Company NameBg Employee Shares Trustees Limited
Company StatusDissolved
Company Number02023808
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NamesPrecis (507) Limited and British Gas Employee Shares Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2021(35 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 27 December 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed31 July 2016(30 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 27 December 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed31 July 2016(30 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 27 December 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDennis William Cottrell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 1996)
RoleDirector Of Corporate Resources
Correspondence AddressBechet 1 Hammond End
Farnham Common
Slough
SL2 3LG
Director NameGraham Leonard Bateson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 1996)
RoleSenior Personnel Officer British Gas North Western
Correspondence Address8 Churnet Close
Westhoughton
Bolton
Lancashire
BL5 3LF
Director NameBrian Adams
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleAssistant Distribution Fitter British Gas West Mid
Correspondence Address21 Lansdowne Road
Hartshill
Stoke-On-Trent
ST4 6EY
Secretary NameAlison Frances Robinson
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 1994)
RoleCompany Director
Correspondence Address90 Lambton Road
Raynes Park
London
SW20 0LP
Secretary NameMartin John Blaxall
NationalityBritish
StatusResigned
Appointed22 March 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1995)
RoleCompany Director
Correspondence AddressFlat 6
17 Sutherland Avenue
London
W9 2HE
Secretary NameKate Bridges
NationalityBritish
StatusResigned
Appointed22 September 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1996)
RoleSecretary
Correspondence Address5 Worple Street
London
Sw14
Secretary NameAnne Garrihy
NationalityBritish
StatusResigned
Appointed26 January 1995(8 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 1995)
RoleChartered Secretary
Correspondence Address38 Bunbury Way
Epsom
Surrey
KT17 4JP
Secretary NameMark Edwards
NationalityBritish
StatusResigned
Appointed21 September 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1996)
RoleSecretary
Correspondence Address16 Ashley Gardens
Harpenden
Herts
AL5 3EY
Director NameJohn Henry Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 1997)
RoleSecretary
Correspondence Address152 Grosvenor Road
London
SW1V 3JL
Director NameEric Paul Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2000)
RoleDirector Of Human Resources
Correspondence AddressTarbay Farmhouse
Tarbay Lane Oakley Green
Windsor
Berkshire
SL4 4QG
Director NameColin Ewart Lancelott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1998)
RoleOperations Manager
Correspondence Address8 Langley Road
Droitwich Spa
Worcestershire
WR9 7RW
Director NameRoy King
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1999)
RolePersonnel Manager
Correspondence AddressGambledown House Gambledown
Sherfield English
Romsey
Hampshire
SO51 6JU
Director NameMr Keith Richard Cowan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(10 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 February 1997)
RoleSupport Services Assistant
Country of ResidenceScotland
Correspondence Address3/11 Antigua Street
Edinburgh
EH1 3NH
Scotland
Secretary NameUna Markham
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2000)
RoleAssistant Secretary
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Secretary NameMark Edwards
NationalityBritish
StatusResigned
Appointed29 October 1996(10 years, 5 months after company formation)
Appointment Duration11 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressBeechanger 18 Angel Meadows
Odiham
Hampshire
RG29 1AR
Director NameColin Ellis Chamberlain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 2001)
RoleSolicitor
Correspondence Address99 Barnsbury Street
London
N1 1EP
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed25 September 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Secretary NameMaria Singleterry
NationalityBritish
StatusResigned
Appointed19 February 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address34 Byron Road
Twyford
Berkshire
RG10 0AE
Secretary NameUna Markham
NationalityBritish
StatusResigned
Appointed20 October 2000(14 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 September 2001)
RoleAssistant Secretary
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Director NameMr Peter Gerard Duffy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(14 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 2009)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonehill Gate
Hancocks Mount
Ascot
Berkshire
SL5 9WA
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed07 September 2001(15 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 2001)
RoleCompany Director
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed20 December 2001(15 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameRobert Carlton Booker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian/British
StatusResigned
Appointed01 November 2007(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2009)
RoleAccountant
Correspondence AddressCroft End Cottage
Stag Lane, Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EF
Director NameMs Carol Susan Inman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(22 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed09 September 2010(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMrs Rebecca Louise Dunn
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameChloe Silvana Barry
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCayley Louise Ennett
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(29 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(30 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bg Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£24,853

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
4 August 2020Full accounts made up to 31 December 2019 (15 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 May 2019Full accounts made up to 31 December 2018 (15 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (14 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (13 pages)
6 September 2017Full accounts made up to 31 December 2016 (13 pages)
15 March 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 March 2017Appointment of Mr Michael John Ashworth as a director on 31 July 2016 (2 pages)
10 March 2017Termination of appointment of Cayley Louise Ennett as a director on 31 July 2016 (1 page)
10 March 2017Appointment of Mr Michael John Ashworth as a director on 31 July 2016 (2 pages)
10 March 2017Termination of appointment of Cayley Louise Ennett as a director on 31 July 2016 (1 page)
10 March 2017Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
10 March 2017Termination of appointment of Chloe Silvana Barry as a director on 31 July 2016 (1 page)
10 March 2017Appointment of Shell Corporate Director Limited as a director on 31 July 2016 (2 pages)
10 March 2017Appointment of Shell Corporate Director Limited as a director on 31 July 2016 (2 pages)
10 March 2017Termination of appointment of Chloe Silvana Barry as a director on 31 July 2016 (1 page)
10 March 2017Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
6 June 2016Full accounts made up to 31 December 2015 (13 pages)
6 June 2016Full accounts made up to 31 December 2015 (13 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
2 September 2015Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015 (1 page)
2 September 2015Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages)
22 July 2015Full accounts made up to 31 December 2014 (11 pages)
22 July 2015Full accounts made up to 31 December 2014 (11 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
20 March 2014Aud res sect 519 (1 page)
20 March 2014Full accounts made up to 31 December 2012 (11 pages)
20 March 2014Full accounts made up to 31 December 2012 (11 pages)
20 March 2014Aud res sect 519 (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
30 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
30 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
30 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
29 July 2013Appointment of Chloe Silvana Barry as a director (2 pages)
29 July 2013Termination of appointment of Carol Inman as a director (1 page)
29 July 2013Appointment of Chloe Silvana Barry as a director (2 pages)
29 July 2013Termination of appointment of Carol Inman as a director (1 page)
18 April 2013Director's details changed for Rebecca Louise Dunn on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Rebecca Louise Dunn on 18 April 2013 (2 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 December 2011 (11 pages)
31 July 2012Full accounts made up to 31 December 2011 (11 pages)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
23 April 2012Appointment of Rebecca Louise Dunn as a director (2 pages)
23 April 2012Appointment of Rebecca Louise Dunn as a director (2 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
26 August 2011Full accounts made up to 31 December 2010 (11 pages)
26 August 2011Full accounts made up to 31 December 2010 (11 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
14 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
14 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Alan William Mcculloch on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Carol Susan Inman on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Alan William Mcculloch on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Carol Susan Inman on 27 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Alan William Mcculloch on 27 October 2009 (1 page)
17 August 2009Full accounts made up to 31 December 2008 (9 pages)
17 August 2009Full accounts made up to 31 December 2008 (9 pages)
15 April 2009Director appointed carol susan inman (1 page)
15 April 2009Director appointed alan william mcculloch (1 page)
15 April 2009Director appointed alan william mcculloch (1 page)
15 April 2009Appointment terminated director robert booker (1 page)
15 April 2009Director appointed carol susan inman (1 page)
15 April 2009Appointment terminated director robert booker (1 page)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
3 February 2009Appointment terminated director peter duffy (1 page)
3 February 2009Appointment terminated director peter duffy (1 page)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
8 August 2008Director's change of particulars / peter duffy / 01/03/2008 (1 page)
8 August 2008Director's change of particulars / peter duffy / 01/03/2008 (1 page)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (1 page)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (1 page)
16 February 2007Return made up to 01/02/07; full list of members (2 pages)
16 February 2007Return made up to 01/02/07; full list of members (2 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
3 February 2006Return made up to 01/02/06; full list of members (2 pages)
3 February 2006Return made up to 01/02/06; full list of members (2 pages)
18 November 2005Full accounts made up to 31 December 2004 (11 pages)
18 November 2005Full accounts made up to 31 December 2004 (11 pages)
26 August 2005New secretary appointed (1 page)
26 August 2005New secretary appointed (1 page)
16 February 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 February 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2002Secretary's particulars changed (1 page)
15 October 2002Secretary's particulars changed (1 page)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 September 2000Full accounts made up to 31 December 1999 (10 pages)
27 September 2000Full accounts made up to 31 December 1999 (10 pages)
3 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
2 March 1999Return made up to 01/02/99; full list of members (9 pages)
2 March 1999Return made up to 01/02/99; full list of members (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
10 February 1998Return made up to 01/02/98; full list of members (9 pages)
10 February 1998Return made up to 01/02/98; full list of members (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
15 July 1997Secretary's particulars changed (1 page)
15 July 1997Secretary's particulars changed (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (3 pages)
12 May 1997New director appointed (3 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
26 February 1997Memorandum and Articles of Association (12 pages)
26 February 1997Memorandum and Articles of Association (12 pages)
21 February 1997Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
21 February 1997Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
19 February 1997Return made up to 01/02/97; full list of members (10 pages)
19 February 1997Return made up to 01/02/97; full list of members (10 pages)
17 February 1997Company name changed british gas employee shares trus tees LIMITED\certificate issued on 17/02/97 (2 pages)
17 February 1997Company name changed british gas employee shares trus tees LIMITED\certificate issued on 17/02/97 (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Secretary resigned (1 page)
17 May 1996New director appointed (1 page)
17 May 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
29 March 1996New director appointed (1 page)
29 March 1996New director appointed (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
1 March 1996Return made up to 01/02/96; full list of members (11 pages)
1 March 1996Return made up to 01/02/96; full list of members (11 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (9 pages)
3 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)