GAS ELEC SAFETY SYSTEMS LIMITED
SUNNINGDALE VIEWBAY LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0EF

Company number 03403927
Status Active
Incorporation Date 16 July 1997
Company Type Private Limited Company
Address 3 HALFPENNY COURT, HALFPENNY LANE, SUNNINGDALE, ASCOT, ENGLAND, SL5 0EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from The Old Bakery 14B the Green West Drayton Middlesex UB7 7PJ to 3 Halfpenny Court Halfpenny Lane Sunningdale Ascot SL5 0EF on 20 January 2017; Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GAS ELEC SAFETY SYSTEMS LIMITED are www.gaselecsafetysystems.co.uk, and www.gas-elec-safety-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Gas Elec Safety Systems Limited is a Private Limited Company. The company registration number is 03403927. Gas Elec Safety Systems Limited has been working since 16 July 1997. The present status of the company is Active. The registered address of Gas Elec Safety Systems Limited is 3 Halfpenny Court Halfpenny Lane Sunningdale Ascot England Sl5 0ef. . OTWAY, Carol is a Secretary of the company. DAVIDSON, John Thomas is a Director of the company. OTWAY, Carol is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary GOSLING, Gordon has been resigned. Secretary HAM, Geoffrey has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director FRANKLIN, David Thomas Vaughan has been resigned. Director FRIEDLANDER, Gillian has been resigned. Director GOSLING, Gordon has been resigned. Director O'FLYNN, Michael Vincent has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OTWAY, Carol
Appointed Date: 05 September 2013

Director
DAVIDSON, John Thomas
Appointed Date: 31 July 1997
74 years old

Director
OTWAY, Carol
Appointed Date: 07 August 2009
70 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 29 July 1997
Appointed Date: 16 July 1997

Secretary
GOSLING, Gordon
Resigned: 05 September 2013
Appointed Date: 01 December 1998

Secretary
HAM, Geoffrey
Resigned: 13 November 1998
Appointed Date: 31 July 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 29 July 1997
Appointed Date: 16 July 1997

Director
FRANKLIN, David Thomas Vaughan
Resigned: 13 December 1999
Appointed Date: 17 June 1999
82 years old

Director
FRIEDLANDER, Gillian
Resigned: 12 November 2004
Appointed Date: 15 December 1999
77 years old

Director
GOSLING, Gordon
Resigned: 05 September 2013
Appointed Date: 01 December 1998
76 years old

Director
O'FLYNN, Michael Vincent
Resigned: 15 October 2015
Appointed Date: 07 August 2009
63 years old

Persons With Significant Control

Gas-Elec Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAS ELEC SAFETY SYSTEMS LIMITED Events

20 Jan 2017
Registered office address changed from The Old Bakery 14B the Green West Drayton Middlesex UB7 7PJ to 3 Halfpenny Court Halfpenny Lane Sunningdale Ascot SL5 0EF on 20 January 2017
06 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 16 July 2016 with updates
11 Sep 2016
Termination of appointment of Michael Vincent O'flynn as a director on 15 October 2015
...
... and 66 more events
22 Aug 1997
Registered office changed on 22/08/97 from: 47/49 green lane northwood middlesex HA6 3AE
21 Aug 1997
Company name changed viewbay LIMITED\certificate issued on 22/08/97
01 Aug 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 1997
Incorporation

GAS ELEC SAFETY SYSTEMS LIMITED Charges

17 September 2007
Debenture
Delivered: 27 September 2007
Status: Satisfied on 4 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2006
Rent deposit deed
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Phoenix Life Limited
Description: The tenant's interest in the deposit balance.
18 March 2003
Guarantee & debenture
Delivered: 27 March 2003
Status: Satisfied on 24 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…