GB GAS HOLDINGS LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5GD

Company number 03186121
Status Active
Incorporation Date 15 April 1996
Company Type Private Limited Company
Address MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,473,122 ; Statement of capital following an allotment of shares on 30 November 2015 GBP 1,473,122 . The most likely internet sites of GB GAS HOLDINGS LIMITED are www.gbgasholdings.co.uk, and www.gb-gas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Gb Gas Holdings Limited is a Private Limited Company. The company registration number is 03186121. Gb Gas Holdings Limited has been working since 15 April 1996. The present status of the company is Active. The registered address of Gb Gas Holdings Limited is Millstream Maidenhead Road Windsor Berkshire Sl4 5gd. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. BELL, Jeffrey Allan is a Director of the company. DAWSON, Ian Grant is a Director of the company. PAGE, Andrew Slaney is a Director of the company. Secretary CALDWELL, Lucy Elizabeth has been resigned. Secretary FURMSTON, Teresa Jane has been resigned. Secretary GARRIHY, Anne has been resigned. Secretary SMITH, Marie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALEXANDER, Michael Richard has been resigned. Director BENTLEY, Phillip Keague has been resigned. Director CLARE, Mark Sydney has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GARDNER, Roy Alan, Sir has been resigned. Director LAIDLAW, William Samuel Hugh has been resigned. Director LUFF, Nicholas Lawrence has been resigned. Director TURNER, Moira Lynne has been resigned. Director WESTON, Christopher Phillip Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 11 September 2000

Director
BELL, Jeffrey Allan
Appointed Date: 30 July 2010
58 years old

Director
DAWSON, Ian Grant
Appointed Date: 28 January 1997
66 years old

Director
PAGE, Andrew Slaney
Appointed Date: 31 August 2014
52 years old

Resigned Directors

Secretary
CALDWELL, Lucy Elizabeth
Resigned: 11 September 2000
Appointed Date: 03 November 1999

Secretary
FURMSTON, Teresa Jane
Resigned: 22 February 1999
Appointed Date: 30 January 1997

Secretary
GARRIHY, Anne
Resigned: 11 September 2000
Appointed Date: 27 June 1996

Secretary
SMITH, Marie
Resigned: 23 October 1996
Appointed Date: 27 June 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 1996
Appointed Date: 15 April 1996

Director
ALEXANDER, Michael Richard
Resigned: 28 February 2003
Appointed Date: 04 February 2002
77 years old

Director
BENTLEY, Phillip Keague
Resigned: 17 September 2007
Appointed Date: 20 November 2000
66 years old

Director
CLARE, Mark Sydney
Resigned: 30 September 2006
Appointed Date: 27 June 1996
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 June 1996
Appointed Date: 15 April 1996
35 years old

Director
GARDNER, Roy Alan, Sir
Resigned: 30 June 2006
Appointed Date: 27 June 1996
80 years old

Director
LAIDLAW, William Samuel Hugh
Resigned: 17 September 2007
Appointed Date: 03 July 2006
69 years old

Director
LUFF, Nicholas Lawrence
Resigned: 31 August 2014
Appointed Date: 17 September 2007
58 years old

Director
TURNER, Moira Lynne
Resigned: 30 July 2010
Appointed Date: 17 September 2007
63 years old

Director
WESTON, Christopher Phillip Anthony
Resigned: 28 April 2009
Appointed Date: 15 October 2008
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 1996
Appointed Date: 15 April 1996

GB GAS HOLDINGS LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,473,122

07 Dec 2015
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,473,122

30 Nov 2015
Statement by Directors
30 Nov 2015
Statement of capital on 30 November 2015
  • GBP 1,473,122.00

...
... and 138 more events
04 Jul 1996
New director appointed
04 Jul 1996
New director appointed
04 Jul 1996
New secretary appointed
26 Jun 1996
Company name changed eradine\certificate issued on 26/06/96
15 Apr 1996
Incorporation

GB GAS HOLDINGS LIMITED Charges

31 March 2009
Intercreditor agreement
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Centrica Pension Trustees Limited as Security Trustee
Description: The intra-group creditor agreed that if it receives or…
31 March 2009
Intra-group receivables charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Centrica Pension Trustees Limited as Security Trustee
Description: All its right,title and interest from time to time in and…
31 March 2009
Share charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Centrica Pension Trustees Limited as Security Trustee
Description: First fixed charge all its rights,title and interest from…
20 September 2005
Deed of amendment and restatement
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Lloyds (Nimrod) Leasing Industries Limited
Description: First fixed charge the chargor charge the charged…
20 September 2005
Deed of amendment and restatement
Delivered: 6 October 2005
Status: Satisfied on 15 January 2008
Persons entitled: Lloyds (Nimrod) Leasing Industries Limited
Description: First fixed charge the chargor charge the charged…
11 July 2002
Deed of amendment and restatement
Delivered: 23 July 2002
Status: Satisfied on 15 January 2008
Persons entitled: Lloyds (Nimrod) Leasing Industries Limited
Description: (A) 12,000,000 ordinary shares in the share capital of hpl…
25 May 2001
Share charge (the "60% share charge) between chanter petroleum limited (the "original chargor") and the secured party (as defined)
Delivered: 13 June 2001
Status: Satisfied on 15 January 2008
Persons entitled: Lloyds (Nimrod) Leasing Enterprises Limited (the "Secured Party")
Description: A). 12,000,000 ordinary shares in the share capital of hpl…
30 August 2000
Rent deposit deed
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: GB Gas Holdings Limited
Description: Part of aspen house temple street swindon.