THE GAS FORUM
Overview
| Company Name | THE GAS FORUM |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02941152 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GAS FORUM?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is THE GAS FORUM located?
| Registered Office Address | 8 Fenchurch Place EC3M 4AJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GAS FORUM?
| Company Name | From | Until |
|---|---|---|
| THE GAS SHIPPERS FORUM | Jun 21, 1994 | Jun 21, 1994 |
What are the latest accounts for THE GAS FORUM?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for THE GAS FORUM?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jun 21, 2015 no member list | 3 pages | AR01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Simons as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Registered office address changed from , 8 Fenchurch Place Fenchurch Place, London, EC3M 4AJ, England to 8 Fenchurch Place London EC3M 4AJ on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from , 10 Fenchurch Street, London, EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 21, 2014 no member list | 4 pages | AR01 | ||||||||||
Appointment of Mr Daniel Simons as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Appointment of Mr Charles Ruffell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 21, 2013 no member list | 3 pages | AR01 | ||||||||||
Termination of appointment of Shelley Rouse as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefan Leedham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefan Leedham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefan Leedham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jemma Woolston as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefan Leedham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Street as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of THE GAS FORUM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCRAE, Kenneth | Secretary | Fenchurch Place EC3M 4AJ London 8 England | British | 131949550001 | ||||||
| FAIRHOLME, Richard Edward | Director | Fenchurch Place EC3M 4AJ London 8 England | United Kingdom | British | 161879780001 | |||||
| FARAGHER, David, Mr. | Director | Fenchurch Place EC3M 4AJ London 8 England | England | Brittish | 63729770001 | |||||
| RUFFELL, Charles | Director | Fenchurch Place EC3M 4AJ London 8 England | Wales | British | 180210860001 | |||||
| ADAMS, Peter Gordon | Secretary | 5 Osten Mews SW7 4HW London | British | 20754570001 | ||||||
| BOYD, Henry Marlow | Secretary | 16 Victoria Square SW1W 0RA London | British | 5988930002 | ||||||
| FRANCIS, Anzo Gloreen | Secretary | 32 Wontner Road Upper Tooting SW17 7QT London | British | 51783820002 | ||||||
| ADAMS, Peter Gordon | Director | 5 Osten Mews SW7 4HW London | England | British | 20754570001 | |||||
| ADAMS, Peter Gordon | Director | 5 Osten Mews SW7 4HW London | England | British | 20754570001 | |||||
| AIKEN, Mary Letitia Katherine | Director | 4 Dartmouth Terrace Greenwich SE10 8AX London | British | 52584800002 | ||||||
| ANDERSON, Jennifer | Director | 35 West Street Oundle PE8 4EJ Peterborough Northants | British | 44021560001 | ||||||
| BAL, Amrik | Director | Fenchurch Street EC3M 3BE London 10 | United Kingdom | British | 112399420003 | |||||
| BEAVIS, David John Bowers | Director | 1 Orchard Lea BA5 2LZ Wells Somerset | British | 62740810001 | ||||||
| BEFROY, Katherine Helen | Director | 28 Saint Magdalenes Raod PH2 0BT Perth Perthshire | British | 51829410002 | ||||||
| BIRCH, Celia | Director | Shillay Dunira PH6 2JZ Crieff Perthshire | British | 58953180001 | ||||||
| BLACKWELL, Francis John | Director | 12 Hemlingford Road Kingsbury B78 2NJ Tamworth Staffordshire | British | 52973330001 | ||||||
| BOLITHO, Peter | Director | Fenchurch Street EC3M 3BE London 10 | England | British | 172878530001 | |||||
| BOLITHO, Peter | Director | 23 Sherbourne Place Clarendon Street CV32 5SW Leamington Warwickshire | England | British | 172878530001 | |||||
| BRAY, Helen Jane, Dr | Director | 13 Sherwood Street N20 0NB Whetstone London | British | 98496110001 | ||||||
| BRIGGS, Stephen Andrew | Director | 19 Mill Acre Close DE7 9JQ Ilkeston Derbyshire | British | 108868830001 | ||||||
| BRIGGS, Thomas C | Director | Garden Flat 23 Randolph Crescent W9 1DP London | American | 49496740001 | ||||||
| BROOM, Philip | Director | Fenchurch Street EC3M 3BE London 10 | United Kingdom | British | 114425410003 | |||||
| BRUCE, Robert Glenton | Director | Jermyns Farm Little Wenham Capel St Mary IP9 2LD Ipswich | British | 77564970001 | ||||||
| CARSON, Kenneth Roy | Director | The Grange Marton Road Long Itchington CV23 8QA Rugby Warwickshire | British | 54774100002 | ||||||
| COSTA, John Felipe | Director | Fenchurch Street EC3M 3BE London 10 | United Kingdom | British | 90583080002 | |||||
| COSTA, John Felipe | Director | 48 Manor Farm Road Alperton HA0 1BW Wembley Middlesex | British | 90583080001 | ||||||
| DAVIES, William Giles Russell | Director | 285 Blossomfield Road B91 1TD Solihull West Midlands | England | British | 51627120001 | |||||
| EYRE, Sebastian Peter, Dr | Director | Fenchurch Street EC3M 3BE London 10 | England | British | 122274850001 | |||||
| FARAGHER, David, Mr. | Director | Cherry Tree House Plomer Green Lane, Downley HP13 5XN High Wycombe Buckinghamshire | England | Brittish | 63729770001 | |||||
| FARRY, Kieron Patrick | Director | Tudor Lodge Lake Road Wentworth GU25 4QW Virginia Water Surrey | England | British | 96522240001 | |||||
| FOSTER, Maria Anne | Director | 3 Paternoster Court Cassington Road Yarnton OX5 1QB Kidlington Oxfordshire | British | 52701890002 | ||||||
| GEHRMANN, Jacqueline | Director | 40 Buller Crescent Blantyre G72 9JH Glasgow Lanarkshire | Scotland | British | 127264080001 | |||||
| GORDON, Steven | Director | Fenchurch Street EC3M 3BE London 10 | United Kingdom | British | 100413980001 | |||||
| HARRIS, Cher Melody | Director | 10 Rowan Close South Wonston SO21 3JA Winchester Hampshire | British | 119771960001 | ||||||
| HENDERSON, Roger | Director | Orchard Cottage Smallhythe Road TN30 7NE Tenterden Kent | British | 59972870001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0