ROBERT HEATH TECHNOLOGY LIMITED
NEW MALDEN

Hellopages » Greater London » Merton » KT3 4NN

Company number 06713503
Status Active
Incorporation Date 2 October 2008
Company Type Private Limited Company
Address HEATH HOUSE, 264 BURLINGTON ROAD, NEW MALDEN, SURREY, KT3 4NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Registration of charge 067135030002, created on 18 November 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of ROBERT HEATH TECHNOLOGY LIMITED are www.robertheathtechnology.co.uk, and www.robert-heath-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Robert Heath Technology Limited is a Private Limited Company. The company registration number is 06713503. Robert Heath Technology Limited has been working since 02 October 2008. The present status of the company is Active. The registered address of Robert Heath Technology 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. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COCKS, Stuart has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director HEATH, Jennifer Sylvia has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ELLMORE, Kristian Lee
Appointed Date: 01 January 2014
48 years old

Director
HEATH, Michael Lloyd
Appointed Date: 02 October 2008
47 years old

Director
HEATH, Robert Bernard
Appointed Date: 02 October 2008
76 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 October 2008
Appointed Date: 02 October 2008

Director
COCKS, Stuart
Resigned: 27 February 2015
Appointed Date: 02 October 2008
43 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 02 October 2008
Appointed Date: 02 October 2008
70 years old

Director
HEATH, Jennifer Sylvia
Resigned: 16 January 2016
Appointed Date: 02 October 2008
72 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 TECHNOLOGY LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
25 Nov 2016
Registration of charge 067135030002, created on 18 November 2016
13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
13 Oct 2016
Director's details changed for Michael Lloyd Heath on 11 October 2016
13 Oct 2016
Director's details changed for Mr Kristian Lee Ellmore on 11 October 2016
...
... and 32 more events
16 Oct 2008
Director appointed jenny heath
16 Oct 2008
Director appointed michael heath
06 Oct 2008
Appointment terminated secretary waterlow secretaries LIMITED
06 Oct 2008
Appointment terminated director dunstana davies
02 Oct 2008
Incorporation

ROBERT HEATH TECHNOLOGY LIMITED Charges

18 November 2016
Charge code 0671 3503 0002
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Each security obligor charges and agrees to charge all of…
29 June 2016
Charge code 0671 3503 0001
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…