BRITANNIA HEATEX LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8SS

Company number 04880608
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address STERLING INDUSTRIES PLC, STERLING HOUSE, BRUNEL ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP19 8SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Appointment of Mrs Sandra Joy Saganowski as a director on 7 January 2016. The most likely internet sites of BRITANNIA HEATEX LIMITED are www.britanniaheatex.co.uk, and www.britannia-heatex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Wendover Rail Station is 5.9 miles; to Monks Risborough Rail Station is 6 miles; to Princes Risborough Rail Station is 7.2 miles; to Saunderton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia Heatex Limited is a Private Limited Company. The company registration number is 04880608. Britannia Heatex Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of Britannia Heatex Limited is Sterling Industries Plc Sterling House Brunel Road Aylesbury Buckinghamshire Hp19 8ss. . PAVER, Michael is a Secretary of the company. PAVER, Michael is a Director of the company. SAGANOWSKI, Sandra Joy is a Director of the company. Secretary PIERCE, David Bland has been resigned. Secretary PIERCE, Gerrard Mark has been resigned. Secretary SAGANOWSKI, Sandra Joy has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ARMITAGE, Christopher Robert has been resigned. Director BLUNN, David Howard has been resigned. Director HUSSEY, David Gordon has been resigned. Director MICHALUK, Peter Gregory has been resigned. Director PIERCE, David Bland has been resigned. Director PIERCE, Lynnda has been resigned. Director SAGANOWSKI, Sandra Joy has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PAVER, Michael
Appointed Date: 14 November 2013

Director
PAVER, Michael
Appointed Date: 14 November 2013
70 years old

Director
SAGANOWSKI, Sandra Joy
Appointed Date: 07 January 2016
53 years old

Resigned Directors

Secretary
PIERCE, David Bland
Resigned: 17 September 2003
Appointed Date: 28 August 2003

Secretary
PIERCE, Gerrard Mark
Resigned: 09 June 2011
Appointed Date: 17 September 2003

Secretary
SAGANOWSKI, Sandra Joy
Resigned: 14 November 2013
Appointed Date: 09 June 2011

Nominee Secretary
THOMAS, Howard
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Director
ARMITAGE, Christopher Robert
Resigned: 30 October 2015
Appointed Date: 09 June 2011
66 years old

Director
BLUNN, David Howard
Resigned: 14 November 2013
Appointed Date: 09 June 2011
74 years old

Director
HUSSEY, David Gordon
Resigned: 07 January 2016
Appointed Date: 09 December 2015
77 years old

Director
MICHALUK, Peter Gregory
Resigned: 10 April 2012
Appointed Date: 09 June 2011
72 years old

Director
PIERCE, David Bland
Resigned: 09 June 2011
Appointed Date: 28 August 2003
82 years old

Director
PIERCE, Lynnda
Resigned: 09 June 2011
Appointed Date: 28 August 2003
80 years old

Director
SAGANOWSKI, Sandra Joy
Resigned: 21 June 2012
Appointed Date: 09 June 2011
53 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 August 2003
Appointed Date: 28 August 2003
63 years old

Persons With Significant Control

Sterling Thermal Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITANNIA HEATEX LIMITED Events

26 Aug 2016
Accounts for a dormant company made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
07 Jan 2016
Appointment of Mrs Sandra Joy Saganowski as a director on 7 January 2016
07 Jan 2016
Termination of appointment of David Gordon Hussey as a director on 7 January 2016
09 Dec 2015
Appointment of Mr David Gordon Hussey as a director on 9 December 2015
...
... and 59 more events
17 Sep 2003
Secretary resigned
17 Sep 2003
Director resigned
17 Sep 2003
New secretary appointed;new director appointed
17 Sep 2003
New director appointed
28 Aug 2003
Incorporation

BRITANNIA HEATEX LIMITED Charges

11 November 2005
Debenture
Delivered: 17 November 2005
Status: Satisfied on 19 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Fixed and floating charge
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…