SPECIALIST HEAT EXCHANGERS LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 9AP
Company number 00936014
Status Active
Incorporation Date 24 July 1968
Company Type Private Limited Company
Address FREEMAN RD, NORTH HYKEHAM, LINCOLN, LN6 9AP
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 500,000 . The most likely internet sites of SPECIALIST HEAT EXCHANGERS LIMITED are www.specialistheatexchangers.co.uk, and www.specialist-heat-exchangers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Specialist Heat Exchangers Limited is a Private Limited Company. The company registration number is 00936014. Specialist Heat Exchangers Limited has been working since 24 July 1968. The present status of the company is Active. The registered address of Specialist Heat Exchangers Limited is Freeman Rd North Hykeham Lincoln Ln6 9ap. . ZONTA, Walter is a Secretary of the company. BERTI, Gino is a Director of the company. SHERIFF, Ian Christopher is a Director of the company. ZONTA, Walter is a Director of the company. Secretary BARKER, Philip Dennison has been resigned. Secretary FERGUSON, Andrew has been resigned. Secretary REDMOND, Paul has been resigned. Director BARKER, Philip Dennison has been resigned. Director BEECH, John Leonard has been resigned. Director BURNET, Alex James has been resigned. Director GOODCHILD, Michael Patrick has been resigned. Director REDMOND, Paul has been resigned. Director WATSON, John has been resigned. Director WHYLES, Donald Arthur has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
ZONTA, Walter
Appointed Date: 23 March 2007

Director
BERTI, Gino
Appointed Date: 23 March 2007
73 years old

Director
SHERIFF, Ian Christopher
Appointed Date: 04 September 2007
63 years old

Director
ZONTA, Walter
Appointed Date: 23 March 2007
72 years old

Resigned Directors

Secretary
BARKER, Philip Dennison
Resigned: 23 March 2007
Appointed Date: 02 February 1998

Secretary
FERGUSON, Andrew
Resigned: 30 January 1998
Appointed Date: 21 November 1997

Secretary
REDMOND, Paul
Resigned: 21 November 1997

Director
BARKER, Philip Dennison
Resigned: 29 February 2008
Appointed Date: 02 February 1998
68 years old

Director
BEECH, John Leonard
Resigned: 18 October 1992
85 years old

Director
BURNET, Alex James
Resigned: 28 February 2009
Appointed Date: 14 September 1999
65 years old

Director
GOODCHILD, Michael Patrick
Resigned: 31 August 2007
Appointed Date: 21 November 1997
68 years old

Director
REDMOND, Paul
Resigned: 21 November 1997
73 years old

Director
WATSON, John
Resigned: 07 July 1998
87 years old

Director
WHYLES, Donald Arthur
Resigned: 21 November 1997
87 years old

Persons With Significant Control

Mr Jacopo Meneguzzo
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECIALIST HEAT EXCHANGERS LIMITED Events

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
02 Sep 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 500,000

25 Jun 2015
Full accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500,000

...
... and 138 more events
16 Jan 1987
Director resigned

26 Jun 1985
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Aug 1968
Articles of association
24 Jul 1968
Certificate of incorporation
24 Jul 1968
Incorporation

SPECIALIST HEAT EXCHANGERS LIMITED Charges

8 August 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
9 June 2011
Fixed charge on non-vesting debts and floating charge on stock
Delivered: 15 June 2011
Status: Satisfied on 30 August 2012
Persons entitled: Close Invoice Finance LTD
Description: By way of fixed charge all non-vesting debts together with…
21 December 2010
Mortgage
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Banca Nazionale Del Lavoro S.P.A.
Description: The real properties being f/h land and buildings on the…
8 May 2009
Debenture
Delivered: 13 May 2009
Status: Satisfied on 11 June 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 April 2009
Mortgage
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Banca Nazionale Del Lavoro S.P.A. as Security Agent for the Benefit of the Secured Parties
Description: F/H land and buildings on the north side of freeman road…
12 November 2007
Fixed charge over book debts
Delivered: 21 November 2007
Status: Satisfied on 20 October 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 24 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and buildings on the north side…
26 March 2007
Debenture
Delivered: 30 March 2007
Status: Satisfied on 24 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 November 1997
Debenture
Delivered: 25 November 1997
Status: Satisfied on 24 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 November 1997
Legal charge
Delivered: 25 November 1997
Status: Satisfied on 24 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a minster house, station road north hykeham…
27 November 1996
Legal charge
Delivered: 4 December 1996
Status: Satisfied on 18 December 1997
Persons entitled: Barclays Bank PLC
Description: Minster house,station rd,north…
17 November 1989
Guarantee & debenture
Delivered: 28 November 1989
Status: Satisfied on 18 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1988
Guarantee & debenture
Delivered: 29 November 1988
Status: Satisfied on 18 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1988
Mortgage
Delivered: 9 March 1988
Status: Satisfied on 31 May 1997
Persons entitled: Paul Redmond John Watson Donald Arthur Whyles
Description: F/H land at burton manor burton by lincoln lincolnshire.
4 August 1987
Guarantee & debenture
Delivered: 12 August 1987
Status: Satisfied on 18 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1985
Mortgage
Delivered: 30 October 1985
Status: Satisfied on 31 May 1997
Persons entitled: Donald Arthur Whyles and Robert George Eggleton
Description: Freehold land at burton manor burton by lincoln…
7 January 1980
Legal charge
Delivered: 21 January 1980
Status: Satisfied on 18 December 1997
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of doddington rd, lincoln…
17 May 1976
Legal charge
Delivered: 20 May 1976
Status: Satisfied on 18 December 1997
Persons entitled: Barclays Bank PLC
Description: Forge cottage, high st, ringstead, norfolk.
28 June 1972
Charge
Delivered: 3 July 1972
Status: Satisfied on 18 December 1997
Persons entitled: Barclays Bank PLC
Description: Land at freeman road, north hykeham lincolnshire.
15 January 1972
Debenture
Delivered: 26 January 1972
Status: Satisfied on 18 December 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking goodwill all property and assets present and…