NORTH WALES GAS LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
NORTH WALES GAS LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Dissolved - no longer trading.
NORTH WALES GAS LIMITED was incorporated 28 years ago on 12/06/1995 and has the registered number: 03066815. The accounts status is DORMANT.
NORTH WALES GAS LIMITED was incorporated 28 years ago on 12/06/1995 and has the registered number: 03066815. The accounts status is DORMANT.
NORTH WALES GAS LIMITED - COVENTRY
This company is listed in the following categories:
35230 - Trade of gas through mains
35230 - Trade of gas through mains
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 |
Registered Office
SEVERN TRENT CENTRE
COVENTRY
CV1 2LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEMMA LOUISE EAGLE | Secretary | 2017-02-17 | CURRENT | ||
MR ADAM PETER STEPHENS | Apr 1983 | British | Director | 2021-03-31 | CURRENT |
MR ROBERT CRAIG MCPHEELY | Mar 1962 | British | Director | 2017-02-17 | CURRENT |
MR JOHN ANTHONY JACKSON | Jun 1960 | British | Director | 2017-02-17 UNTIL 2021-03-31 | RESIGNED |
SUKHJIT SINGH AHARK | Secretary | 1995-07-07 UNTIL 1995-10-09 | RESIGNED | ||
MR ANDREW ALAN BICKERTON | Secretary | 2014-05-06 UNTIL 2016-04-25 | RESIGNED | ||
MRS TRACY ELAINE BRAGG | Secretary | 2016-10-21 UNTIL 2017-02-17 | RESIGNED | ||
MR DAVID JAMES GUEST | Apr 1953 | British | Secretary | 1995-10-09 UNTIL 2013-01-01 | RESIGNED |
MR DAVID EDWARD STRAHAN | Secretary | 2013-01-01 UNTIL 2014-05-06 | RESIGNED | ||
CHRISTOPHER HELMS | Mar 1954 | American | Director | 1996-06-30 UNTIL 1997-01-01 | RESIGNED |
JILL YVONNE WHITEHOUSE | Dec 1959 | British | Director | 1995-07-07 UNTIL 1995-10-09 | RESIGNED |
MR IAN MAIN THOMSON | Jul 1939 | British | Director | 1995-10-09 UNTIL 1996-06-30 | RESIGNED |
MR DAVID EDWARD STRAHAN | Nov 1977 | British | Director | 2013-01-01 UNTIL 2014-08-26 | RESIGNED |
MR IAN JOHN ALEXANDER PLENDERLEITH | Dec 1963 | British | Director | 2014-08-26 UNTIL 2017-02-17 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-06-12 UNTIL 1995-07-07 | RESIGNED | ||
DR STUART BELTON HOWARTH | Nov 1944 | British | Director | 1995-10-09 UNTIL 2002-11-01 | RESIGNED |
MR NORMAN CHARLES HOLLADAY | Dec 1951 | British | Director | 2009-12-01 UNTIL 2014-05-05 | RESIGNED |
KIERON PATRICK FARRY | May 1950 | British | Director | 1995-10-09 UNTIL 1996-11-01 | RESIGNED |
MR DAVID JAMES GUEST | Apr 1953 | British | Director | 1995-10-09 UNTIL 2013-01-01 | RESIGNED |
DAVID ALLEN FORSTER | Aug 1967 | Canada | Director | 1996-11-14 UNTIL 1997-01-01 | RESIGNED |
MR MARK JAMES DOVEY | Mar 1978 | British | Director | 2017-02-17 UNTIL 2017-12-14 | RESIGNED |
MR ANDREW ALAN BICKERTON | Jun 1976 | British | Director | 2014-05-06 UNTIL 2016-04-25 | RESIGNED |
MR BRYNLEY BELLIS | May 1948 | British | Director | 2002-11-01 UNTIL 2009-12-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-06-12 UNTIL 1995-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dee Valley Limited | 2016-04-06 | Wrexham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |