HEATCATCHER LTD
LONDON

Hellopages » City of London » City of London » EC4R 9AD

Company number 06974795
Status Active
Incorporation Date 28 July 2009
Company Type Private Limited Company
Address 55 KING WILLIAM STREET, LONDON, ENGLAND, EC4R 9AD
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Christine Dyer as a secretary on 18 December 2016; Appointment of Mr Robert Charles Slade Hall as a secretary on 18 December 2016; Statement of capital following an allotment of shares on 1 December 2016 GBP 1,610 . The most likely internet sites of HEATCATCHER LTD are www.heatcatcher.co.uk, and www.heatcatcher.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heatcatcher Ltd is a Private Limited Company. The company registration number is 06974795. Heatcatcher Ltd has been working since 28 July 2009. The present status of the company is Active. The registered address of Heatcatcher Ltd is 55 King William Street London England Ec4r 9ad. . HALL, Robert Charles Slade is a Secretary of the company. AIRD, John George, Sir is a Director of the company. BRYANT, Darren James is a Director of the company. CHURCH, Timothy Michael is a Director of the company. HALL, Robert Charles Slade is a Director of the company. Secretary BARTON, David has been resigned. Secretary DYER, Christine has been resigned. Secretary ROBERTSON, Wayne has been resigned. Director PORTER, David Findlay has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HALL, Robert Charles Slade
Appointed Date: 18 December 2016

Director
AIRD, John George, Sir
Appointed Date: 03 April 2014
85 years old

Director
BRYANT, Darren James
Appointed Date: 28 July 2009
56 years old

Director
CHURCH, Timothy Michael
Appointed Date: 15 November 2016
71 years old

Director
HALL, Robert Charles Slade
Appointed Date: 15 November 2016
69 years old

Resigned Directors

Secretary
BARTON, David
Resigned: 25 June 2014
Appointed Date: 01 April 2010

Secretary
DYER, Christine
Resigned: 18 December 2016
Appointed Date: 01 July 2014

Secretary
ROBERTSON, Wayne
Resigned: 01 April 2010
Appointed Date: 28 July 2009

Director
PORTER, David Findlay
Resigned: 28 November 2013
Appointed Date: 07 April 2011
59 years old

Persons With Significant Control

Mr Darren James Bryant
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sir John George Aird
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATCATCHER LTD Events

21 Dec 2016
Termination of appointment of Christine Dyer as a secretary on 18 December 2016
21 Dec 2016
Appointment of Mr Robert Charles Slade Hall as a secretary on 18 December 2016
08 Dec 2016
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,610

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2016
Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to 55 King William Street London EC4R 9AD on 26 November 2016
...
... and 43 more events
09 Aug 2010
Appointment of Mr David Barton as a secretary
09 Aug 2010
Termination of appointment of Wayne Robertson as a secretary
09 Aug 2010
Director's details changed for Mr Darren James Bryant on 27 July 2010
09 Aug 2010
Registered office address changed from 10 the Centre High Street Polegate East Sussex BN26 6AQ United Kingdom on 9 August 2010
28 Jul 2009
Incorporation

HEATCATCHER LTD Charges

9 January 2013
Debenture
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Working Capital Partners LTD
Description: Fixed and floating charge over the undertaking and all…
24 August 2011
Deed of charge over credit balances
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…