WESSEX GAS WORKS LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 0AW

Company number 04579995
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address THE OLD BAKEHOUSE, ILCHESTER ROAD, WEYMOUTH, DORSET, DT4 0AW
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 131 . The most likely internet sites of WESSEX GAS WORKS LIMITED are www.wessexgasworks.co.uk, and www.wessex-gas-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Wessex Gas Works Limited is a Private Limited Company. The company registration number is 04579995. Wessex Gas Works Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Wessex Gas Works Limited is The Old Bakehouse Ilchester Road Weymouth Dorset Dt4 0aw. . AYLES, Lyndie Jane is a Secretary of the company. MILLEN, Derek Tod is a Director of the company. MILLEN, Kelly is a Director of the company. Secretary PAGE SMITH, Stephanie has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PAGE SMITH, Harry David has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
AYLES, Lyndie Jane
Appointed Date: 20 November 2010

Director
MILLEN, Derek Tod
Appointed Date: 05 November 2002
54 years old

Director
MILLEN, Kelly
Appointed Date: 20 September 2013
51 years old

Resigned Directors

Secretary
PAGE SMITH, Stephanie
Resigned: 20 November 2010
Appointed Date: 05 November 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 November 2002
Appointed Date: 01 November 2002

Director
PAGE SMITH, Harry David
Resigned: 31 May 2012
Appointed Date: 05 November 2002
78 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 November 2002
Appointed Date: 01 November 2002

Persons With Significant Control

Mr Derek Tod Millen
Notified on: 1 November 2016
54 years old
Nature of control: Ownership of voting rights - 75% or more

WESSEX GAS WORKS LIMITED Events

09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 131

11 Jun 2015
Total exemption small company accounts made up to 30 November 2014
24 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 131

...
... and 36 more events
06 Dec 2002
New director appointed
12 Nov 2002
Registered office changed on 12/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Nov 2002
Secretary resigned
12 Nov 2002
Director resigned
01 Nov 2002
Incorporation