LISTER GASES LIMITED
WEDNESBURY

Hellopages » West Midlands » Sandwell » WS10 0AW

Company number 06641923
Status Active
Incorporation Date 9 July 2008
Company Type Private Limited Company
Address BRIDGE STREET, HOLLOWAY BANK, WEDNESBURY, WEST MIDLANDS, WS10 0AW
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Nicholas Christopher Carter as a director on 20 December 2016; Termination of appointment of Wendy Caroline Connop as a secretary on 1 October 2015; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of LISTER GASES LIMITED are www.listergases.co.uk, and www.lister-gases.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Bloxwich North Rail Station is 5.5 miles; to Cradley Heath Rail Station is 6.1 miles; to Birmingham Snow Hill Rail Station is 6.7 miles; to Birmingham New Street Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lister Gases Limited is a Private Limited Company. The company registration number is 06641923. Lister Gases Limited has been working since 09 July 2008. The present status of the company is Active. The registered address of Lister Gases Limited is Bridge Street Holloway Bank Wednesbury West Midlands Ws10 0aw. . MURPHY, Neil is a Director of the company. REID, Beth is a Director of the company. WIDDUP, Angela Margaret is a Director of the company. Secretary CARTER, Nicholas Christopher has been resigned. Secretary CONNOP, Wendy Caroline has been resigned. Secretary CONNOP, Wendy Caroline has been resigned. Secretary LISTER, Janette Patricia has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AVELINE, Martin Raymond has been resigned. Director CARTER, Nicholas Christopher has been resigned. Director COTTERILL, Timothy James has been resigned. Director LISTER, Antony Exelby has been resigned. Director RANSON, John Geoffrey has been resigned. Director STANLEY, Anthony Robert has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
MURPHY, Neil
Appointed Date: 01 October 2015
64 years old

Director
REID, Beth
Appointed Date: 22 December 2015
52 years old

Director
WIDDUP, Angela Margaret
Appointed Date: 22 December 2015
60 years old

Resigned Directors

Secretary
CARTER, Nicholas Christopher
Resigned: 01 October 2009
Appointed Date: 28 October 2008

Secretary
CONNOP, Wendy Caroline
Resigned: 01 October 2015
Appointed Date: 01 October 2009

Secretary
CONNOP, Wendy Caroline
Resigned: 08 July 2010
Appointed Date: 01 October 2009

Secretary
LISTER, Janette Patricia
Resigned: 28 October 2008
Appointed Date: 09 July 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 July 2008
Appointed Date: 09 July 2008

Director
AVELINE, Martin Raymond
Resigned: 28 October 2008
Appointed Date: 09 July 2008
71 years old

Director
CARTER, Nicholas Christopher
Resigned: 20 December 2016
Appointed Date: 28 October 2008
60 years old

Director
COTTERILL, Timothy James
Resigned: 28 October 2008
Appointed Date: 09 July 2008
61 years old

Director
LISTER, Antony Exelby
Resigned: 28 October 2008
Appointed Date: 09 July 2008
76 years old

Director
RANSON, John Geoffrey
Resigned: 01 October 2015
Appointed Date: 04 August 2009
69 years old

Director
STANLEY, Anthony Robert
Resigned: 28 October 2008
Appointed Date: 09 July 2008
68 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 09 July 2008
Appointed Date: 09 July 2008

Persons With Significant Control

Avanti Gas Limited
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

LISTER GASES LIMITED Events

17 Jan 2017
Termination of appointment of Nicholas Christopher Carter as a director on 20 December 2016
16 Jan 2017
Termination of appointment of Wendy Caroline Connop as a secretary on 1 October 2015
16 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

13 Jan 2017
Particulars of variation of rights attached to shares
13 Jan 2017
Change of share class name or designation
...
... and 66 more events
23 Sep 2008
Director appointed anthony robert stanley
23 Sep 2008
Director appointed antony exelby lister
11 Jul 2008
Appointment terminated secretary waterlow secretaries LIMITED
11 Jul 2008
Appointment terminated director waterlow nominees LIMITED
09 Jul 2008
Incorporation

LISTER GASES LIMITED Charges

2 February 2009
Mortgage
Delivered: 14 February 2009
Status: Satisfied on 29 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildins on the north side of forge lane…
8 December 2008
All assets debenture
Delivered: 19 December 2008
Status: Satisfied on 8 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Legal charge
Delivered: 19 December 2008
Status: Satisfied on 8 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The f/h property k/a land at forge lane cradley heath t/no…
8 December 2008
Debenture
Delivered: 19 December 2008
Status: Satisfied on 29 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Debenture
Delivered: 15 December 2008
Status: Satisfied on 4 January 2013
Persons entitled: Close Asset Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 December 2008
Debenture
Delivered: 4 December 2008
Status: Satisfied on 25 March 2011
Persons entitled: Black Country Reinvestment Society Limited
Description: Plant machinery implements utensils chattels equipment and…