About

Registered Number: 03591677
Date of Incorporation: 26/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 39 - 49 Commercial Road, Southampton, SO15 1GA,

 

Association of Independent Gas Transporters Ltd was registered on 26 June 1998 with its registered office in Southampton, it's status in the Companies House registry is set to "Active". Association of Independent Gas Transporters Ltd has 22 directors listed as Barrett, John, Barrett, John, The Independent Networks Association, Hilson Consulting Ltd, British Gas Connections Limited, East Midlands Pipelines Limited, Gtc Pipelines Limited, S P Gas Limited, United Utilities Gas Networks Ltd, Utility Grid Installations Limited, British Gas Piplines Limited, E S Pipelines Limited, E.S. Pipelines Limited, Energy Assets Pipelines Ltd, Fulcrum Pipelines Ltd, Gtc Pipelines Ltd, Independent Pipelines Ltd, Indigo Pipelines Limited, Last Mile Gas Limited, Leep Gas Networks Ltd, Murphy Gas Networks Ltd, Sse Pipelines Limited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, John 01 January 2011 - 1
THE INDEPENDENT NETWORKS ASSOCIATION 30 December 2019 - 1
BRITISH GAS CONNECTIONS LIMITED 01 July 1998 15 June 2005 1
EAST MIDLANDS PIPELINES LIMITED 21 June 1999 01 April 2003 1
GTC PIPELINES LIMITED 01 July 1998 31 December 2002 1
S P GAS LIMITED 30 November 2000 31 December 2005 1
UNITED UTILITIES GAS NETWORKS LTD 30 November 2000 27 October 2003 1
UTILITY GRID INSTALLATIONS LIMITED 01 December 2002 31 December 2005 1
BRITISH GAS PIPLINES LIMITED 16 June 2005 31 December 2013 1
E S PIPELINES LIMITED 30 November 2000 01 September 2014 1
E.S. PIPELINES LIMITED 01 September 2014 30 December 2019 1
ENERGY ASSETS PIPELINES LTD 01 July 2016 30 December 2019 1
FULCRUM PIPELINES LTD 17 August 2010 30 December 2019 1
GTC PIPELINES LTD 01 July 1998 30 December 2019 1
INDEPENDENT PIPELINES LTD 01 July 1998 30 December 2019 1
INDIGO PIPELINES LIMITED 01 September 2014 30 December 2019 1
LAST MILE GAS LIMITED 01 June 2006 30 December 2019 1
LEEP GAS NETWORKS LTD 22 July 2019 30 December 2019 1
MURPHY GAS NETWORKS LTD 14 November 2018 30 December 2019 1
SSE PIPELINES LIMITED 01 July 1998 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, John 30 November 2000 - 1
HILSON CONSULTING LTD 01 July 1998 28 March 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 26 August 2020
AA - Annual Accounts 17 August 2020
CS01 - N/A 30 June 2020
RESOLUTIONS - N/A 14 January 2020
PSC02 - N/A 06 January 2020
PSC09 - N/A 06 January 2020
RESOLUTIONS - N/A 31 December 2019
AP02 - Appointment of corporate director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
CH02 - Change of particulars for corporate director 01 October 2019
AP02 - Appointment of corporate director 22 July 2019
CH02 - Change of particulars for corporate director 04 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 28 April 2019
AP02 - Appointment of corporate director 14 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2018
CS01 - N/A 01 July 2018
AA - Annual Accounts 02 June 2018
CH02 - Change of particulars for corporate director 02 January 2018
CH02 - Change of particulars for corporate director 01 August 2017
CH02 - Change of particulars for corporate director 31 July 2017
CH02 - Change of particulars for corporate director 31 July 2017
PSC08 - N/A 19 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 16 March 2017
AD01 - Change of registered office address 11 January 2017
AP02 - Appointment of corporate director 01 July 2016
AR01 - Annual Return 01 July 2016
CH02 - Change of particulars for corporate director 01 July 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 10 July 2015
CH02 - Change of particulars for corporate director 10 July 2015
AA - Annual Accounts 28 April 2015
AP02 - Appointment of corporate director 03 September 2014
AP02 - Appointment of corporate director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 29 June 2014
TM01 - Termination of appointment of director 29 June 2014
TM01 - Termination of appointment of director 29 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 July 2013
CH02 - Change of particulars for corporate director 24 July 2013
CH02 - Change of particulars for corporate director 24 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2013
CH03 - Change of particulars for secretary 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 26 July 2012
CH02 - Change of particulars for corporate director 26 July 2012
CH02 - Change of particulars for corporate director 26 July 2012
CH02 - Change of particulars for corporate director 26 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 16 July 2011
CH02 - Change of particulars for corporate director 16 July 2011
CH02 - Change of particulars for corporate director 16 July 2011
AA - Annual Accounts 11 March 2011
AP01 - Appointment of director 06 January 2011
AP02 - Appointment of corporate director 27 September 2010
AR01 - Annual Return 29 July 2010
CH02 - Change of particulars for corporate director 29 July 2010
CH02 - Change of particulars for corporate director 29 July 2010
CH02 - Change of particulars for corporate director 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
CH02 - Change of particulars for corporate director 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
CH02 - Change of particulars for corporate director 28 July 2010
CH02 - Change of particulars for corporate director 28 July 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
363s - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
363s - Annual Return 23 July 2003
287 - Change in situation or address of Registered Office 07 June 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 26 July 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2001
CERTNM - Change of name certificate 09 October 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 20 June 2001
RESOLUTIONS - N/A 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
363a - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
363a - Annual Return 20 April 2001
AA - Annual Accounts 20 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
225 - Change of Accounting Reference Date 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
AC92 - N/A 12 April 2001
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2000
GAZ1 - First notification of strike-off action in London Gazette 01 February 2000
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
NEWINC - New incorporation documents 26 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.