigned: 31 December 2013
Appointed Date: 01 January 2000
72 years old

Director
BEECH, Geoffrey
Resigned: 31 March 2007
Appointed Date: 01 January 1995
78 years old

Director
BONNET, Tony
Resigned: 19 December 2012
Appointed Date: 05 July 2012
62 years old

Director
CANBY, John Stuart
Resigned: 03 September 2010
Appointed Date: 01 January 2000
78 years old

Director
OJAK, Edward Boguslaw Jan
Resigned: 31 October 2014
Appointed Date: 01 April 2004
68 years old

Director
ROBINSON, Alfred Winter
Resigned: 05 July 2012
104 years old

Director
ROBINSON, Lorraine Anne
Resigned: 05 July 2012
Appointed Date: 04 March 2011
67 years old

Director
ROBINSON, Michael John
Resigned: 05 July 2012
74 years old

Director
WRIGHT, Margaret Ann
Resigned: 28 September 2004
81 years old

ENERGAS LIMITED Events

02 Aug 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,100

29 Jun 2016
Register inspection address has been changed to Energas Limited Westmoreland Street Hull HU2 0HX
09 Oct 2015
Appointment of Mrs Marilene Turcotte as a director on 22 August 2015
01 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,100

...
... and 111 more events
11 Feb 1987
Particulars of mortgage/charge
02 Sep 1986
Accounts for a small company made up to 31 December 1985
02 Sep 1986
Return made up to 08/12/85; full list of members
29 Aug 1984
Accounts made up to 31 December 1983
11 Dec 1981
Incorporation

ENERGAS LIMITED Charges

26 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 9 January 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings on the south east side…
10 February 1987
Single debenture
Delivered: 11 February 1987
Status: Satisfied on 9 January 2012
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…