HERITAGE WINDOWS LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6RX

Company number 04197890
Status Active - Proposal to Strike off
Incorporation Date 10 April 2001
Company Type Private Limited Company
Address THE PAYROLL & TAX ACCOUNTANTS LTD, 12 GORE ROAD, NEW MILTON, HAMPSHIRE, ENGLAND, BH25 6RX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-27 GBP 2 ; Satisfaction of charge 2 in full. The most likely internet sites of HERITAGE WINDOWS LIMITED are www.heritagewindows.co.uk, and www.heritage-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Lymington Town Rail Station is 5.4 miles; to Christchurch Rail Station is 5.6 miles; to Brockenhurst Rail Station is 5.8 miles; to Ashurst New Forest Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heritage Windows Limited is a Private Limited Company. The company registration number is 04197890. Heritage Windows Limited has been working since 10 April 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Heritage Windows Limited is The Payroll Tax Accountants Ltd 12 Gore Road New Milton Hampshire England Bh25 6rx. . BAILEY, Peter Michael Wayne is a Director of the company. BAILEY, Robert Charles is a Director of the company. Secretary BAILEY, Diane Lynne has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary KING, Anthony Ronald has been resigned. Secretary MILLER, Samantha Jane has been resigned. Secretary CHARTERHOUSE CONSULTANTS LTD has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KING, Anthony Ronald has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BAILEY, Peter Michael Wayne
Appointed Date: 10 April 2001
53 years old

Director
BAILEY, Robert Charles
Appointed Date: 12 March 2014
52 years old

Resigned Directors

Secretary
BAILEY, Diane Lynne
Resigned: 30 December 2009
Appointed Date: 14 June 2007

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 April 2001
Appointed Date: 10 April 2001

Secretary
KING, Anthony Ronald
Resigned: 01 May 2003
Appointed Date: 10 April 2001

Secretary
MILLER, Samantha Jane
Resigned: 14 June 2007
Appointed Date: 19 May 2003

Secretary
CHARTERHOUSE CONSULTANTS LTD
Resigned: 01 September 2015
Appointed Date: 30 January 2010

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 April 2001
Appointed Date: 10 April 2001

Director
KING, Anthony Ronald
Resigned: 01 May 2003
Appointed Date: 10 April 2001
66 years old

HERITAGE WINDOWS LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
27 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2

16 Mar 2016
Satisfaction of charge 2 in full
07 Jan 2016
Registered office address changed from 11 (Offices 2&3) Cumberland Place Southampton SO15 2BH to C/O the Payroll & Tax Accountants Ltd 12 Gore Road New Milton Hampshire BH25 6RX on 7 January 2016
07 Jan 2016
Termination of appointment of Charterhouse Consultants Ltd as a secretary on 1 September 2015
...
... and 56 more events
11 May 2001
Registered office changed on 11/05/01 from: 47-49 green lane northwood middlesex HA6 3AE
11 May 2001
Ad 10/04/01--------- £ si 3@1=3 £ ic 1/4
23 Apr 2001
Secretary resigned
23 Apr 2001
Director resigned
10 Apr 2001
Incorporation

HERITAGE WINDOWS LIMITED Charges

20 April 2010
Rent deposit deed
Delivered: 27 April 2010
Status: Satisfied on 16 March 2016
Persons entitled: Glenmore Commercial Estates Limited
Description: Deposit of £6,730.00 see image for full details.
14 April 2010
Debenture
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…