CALOREX HEAT PUMPS LIMITED
ESSEX

Hellopages » Essex » Maldon » CM9 5PU
Company number 02937462
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address THE CAUSEWAY, MALDON, ESSEX, CM9 5PU
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 029374620009, created on 27 December 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 181,818 . The most likely internet sites of CALOREX HEAT PUMPS LIMITED are www.calorexheatpumps.co.uk, and www.calorex-heat-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Calorex Heat Pumps Limited is a Private Limited Company. The company registration number is 02937462. Calorex Heat Pumps Limited has been working since 10 June 1994. The present status of the company is Active. The registered address of Calorex Heat Pumps Limited is The Causeway Maldon Essex Cm9 5pu. . ABEL, Gavin Ellis George is a Director of the company. AUSTIN, Lee Simon is a Director of the company. CARRINGTON, Richard James is a Director of the company. DUER, Torben is a Director of the company. LINDHOLM, Oskar Emanuel is a Director of the company. Secretary FOST, Nigel Charles Philip has been resigned. Nominee Secretary SAUNDERS, Jane Ann has been resigned. Director BEAUSANG, Brian has been resigned. Director BOWEN, Anthony John has been resigned. Director BUCK, Robert Arthur has been resigned. Director FOST, Nigel Charles Philip has been resigned. Director KETTELEY, John Henry Beevor has been resigned. Director MULLINS, Anthony Patrick, Doctor has been resigned. Director MURPHY, Conor Gerard has been resigned. Nominee Director WOLLASTON, Richard Hugh has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Director
ABEL, Gavin Ellis George
Appointed Date: 23 February 2012
56 years old

Director
AUSTIN, Lee Simon
Appointed Date: 23 February 2012
57 years old

Director
CARRINGTON, Richard James
Appointed Date: 02 August 1996
65 years old

Director
DUER, Torben
Appointed Date: 20 January 2016
62 years old

Director
LINDHOLM, Oskar Emanuel
Appointed Date: 20 January 2016
44 years old

Resigned Directors

Secretary
FOST, Nigel Charles Philip
Resigned: 16 August 2007
Appointed Date: 09 January 1995

Nominee Secretary
SAUNDERS, Jane Ann
Resigned: 09 January 1995
Appointed Date: 10 June 1994

Director
BEAUSANG, Brian
Resigned: 20 January 2016
Appointed Date: 17 December 2004
62 years old

Director
BOWEN, Anthony John
Resigned: 20 January 2016
Appointed Date: 09 January 1995
79 years old

Director
BUCK, Robert Arthur
Resigned: 17 December 2004
Appointed Date: 27 February 1995
78 years old

Director
FOST, Nigel Charles Philip
Resigned: 17 August 2007
Appointed Date: 02 August 1996
62 years old

Director
KETTELEY, John Henry Beevor
Resigned: 17 December 2004
Appointed Date: 24 October 1995
86 years old

Director
MULLINS, Anthony Patrick, Doctor
Resigned: 20 January 2016
Appointed Date: 17 December 2004
78 years old

Director
MURPHY, Conor Gerard
Resigned: 20 January 2016
Appointed Date: 17 December 2004
62 years old

Nominee Director
WOLLASTON, Richard Hugh
Resigned: 09 January 1995
Appointed Date: 10 June 1994
78 years old

CALOREX HEAT PUMPS LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Registration of charge 029374620009, created on 27 December 2016
19 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 181,818

03 Jun 2016
Auditor's resignation
09 Feb 2016
Appointment of Mr Oskar Emanuel Lindholm as a director on 20 January 2016
...
... and 98 more events
07 Feb 1995
New secretary appointed;director resigned

07 Feb 1995
Secretary resigned;new director appointed

07 Feb 1995
Registered office changed on 07/02/95 from: brierly place new london road chelmsford essex CM2 0AP

30 Sep 1994
Registered office changed on 30/09/94 from: 35 moulsham street chelmsford essex CM2 0HY

10 Jun 1994
Incorporation

CALOREX HEAT PUMPS LIMITED Charges

27 December 2016
Charge code 0293 7462 0009
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Registered trademark - porta-air - registered no. 2241237;…
1 February 2016
Charge code 0293 7462 0008
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: European community design with registration number…
20 January 2016
Charge code 0293 7462 0007
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: The registered trademark "porta-air" within the territory…
14 October 2014
Charge code 0293 7462 0006
Delivered: 29 October 2014
Status: Satisfied on 29 January 2016
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: Trademark calorex registration number 005005043. please see…
14 October 2014
Charge code 0293 7462 0005
Delivered: 29 October 2014
Status: Satisfied on 29 January 2016
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: Trademark calorex registration number 005005043.. please…
28 February 2014
Charge code 0293 7462 0004
Delivered: 7 March 2014
Status: Satisfied on 21 October 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0293 7462 0003
Delivered: 7 March 2014
Status: Satisfied on 21 October 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2004
Floating charge
Delivered: 31 December 2004
Status: Satisfied on 27 March 2014
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Floating charge all the company's property, assets, rights…
27 February 1995
Debenture
Delivered: 2 March 1995
Status: Satisfied on 7 January 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…