PAGE GAS LTD

Hellopages » Greater London » Westminster » W1G 0PD

Company number 04812599
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address 6 CAVENDISH SQUARE, LONDON, W1G 0PD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Notice of agreement to exemption from audit of accounts for period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of PAGE GAS LTD are www.pagegas.co.uk, and www.page-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Page Gas Ltd is a Private Limited Company. The company registration number is 04812599. Page Gas Ltd has been working since 26 June 2003. The present status of the company is Active. The registered address of Page Gas Ltd is 6 Cavendish Square London W1g 0pd. . HOARE, Russell is a Director of the company. REED, Thomas Alan is a Director of the company. Secretary BURROWS, Bruce James has been resigned. Secretary GONEN, Limor has been resigned. Secretary RIVETT, Susan Jane has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BURROWS, Bruce James has been resigned. Director DALL, Robert has been resigned. Director DAVIES, Paul, Doctor has been resigned. Director DUBIN, Cynthia Ann Smith has been resigned. Director RIVETT, Susan Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOARE, Russell
Appointed Date: 28 January 2016
53 years old

Director
REED, Thomas Alan
Appointed Date: 28 January 2016
54 years old

Resigned Directors

Secretary
BURROWS, Bruce James
Resigned: 30 September 2011
Appointed Date: 26 June 2003

Secretary
GONEN, Limor
Resigned: 04 June 2014
Appointed Date: 01 June 2012

Secretary
RIVETT, Susan Jane
Resigned: 01 June 2012
Appointed Date: 21 October 2003

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 June 2016
Appointed Date: 04 June 2014

Director
BURROWS, Bruce James
Resigned: 30 September 2011
Appointed Date: 26 June 2003
67 years old

Director
DALL, Robert
Resigned: 27 June 2007
Appointed Date: 26 June 2003
71 years old

Director
DAVIES, Paul, Doctor
Resigned: 28 January 2016
Appointed Date: 26 June 2003
76 years old

Director
DUBIN, Cynthia Ann Smith
Resigned: 28 January 2016
Appointed Date: 30 November 2012
63 years old

Director
RIVETT, Susan Jane
Resigned: 30 November 2012
Appointed Date: 01 November 2011
63 years old

PAGE GAS LTD Events

13 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
13 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Aug 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
18 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
08 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000

...
... and 58 more events
29 Apr 2005
Full accounts made up to 30 June 2004
09 Sep 2004
Secretary's particulars changed
09 Sep 2004
Return made up to 26/06/04; full list of members
26 Oct 2003
New secretary appointed
26 Jun 2003
Incorporation

PAGE GAS LTD Charges

14 June 2011
Deed of pledge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Credit Suisse International
Description: Each pledgor agrees to pledge and pledges as a disclosed…