UK GAS SPARES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 04959256
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of UK GAS SPARES LIMITED are www.ukgasspares.co.uk, and www.uk-gas-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Uk Gas Spares Limited is a Private Limited Company. The company registration number is 04959256. Uk Gas Spares Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Uk Gas Spares Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary TWIDDLE, Collen Ann has been resigned. Secretary TWIDDLE, Keith has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HART, David Neil has been resigned. Director HOLTON, Graeme Leonard has been resigned. Director MARTIN, Leo James has been resigned. Director O'NUALLAIN, Colm has been resigned. Director TWIDDLE, Keith has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 30 June 2008

Director
SOWTON, Jonathon Paul
Appointed Date: 30 June 2008
63 years old

Resigned Directors

Secretary
TWIDDLE, Collen Ann
Resigned: 30 June 2008
Appointed Date: 31 October 2004

Secretary
TWIDDLE, Keith
Resigned: 31 October 2004
Appointed Date: 19 November 2003

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 13 November 2003
Appointed Date: 11 November 2003

Director
HART, David Neil
Resigned: 31 October 2004
Appointed Date: 19 November 2003
72 years old

Director
HOLTON, Graeme Leonard
Resigned: 03 February 2012
Appointed Date: 30 June 2008
76 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 30 June 2008
74 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 30 June 2008
71 years old

Director
TWIDDLE, Keith
Resigned: 30 June 2008
Appointed Date: 19 November 2003
64 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 12 November 2003
Appointed Date: 11 November 2003

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UK GAS SPARES LIMITED Events

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
11 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 54 more events
25 Nov 2003
New secretary appointed;new director appointed
25 Nov 2003
Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100
20 Nov 2003
Director resigned
20 Nov 2003
Secretary resigned
11 Nov 2003
Incorporation

UK GAS SPARES LIMITED Charges

15 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied on 24 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…