DAVEHEAT DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 05470339
Status Active
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 7,250 ; Total exemption full accounts made up to 30 September 2015; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 7,250 . The most likely internet sites of DAVEHEAT DEVELOPMENTS LIMITED are www.daveheatdevelopments.co.uk, and www.daveheat-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Daveheat Developments Limited is a Private Limited Company. The company registration number is 05470339. Daveheat Developments Limited has been working since 02 June 2005. The present status of the company is Active. The registered address of Daveheat Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BRIERLEY, Christopher David has been resigned. Director CROWTHER, Mark has been resigned. Director DODWELL, John Christopher has been resigned. Director FOSTER, David Martin has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JENNINGS, Andrew has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director RICKMAN, Robert James has been resigned. Director ROE, Peter Malcolm has been resigned. Director TOWNS, Martin Alexander has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 21 February 2006

Director
DANIELS, Stephen Richards
Appointed Date: 20 November 2009
45 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 21 February 2006
Appointed Date: 02 June 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 02 June 2005
Appointed Date: 02 June 2005

Director
BRIERLEY, Christopher David
Resigned: 09 July 2008
Appointed Date: 02 June 2005
65 years old

Director
CROWTHER, Mark
Resigned: 02 June 2005
Appointed Date: 02 June 2005
57 years old

Director
DODWELL, John Christopher
Resigned: 24 November 2011
Appointed Date: 25 July 2007
80 years old

Director
FOSTER, David Martin
Resigned: 24 November 2011
Appointed Date: 12 September 2011
70 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
78 years old

Director
JENNINGS, Andrew
Resigned: 30 September 2005
Appointed Date: 02 June 2005
93 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 01 February 2006
55 years old

Director
MCKEEVER, Stephen Michael
Resigned: 01 February 2006
Appointed Date: 02 June 2005
55 years old

Director
RICKMAN, Robert James
Resigned: 10 March 2015
Appointed Date: 25 November 2011
68 years old

Director
ROE, Peter Malcolm
Resigned: 25 July 2007
Appointed Date: 02 June 2005
84 years old

Director
TOWNS, Martin Alexander
Resigned: 20 November 2009
Appointed Date: 05 September 2008
46 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 02 June 2005
Appointed Date: 02 June 2005

DAVEHEAT DEVELOPMENTS LIMITED Events

29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,250

06 Jun 2016
Total exemption full accounts made up to 30 September 2015
19 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 7,250

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
30 Mar 2015
Statement by Directors
...
... and 64 more events
03 Jun 2005
Secretary resigned
03 Jun 2005
Director resigned
03 Jun 2005
New secretary appointed
03 Jun 2005
New director appointed
02 Jun 2005
Incorporation