HEATRIC LIMITED
AIRPORT, CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6EW

Company number 02467429
Status Active
Incorporation Date 6 February 1990
Company Type Private Limited Company
Address ATLANTIC HOUSE, AVIATION PARK, WEST, BOURNEMOUTH INTERNATIONAL, AIRPORT, CHRISTCHURCH, DORSET, BH23 6EW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016; Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HEATRIC LIMITED are www.heatric.co.uk, and www.heatric.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Bournemouth Rail Station is 3.8 miles; to Christchurch Rail Station is 4.2 miles; to Branksome Rail Station is 4.7 miles; to Poole Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heatric Limited is a Private Limited Company. The company registration number is 02467429. Heatric Limited has been working since 06 February 1990. The present status of the company is Active. The registered address of Heatric Limited is Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset Bh23 6ew. . GRANT, Simon Robert is a Secretary of the company. O'NEILL, Derek John is a Director of the company. PARGETER, Ian Keith is a Director of the company. THOMAS, Marina Louise is a Director of the company. Secretary CLARK, David Henry has been resigned. Secretary CLARK, David Henry has been resigned. Secretary GREEN, Philip Ernest has been resigned. Secretary THOMAS, Marina Louise has been resigned. Director CLARK, David Henry has been resigned. Director CLARK, David Henry has been resigned. Director DAWSON, James Raymond has been resigned. Director GREEN, Philip Ernest has been resigned. Director GREEN, Philip Ernest has been resigned. Director HILL, Brian Lionel has been resigned. Director JOHNSTON, Anthony Matthew has been resigned. Director MCBRIDE, Graham Robert has been resigned. Director MCBRIDGE, Graham Robert has been resigned. Director SHAW, Malcolm Selwyn has been resigned. Director STACEY, Michael Albert has been resigned. Director TWIGGER, Terence has been resigned. Director WARD, Edward Anthony has been resigned. Director WATSON, Colin Roland has been resigned. Director YOUNG, Mark Lees has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRANT, Simon Robert
Appointed Date: 28 October 2016

Director
O'NEILL, Derek John
Appointed Date: 02 December 2013
63 years old

Director
PARGETER, Ian Keith
Appointed Date: 02 December 2013
60 years old

Director
THOMAS, Marina Louise
Appointed Date: 02 December 2013
48 years old

Resigned Directors

Secretary
CLARK, David Henry
Resigned: 01 January 2006
Appointed Date: 02 January 2001

Secretary
CLARK, David Henry
Resigned: 10 January 1997

Secretary
GREEN, Philip Ernest
Resigned: 02 January 2001
Appointed Date: 10 January 1997

Secretary
THOMAS, Marina Louise
Resigned: 28 October 2016
Appointed Date: 01 January 2006

Director
CLARK, David Henry
Resigned: 31 May 2007
Appointed Date: 02 January 2001
81 years old

Director
CLARK, David Henry
Resigned: 10 January 1997
Appointed Date: 18 May 1994
81 years old

Director
DAWSON, James Raymond
Resigned: 31 December 1995
87 years old

Director
GREEN, Philip Ernest
Resigned: 02 December 2013
Appointed Date: 02 January 2001
68 years old

Director
GREEN, Philip Ernest
Resigned: 10 January 1997
Appointed Date: 31 October 1995
68 years old

Director
HILL, Brian Lionel
Resigned: 31 October 1995
89 years old

Director
JOHNSTON, Anthony Matthew
Resigned: 31 December 2000
73 years old

Director
MCBRIDE, Graham Robert
Resigned: 30 June 1997
75 years old

Director
MCBRIDGE, Graham Robert
Resigned: 01 January 1993
75 years old

Director
SHAW, Malcolm Selwyn
Resigned: 18 May 1994
92 years old

Director
STACEY, Michael Albert
Resigned: 25 January 2001
Appointed Date: 10 January 1997
86 years old

Director
TWIGGER, Terence
Resigned: 29 May 2001
Appointed Date: 10 January 1997
75 years old

Director
WARD, Edward Anthony
Resigned: 29 May 2001
Appointed Date: 31 December 1995
82 years old

Director
WATSON, Colin Roland
Resigned: 31 December 2000
74 years old

Director
YOUNG, Mark Lees
Resigned: 02 December 2013
Appointed Date: 26 July 2006
65 years old

Persons With Significant Control

Meggitt Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HEATRIC LIMITED Events

28 Oct 2016
Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016
28 Oct 2016
Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 123 more events
22 Mar 1990
Ad 14/03/90--------- £ si 98@1=98 £ ic 2/100

22 Mar 1990
Registered office changed on 22/03/90 from: royex house aldermanbury square london EC2V 7LD

22 Mar 1990
Accounting reference date notified as 31/12

06 Feb 1990
Incorporation

06 Feb 1990
Incorporation