HEATING PLUMBING SUPPLIES LIMITED
NEWHAVEN SECKLOE 61 LIMITED

Hellopages » East Sussex » Lewes » BN9 0DU

Company number 04171695
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address UNIT W RICH INDUSTRIAL ESTATE, AVIS WAY, NEWHAVEN, EAST SUSSEX, BN9 0DU
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of HEATING PLUMBING SUPPLIES LIMITED are www.heatingplumbingsupplies.co.uk, and www.heating-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Heating Plumbing Supplies Limited is a Private Limited Company. The company registration number is 04171695. Heating Plumbing Supplies Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Heating Plumbing Supplies Limited is Unit W Rich Industrial Estate Avis Way Newhaven East Sussex Bn9 0du. . WOOF, William Sones is a Secretary of the company. CHRISTIE, Douglas Brash is a Director of the company. CURNEEN, Anthony is a Director of the company. GODDARD, Roger David is a Director of the company. MCNAIR, Douglas Talbot is a Director of the company. MEADOWS, Paul Alec is a Director of the company. WALKER, Ronald is a Director of the company. WILSON, Peter John is a Director of the company. WOOF, William Sones is a Director of the company. Secretary CURNEEN, Anthony has been resigned. Secretary HEWER, Christopher John has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director SWINDALE, Royston has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
WOOF, William Sones
Appointed Date: 30 November 2016

Director
CHRISTIE, Douglas Brash
Appointed Date: 30 November 2016
47 years old

Director
CURNEEN, Anthony
Appointed Date: 30 April 2001
69 years old

Director
GODDARD, Roger David
Appointed Date: 30 November 2016
71 years old

Director
MCNAIR, Douglas Talbot
Appointed Date: 30 November 2016
78 years old

Director
MEADOWS, Paul Alec
Appointed Date: 01 October 2001
62 years old

Director
WALKER, Ronald
Appointed Date: 01 October 2001
78 years old

Director
WILSON, Peter John
Appointed Date: 01 October 2001
63 years old

Director
WOOF, William Sones
Appointed Date: 30 November 2016
74 years old

Resigned Directors

Secretary
CURNEEN, Anthony
Resigned: 14 May 2009
Appointed Date: 01 October 2001

Secretary
HEWER, Christopher John
Resigned: 30 November 2016
Appointed Date: 14 May 2009

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 16 March 2001
Appointed Date: 02 March 2001

Secretary
EMW SECRETARIES LIMITED
Resigned: 01 October 2001
Appointed Date: 16 March 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 16 March 2001
Appointed Date: 02 March 2001

Director
SWINDALE, Royston
Resigned: 28 April 2011
Appointed Date: 01 May 2003
81 years old

Director
EMW DIRECTORS LIMITED
Resigned: 30 April 2001
Appointed Date: 16 March 2001

HEATING PLUMBING SUPPLIES LIMITED Events

12 Jan 2017
Satisfaction of charge 4 in full
12 Jan 2017
Satisfaction of charge 3 in full
12 Jan 2017
Satisfaction of charge 1 in full
09 Dec 2016
Appointment of William Sones Woof as a secretary on 30 November 2016
09 Dec 2016
Appointment of Mr William Sones Woof as a director on 30 November 2016
...
... and 103 more events
15 May 2001
New director appointed
04 Apr 2001
Secretary resigned
04 Apr 2001
Director resigned
20 Mar 2001
Company name changed seckloe 61 LIMITED\certificate issued on 20/03/01
02 Mar 2001
Incorporation

HEATING PLUMBING SUPPLIES LIMITED Charges

14 July 2011
Mortgage deed of a life policy
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Life policy of ronald walker p/no: 39413301 see image for…
14 July 2011
Mortgage deed of a life policy
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Life policy of anthony curneen p/no: 39370622 see image for…
14 July 2011
Mortgage deed of a life policy
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Life policy of: paul alexander meadows p/no 013338224-2 see…
14 July 2011
Mortgage deed of a life policy
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The life policy of: peter wilson p/no: 39370280 see image…
28 April 2011
An omnibus guarantee and set-off agreement
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 April 2011
Debenture
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2011
All assets debenture
Delivered: 5 May 2011
Status: Satisfied on 1 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 May 2003
Rent deposit deed
Delivered: 20 May 2003
Status: Satisfied on 12 January 2017
Persons entitled: Robert Cort & Co (Properties) Limited
Description: The sum of £13,512.50 as security for the company's…
4 September 2002
Rent deposit deed
Delivered: 9 September 2002
Status: Satisfied on 12 January 2017
Persons entitled: Bny Trust Company Limited (As Trustee for Diageo Pension Trust Limited)
Description: All the rent deposit monies from time to time deposited.
6 June 2002
Debenture deed
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2001
Rent deposit deed
Delivered: 28 September 2001
Status: Satisfied on 12 January 2017
Persons entitled: Hambridge Investments (Newbury) Limited
Description: £3914.00 or one quarter of the annual rent payable under…