HEATH ROADS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN3 1TL
Company number 05707120
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address C/O DEAN WILSON LLP RIDGELAND HOUSE, 165 DYKE ROAD, BRIGHTON, BN3 1TL
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Director's details changed for Mr Simon Pass on 6 June 2016. The most likely internet sites of HEATH ROADS LIMITED are www.heathroads.co.uk, and www.heath-roads.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Heath Roads Limited is a Private Limited Company. The company registration number is 05707120. Heath Roads Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Heath Roads Limited is C O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton Bn3 1tl. . MASLIN, Andrew Edward James is a Secretary of the company. BOREHAM, Brian Theodore is a Director of the company. MASLIN, Andrew Edward James is a Director of the company. PASS, Simon is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BLACKMAN, Garry John has been resigned. Director GREENLEES, Jack Albert has been resigned. Director HARVEY VINCE, Lisa Diane has been resigned. Director HUMPHREYS, Peter Anthony has been resigned. Director SMITH, Cherry Margaret has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
MASLIN, Andrew Edward James
Appointed Date: 13 February 2006

Director
BOREHAM, Brian Theodore
Appointed Date: 13 February 2006
76 years old

Director
MASLIN, Andrew Edward James
Appointed Date: 19 October 2006
61 years old

Director
PASS, Simon
Appointed Date: 22 May 2013
51 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 13 February 2006
Appointed Date: 13 February 2006

Director
BLACKMAN, Garry John
Resigned: 31 December 2011
Appointed Date: 10 October 2009
66 years old

Director
GREENLEES, Jack Albert
Resigned: 10 October 2009
Appointed Date: 13 February 2006
77 years old

Director
HARVEY VINCE, Lisa Diane
Resigned: 30 July 2007
Appointed Date: 13 February 2006
59 years old

Director
HUMPHREYS, Peter Anthony
Resigned: 24 October 2006
Appointed Date: 13 February 2006
70 years old

Director
SMITH, Cherry Margaret
Resigned: 20 April 2011
Appointed Date: 10 October 2009
66 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 13 February 2006
Appointed Date: 13 February 2006

Persons With Significant Control

Mr Andrew Edward James Maslin
Notified on: 1 February 2017
61 years old
Nature of control: Has significant influence or control

HEATH ROADS LIMITED Events

19 Feb 2017
Confirmation statement made on 13 February 2017 with updates
04 Jul 2016
Total exemption full accounts made up to 29 February 2016
06 Jun 2016
Director's details changed for Mr Simon Pass on 6 June 2016
14 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 40

15 Dec 2015
Registered office address changed from 96 Church Street Brighton BN1 1UJ to C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL on 15 December 2015
...
... and 33 more events
23 Feb 2006
New director appointed
23 Feb 2006
New director appointed
23 Feb 2006
New director appointed
23 Feb 2006
New director appointed
13 Feb 2006
Incorporation