EXHEAT LIMITED
NORWICH HEATEX LIMITED

Hellopages » Norfolk » Norwich » NR3 1GS

Company number 02624818
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address 17 OLD MILLERS WHARF, FISHERGATE, NORWICH, NORFOLK, NR3 1GS
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr Zek Meadows as a secretary on 17 August 2016; Termination of appointment of Eleanor Jane Smithers as a secretary on 17 August 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 950 . The most likely internet sites of EXHEAT LIMITED are www.exheat.co.uk, and www.exheat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Exheat Limited is a Private Limited Company. The company registration number is 02624818. Exheat Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Exheat Limited is 17 Old Millers Wharf Fishergate Norwich Norfolk Nr3 1gs. . MEADOWS, Zek is a Secretary of the company. COSS, Robert John is a Director of the company. FAHIM, Jawad Muhammad is a Director of the company. JENNER, Mark Edward is a Director of the company. MEADOWS, Zek is a Director of the company. SMITHERS, Peter Brookes is a Director of the company. SMITHERS, Robert Vincent is a Director of the company. Secretary ATKINSON, Peggy has been resigned. Secretary DUNTHORNE, Ivan Philip has been resigned. Secretary KENWORTHY, Stephen has been resigned. Secretary SMITHERS, Eleanor Jane has been resigned. Secretary SMITHERS, Janet has been resigned. Secretary WOODWARD, Darren James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Lee has been resigned. Director CAWCUTT, John has been resigned. Director EMMERSON, Janet has been resigned. Director HAYWARD, Cheryl has been resigned. Director HODGSON, Ian Richard Alistair has been resigned. Director LYON, Simon James has been resigned. Director PENTNEY, Mark Stephen has been resigned. Director PENTNEY, Mark Stephen has been resigned. Director SMITHERS, Janet has been resigned. Director TYRRELL, Kevin has been resigned. Director WEBSTER, Darren has been resigned. Director WHADCOAT, Richard Graham has been resigned. Director WHADCOAT, Richard Graham, Quality Manager has been resigned. Director WILSON, Jason has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MEADOWS, Zek
Appointed Date: 17 August 2016

Director
COSS, Robert John
Appointed Date: 01 February 2016
52 years old

Director
FAHIM, Jawad Muhammad
Appointed Date: 01 October 2010
53 years old

Director
JENNER, Mark Edward
Appointed Date: 01 February 2016
43 years old

Director
MEADOWS, Zek
Appointed Date: 01 September 2012
45 years old

Director
SMITHERS, Peter Brookes
Appointed Date: 09 April 1992
74 years old

Director
SMITHERS, Robert Vincent
Appointed Date: 20 October 2009
40 years old

Resigned Directors

Secretary
ATKINSON, Peggy
Resigned: 09 April 1992
Appointed Date: 28 June 1991

Secretary
DUNTHORNE, Ivan Philip
Resigned: 19 March 2004
Appointed Date: 01 June 1999

Secretary
KENWORTHY, Stephen
Resigned: 24 February 2006
Appointed Date: 22 March 2004

Secretary
SMITHERS, Eleanor Jane
Resigned: 17 August 2016
Appointed Date: 24 February 2006

Secretary
SMITHERS, Janet
Resigned: 14 March 1993
Appointed Date: 09 April 1992

Secretary
WOODWARD, Darren James
Resigned: 01 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 1991
Appointed Date: 28 June 1991

Director
ADAMS, Lee
Resigned: 24 July 2002
Appointed Date: 09 April 1992
66 years old

Director
CAWCUTT, John
Resigned: 17 July 2009
Appointed Date: 27 September 2001
56 years old

Director
EMMERSON, Janet
Resigned: 09 April 1992
Appointed Date: 28 June 1991
68 years old

Director
HAYWARD, Cheryl
Resigned: 31 March 2010
Appointed Date: 01 November 2009
55 years old

Director
HODGSON, Ian Richard Alistair
Resigned: 05 September 2011
Appointed Date: 01 June 2011
59 years old

Director
LYON, Simon James
Resigned: 29 January 2010
Appointed Date: 01 July 2004
51 years old

Director
PENTNEY, Mark Stephen
Resigned: 31 December 2003
Appointed Date: 12 December 2001
62 years old

Director
PENTNEY, Mark Stephen
Resigned: 10 September 1999
Appointed Date: 01 June 1999
62 years old

Director
SMITHERS, Janet
Resigned: 14 March 1993
Appointed Date: 09 April 1992
73 years old

Director
TYRRELL, Kevin
Resigned: 31 August 2015
Appointed Date: 01 September 2012
62 years old

Director
WEBSTER, Darren
Resigned: 01 April 2014
Appointed Date: 01 February 2010
52 years old

Director
WHADCOAT, Richard Graham
Resigned: 21 December 2012
Appointed Date: 01 June 1999
64 years old

Director
WHADCOAT, Richard Graham, Quality Manager
Resigned: 30 April 1994
Appointed Date: 09 April 1992
64 years old

Director
WILSON, Jason
Resigned: 08 April 2013
Appointed Date: 01 September 2011
51 years old

EXHEAT LIMITED Events

18 Aug 2016
Appointment of Mr Zek Meadows as a secretary on 17 August 2016
18 Aug 2016
Termination of appointment of Eleanor Jane Smithers as a secretary on 17 August 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 950

07 Jun 2016
Full accounts made up to 28 August 2015
05 Feb 2016
Director's details changed for Mr Zek Meadows on 4 February 2016
...
... and 113 more events
03 Jun 1992
Ad 28/06/91--------- £ si 948@1=948 £ ic 2/950

30 Mar 1992
Accounting reference date notified as 30/04

22 Nov 1991
Registered office changed on 22/11/91 from: enterprise house carlton road worksop notts S81 7QF

09 Jul 1991
Secretary resigned

28 Jun 1991
Incorporation

EXHEAT LIMITED Charges

16 January 2002
Charge of deposit
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
30 October 1992
Mortgage debenture
Delivered: 4 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…