ISLAND GAS LIMITED
LONDON COTWOGAS LIMITED BDO STOY HAYWARD (2003) LIMITED

Hellopages » Greater London » Westminster » W1J 7AJ

Company number 04962079
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address 7 DOWN STREET, LONDON, W1J 7AJ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Shernett Saffron White as a secretary on 14 December 2016; Confirmation statement made on 12 November 2016 with updates; Auditor's resignation. The most likely internet sites of ISLAND GAS LIMITED are www.islandgas.co.uk, and www.island-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Island Gas Limited is a Private Limited Company. The company registration number is 04962079. Island Gas Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Island Gas Limited is 7 Down Street London W1j 7aj. . BLAYMIRES, John Malcolm is a Director of the company. BOWLER, Stephen David is a Director of the company. TEDDER, Julian Lester is a Director of the company. Secretary GUGEN, Francis Robert has been resigned. Secretary NEUBERGER, Jessica Alice has been resigned. Secretary ROBSON, Samantha Jane has been resigned. Secretary WHITE, Shernett Saffron has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Andrew Philip has been resigned. Director BROADHURST, James has been resigned. Director CHESHIRE, Brent has been resigned. Director GUGEN, Francis Robert has been resigned. Director GUGEN, Sally Angela has been resigned. Director NEUBERGER, Jessica Alice has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
BLAYMIRES, John Malcolm
Appointed Date: 04 March 2011
68 years old

Director
BOWLER, Stephen David
Appointed Date: 01 November 2011
52 years old

Director
TEDDER, Julian Lester
Appointed Date: 13 October 2015
56 years old

Resigned Directors

Secretary
GUGEN, Francis Robert
Resigned: 21 March 2006
Appointed Date: 05 December 2003

Secretary
NEUBERGER, Jessica Alice
Resigned: 05 December 2003
Appointed Date: 12 November 2003

Secretary
ROBSON, Samantha Jane
Resigned: 22 October 2010
Appointed Date: 21 March 2006

Secretary
WHITE, Shernett Saffron
Resigned: 14 December 2016
Appointed Date: 22 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Director
AUSTIN, Andrew Philip
Resigned: 20 May 2015
Appointed Date: 25 March 2004
60 years old

Director
BROADHURST, James
Resigned: 05 December 2003
Appointed Date: 12 November 2003
49 years old

Director
CHESHIRE, Brent
Resigned: 04 March 2011
Appointed Date: 25 March 2004
70 years old

Director
GUGEN, Francis Robert
Resigned: 04 March 2011
Appointed Date: 05 December 2003
76 years old

Director
GUGEN, Sally Angela
Resigned: 31 March 2004
Appointed Date: 05 December 2003
78 years old

Director
NEUBERGER, Jessica Alice
Resigned: 05 December 2003
Appointed Date: 12 November 2003
47 years old

Persons With Significant Control

Igas Energy Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISLAND GAS LIMITED Events

14 Dec 2016
Termination of appointment of Shernett Saffron White as a secretary on 14 December 2016
14 Dec 2016
Confirmation statement made on 12 November 2016 with updates
14 Nov 2016
Auditor's resignation
12 Oct 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 90 more events
11 Jan 2004
New director appointed
11 Jan 2004
Director resigned
11 Jan 2004
Secretary resigned;director resigned
13 Nov 2003
Secretary resigned
12 Nov 2003
Incorporation

ISLAND GAS LIMITED Charges

10 April 2013
Charge code 0496 2079 0006
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa as Security Trustee
Description: Welton gathering centre barfield lane off wragby road…
28 February 2013
Third supplemental security agreement
Delivered: 11 March 2013
Status: Satisfied on 19 April 2013
Persons entitled: Macquarie Bank Limited (As the Security Agent)
Description: F/H properties being wellsite 1 unit 29 corringham rd ind…
29 May 2012
Second supplemental security agreement
Delivered: 12 June 2012
Status: Satisfied on 19 April 2013
Persons entitled: Macquarie Bank Limited (As the Security Agent)
Description: Coney hill barrow green lane godstone surrey t/no SY495972…
2 April 2012
Supplemental security agreement
Delivered: 18 April 2012
Status: Satisfied on 19 April 2013
Persons entitled: Macquarie Bank Limited (As the Security Agent)
Description: A first fixed charge all right title and interest in and…
14 December 2011
Security agreement
Delivered: 22 December 2011
Status: Satisfied on 19 April 2013
Persons entitled: Macquarie Bank Limited (As the Security Agent)
Description: (For details of properties charged please see form MG01)…
31 October 2011
Security agreement
Delivered: 10 November 2011
Status: Satisfied on 19 April 2013
Persons entitled: Macquarie Bank Limited (As the Secured Creditor)
Description: Fixed and floating charge over the undertaking and all…