ECONOMY GAS LIMITED

No. 1 Dovecote No. 1 Dovecote, Sale, M33 2GS, England
StatusACTIVE
Company No.03063407
CategoryPrivate Limited Company
Incorporated01 Jun 1995
Age29 years, 12 days
JurisdictionEngland Wales

SUMMARY

ECONOMY GAS LIMITED is an active private limited company with number 03063407. It was incorporated 29 years, 12 days ago, on 01 June 1995. The company address is No. 1 Dovecote No. 1 Dovecote, Sale, M33 2GS, England.



People

HILL, Gillian Elizabeth

Secretary

ACTIVE

Assigned on 03 Dec 2015

Current time on role 8 years, 6 months, 10 days

HULL, Lee Robert

Director

Ceo

ACTIVE

Assigned on 31 Oct 2020

Current time on role 3 years, 7 months, 13 days

LAWTON, Lisa Michelle

Secretary

Company Secretary

RESIGNED

Assigned on 30 Sep 1997

Resigned on 03 Aug 2012

Time on role 14 years, 10 months, 3 days

LAWTON, Nichola

Secretary

Company Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 30 Sep 1997

Time on role 2 years, 3 months, 29 days

SHAW, Emma Louise

Secretary

RESIGNED

Assigned on 22 Feb 2013

Resigned on 03 Dec 2015

Time on role 2 years, 9 months, 9 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jun 1995

Resigned on 01 Jun 1995

Time on role

CRAIG, Ernest Randolph

Director

Company Director

RESIGNED

Assigned on 22 Sep 1998

Resigned on 03 Aug 2012

Time on role 13 years, 10 months, 11 days

DARWELL, Florrie

Director

Company Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 30 Sep 1997

Time on role 2 years, 3 months, 29 days

DOHERTY, Paul Nicholas

Director

Accountant

RESIGNED

Assigned on 03 Aug 2012

Resigned on 14 May 2024

Time on role 11 years, 9 months, 11 days

EARLE, Christopher James

Director

Operations

RESIGNED

Assigned on 03 Aug 2012

Resigned on 03 Aug 2012

Time on role

EARLE, Christopher James

Director

Company Director

RESIGNED

Assigned on 03 Aug 2012

Resigned on 31 Oct 2020

Time on role 8 years, 2 months, 28 days

LAWTON, Lisa Michelle

Director

Company Secretary

RESIGNED

Assigned on 22 Sep 1998

Resigned on 03 Aug 2012

Time on role 13 years, 10 months, 11 days

LAWTON, Nichola

Director

Company Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 22 Sep 1998

Time on role 3 years, 3 months, 21 days

LAWTON, Ronald Patrick

Director

Company Director

RESIGNED

Assigned on 22 Sep 1998

Resigned on 03 Aug 2012

Time on role 13 years, 10 months, 11 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 01 Jun 1995

Time on role


Some Companies

CG SERVICE (N. IRELAND) LTD

UNIT C21 67 VALLEY BUSINESS CENTRE,NEWTOWNABBEY,BT36 7LS

Number:NI602437
Status:ACTIVE
Category:Private Limited Company

MAKERPAD LTD

33 DRYSGOL ROAD,CARDIFF,CF15 8BS

Number:09681663
Status:ACTIVE
Category:Private Limited Company

OLIVERS (SALONS) LIMITED

4 ORCHARDS CROFT,GRIMSBY,DN33 2QD

Number:03780450
Status:ACTIVE
Category:Private Limited Company

P.J.R. INSTRUMENT & ELECTRICAL SERVICES LTD

6 RUSSET LANE, WRAWBY,NORTH LINCOLNSHIRE,DN20 8GD

Number:03305009
Status:ACTIVE
Category:Private Limited Company

PACKNET LIMITED

THIRD FLOOR JOHN SWIFT BUILDING,MANCHESTER,M4 5FT

Number:04920552
Status:ACTIVE
Category:Private Limited Company

PIPT CONSULTANCY LTD

5 BEN GRAZEBROOKS WELL,STROUD,GL5 1DL

Number:11196125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source