This company is commonly known as Amazon Gas Limited. The company was founded 35 years ago and was given the registration number 02340338. The firm's registered office is in CHESTERFIELD. You can find them at Amazon Gas Limited Gisborne Close, Staveley, Chesterfield, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | AMAZON GAS LIMITED |
---|---|---|
Company Number | : | 02340338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 January 1989 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amazon Gas Limited Gisborne Close, Staveley, Chesterfield, England, S43 3JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amazon Gas Limited, Gisborne Close, Staveley, Chesterfield, England, S43 3JT | Director | 14 October 2011 | Active |
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY | Secretary | 30 November 1998 | Active |
5 Saddlewood, Park Road, Camberley, GU15 2TG | Secretary | - | Active |
Oakdene 57 The Avenue, Beckenham, BR3 2EE | Secretary | 25 July 1994 | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | 27 August 1997 | Active |
Shell Centre, London, SE1 7NA | Corporate Secretary | 22 May 2000 | Active |
Woodbine Cottage Hedsor Road, Bourne End, SL8 5ES | Director | 01 May 1995 | Active |
22 Kewferry Road, Northwood, HA6 2PB | Director | 16 January 1996 | Active |
Woodbank Cottage Tower Hill, Dorking, RH4 2AT | Director | 23 October 1992 | Active |
22 Beech Road, Reigate, RH2 9LR | Director | - | Active |
Old Hall Farm, Worksop Road Thorpe Salvin, Worksop, S80 3JU | Director | 11 March 2002 | Active |
10 Winders Corner, Barlborough, Chesterfield, S43 4WH | Director | 15 January 1999 | Active |
Wren House Shackstead Lane, Godalming, GU7 1RP | Director | - | Active |
Clare Cottage Heath Lane, Ewshot, Farnham, GU10 5AW | Director | - | Active |
Avanti House M1 Commerce Park, Markham Lane, Duckmanton, Chesterfield, S44 5HS | Director | 01 April 2006 | Active |
Claybank Farmhouse, Clay Bank, Hook Norton, Banbury, OX15 5PA | Director | 21 June 2000 | Active |
20 Cromwell View, Caistor, LN7 6UH | Director | 27 August 1997 | Active |
Flat 7, 69 Courtfield Gardens, London, SW5 0NJ | Director | 27 August 1997 | Active |
Shell Centre, London, SE1 7NA | Director | 09 June 2003 | Active |
Orchard House Tannery Close, Slinfold, Horsham, RH13 7RW | Director | 01 December 1993 | Active |
Chestnut House Farm, Little Hoole, Preston, PR4 4SY | Director | 27 August 1997 | Active |
Shell Centre, London, SE1 7NA | Director | 01 September 2004 | Active |
92, Brookhurst Road, Bromborough, Wirral, CH63 0ES | Director | 09 June 2009 | Active |
The Haven Bottom Road, Hardwick Wood Wingerworth, Chesterfield, S42 6RJ | Director | 15 January 1999 | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Director | 27 August 1997 | Active |
Rookery Cottage, High Street, Dronfield, S18 1PX | Director | 19 October 2000 | Active |
Avantigas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avanti House, Markham Lane, Chesterfield, England, S44 5HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-13 | Dissolution | Dissolution application strike off company. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Incorporation | Memorandum articles. | Download |
2020-07-30 | Resolution | Resolution. | Download |
2020-07-30 | Capital | Capital allotment shares. | Download |
2020-06-15 | Accounts | Change account reference date company previous extended. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-01 | Address | Change registered office address company with date old address new address. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2013-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2013-07-19 | Officers | Termination director company with name. | Download |
2012-09-27 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.