THE SOMERSET GAS CO. LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 03041587
Status Active
Incorporation Date 4 April 1995
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Malcolm Brian Blackmore as a director on 31 August 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Particulars of variation of rights attached to shares. The most likely internet sites of THE SOMERSET GAS CO. LIMITED are www.thesomersetgasco.co.uk, and www.the-somerset-gas-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The Somerset Gas Co Limited is a Private Limited Company. The company registration number is 03041587. The Somerset Gas Co Limited has been working since 04 April 1995. The present status of the company is Active. The registered address of The Somerset Gas Co Limited is 4 King Square Bridgwater Somerset Ta6 3yf. . LEWIS, Mark Anthony is a Secretary of the company. EAGLE, Trevor William is a Director of the company. LEWIS, Mark Anthony is a Director of the company. Secretary LEWIS, Catherine Sarah has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BLACKMORE, Malcolm Brian has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director LEACH, Jane Marie has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
LEWIS, Mark Anthony
Appointed Date: 01 October 2001

Director
EAGLE, Trevor William
Appointed Date: 04 April 1995
67 years old

Director
LEWIS, Mark Anthony
Appointed Date: 04 April 1995
64 years old

Resigned Directors

Secretary
LEWIS, Catherine Sarah
Resigned: 01 October 2001
Appointed Date: 04 April 1995

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 04 April 1995
Appointed Date: 04 April 1995

Director
BLACKMORE, Malcolm Brian
Resigned: 31 August 2016
Appointed Date: 01 August 1995
65 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 04 April 1995
Appointed Date: 04 April 1995

Director
LEACH, Jane Marie
Resigned: 04 November 1997
Appointed Date: 04 April 1995
70 years old

THE SOMERSET GAS CO. LIMITED Events

21 Sep 2016
Termination of appointment of Malcolm Brian Blackmore as a director on 31 August 2016
18 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

16 Sep 2016
Particulars of variation of rights attached to shares
16 Sep 2016
Change of share class name or designation
09 Sep 2016
Audited abridged accounts made up to 30 April 2016
...
... and 62 more events
03 May 1995
New director appointed
03 May 1995
New director appointed
03 May 1995
Secretary resigned;new secretary appointed
03 May 1995
Director resigned;new director appointed
04 Apr 1995
Incorporation

THE SOMERSET GAS CO. LIMITED Charges

24 July 2012
Debenture deed
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2005
Debenture
Delivered: 11 January 2005
Status: Satisfied on 27 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…