HEUER LIMITED
MANCHESTER EBEL LIMITED DUVATEC LIMITED

Hellopages » Greater Manchester » Salford » M28 5GN

Company number 03002050
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address 16-18 HARCOURT STREET, WORSLEY, MANCHESTER, M28 5GN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor London EC3A 7BA. The most likely internet sites of HEUER LIMITED are www.heuer.co.uk, and www.heuer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Heuer Limited is a Private Limited Company. The company registration number is 03002050. Heuer Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Heuer Limited is 16 18 Harcourt Street Worsley Manchester M28 5gn. . BOURGEOIS, Julie Jeanne is a Secretary of the company. DIVER, Robert is a Director of the company. Secretary ARMSTRONG, Richard Charles has been resigned. Secretary BIBBY, James Barry has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary DE BEAUDEAN, Damien has been resigned. Secretary POWELL, David Joseph has been resigned. Secretary TEMPLEMAN, Daniel has been resigned. Director BIBBY, James Barry has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director DUCKWORTH, Neil Frank has been resigned. Director LACAVE, Jean Marc has been resigned. Director PIN, Antoine has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOURGEOIS, Julie Jeanne
Appointed Date: 03 March 2014

Director
DIVER, Robert
Appointed Date: 23 November 2010
60 years old

Resigned Directors

Secretary
ARMSTRONG, Richard Charles
Resigned: 29 May 2009
Appointed Date: 16 June 2005

Secretary
BIBBY, James Barry
Resigned: 05 March 1997
Appointed Date: 06 January 1995

Nominee Secretary
CONWAY, Robert
Resigned: 06 January 1995
Appointed Date: 15 December 1994

Secretary
DE BEAUDEAN, Damien
Resigned: 03 March 2014
Appointed Date: 01 October 2009

Secretary
POWELL, David Joseph
Resigned: 16 June 2005
Appointed Date: 16 July 1999

Secretary
TEMPLEMAN, Daniel
Resigned: 16 July 1999
Appointed Date: 05 March 1997

Director
BIBBY, James Barry
Resigned: 05 March 1997
Appointed Date: 06 January 1995
71 years old

Nominee Director
COWAN, Graham Michael
Resigned: 06 January 1995
Appointed Date: 15 December 1994
82 years old

Director
DUCKWORTH, Neil Frank
Resigned: 02 July 2001
Appointed Date: 06 January 1995
70 years old

Director
LACAVE, Jean Marc
Resigned: 01 October 2007
Appointed Date: 10 May 2001
64 years old

Director
PIN, Antoine
Resigned: 23 November 2010
Appointed Date: 01 October 2007
55 years old

HEUER LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

24 Jun 2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor London EC3A 7BA
24 Jun 2016
Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor London EC3A 7BA
02 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

...
... and 77 more events
13 Mar 1996
Return made up to 15/12/95; full list of members
22 Feb 1995
Director resigned;new director appointed

22 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

09 Feb 1995
Registered office changed on 09/02/95 from: international house church road hendon london NW4 4EB

15 Dec 1994
Incorporation