This company is commonly known as Gas Vehicle Alliance Limited. The company was founded 12 years ago and was given the registration number 07690294. The firm's registered office is in BIRMINGHAM. You can find them at 13th Floor Alpha Tower, Suffolk Street Queensway, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GAS VEHICLE ALLIANCE LIMITED |
---|---|---|
Company Number | : | 07690294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13th Floor Alpha Tower, Suffolk Street Queensway, Birmingham, England, B1 1TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor Alpha Tower, Suffolk Street Queensway, Birmingham, England, B1 1TT | Secretary | 31 December 2019 | Active |
Air Liquide Biogas International, 2 Rue Clemencières, Sassenage, France, 38360 | Secretary | 03 October 2022 | Active |
10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE2 8HP | Director | 30 August 2018 | Active |
2, Rue Clémencière, 38360 Sassenage, France, | Director | 31 December 2019 | Active |
Air Liquide Biogas International, 2 Rue Clemencieres, Sassenage, France, 38360 | Director | 26 September 2022 | Active |
10, Stadium Business Park, Millennium Way, Pride Park, Derby, England, DE24 8HP | Director | 01 July 2011 | Active |
22, Sadlers, Benfleet, England, SS7 4PE | Director | 27 January 2012 | Active |
Alpha Tower, Suffolk Street Queensway, Birmingham, England, B1 1TT | Director | 31 December 2019 | Active |
Air Liquide Biogas International, 2 Rue Clemencieres, Sassenage, France, 38360 | Director | 26 September 2022 | Active |
2, Rue Clémencière, 38360 Sassenage, France, | Director | 31 December 2019 | Active |
10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE2 8HP | Director | 01 July 2011 | Active |
2, Rue Clémencière, 38360 Sassenage, France, | Director | 31 December 2019 | Active |
10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE2 8HP | Director | 01 July 2011 | Active |
2, Rue Clémencière, 38360 Sassenage, France, | Director | 31 December 2019 | Active |
Gas Alliance Solutions Holdings Limited | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10 Stadium Business Court Millennium Way, Pride Park, Derby, United Kingdom, DE2 8HP |
Nature of control | : |
|
Mr Barry Stewart Evans | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | 10 Stadium Business Court, Millennium Way, Derby, DE2 8HP |
Nature of control | : |
|
Mr James Paterson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | 10 Stadium Business Court, Millennium Way, Derby, DE2 8HP |
Nature of control | : |
|
Mr Philip Andrew Lowndes | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | 10 Stadium Business Court, Millennium Way, Derby, DE2 8HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Termination secretary company with name termination date. | Download |
2023-11-20 | Address | Change sail address company with new address. | Download |
2023-10-14 | Address | Change registered office address company with date old address new address. | Download |
2023-10-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-14 | Resolution | Resolution. | Download |
2023-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Gazette | Gazette filings brought up to date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.