• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

The Safe Gas CO (SE) LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bexley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    The Safe Gas CO (SE) LTD
  • Address
    ******************
  • SIC Codes
    86900
  • SIC Description
    Other human health activities
  • Company Number
    03084435
  • Listing UID
    152269
Google Advert
Location
  • 114, Blackfen Road, Sidcup, DA15 8SW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.451514
  • Longitude
    0.092183
  • Easting
    545470.0
  • Northing
    174579.0
  • Opportunities
    3
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL215410
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, January 2, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    IRSARA, Irma
    Appointed On: August 12, 2016
    Occupation: N/A
    Role: director
    Address: 168, Charteris Road, London, N4 3AB, United Kingdom
    LAMBETH, Jim Leonard
    Appointed On: August 12, 2016
    Occupation: N/A
    Role: director
    Address: Glenholme, Lea Bridge, Matlock, Derbyshire, DE4 5AE, England
    OVERTON, Paul, Mr.
    Appointed On: November 14, 2007
    Occupation: N/A
    Role: director
    Address: 19 Samber Close, Lymington, Hampshire, SO41 9LE
    TROTTER, Stephanie Linda
    Appointed On: July 26, 1995
    Occupation: N/A
    Role: director
    Address: Priory Cottage, South, Priory Road, Seaview, Isle Of Wight, PO34 5BU, England
    WESTWOOD, Susan
    Appointed On: August 12, 2016
    Occupation: N/A
    Role: director
    Address: 1, Riding Close, Sale, M33 2ZP, England
    HYAMS, Helga Margaret
    Appointed On: December 14, 1999
    Occupation: N/A
    Role: secretary
    Address: 3 Trefoil Close, Hartley Wintney, Hook, Hampshire, RG27 8TS
    Resigned On: December 8, 2005
    NEAL, Gordon Edward, Professor
    Appointed On: April 24, 2006
    Occupation: N/A
    Role: secretary
    Address: 3 Grange Close, Merstham, Redhill, Surrey, RH1 3DY
    Resigned On: September 10, 2015
    RELLEEN, Vanessa Jane
    Appointed On: July 26, 1995
    Occupation: N/A
    Role: secretary
    Address: 3 Claygate Lodge Close, Claygate, Esher, Surrey, KT10 0PS
    Resigned On: December 14, 1999
    BABER, David Colin
    Appointed On: September 25, 1998
    Occupation: N/A
    Role: director
    Address: 6 Lansdowne Road, Epsom, Surrey, KT19 9QL
    Resigned On: November 24, 2000
    BALL, John Lionel
    Appointed On: November 24, 1997
    Occupation: N/A
    Role: director
    Address: Brookfield, Blaisdon Road, Westbury-On-Severn, Gloucestershire, GL14 1LR
    Resigned On: July 18, 2008
    BLUNT, Crispin Jeremy Rupert
    Appointed On: February 26, 2001
    Occupation: N/A
    Role: director
    Address: 35 Fernhurst Road, Fulham, London, SW6 7JN
    Resigned On: October 19, 2004
    BREED, Colin Edward
    Appointed On: September 25, 1998
    Occupation: N/A
    Role: director
    Address: 10 Dunheved Road, Saltash, Cornwall, PL12 4BW
    Resigned On: November 25, 2008
    CRITCHLEY, Roger John
    Appointed On: September 25, 1998
    Occupation: N/A
    Role: director
    Address: 65 North Road, West Bridgford, Nottingham, NG2 7NG
    Resigned On: June 18, 1999
    EARNSHAW, Alan
    Appointed On: November 2, 2004
    Occupation: N/A
    Role: director
    Address: 17 Drawbriggs Court, Appleby In Westmorland, Cumbria, CA16 6JA
    Resigned On: May 6, 2006
    GREEN, David Gordon
    Appointed On: July 26, 1995
    Occupation: N/A
    Role: director
    Address: 13 Ranelagh Villas, Hove, East Sussex, BN3 6HE
    Resigned On: November 17, 1997
    HANCOCK, Michael Thomas
    Appointed On: November 25, 2008
    Occupation: N/A
    Role: director
    Address: 29 Rockingham Way Portchester, Portsmouth, Fareham, Hampshire, PO16 8RS
    Resigned On: August 12, 2016
    HUTTER, Gillian
    Appointed On: September 25, 1998
    Occupation: N/A
    Role: director
    Address: 32 Fellows Road, Beeston, Nottingham, NG9 1AQ
    Resigned On: May 22, 1999
    KANE, Jonathan Stephen Henry Arthur
    Appointed On: September 25, 1998
    Occupation: N/A
    Role: director
    Address: 58a Flood Street, London, SW3 5TE
    Resigned On: December 17, 2017
    KEMP, Fraser
    Appointed On: September 25, 1998
    Occupation: N/A
    Role: director
    Address: 23 Biddick Villas, Washington, Tyne & Wear, NE38 7DT
    Resigned On: June 12, 2001
    MAHER, Mary, Mrs.
    Appointed On: September 25, 1998
    Occupation: N/A
    Role: director
    Address: 310 Collier Row Lane, Romford, Essex, RM5 3NL
    Resigned On: January 31, 2012
    MURRAY, Olivia Lucile Caroline Digby
    Appointed On: January 25, 2018
    Occupation: N/A
    Role: director
    Address: Priory Cottage, South, Priory Road, Seaview, Isle Of Wight, PO34 5BU
    Resigned On: February 13, 2022
    NEAL, Gordon Edward, Professor
    Appointed On: September 25, 1998
    Occupation: N/A
    Role: director
    Address: 3 Grange Close, Merstham, Redhill, Surrey, RH1 3DY
    Resigned On: September 11, 2015
    NEAL, Mary Frances Louise
    Appointed On: December 7, 2000
    Occupation: N/A
    Role: director
    Address: 3 Grange Close, Merstham, Redhill, Surrey, RH1 3DY
    Resigned On: March 12, 2005
    RELLEEN, Vanessa Jane
    Appointed On: July 26, 1995
    Occupation: N/A
    Role: director
    Address: 3 Claygate Lodge Close, Claygate, Esher, Surrey, KT10 0PS
    Resigned On: December 14, 1999
    ROGERS, Harry
    Appointed On: September 25, 1998
    Occupation: N/A
    Role: director
    Address: 93 Richmond Crescent, Micklehurst Mossley, Ashton Under Lyne, Lancashire, OL5 9LQ
    Resigned On: July 18, 2008
    ROSINDELL, Andrew Richard
    Appointed On: December 7, 2010
    Occupation: N/A
    Role: director
    Address: Priory Cottage, South, Priory Road, Seaview, Isle Of Wight, PO34 5BU, England
    Resigned On: May 19, 2023
    SWAYNE, Desmond Angus
    Appointed On: October 19, 2004
    Occupation: N/A
    Role: director
    Address: Rosebay Cottage, Chapel Lane Burley, Ringwood, Hampshire, BH24 4DJ
    Resigned On: November 11, 2010
    THORNTON, Michael Douglas
    Appointed On: August 15, 2014
    Occupation: N/A
    Role: director
    Address: 25, St Mary's Road, Bishopstoke, Eastleigh, St. Marys Road, Bishopstoke, Eastleigh, Hampshire, SO50 6BP, England
    Resigned On: July 1, 2015
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    July 31, 2025
    Period End On
    July 31, 2025
    Period Start On
    August 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    April 30, 2027
    Overdue
    No
    Period End On
    July 31, 2026
    Period Start On
    August 1, 2025
    Next Due
    April 30, 2027
    Next Made Up To
    July 31, 2026
    Overdue
    No
    Company Name
    CO-GAS SAFETY THE CARBON MONOXIDE AND GAS SAFETY SOCIETY
    Company Number
    03084435
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 26, 2025
    Next Due
    August 9, 2026
    Next Made Up To
    July 26, 2026
    Overdue
    No
    Date Of Creation
    July 26, 1995
    ETag
    0feadf984c2d9f11fad437f764e430703498eb54
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Registered Office Address
    Address Line 1
    Priory Cottage South
    Address Line 2
    Priory Road
    Locality
    Seaview
    Post Code
    PO34 5BU
    Region
    Isle Of Wight
    Type
    private-limited-guarant-nsc-limited-exemption

    You May Also Be Interested In

    Henderson Optometrists LTD Verified listing

    • Henderson Opticians, Bishopton Lane, Stockton-on-tees, TS18 2AA
    • Stockton-on-Tees
    • Other human health activities
    • Carrier, Broker, Dealer

    Expect LTD Verified listing

    • Expect LTD, Stanley Road, Bootle, L20 3DL
    • Sefton
    • Other human health activities
    • Carrier, Broker, Dealer

    Jaymart Enterprisies LTD Verified listing

    • Jaymart, Unit 1, Allens Yard, Nyton Road, Aldingbourne, Chichester, PO20 3UA
    • Arun
    • Other human health activities
    • Carrier, Broker, Dealer

    Natural Health Plymouth Limited Verified listing

    • 66, Mutley Plain, Plymouth, PL4 6LF
    • Plymouth
    • Other human health activities
    • Carrier, Broker, Dealer

    BACK2 International LTD Verified listing

    • Back 2 International LTD, Wigmore Street, London, W1U 2RN
    • Westminster
    • Wholesale of office furniture, Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, Other human health activities
    • Carrier, Broker, Dealer

    Simply MED Limited Verified listing

    • Simply MED, Leopold Street, Wigan, WN5 8FR
    • Wigan
    • Other human health activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link