A-GAS (ORB) LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
A-GAS (ORB) LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
A-GAS (ORB) LIMITED was incorporated 13 years ago on 11/01/2011 and has the registered number: 07488989. The accounts status is FULL and accounts are next due on 30/09/2024.
A-GAS (ORB) LIMITED was incorporated 13 years ago on 11/01/2011 and has the registered number: 07488989. The accounts status is FULL and accounts are next due on 30/09/2024.
A-GAS (ORB) LIMITED - BRISTOL
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
RICHARD STEWART
AGAS BANYARD ROAD
BRISTOL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
RICHARD STEWART
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLEM BENJAMIN AALBERS | Sep 1983 | South African | Director | 2023-12-14 | CURRENT |
MR RICHARD EDWARD MARCEL STEWART | Jun 1972 | British | Director | 2014-04-01 | CURRENT |
MR RICHARD EDWARD MARCEL STEWART | Secretary | 2014-04-01 | CURRENT | ||
MR PETER JAMES LATHAM | Feb 1982 | British | Director | 2014-02-20 UNTIL 2014-11-13 | RESIGNED |
MR RICHARD BRIERE | Secretary | 2011-04-01 UNTIL 2013-06-26 | RESIGNED | ||
OVALSEC LIMITED | Corporate Secretary | 2011-01-11 UNTIL 2011-01-11 | RESIGNED | ||
MR GAVIN NAPIER SIMONDS | Jan 1955 | British | Director | 2011-09-02 UNTIL 2015-03-05 | RESIGNED |
MR JOSEPH MONTE ROACH | Aug 1959 | American | Director | 2016-08-01 UNTIL 2018-10-31 | RESIGNED |
MR JOHN RUTLEY | Jan 1951 | English | Director | 2011-04-01 UNTIL 2014-08-27 | RESIGNED |
SALLY PRICE | Aug 1961 | British | Director | 2011-04-01 UNTIL 2016-12-21 | RESIGNED |
MR IAN VICTOR STEWART PODMORE | Oct 1973 | British | Director | 2011-04-19 UNTIL 2014-02-21 | RESIGNED |
MR IAN VICTOR STEWART PODMORE | Oct 1973 | British | Director | 2016-08-01 UNTIL 2023-12-14 | RESIGNED |
MR KEVAN PAUL LEGGETT | Mar 1964 | British | Director | 2014-03-06 UNTIL 2015-01-15 | RESIGNED |
MR JONATHAN PATRICK MASTERS | Mar 1958 | British | Director | 2011-01-11 UNTIL 2016-12-21 | RESIGNED |
PETER JAMES LATHAM | Feb 1982 | English | Director | 2012-07-25 UNTIL 2012-08-20 | RESIGNED |
ANDREW AMBROSE | Jun 1962 | Australian | Director | 2011-04-19 UNTIL 2023-12-14 | RESIGNED |
MR RONALD OWEN BUISSINNE | Aug 1964 | South African | Director | 2011-04-01 UNTIL 2016-12-21 | RESIGNED |
MR DARRYL CHARLES EALES | Oct 1960 | British | Director | 2011-04-19 UNTIL 2017-08-11 | RESIGNED |
MR CHRISTOPHER PETER HANDY | Apr 1965 | British | Director | 2014-11-13 UNTIL 2017-08-11 | RESIGNED |
MR PAUL HEIDEN | Feb 1957 | British | Director | 2015-07-20 UNTIL 2017-08-11 | RESIGNED |
MR PAUL MARK HORSLEY | Jun 1951 | British | Director | 2011-04-19 UNTIL 2011-09-30 | RESIGNED |
OVAL NOMINEES LIMITED | Corporate Director | 2011-01-11 UNTIL 2011-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
A-Gas Bidco Limited | 2017-08-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Lloyds Development Capital Ltd | 2016-04-06 - 2017-08-11 | London |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
|
A-Gas Bidco Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |