HEATING & COOLING COILS LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO13 0FW

Company number 01819970
Status Active
Incorporation Date 29 May 1984
Company Type Private Limited Company
Address SUITES 170 + 175 FAREHAM REACH BUSINESS PARK, FAREHAM ROAD, GOSPORT, HANTS, PO13 0FW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 10,000 . The most likely internet sites of HEATING & COOLING COILS LIMITED are www.heatingcoolingcoils.co.uk, and www.heating-cooling-coils.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Portsmouth & Southsea Rail Station is 4.6 miles; to Cosham Rail Station is 4.8 miles; to Fratton Rail Station is 5.3 miles; to Ryde Pier Head Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heating Cooling Coils Limited is a Private Limited Company. The company registration number is 01819970. Heating Cooling Coils Limited has been working since 29 May 1984. The present status of the company is Active. The registered address of Heating Cooling Coils Limited is Suites 170 175 Fareham Reach Business Park Fareham Road Gosport Hants Po13 0fw. . GALLOWAY, Paul is a Secretary of the company. GALLOWAY, Paul is a Director of the company. Secretary GALLOWAY, Paul has been resigned. Secretary PAMPLIN, Mark has been resigned. Secretary UNIACKE, Martin John has been resigned. Secretary WARD, Margaret has been resigned. Director ANDREWS, Geoffrey Relph has been resigned. Director ATKINS, Robert John has been resigned. Director CAINES, Peter David has been resigned. Director GALLOWAY, William Theodore has been resigned. Director HALLORAN, John has been resigned. Director HARROP, Brian Trevor has been resigned. Director HARROP, Ronald Frederick has been resigned. Director HILTON, Andrew Philips has been resigned. Director HILTON, Andrew Philips has been resigned. Director LATUS, Andrew Paul has been resigned. Director PAGE, Henry has been resigned. Director PAMPLIN, Mark has been resigned. Director UNIACKE, Martin John has been resigned. Director WEBB, Timothy John has been resigned. Director WEBB, Timothy John has been resigned. Director YOUNG, Christopher Brian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GALLOWAY, Paul
Appointed Date: 31 July 2006

Director
GALLOWAY, Paul

67 years old

Resigned Directors

Secretary
GALLOWAY, Paul
Resigned: 17 January 1995

Secretary
PAMPLIN, Mark
Resigned: 03 March 1999
Appointed Date: 17 January 1995

Secretary
UNIACKE, Martin John
Resigned: 12 January 2001
Appointed Date: 03 March 1999

Secretary
WARD, Margaret
Resigned: 31 July 2006
Appointed Date: 12 January 2001

Director
ANDREWS, Geoffrey Relph
Resigned: 16 August 2005
Appointed Date: 01 March 2000
77 years old

Director
ATKINS, Robert John
Resigned: 07 September 1999
Appointed Date: 17 January 1995
69 years old

Director
CAINES, Peter David
Resigned: 19 April 1994
81 years old

Director
GALLOWAY, William Theodore
Resigned: 08 March 2010
91 years old

Director
HALLORAN, John
Resigned: 16 August 2005
Appointed Date: 01 March 1999
67 years old

Director
HARROP, Brian Trevor
Resigned: 11 June 2004
Appointed Date: 17 January 1995
65 years old

Director
HARROP, Ronald Frederick
Resigned: 30 August 1996
91 years old

Director
HILTON, Andrew Philips
Resigned: 31 October 2010
Appointed Date: 30 March 2007
68 years old

Director
HILTON, Andrew Philips
Resigned: 16 August 2005
Appointed Date: 01 November 1996
68 years old

Director
LATUS, Andrew Paul
Resigned: 01 April 2004
Appointed Date: 17 January 1995
58 years old

Director
PAGE, Henry
Resigned: 31 August 1993
72 years old

Director
PAMPLIN, Mark
Resigned: 03 March 1999
Appointed Date: 17 January 1995
62 years old

Director
UNIACKE, Martin John
Resigned: 12 January 2001
Appointed Date: 03 March 1999
58 years old

Director
WEBB, Timothy John
Resigned: 31 October 2010
Appointed Date: 20 November 2007
62 years old

Director
WEBB, Timothy John
Resigned: 16 August 2005
62 years old

Director
YOUNG, Christopher Brian
Resigned: 16 August 2005
Appointed Date: 13 December 1995
80 years old

Persons With Significant Control

Cgh Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEATING & COOLING COILS LIMITED Events

15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Jan 2015
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000

...
... and 104 more events
28 Jan 1988
Particulars of mortgage/charge

22 Dec 1986
Accounts for a small company made up to 31 August 1986

22 Dec 1986
Return made up to 14/11/86; full list of members

06 May 1986
Full accounts made up to 31 August 1985

29 May 1984
Incorporation

HEATING & COOLING COILS LIMITED Charges

13 November 1989
Legal mortgage
Delivered: 22 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at lidgate crescent, langthwaite industrial estate…
20 January 1988
Mortgage debenture
Delivered: 28 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…