About

Registered Number: NI053912
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 7 Balloo Crescent, Bangor, BT19 7WP,

 

Founded in 2005, Hamilton Gas Products Ltd have registered office in Bangor, it has a status of "Active". We do not know the number of employees at the organisation. There are 10 directors listed for Hamilton Gas Products Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Alastair 14 February 2005 - 1
O'LEARY, Mark 09 January 2019 - 1
OSBORNE, Duncan 29 August 2019 - 1
DONNELLY, Kevin Joseph 01 January 2015 03 February 2016 1
HAMILTON, Hugh 14 February 2005 06 June 2012 1
KENNY, Oliver 14 April 2016 09 January 2019 1
KOSSACK, Michael 06 June 2012 01 January 2015 1
SILKE, William 06 June 2012 14 June 2018 1
VANSTEENHUYSE, Gino 30 May 2018 29 August 2019 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Anne 14 February 2005 06 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 17 February 2020
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
AA - Annual Accounts 12 March 2019
PSC08 - N/A 28 February 2019
CS01 - N/A 27 February 2019
PSC09 - N/A 27 February 2019
PSC09 - N/A 27 February 2019
AP01 - Appointment of director 09 January 2019
CH01 - Change of particulars for director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 26 July 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 15 February 2018
PSC08 - N/A 15 February 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 25 August 2016
CH01 - Change of particulars for director 21 April 2016
MR01 - N/A 20 April 2016
AP01 - Appointment of director 14 April 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 22 May 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 February 2013
AA01 - Change of accounting reference date 02 January 2013
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
RESOLUTIONS - N/A 19 June 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AC(NI) - N/A 24 August 2009
371S(NI) - N/A 06 March 2009
AC(NI) - N/A 12 November 2008
371S(NI) - N/A 22 February 2008
AC(NI) - N/A 01 November 2007
371S(NI) - N/A 15 February 2007
AC(NI) - N/A 09 January 2007
371S(NI) - N/A 05 May 2006
98-2(NI) - N/A 20 April 2005
296(NI) - N/A 20 April 2005
296(NI) - N/A 20 April 2005
296(NI) - N/A 20 April 2005
295(NI) - N/A 20 April 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.