INDUSTRIAL GAS SPRINGS LIMITED
STANSTED

Hellopages » Essex » Uttlesford » CM24 1RY

Company number 01738641
Status Active
Incorporation Date 12 July 1983
Company Type Private Limited Company
Address INFLITE HOUSE, STANSTED AIRPORT, STANSTED, ESSEX, CM24 1RY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of INDUSTRIAL GAS SPRINGS LIMITED are www.industrialgassprings.co.uk, and www.industrial-gas-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Bishops Stortford Rail Station is 2.6 miles; to Harlow Mill Rail Station is 7.4 miles; to Audley End Rail Station is 8.5 miles; to Harlow Town Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Gas Springs Limited is a Private Limited Company. The company registration number is 01738641. Industrial Gas Springs Limited has been working since 12 July 1983. The present status of the company is Active. The registered address of Industrial Gas Springs Limited is Inflite House Stansted Airport Stansted Essex Cm24 1ry. . ELLIS, Linda Vera is a Secretary of the company. EAGLE, Martin Andrew is a Director of the company. STEPHENS, Penny Annette is a Director of the company. STEPHENS, Raymond Aubrey is a Director of the company. STEPHENS, William Charles is a Director of the company. Secretary ATKINS, Andrew John has been resigned. Director ATKINS, Andrew John has been resigned. Director COLEMAN, Geoffrey Duncan has been resigned. Director DEWITT, William F has been resigned. Director GODDARD, Jill has been resigned. Director GODDARD, Michael Edwards has been resigned. Director ROBINSON, Michael David has been resigned. Director STANDING, David Laurence has been resigned. Director SUCKLING, Barry Anthony has been resigned. Director WOOLCOCK, Stephen Thomas has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ELLIS, Linda Vera
Appointed Date: 04 September 2007

Director
EAGLE, Martin Andrew
Appointed Date: 01 April 2008
66 years old

Director
STEPHENS, Penny Annette
Appointed Date: 04 September 2007
73 years old

Director
STEPHENS, Raymond Aubrey
Appointed Date: 04 September 2007
87 years old

Director
STEPHENS, William Charles
Appointed Date: 04 September 2007
39 years old

Resigned Directors

Secretary
ATKINS, Andrew John
Resigned: 04 September 2007

Director
ATKINS, Andrew John
Resigned: 04 September 2007
Appointed Date: 22 October 1992
78 years old

Director
COLEMAN, Geoffrey Duncan
Resigned: 31 August 2003
74 years old

Director
DEWITT, William F
Resigned: 04 September 2007
Appointed Date: 26 January 2001
80 years old

Director
GODDARD, Jill
Resigned: 04 September 2007
95 years old

Director
GODDARD, Michael Edwards
Resigned: 04 September 2007
98 years old

Director
ROBINSON, Michael David
Resigned: 07 May 1998
Appointed Date: 03 March 1997
75 years old

Director
STANDING, David Laurence
Resigned: 26 April 1995
Appointed Date: 01 April 1991
73 years old

Director
SUCKLING, Barry Anthony
Resigned: 31 March 2006
Appointed Date: 01 September 2000
85 years old

Director
WOOLCOCK, Stephen Thomas
Resigned: 01 March 2008
Appointed Date: 01 July 1998
78 years old

Persons With Significant Control

Swan Investments Group Ltd
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL GAS SPRINGS LIMITED Events

28 Oct 2016
Full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
13 Nov 2015
Full accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

04 Nov 2014
Full accounts made up to 31 March 2014
...
... and 84 more events
12 Jan 1989
Return made up to 29/06/88; full list of members

09 Sep 1987
Accounts for a small company made up to 31 March 1987

09 Sep 1987
Return made up to 12/07/87; full list of members

07 Mar 1987
Accounts for a small company made up to 31 March 1986

07 Mar 1987
Return made up to 22/09/86; full list of members

INDUSTRIAL GAS SPRINGS LIMITED Charges

18 August 2000
Charge over credit balances
Delivered: 29 August 2000
Status: Satisfied on 19 July 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £37,992.70 together with interest accrued now or…