HECKETT LIMITED
299 KINGSTON ROAD LEATHERHEAD R & M SHORTHOUSE LIMITED GUNNESS WHARF LIMITED

Hellopages » Surrey » Mole Valley » KT22 7SG

Company number 00996992
Status Active
Incorporation Date 14 December 1970
Company Type Private Limited Company
Address HARSCO HOUSE, REGENT PARK, 299 KINGSTON ROAD LEATHERHEAD, SURREY, KT22 7SG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 500 . The most likely internet sites of HECKETT LIMITED are www.heckett.co.uk, and www.heckett.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heckett Limited is a Private Limited Company. The company registration number is 00996992. Heckett Limited has been working since 14 December 1970. The present status of the company is Active. The registered address of Heckett Limited is Harsco House Regent Park 299 Kingston Road Leatherhead Surrey Kt22 7sg. . WHISTLER, Christopher Claude Lashmer is a Secretary of the company. COOPER, Stephen Richard is a Director of the company. WHISTLER, Christopher Claude Lashmer is a Director of the company. Secretary BULLOCK, Patricia Mary has been resigned. Secretary GOULDING, Graham Thomas has been resigned. Secretary SWAYNE, Anthony William John has been resigned. Director CUBITT, Michael Harry has been resigned. Director FEAVIOUR, Roger St Denis has been resigned. Director GOULDING, Graham Thomas has been resigned. Director HOAD, Martin Roger Gregory has been resigned. Director JANSEN, Johannes Gregorius Alphons Marie has been resigned. Director LECLERCQ, Herve Michal has been resigned. Director OAKES, Paul Harry has been resigned. Director PREST, Richard Jullion has been resigned. Director STUBBS, Graham Martin has been resigned. Director SWAYNE, Anthony William John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHISTLER, Christopher Claude Lashmer
Appointed Date: 04 June 2003

Director
COOPER, Stephen Richard
Appointed Date: 12 June 2014
58 years old

Director
WHISTLER, Christopher Claude Lashmer
Appointed Date: 04 June 2003
67 years old

Resigned Directors

Secretary
BULLOCK, Patricia Mary
Resigned: 07 June 1998
Appointed Date: 12 November 1997

Secretary
GOULDING, Graham Thomas
Resigned: 25 April 2003
Appointed Date: 07 June 1998

Secretary
SWAYNE, Anthony William John
Resigned: 12 November 1997

Director
CUBITT, Michael Harry
Resigned: 31 December 2010
Appointed Date: 07 June 1998
77 years old

Director
FEAVIOUR, Roger St Denis
Resigned: 07 June 1998
78 years old

Director
GOULDING, Graham Thomas
Resigned: 25 April 2003
Appointed Date: 07 June 1998
76 years old

Director
HOAD, Martin Roger Gregory
Resigned: 01 November 2011
Appointed Date: 10 December 2010
59 years old

Director
JANSEN, Johannes Gregorius Alphons Marie
Resigned: 16 December 2013
Appointed Date: 10 December 2010
63 years old

Director
LECLERCQ, Herve Michal
Resigned: 16 December 2013
Appointed Date: 03 October 2011
63 years old

Director
OAKES, Paul Harry
Resigned: 01 July 2014
Appointed Date: 03 October 2011
67 years old

Director
PREST, Richard Jullion
Resigned: 22 January 1994
79 years old

Director
STUBBS, Graham Martin
Resigned: 01 July 2014
Appointed Date: 03 October 2011
71 years old

Director
SWAYNE, Anthony William John
Resigned: 07 June 1998
77 years old

Persons With Significant Control

Mr Christopher Claude Lashmer Whistler
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stephen Richard Cooper
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Faber Prest Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HECKETT LIMITED Events

27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
04 Aug 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 500

...
... and 103 more events
10 Jul 1987
Secretary resigned;new secretary appointed

06 Jul 1987
Auditor's resignation

21 Mar 1987
Full accounts made up to 30 September 1986

05 Mar 1987
Return made up to 28/01/87; full list of members

14 Dec 1970
Incorporation