Company number 02878347
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address 15A STATION ROAD, EPPING, ESSEX, CM16 4HG
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HEDINAIR OVENS LIMITED are www.hedinairovens.co.uk, and www.hedinair-ovens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Gidea Park Rail Station is 8.9 miles; to Chadwell Heath Rail Station is 8.9 miles; to Romford Rail Station is 8.9 miles; to Goodmayes Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hedinair Ovens Limited is a Private Limited Company.
The company registration number is 02878347. Hedinair Ovens Limited has been working since 07 December 1993.
The present status of the company is Active. The registered address of Hedinair Ovens Limited is 15a Station Road Epping Essex Cm16 4hg. . NELSON, Lesley is a Secretary of the company. NELSON, James is a Director of the company. NELSON, Lesley is a Director of the company. Secretary KEEN, Peter Edward Roland has been resigned. Secretary NELSON, James has been resigned. Secretary ROY, Stuart Mccormick has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BENSTEAD, David has been resigned. Director KEEN, Peter Edward Roland has been resigned. Director MCMILLAN, Ian Donald has been resigned. Director NELSON, James has been resigned. Director ROY, Stuart Mccormick has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Secretary
NELSON, James
Resigned: 01 June 2005
Appointed Date: 01 October 2004
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993
Director
BENSTEAD, David
Resigned: 01 June 2005
Appointed Date: 01 October 2003
78 years old
Director
NELSON, James
Resigned: 11 July 2006
Appointed Date: 01 October 2003
67 years old
Persons With Significant Control
Mr James Nelson
Notified on: 30 September 2016
67 years old
Nature of control: Has significant influence or control
HEDINAIR OVENS LIMITED Events
08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 30 September 2015
10 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 72 more events
18 Oct 1994
Secretary resigned;new secretary appointed;director resigned
08 Sep 1994
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
08 Sep 1994
Accounting reference date notified as 30/09
07 Dec 1993
Incorporation
22 May 2013
Charge code 0287 8347 0005
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
6 May 2009
Charge of deposit
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £2,864 credited to account…
13 November 2007
Debenture
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied
on 18 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2001
Guarantee & debenture
Delivered: 30 March 2001
Status: Satisfied
on 18 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…