G.A.H. (HEATING PRODUCTS) LIMITED
IPSWICH H E B (BOILERS) LIMITED

Hellopages » Suffolk » Ipswich » IP3 9SJ

Company number 02815253
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address BDO LLP, 16 THE HAVENS, RANSOMES EUROPARK, IPSWICH, IP3 9SJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,002 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G.A.H. (HEATING PRODUCTS) LIMITED are www.gahheatingproducts.co.uk, and www.g-a-h-heating-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. G A H Heating Products Limited is a Private Limited Company. The company registration number is 02815253. G A H Heating Products Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of G A H Heating Products Limited is Bdo Llp 16 The Havens Ransomes Europark Ipswich Ip3 9sj. . RAMSEY, Roger Leslie is a Secretary of the company. BUCKLES, David John is a Director of the company. RAMSEY, Roger Leslie is a Director of the company. READER, Janet is a Director of the company. READER, John Edward Hubbard is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HOUSE, Nigel Roy has been resigned. Director HUBBARD, Geoffrey Ambrose has been resigned. Director MITCHELL, James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
RAMSEY, Roger Leslie
Appointed Date: 18 May 1993

Director
BUCKLES, David John
Appointed Date: 18 May 1993
72 years old

Director
RAMSEY, Roger Leslie
Appointed Date: 18 May 1993
73 years old

Director
READER, Janet
Appointed Date: 25 February 1994
79 years old

Director
READER, John Edward Hubbard
Appointed Date: 01 January 1996
57 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 May 1993
Appointed Date: 05 May 1993

Director
HOUSE, Nigel Roy
Resigned: 26 May 1994
Appointed Date: 18 May 1993
77 years old

Director
HUBBARD, Geoffrey Ambrose
Resigned: 10 March 2000
Appointed Date: 25 February 1994
107 years old

Director
MITCHELL, James
Resigned: 26 April 2002
Appointed Date: 01 August 2000
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 May 1993
Appointed Date: 05 May 1993

G.A.H. (HEATING PRODUCTS) LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
25 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,002

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,002

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
11 Jun 1993
Secretary resigned;new secretary appointed;director resigned

11 Jun 1993
New director appointed

11 Jun 1993
Registered office changed on 11/06/93 from: 31 corsham street london N1 6DR

11 Jun 1993
New director appointed

05 May 1993
Incorporation

G.A.H. (HEATING PRODUCTS) LIMITED Charges

3 December 2010
Fixed and floating charge
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2009
Debenture
Delivered: 24 January 2009
Status: Satisfied on 15 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2003
Debenture
Delivered: 24 June 2003
Status: Satisfied on 26 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1996
Fixed and floating charge
Delivered: 3 October 1996
Status: Satisfied on 26 March 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…