GB GAS HOLDINGS LIMITED - BERKSHIRE
Company Profile | Company Filings |
Overview
GB GAS HOLDINGS LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
GB GAS HOLDINGS LIMITED was incorporated 28 years ago on 15/04/1996 and has the registered number: 03186121. The accounts status is FULL and accounts are next due on 30/09/2024.
GB GAS HOLDINGS LIMITED was incorporated 28 years ago on 15/04/1996 and has the registered number: 03186121. The accounts status is FULL and accounts are next due on 30/09/2024.
GB GAS HOLDINGS LIMITED - BERKSHIRE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MILLSTREAM MAIDENHEAD ROAD
BERKSHIRE
SL4 5GD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CENTRICA SECRETARIES LIMITED | Corporate Secretary | 2000-09-11 | CURRENT | ||
DR RAJARSHI ROY | Jan 1975 | British | Director | 2020-09-30 | CURRENT |
MR RUSSELL LESLIE O'BRIEN | Jan 1974 | British | Director | 2023-02-28 | CURRENT |
MR JOHNATHAN RICHARD FORD | Sep 1969 | British | Director | 2020-07-24 UNTIL 2021-01-18 | RESIGNED |
LUCY ELIZABETH CALDWELL | Feb 1968 | British | Secretary | 1999-11-03 UNTIL 2000-09-11 | RESIGNED |
TERESA JANE FURMSTON | May 1967 | Secretary | 1997-01-30 UNTIL 1999-02-22 | RESIGNED | |
ANNE GARRIHY | Jun 1960 | British | Secretary | 1996-06-27 UNTIL 2000-09-11 | RESIGNED |
MARIE SMITH | Apr 1970 | Secretary | 1996-06-27 UNTIL 1996-10-23 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1996-04-15 UNTIL 1996-06-27 | RESIGNED | |
KATHERINE BERESFORD RINGROSE | May 1974 | British,South African | Director | 2019-11-18 UNTIL 2023-02-28 | RESIGNED |
IAN GRANT DAWSON | Mar 1959 | British | Director | 1997-01-28 UNTIL 2019-03-31 | RESIGNED |
NICHOLAS LAWRENCE LUFF | Mar 1967 | British | Director | 2007-09-17 UNTIL 2014-08-31 | RESIGNED |
MR CHRISTOPHER MICHAEL O'SHEA | Oct 1973 | British | Director | 2018-11-01 UNTIL 2020-07-24 | RESIGNED |
MR ANDREW SLANEY PAGE | Mar 1973 | British | Director | 2014-08-31 UNTIL 2017-12-31 | RESIGNED |
MR WILLIAM SAMUEL HUGH LAIDLAW | Jan 1956 | British | Director | 2006-07-03 UNTIL 2007-09-17 | RESIGNED |
SIR ROY ALAN GARDNER | Aug 1945 | British | Director | 1996-06-27 UNTIL 2006-06-30 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-04-15 UNTIL 1996-06-27 | RESIGNED | ||
MRS JUSTINE CAMPBELL | Aug 1970 | Irish | Director | 2019-03-31 UNTIL 2020-09-30 | RESIGNED |
MARK SYDNEY CLARE | Aug 1957 | British | Director | 1996-06-27 UNTIL 2006-09-30 | RESIGNED |
MS MOIRA LYNNE TURNER | Jul 1962 | British | Director | 2007-09-17 UNTIL 2010-07-30 | RESIGNED |
MR PHILLIP KEAGUE BENTLEY | Jan 1959 | British | Director | 2000-11-20 UNTIL 2007-09-17 | RESIGNED |
JEFFREY ALLAN BELL | Jan 1967 | Canadian | Director | 2010-07-30 UNTIL 2018-11-01 | RESIGNED |
MR MICHAEL RICHARD ALEXANDER | Nov 1947 | British | Director | 2002-02-04 UNTIL 2003-02-28 | RESIGNED |
MR CHRISTOPHER PHILLIP ANTHONY WESTON | Jan 1964 | British | Director | 2008-10-15 UNTIL 2009-04-28 | RESIGNED |
MR ALISTAIR MARK TODD | Nov 1975 | British | Director | 2018-01-01 UNTIL 2019-11-18 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-04-15 UNTIL 1996-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Centrica Holdings Limited | 2016-04-06 | Windsor Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |