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.
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 |
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 |
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 |