Wales & West Gas Networks (senior Finance) Limited NEWPORT


Wales & West Gas Networks (Senior Finance) Limited was officially closed on 2023-10-03. Wales & West Gas Networks (senior Finance) was a private limited company that was situated at Wales & West House Spooner Close, Coedkernew, Newport, NP10 8FZ. The company (incorporated on 2004-06-09) was run by 9 directors and 1 secretary.
Director Neil H. who was appointed on 18 July 2013.
Director Neil M. who was appointed on 19 November 2012.
Director Chao T. who was appointed on 19 November 2012.
Among the secretaries, we can name: Paul M. appointed on 02 September 2013.

The company was categorised as "activities of head offices" (70100). As stated in the Companies House data, there was a name alteration on 2012-12-10, their previous name was Mgn Gas Networks (senior Finance). There is another name change: previous name was Precis (2440) performed on 2004-08-06. The latest confirmation statement was sent on 2023-06-09 and last time the annual accounts were sent was on 30 September 2022. 2016-06-09 is the date of the most recent annual return.

Wales & West Gas Networks (senior Finance) Limited Address / Contact

Office Address Wales & West House Spooner Close
Office Address2 Coedkernew
Town Newport
Post code NP10 8FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05149493
Date of Incorporation Wed, 9th Jun 2004
Date of Dissolution Tue, 3rd Oct 2023
Industry Activities of head offices
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 23rd Jun 2024
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Paul M.

Position: Secretary

Appointed: 02 September 2013

Neil H.

Position: Director

Appointed: 18 July 2013

Neil M.

Position: Director

Appointed: 19 November 2012

Chao T.

Position: Director

Appointed: 19 November 2012

Wai T.

Position: Director

Appointed: 10 October 2012

Andrew H.

Position: Director

Appointed: 10 October 2012

Loi C.

Position: Director

Appointed: 10 October 2012

Hing K.

Position: Director

Appointed: 10 October 2012

Duncan M.

Position: Director

Appointed: 10 October 2012

Graham E.

Position: Director

Appointed: 10 October 2012

Sui Y.

Position: Director

Appointed: 10 October 2012

Resigned: 28 February 2014

Tak I.

Position: Director

Appointed: 10 October 2012

Resigned: 06 August 2019

David R.

Position: Director

Appointed: 05 July 2012

Resigned: 10 October 2012

Kevin W.

Position: Director

Appointed: 01 January 2012

Resigned: 09 November 2012

Michael P.

Position: Director

Appointed: 01 January 2012

Resigned: 10 October 2012

Mark B.

Position: Director

Appointed: 09 September 2011

Resigned: 10 October 2012

Simon E.

Position: Director

Appointed: 02 June 2011

Resigned: 10 October 2012

Sara L.

Position: Director

Appointed: 16 April 2010

Resigned: 11 February 2011

Robert V.

Position: Director

Appointed: 20 January 2010

Resigned: 05 July 2012

Andreas K.

Position: Director

Appointed: 24 September 2009

Resigned: 10 October 2012

Robert G.

Position: Director

Appointed: 27 November 2008

Resigned: 20 January 2010

Roderick G.

Position: Director

Appointed: 31 October 2008

Resigned: 20 June 2011

Frederic M.

Position: Director

Appointed: 22 May 2008

Resigned: 10 October 2012

Manoj M.

Position: Director

Appointed: 22 May 2008

Resigned: 10 October 2012

Edward B.

Position: Director

Appointed: 01 April 2008

Resigned: 10 October 2012

Charles L.

Position: Director

Appointed: 31 March 2008

Resigned: 31 October 2008

James D.

Position: Director

Appointed: 06 July 2007

Resigned: 22 May 2008

Martin B.

Position: Director

Appointed: 17 May 2007

Resigned: 16 April 2010

Alan K.

Position: Director

Appointed: 13 April 2007

Resigned: 10 October 2012

Peter A.

Position: Director

Appointed: 23 November 2006

Resigned: 31 July 2007

Anthony C.

Position: Director

Appointed: 21 September 2006

Resigned: 06 July 2007

Christopher T.

Position: Secretary

Appointed: 21 September 2006

Resigned: 01 September 2013

Christopher K.

Position: Director

Appointed: 16 February 2006

Resigned: 13 April 2007

Martin S.

Position: Director

Appointed: 16 February 2006

Resigned: 17 May 2007

David O.

Position: Director

Appointed: 16 February 2006

Resigned: 23 November 2006

Steven B.

Position: Director

Appointed: 20 September 2005

Resigned: 13 June 2008

Richard H.

Position: Director

Appointed: 21 April 2005

Resigned: 19 September 2005

Philip G.

Position: Director

Appointed: 23 February 2005

Resigned: 03 May 2011

Howard H.

Position: Director

Appointed: 23 November 2004

Resigned: 10 October 2012

Duncan W.

Position: Director

Appointed: 23 November 2004

Resigned: 31 December 2011

James D.

Position: Director

Appointed: 13 October 2004

Resigned: 12 September 2006

Ross S.

Position: Director

Appointed: 13 October 2004

Resigned: 25 November 2005

Stephen B.

Position: Director

Appointed: 13 October 2004

Resigned: 06 March 2010

Angus M.

Position: Director

Appointed: 27 August 2004

Resigned: 01 November 2004

Graeme B.

Position: Director

Appointed: 27 August 2004

Resigned: 10 March 2006

Wayne L.

Position: Director

Appointed: 27 August 2004

Resigned: 23 November 2006

Alexander C.

Position: Secretary

Appointed: 06 August 2004

Resigned: 28 July 2006

James C.

Position: Director

Appointed: 06 August 2004

Resigned: 06 February 2006

Suzanne M.

Position: Secretary

Appointed: 06 August 2004

Resigned: 21 July 2005

Howard H.

Position: Director

Appointed: 06 August 2004

Resigned: 03 September 2004

Peregrine Secretarial Services Limited

Position: Director

Appointed: 09 June 2004

Resigned: 06 August 2004

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 09 June 2004

Resigned: 06 August 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2004

Resigned: 09 June 2004

People with significant control

Wales & West Gas Networks (Junior Finance) Limited

Wales & West House Spooner Close, Coedkernew, Newport, NP10 8FZ, Wales

Legal authority Companies Act
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mgn Gas Networks (senior Finance) December 10, 2012
Precis (2440) August 6, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 9th, May 2023
Free Download (19 pages)

Company search

Advertisements