About

Registered Number: 03186121
Date of Incorporation: 15/04/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

 

Gb Gas Holdings Ltd was registered on 15 April 1996 with its registered office in Berkshire, it has a status of "Active". The companies directors are Bell, Jeffrey Allan, O'shea, Christopher Michael, Page, Andrew Slaney, Todd, Alistair Mark. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Jeffrey Allan 30 July 2010 01 November 2018 1
O'SHEA, Christopher Michael 01 November 2018 24 July 2020 1
PAGE, Andrew Slaney 31 August 2014 31 December 2017 1
TODD, Alistair Mark 01 January 2018 18 November 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
CH01 - Change of particulars for director 24 September 2020
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 07 June 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
MR04 - N/A 17 August 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
MR05 - N/A 09 August 2017
MR05 - N/A 09 August 2017
MR05 - N/A 09 August 2017
CH01 - Change of particulars for director 13 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 27 June 2016
SH01 - Return of Allotment of shares 07 December 2015
RESOLUTIONS - N/A 30 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2015
SH19 - Statement of capital 30 November 2015
CAP-SS - N/A 30 November 2015
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 October 2012
RP04 - N/A 12 April 2012
AR01 - Annual Return 09 February 2012
RESOLUTIONS - N/A 18 October 2011
SH19 - Statement of capital 18 October 2011
CAP-SS - N/A 18 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 04 November 2010
AP01 - Appointment of director 20 August 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 01 February 2010
RESOLUTIONS - N/A 15 January 2010
CC04 - Statement of companies objects 15 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
395 - Particulars of a mortgage or charge 29 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
363a - Annual Return 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 02 November 2005
395 - Particulars of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
363a - Annual Return 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
AA - Annual Accounts 13 August 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
123 - Notice of increase in nominal capital 26 April 2004
363a - Annual Return 26 February 2004
AA - Annual Accounts 15 July 2003
AUD - Auditor's letter of resignation 13 May 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 02 September 2002
395 - Particulars of a mortgage or charge 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
363s - Annual Return 01 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 17 October 2001
287 - Change in situation or address of Registered Office 14 September 2001
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 June 2001
AA - Annual Accounts 06 June 2001
363a - Annual Return 02 March 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
395 - Particulars of a mortgage or charge 12 September 2000
363a - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 01 November 1999
RESOLUTIONS - N/A 02 August 1999
RESOLUTIONS - N/A 02 August 1999
RESOLUTIONS - N/A 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
363a - Annual Return 01 April 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
AA - Annual Accounts 29 October 1998
AUD - Auditor's letter of resignation 28 July 1998
363a - Annual Return 26 February 1998
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 09 July 1997
288c - Notice of change of directors or secretaries or in their particulars 03 July 1997
288c - Notice of change of directors or secretaries or in their particulars 23 June 1997
363a - Annual Return 27 May 1997
363a - Annual Return 27 May 1997
363a - Annual Return 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
287 - Change in situation or address of Registered Office 12 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
123 - Notice of increase in nominal capital 13 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1997
225 - Change of Accounting Reference Date 23 December 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 1996
123 - Notice of increase in nominal capital 10 July 1996
RESOLUTIONS - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
287 - Change in situation or address of Registered Office 05 July 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
CERT2 - Re-registration of a company from unlimited to limited with a change of name 04 July 1996
MAR - Memorandum and Articles - used in re-registration 04 July 1996
51 - Application by an unlimited company to be re-registered as limited 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
CERTNM - Change of name certificate 26 June 1996
NEWINC - New incorporation documents 15 April 1996

Mortgages & Charges

Description Date Status Charge by
Intercreditor agreement 31 March 2009 Fully Satisfied

N/A

Intra-group receivables charge 31 March 2009 Fully Satisfied

N/A

Share charge 31 March 2009 Fully Satisfied

N/A

Deed of amendment and restatement 20 September 2005 Outstanding

N/A

Deed of amendment and restatement 20 September 2005 Fully Satisfied

N/A

Deed of amendment and restatement 11 July 2002 Fully Satisfied

N/A

Share charge (the "60% share charge) between chanter petroleum limited (the "original chargor") and the secured party (as defined) 25 May 2001 Fully Satisfied

N/A

Rent deposit deed 30 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.