ROBERT HEATH HEATING LIMITED
NEW MALDEN

Hellopages » Greater London » Merton » KT3 4NN
Company number 01773699
Status Active
Incorporation Date 29 November 1983
Company Type Private Limited Company
Address HEATH HOUSE, 264 BURLINGTON ROAD, NEW MALDEN, SURREY, KT3 4NN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Director's details changed for Mr Robert Bernard Heath on 12 April 2017; Director's details changed for Mr Michael Lloyd Heath on 12 April 2017. The most likely internet sites of ROBERT HEATH HEATING LIMITED are www.robertheathheating.co.uk, and www.robert-heath-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Robert Heath Heating Limited is a Private Limited Company. The company registration number is 01773699. Robert Heath Heating Limited has been working since 29 November 1983. The present status of the company is Active. The registered address of Robert Heath Heating Limited is Heath House 264 Burlington Road New Malden Surrey Kt3 4nn. . ELLMORE, Kristian Lee is a Director of the company. HEATH, Michael Lloyd is a Director of the company. HEATH, Robert Bernard is a Director of the company. MCINTOSH, William Gary is a Director of the company. RILEY, Christopher Maurice is a Director of the company. Secretary HEATH, Jennifer Sylvia has been resigned. Director COCKS, Stuart has been resigned. Director CORR, Frank has been resigned. Director DINSMORE, Craig John has been resigned. Director DYBALL, Adrian Derek Sydney has been resigned. Director FOSTER, Robert has been resigned. Director HEATH, James Stuart has been resigned. Director HEATH, Jennifer Sylvia has been resigned. Director MARTIN, Edward James has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
ELLMORE, Kristian Lee
Appointed Date: 12 December 2011
48 years old

Director
HEATH, Michael Lloyd
Appointed Date: 02 November 2003
47 years old

Director

Director
MCINTOSH, William Gary
Appointed Date: 07 September 2015
66 years old

Director
RILEY, Christopher Maurice
Appointed Date: 23 February 2015
58 years old

Resigned Directors

Secretary
HEATH, Jennifer Sylvia
Resigned: 16 January 2016

Director
COCKS, Stuart
Resigned: 25 February 2015
Appointed Date: 17 September 2007
43 years old

Director
CORR, Frank
Resigned: 25 February 2015
Appointed Date: 01 December 2004
71 years old

Director
DINSMORE, Craig John
Resigned: 08 July 2016
Appointed Date: 01 September 2015
64 years old

Director
DYBALL, Adrian Derek Sydney
Resigned: 31 October 2006
Appointed Date: 05 January 2004
67 years old

Director
FOSTER, Robert
Resigned: 04 February 2016
Appointed Date: 05 January 2004
72 years old

Director
HEATH, James Stuart
Resigned: 01 October 2013
Appointed Date: 05 January 2004
59 years old

Director
HEATH, Jennifer Sylvia
Resigned: 16 January 2016
72 years old

Director
MARTIN, Edward James
Resigned: 08 January 2007
Appointed Date: 05 January 2004
75 years old

Persons With Significant Control

Robert Heath Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT HEATH HEATING LIMITED Events

12 Apr 2017
Confirmation statement made on 3 April 2017 with updates
12 Apr 2017
Director's details changed for Mr Robert Bernard Heath on 12 April 2017
12 Apr 2017
Director's details changed for Mr Michael Lloyd Heath on 12 April 2017
07 Apr 2017
Full accounts made up to 30 June 2016
25 Nov 2016
Registration of charge 017736990007, created on 18 November 2016
...
... and 103 more events
25 Mar 1987
Return made up to 31/12/86; full list of members

20 Feb 1987
Registered office changed on 20/02/87 from: 127 manor drive north new malden surrey

02 May 1986
Return made up to 31/12/85; full list of members

29 Nov 1983
Certificate of incorporation
29 Nov 1983
Incorporation

ROBERT HEATH HEATING LIMITED Charges

18 November 2016
Charge code 0177 3699 0007
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Each security obligor charges and agrees to charge all of…
8 October 2013
Charge code 0177 3699 0006
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
29 October 2007
Legal mortgage
Delivered: 31 October 2007
Status: Satisfied on 22 November 2013
Persons entitled: Sme Invoice Finance Limited
Description: Land and buildings k/a 264 burlington road t/n SY222777.
3 August 2007
Debenture
Delivered: 7 August 2007
Status: Satisfied on 22 November 2013
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 2002
Legal charge
Delivered: 26 July 2002
Status: Satisfied on 8 March 2016
Persons entitled: National Westminster Bank PLC
Description: 264 burlington road new malden KT3 4NN. By way of fixed…
14 October 1994
Legal mortgage
Delivered: 1 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 382A malden road worcester park surrey t/n…
3 October 1994
Mortgage debenture
Delivered: 7 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…