THE GAS FORUM

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE GAS FORUM
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02941152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE GAS FORUM?

    Previous Company Names
    Company NameFromUntil
    THE GAS SHIPPERS FORUMJun 21, 1994Jun 21, 1994

    What are the latest accounts for THE GAS FORUM?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for THE GAS FORUM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Jun 21, 2015 no member list

    3 pagesAR01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Daniel Simons as a director on Dec 31, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    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 pagesAD01

    Registered office address changed from , 10 Fenchurch Street, London, EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on Aug 28, 2014

    1 pagesAD01

    Annual return made up to Jun 21, 2014 no member list

    4 pagesAR01

    Appointment of Mr Daniel Simons as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2012

    9 pagesAA

    Appointment of Mr Charles Ruffell as a director

    2 pagesAP01

    Annual return made up to Jun 21, 2013 no member list

    3 pagesAR01

    Termination of appointment of Shelley Rouse as a director

    1 pagesTM01

    Termination of appointment of Stefan Leedham as a director

    1 pagesTM01

    Termination of appointment of Stefan Leedham as a director

    1 pagesTM01

    Termination of appointment of Stefan Leedham as a director

    1 pagesTM01

    Termination of appointment of Jemma Woolston as a director

    1 pagesTM01

    Termination of appointment of Stefan Leedham as a director

    1 pagesTM01

    Termination of appointment of Richard Street as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Who are the officers of THE GAS FORUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCRAE, Kenneth
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    Secretary
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    British131949550001
    FAIRHOLME, Richard Edward
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    United KingdomBritish161879780001
    FARAGHER, David, Mr.
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    EnglandBrittish63729770001
    RUFFELL, Charles
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    WalesBritish180210860001
    ADAMS, Peter Gordon
    5 Osten Mews
    SW7 4HW London
    Secretary
    5 Osten Mews
    SW7 4HW London
    British20754570001
    BOYD, Henry Marlow
    16 Victoria Square
    SW1W 0RA London
    Secretary
    16 Victoria Square
    SW1W 0RA London
    British5988930002
    FRANCIS, Anzo Gloreen
    32 Wontner Road
    Upper Tooting
    SW17 7QT London
    Secretary
    32 Wontner Road
    Upper Tooting
    SW17 7QT London
    British51783820002
    ADAMS, Peter Gordon
    5 Osten Mews
    SW7 4HW London
    Director
    5 Osten Mews
    SW7 4HW London
    EnglandBritish20754570001
    ADAMS, Peter Gordon
    5 Osten Mews
    SW7 4HW London
    Director
    5 Osten Mews
    SW7 4HW London
    EnglandBritish20754570001
    AIKEN, Mary Letitia Katherine
    4 Dartmouth Terrace
    Greenwich
    SE10 8AX London
    Director
    4 Dartmouth Terrace
    Greenwich
    SE10 8AX London
    British52584800002
    ANDERSON, Jennifer
    35 West Street Oundle
    PE8 4EJ Peterborough
    Northants
    Director
    35 West Street Oundle
    PE8 4EJ Peterborough
    Northants
    British44021560001
    BAL, Amrik
    Fenchurch Street
    EC3M 3BE London
    10
    Director
    Fenchurch Street
    EC3M 3BE London
    10
    United KingdomBritish112399420003
    BEAVIS, David John Bowers
    1 Orchard Lea
    BA5 2LZ Wells
    Somerset
    Director
    1 Orchard Lea
    BA5 2LZ Wells
    Somerset
    British62740810001
    BEFROY, Katherine Helen
    28 Saint Magdalenes Raod
    PH2 0BT Perth
    Perthshire
    Director
    28 Saint Magdalenes Raod
    PH2 0BT Perth
    Perthshire
    British51829410002
    BIRCH, Celia
    Shillay
    Dunira
    PH6 2JZ Crieff
    Perthshire
    Director
    Shillay
    Dunira
    PH6 2JZ Crieff
    Perthshire
    British58953180001
    BLACKWELL, Francis John
    12 Hemlingford Road
    Kingsbury
    B78 2NJ Tamworth
    Staffordshire
    Director
    12 Hemlingford Road
    Kingsbury
    B78 2NJ Tamworth
    Staffordshire
    British52973330001
    BOLITHO, Peter
    Fenchurch Street
    EC3M 3BE London
    10
    Director
    Fenchurch Street
    EC3M 3BE London
    10
    EnglandBritish172878530001
    BOLITHO, Peter
    23 Sherbourne Place
    Clarendon Street
    CV32 5SW Leamington
    Warwickshire
    Director
    23 Sherbourne Place
    Clarendon Street
    CV32 5SW Leamington
    Warwickshire
    EnglandBritish172878530001
    BRAY, Helen Jane, Dr
    13 Sherwood Street
    N20 0NB Whetstone
    London
    Director
    13 Sherwood Street
    N20 0NB Whetstone
    London
    British98496110001
    BRIGGS, Stephen Andrew
    19 Mill Acre Close
    DE7 9JQ Ilkeston
    Derbyshire
    Director
    19 Mill Acre Close
    DE7 9JQ Ilkeston
    Derbyshire
    British108868830001
    BRIGGS, Thomas C
    Garden Flat 23 Randolph Crescent
    W9 1DP London
    Director
    Garden Flat 23 Randolph Crescent
    W9 1DP London
    American49496740001
    BROOM, Philip
    Fenchurch Street
    EC3M 3BE London
    10
    Director
    Fenchurch Street
    EC3M 3BE London
    10
    United KingdomBritish114425410003
    BRUCE, Robert Glenton
    Jermyns Farm Little Wenham
    Capel St Mary
    IP9 2LD Ipswich
    Director
    Jermyns Farm Little Wenham
    Capel St Mary
    IP9 2LD Ipswich
    British77564970001
    CARSON, Kenneth Roy
    The Grange Marton Road
    Long Itchington
    CV23 8QA Rugby
    Warwickshire
    Director
    The Grange Marton Road
    Long Itchington
    CV23 8QA Rugby
    Warwickshire
    British54774100002
    COSTA, John Felipe
    Fenchurch Street
    EC3M 3BE London
    10
    Director
    Fenchurch Street
    EC3M 3BE London
    10
    United KingdomBritish90583080002
    COSTA, John Felipe
    48 Manor Farm Road
    Alperton
    HA0 1BW Wembley
    Middlesex
    Director
    48 Manor Farm Road
    Alperton
    HA0 1BW Wembley
    Middlesex
    British90583080001
    DAVIES, William Giles Russell
    285 Blossomfield Road
    B91 1TD Solihull
    West Midlands
    Director
    285 Blossomfield Road
    B91 1TD Solihull
    West Midlands
    EnglandBritish51627120001
    EYRE, Sebastian Peter, Dr
    Fenchurch Street
    EC3M 3BE London
    10
    Director
    Fenchurch Street
    EC3M 3BE London
    10
    EnglandBritish122274850001
    FARAGHER, David, Mr.
    Cherry Tree House
    Plomer Green Lane, Downley
    HP13 5XN High Wycombe
    Buckinghamshire
    Director
    Cherry Tree House
    Plomer Green Lane, Downley
    HP13 5XN High Wycombe
    Buckinghamshire
    EnglandBrittish63729770001
    FARRY, Kieron Patrick
    Tudor Lodge
    Lake Road Wentworth
    GU25 4QW Virginia Water
    Surrey
    Director
    Tudor Lodge
    Lake Road Wentworth
    GU25 4QW Virginia Water
    Surrey
    EnglandBritish96522240001
    FOSTER, Maria Anne
    3 Paternoster Court Cassington Road
    Yarnton
    OX5 1QB Kidlington
    Oxfordshire
    Director
    3 Paternoster Court Cassington Road
    Yarnton
    OX5 1QB Kidlington
    Oxfordshire
    British52701890002
    GEHRMANN, Jacqueline
    40 Buller Crescent
    Blantyre
    G72 9JH Glasgow
    Lanarkshire
    Director
    40 Buller Crescent
    Blantyre
    G72 9JH Glasgow
    Lanarkshire
    ScotlandBritish127264080001
    GORDON, Steven
    Fenchurch Street
    EC3M 3BE London
    10
    Director
    Fenchurch Street
    EC3M 3BE London
    10
    United KingdomBritish100413980001
    HARRIS, Cher Melody
    10 Rowan Close
    South Wonston
    SO21 3JA Winchester
    Hampshire
    Director
    10 Rowan Close
    South Wonston
    SO21 3JA Winchester
    Hampshire
    British119771960001
    HENDERSON, Roger
    Orchard Cottage
    Smallhythe Road
    TN30 7NE Tenterden
    Kent
    Director
    Orchard Cottage
    Smallhythe Road
    TN30 7NE Tenterden
    Kent
    British59972870001

    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