Check the

GAS ADVISORY SERVICES LIMITED

Company
GAS ADVISORY SERVICES LIMITED (03362259)

GAS ADVISORY SERVICES

Phone: 01322 224 200
A⁺ rating

ABOUT GAS ADVISORY SERVICES LIMITED

New Look, New Name, New Services, Same Company

We are pleased to announce that as of

Gas Advisory Services Ltd will be trading as

We are making these changes in response to the marketplace as we continue to extend a wider range of compliance management services across the whole M & E sector to include Gas, Electrical, Lifts, and Water Hygiene etc. We believe that this change better reflects these new services as our company moves into a new era of service provision. If you have any queries or if there is anything we can help you with now, please let us know.

KEY FINANCES

Year
2017
Assets
£1376k ▲ £97.81k (7.65 %)
Cash
£926.32k ▲ £135.97k (17.20 %)
Liabilities
£452.17k ▲ £79.79k (21.43 %)
Net Worth
£923.83k ▲ £18.02k (1.99 %)

REGISTRATION INFO

Company name
GAS ADVISORY SERVICES LIMITED
Company number
03362259
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Apr 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
gasltd.co.uk
Phones
01322 224 200
Registered Address
4 WATERSIDE COURT GALLEON BOULEVARD,
CROSSWAYS BUSINESS PARK,
DARTFORD,
KENT,
DA2 6NX

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

14 Feb 2017
Total exemption full accounts made up to 31 August 2016
09 Feb 2017
Current accounting period shortened from 31 August 2017 to 31 March 2017
03 Jan 2017
Sub-division of shares on 18 November 2016

CHARGES

15 November 2000
Status
Satisfied on 13 April 2015
Delivered
16 November 2000
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a eurorent house unit 4 power works…

See Also


Last update 2018

GAS ADVISORY SERVICES LIMITED DIRECTORS

Denise Karen Chandler

  Acting
Appointed
29 January 2010
Role
Secretary
Address
78 Birch Grove, Welling, Kent, United Kingdom, DA16 2JW
Name
CHANDLER, Denise Karen

Stella Gonella

  Acting
Appointed
24 March 2016
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
129 Mayplace Road East, Barnehurst, Kent, England, DA7 6ER
Country Of Residence
United Kingdom
Name
GONELLA, Stella

Vincent Sidney Queen

  Acting
Appointed
11 July 1997
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
42 Castleton Avenue, Bexleyheath, Kent, DA7 6QU
Country Of Residence
United Kingdom
Name
QUEEN, Vincent Sidney

Terence Walter Batty

  Resigned
Appointed
11 July 1997
Resigned
29 January 2010
Role
Secretary
Address
10 Carmans Close, Loose, Maidstone, Kent, ME15 0DR
Name
BATTY, Terence Walter

Dorothy May Graeme

  Resigned
Appointed
29 April 1997
Resigned
11 July 1997
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Terence Walter Batty

  Resigned
Appointed
11 July 1997
Resigned
29 January 2010
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
10 Carmans Close, Loose, Maidstone, Kent, ME15 0DR
Country Of Residence
United Kingdom
Name
BATTY, Terence Walter

Richard Stanley Gonella

  Resigned
Appointed
14 October 1998
Resigned
24 March 2016
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
129 Mayplace Road East, Bexleyheath, Kent, DA7 6ER
Country Of Residence
England
Name
GONELLA, Richard Stanley

Lesley Joyce Graeme

  Resigned
Appointed
29 April 1997
Resigned
11 July 1997
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Raymond Anthony Kiley

  Resigned
Appointed
11 July 1997
Resigned
11 September 1998
Occupation
Gas Technician
Role
Director
Age
66
Nationality
British
Address
1 Bernel Drive, Shirley, Surrey, CR0 8PR
Name
KILEY, Raymond Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.