AUTOGAS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6RL

Company number 03523830
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address ATHENA HOUSE ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RL
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr Adam Euan Thompson as a director on 12 April 2017; Termination of appointment of Matthew Quentin Hickin as a director on 12 April 2017; Confirmation statement made on 9 March 2017 with updates. The most likely internet sites of AUTOGAS LIMITED are www.autogas.co.uk, and www.autogas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autogas Limited is a Private Limited Company. The company registration number is 03523830. Autogas Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of Autogas Limited is Athena House Athena Drive Tachbrook Park Warwick Warwickshire Cv34 6rl. . MARSHALL-ROWAN, Rowan Diane is a Secretary of the company. HOMINICK, Michael John is a Director of the company. JAGO, Holly Amanda is a Director of the company. MCCORMICK, Darina is a Director of the company. THOMPSON, Adam Euan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GREENSALL, Graham Ronald has been resigned. Secretary HAFIJI, Mustak has been resigned. Secretary PERRY, David Edwin has been resigned. Secretary WHORTON, Clive James has been resigned. Director ADAMS, Nicholas has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CAFFREY, Jonathan has been resigned. Director COLLINS, Timothy has been resigned. Director DANTON, John has been resigned. Director DAVIS, Alexander has been resigned. Director FITZGERALD, Emma Theresa, Dr has been resigned. Director GREENSALL, Graham Ronald has been resigned. Director GREENSALL, Julia has been resigned. Director HICKIN, Matthew Quentin has been resigned. Director KEARNEY, James Michael has been resigned. Director LANE, Melanie has been resigned. Director LINDENHOVIUS, Willem Jan has been resigned. Director MOTTA, Bruno Guimaraes has been resigned. Director NOTTON, Peter has been resigned. Director TANNER, Jonathan Brian has been resigned. Director TOLCHARD, John Michael has been resigned. Director VERHOEVEN, Johannes Cornelis Anthonius Maria has been resigned. Director VONKEMAN, Koert Alexander, Dr has been resigned. Director WAKKERMAN, Jeroen Henk has been resigned. Director WEEKS, Christopher Andrew has been resigned. Director WOOD, David John has been resigned. Director WYLLIE, Roy Alexander has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
MARSHALL-ROWAN, Rowan Diane
Appointed Date: 12 December 2012

Director
HOMINICK, Michael John
Appointed Date: 25 March 2014
50 years old

Director
JAGO, Holly Amanda
Appointed Date: 13 January 2015
44 years old

Director
MCCORMICK, Darina
Appointed Date: 26 October 2015
57 years old

Director
THOMPSON, Adam Euan
Appointed Date: 12 April 2017
50 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Secretary
GREENSALL, Graham Ronald
Resigned: 07 April 2000
Appointed Date: 09 March 1998

Secretary
HAFIJI, Mustak
Resigned: 04 May 2007
Appointed Date: 06 September 2002

Secretary
PERRY, David Edwin
Resigned: 06 September 2002
Appointed Date: 07 April 2000

Secretary
WHORTON, Clive James
Resigned: 12 December 2012
Appointed Date: 04 May 2007

Director
ADAMS, Nicholas
Resigned: 27 July 2009
Appointed Date: 13 April 2006
60 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 March 1998
Appointed Date: 09 March 1998
73 years old

Director
CAFFREY, Jonathan
Resigned: 11 January 2010
Appointed Date: 19 June 2007
57 years old

Director
COLLINS, Timothy
Resigned: 24 March 2016
Appointed Date: 20 June 2012
67 years old

Director
DANTON, John
Resigned: 30 September 2000
Appointed Date: 07 April 2000
74 years old

Director
DAVIS, Alexander
Resigned: 26 March 2009
Appointed Date: 07 April 2000
77 years old

Director
FITZGERALD, Emma Theresa, Dr
Resigned: 17 September 2004
Appointed Date: 06 December 2002
58 years old

Director
GREENSALL, Graham Ronald
Resigned: 07 April 2000
Appointed Date: 09 March 1998
75 years old

Director
GREENSALL, Julia
Resigned: 07 April 2000
Appointed Date: 09 March 1998
69 years old

Director
HICKIN, Matthew Quentin
Resigned: 12 April 2017
Appointed Date: 24 March 2016
58 years old

Director
KEARNEY, James Michael
Resigned: 20 June 2012
Appointed Date: 30 September 2000
68 years old

Director
LANE, Melanie
Resigned: 22 July 2011
Appointed Date: 27 July 2009
52 years old

Director
LINDENHOVIUS, Willem Jan
Resigned: 30 May 2003
Appointed Date: 09 May 2000
83 years old

Director
MOTTA, Bruno Guimaraes
Resigned: 06 December 2002
Appointed Date: 22 February 2002
64 years old

Director
NOTTON, Peter
Resigned: 13 January 2015
Appointed Date: 01 February 2012
70 years old

Director
TANNER, Jonathan Brian
Resigned: 05 March 2010
Appointed Date: 26 March 2009
54 years old

Director
TOLCHARD, John Michael
Resigned: 13 April 2006
Appointed Date: 17 September 2004
62 years old

Director
VERHOEVEN, Johannes Cornelis Anthonius Maria
Resigned: 19 June 2007
Appointed Date: 30 May 2003
59 years old

Director
VONKEMAN, Koert Alexander, Dr
Resigned: 19 October 2000
Appointed Date: 09 May 2000
62 years old

Director
WAKKERMAN, Jeroen Henk
Resigned: 01 February 2012
Appointed Date: 05 March 2010
56 years old

Director
WEEKS, Christopher Andrew
Resigned: 26 October 2015
Appointed Date: 11 January 2010
61 years old

Director
WOOD, David John
Resigned: 25 March 2014
Appointed Date: 22 July 2011
52 years old

Director
WYLLIE, Roy Alexander
Resigned: 31 January 2002
Appointed Date: 19 October 2000
69 years old

Persons With Significant Control

Calor Gas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shell U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOGAS LIMITED Events

27 Apr 2017
Appointment of Mr Adam Euan Thompson as a director on 12 April 2017
27 Apr 2017
Termination of appointment of Matthew Quentin Hickin as a director on 12 April 2017
16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Termination of appointment of Timothy Collins as a director on 24 March 2016
...
... and 115 more events
13 Mar 1998
Ad 09/03/98--------- £ si 99@1=99 £ ic 1/100
13 Mar 1998
Registered office changed on 13/03/98 from: somerset house temple street, birmingham, B2 5DN
13 Mar 1998
Director resigned
13 Mar 1998
Secretary resigned
09 Mar 1998
Incorporation