GB GAS HOLDINGS LIMITED

Millstream Maidenhead Road Millstream Maidenhead Road, Berkshire, SL4 5GD
StatusACTIVE
Company No.03186121
CategoryPrivate Limited Company
Incorporated15 Apr 1996
Age28 years, 1 month
JurisdictionEngland Wales

SUMMARY

GB GAS HOLDINGS LIMITED is an active private limited company with number 03186121. It was incorporated 28 years, 1 month ago, on 15 April 1996. The company address is Millstream Maidenhead Road Millstream Maidenhead Road, Berkshire, SL4 5GD.



People

CENTRICA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Sep 2000

Current time on role 23 years, 8 months, 4 days

O'BRIEN, Russell Leslie

Director

Company Director

ACTIVE

Assigned on 28 Feb 2023

Current time on role 1 year, 2 months, 15 days

ROY, Rajarshi, Dr

Director

Company Director

ACTIVE

Assigned on 30 Sep 2020

Current time on role 3 years, 7 months, 15 days

CALDWELL, Lucy Elizabeth

Secretary

RESIGNED

Assigned on 03 Nov 1999

Resigned on 11 Sep 2000

Time on role 10 months, 8 days

FURMSTON, Teresa Jane

Secretary

RESIGNED

Assigned on 30 Jan 1997

Resigned on 22 Feb 1999

Time on role 2 years, 23 days

GARRIHY, Anne

Secretary

RESIGNED

Assigned on 27 Jun 1996

Resigned on 11 Sep 2000

Time on role 4 years, 2 months, 14 days

SMITH, Marie

Secretary

RESIGNED

Assigned on 27 Jun 1996

Resigned on 23 Oct 1996

Time on role 3 months, 26 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Apr 1996

Resigned on 27 Jun 1996

Time on role 2 months, 12 days

ALEXANDER, Michael Richard

Director

Company Director

RESIGNED

Assigned on 04 Feb 2002

Resigned on 28 Feb 2003

Time on role 1 year, 24 days

BELL, Jeffrey Allan

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Jul 2010

Resigned on 01 Nov 2018

Time on role 8 years, 3 months, 2 days

BENTLEY, Phillip Keague

Director

Company Director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 17 Sep 2007

Time on role 6 years, 9 months, 27 days

CAMPBELL, Justine

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2019

Resigned on 30 Sep 2020

Time on role 1 year, 5 months, 30 days

CLARE, Mark Sydney

Director

Accountant

RESIGNED

Assigned on 27 Jun 1996

Resigned on 30 Sep 2006

Time on role 10 years, 3 months, 3 days

DAWSON, Ian Grant

Director

Director

RESIGNED

Assigned on 28 Jan 1997

Resigned on 31 Mar 2019

Time on role 22 years, 2 months, 3 days

FORD, Johnathan Richard

Director

Accountant

RESIGNED

Assigned on 24 Jul 2020

Resigned on 18 Jan 2021

Time on role 5 months, 25 days

GARDNER, Roy Alan, Sir

Director

Company Director

RESIGNED

Assigned on 27 Jun 1996

Resigned on 30 Jun 2006

Time on role 10 years, 3 days

LAIDLAW, William Samuel Hugh

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Jul 2006

Resigned on 17 Sep 2007

Time on role 1 year, 2 months, 14 days

LUFF, Nicholas Lawrence

Director

Company Director

RESIGNED

Assigned on 17 Sep 2007

Resigned on 31 Aug 2014

Time on role 6 years, 11 months, 14 days

O'SHEA, Christopher Michael

Director

Company Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 24 Jul 2020

Time on role 1 year, 8 months, 23 days

PAGE, Andrew Slaney

Director

Chartered Accountant

RESIGNED

Assigned on 31 Aug 2014

Resigned on 31 Dec 2017

Time on role 3 years, 4 months

RINGROSE, Katherine Beresford

Director

Finance Director

RESIGNED

Assigned on 18 Nov 2019

Resigned on 28 Feb 2023

Time on role 3 years, 3 months, 10 days

TODD, Alistair Mark

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2018

Resigned on 18 Nov 2019

Time on role 1 year, 10 months, 17 days

TURNER, Moira Lynne

Director

Finance Director

RESIGNED

Assigned on 17 Sep 2007

Resigned on 30 Jul 2010

Time on role 2 years, 10 months, 13 days

WESTON, Christopher Phillip Anthony

Director

Company Director

RESIGNED

Assigned on 15 Oct 2008

Resigned on 28 Apr 2009

Time on role 6 months, 13 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Apr 1996

Resigned on 27 Jun 1996

Time on role 2 months, 12 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Apr 1996

Resigned on 27 Jun 1996

Time on role 2 months, 12 days


Some Companies

HUGO HEALY LIMITED

, 8-9 OLD STEINE,BRIGHTON,BN1 1EJ

Number:11704131
Status:ACTIVE
Category:Private Limited Company

KONEXION LTD

74 DANIEL FOLD,ROCHDALE,OL12 7JU

Number:11631499
Status:ACTIVE
Category:Private Limited Company

LLOYD PASCAL & CO.LIMITED

ELAN HOUSE PARK LANE,BIRMINGHAM,B35 6LJ

Number:00369093
Status:ACTIVE
Category:Private Limited Company

MAG AND ROB TRANSPORT LIMITED

497 OXFORD ROAD,READING,RG30 1HF

Number:10665058
Status:ACTIVE
Category:Private Limited Company

REO MOTORS LIMITED

66 BEAUMONT STREET,LEICESTER,LE2 4DB

Number:04440082
Status:ACTIVE
Category:Private Limited Company

RFS HIRE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11413406
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