HEATERS WHOLESALE LIMITED
WEDNESBURY

Hellopages » West Midlands » Sandwell » WS10 0NP

Company number 02646278
Status Active
Incorporation Date 17 September 1991
Company Type Private Limited Company
Address UNIT 20 RED MILL TRADING ESTATE, RIGBY STREET, WEDNESBURY, ENGLAND, WS10 0NP
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from Unit 1 Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016; Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HEATERS WHOLESALE LIMITED are www.heaterswholesale.co.uk, and www.heaters-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Bloxwich North Rail Station is 5.7 miles; to Cradley Heath Rail Station is 6 miles; to Birmingham Snow Hill Rail Station is 6.5 miles; to Birmingham New Street Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heaters Wholesale Limited is a Private Limited Company. The company registration number is 02646278. Heaters Wholesale Limited has been working since 17 September 1991. The present status of the company is Active. The registered address of Heaters Wholesale Limited is Unit 20 Red Mill Trading Estate Rigby Street Wednesbury England Ws10 0np. . SWIFT, Richard William is a Secretary of the company. JASIURA, Richard is a Director of the company. SWIFT, Richard William is a Director of the company. Secretary NICOL, Gladys Pauline has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DINES, Mark has been resigned. Director DINES, Paul has been resigned. Director DIXON, Melvyn John has been resigned. Director EASINGWOOD, Maxine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICOL, James Terence has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
SWIFT, Richard William
Appointed Date: 20 November 2009

Director
JASIURA, Richard
Appointed Date: 20 November 2009
73 years old

Director
SWIFT, Richard William
Appointed Date: 20 November 2009
63 years old

Resigned Directors

Secretary
NICOL, Gladys Pauline
Resigned: 20 November 2009
Appointed Date: 17 September 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 September 1991
Appointed Date: 17 September 1991

Director
DINES, Mark
Resigned: 07 November 2014
Appointed Date: 20 November 2009
64 years old

Director
DINES, Paul
Resigned: 30 September 2014
Appointed Date: 20 November 2009
88 years old

Director
DIXON, Melvyn John
Resigned: 31 October 2004
Appointed Date: 27 November 2000
76 years old

Director
EASINGWOOD, Maxine
Resigned: 20 November 2009
Appointed Date: 27 November 2000
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 September 1991
Appointed Date: 17 September 1991

Director
NICOL, James Terence
Resigned: 20 November 2009
Appointed Date: 17 September 1991
88 years old

Persons With Significant Control

Sas Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HEATERS WHOLESALE LIMITED Events

18 Oct 2016
Registered office address changed from Unit 1 Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016
27 Sep 2016
Confirmation statement made on 4 September 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 300

22 Sep 2015
Full accounts made up to 31 December 2014
...
... and 83 more events
06 Jan 1992
Particulars of mortgage/charge
08 Nov 1991
Ad 17/09/91--------- £ si 98@1=98 £ ic 2/100

17 Oct 1991
Registered office changed on 17/10/91 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Oct 1991
Secretary resigned;new secretary appointed

17 Sep 1991
Incorporation

HEATERS WHOLESALE LIMITED Charges

20 April 2011
Composite guarantee and debentures
Delivered: 7 May 2011
Status: Satisfied on 2 July 2014
Persons entitled: Garrison Loan Agency Services Llc (As Security Trustee for the Lenders) (the Agent)
Description: Fixed and floating charge over the undertaking and all…
20 April 2011
Composite guarantee and debenture
Delivered: 7 May 2011
Status: Satisfied on 2 July 2014
Persons entitled: Pnc Bank, National Association (As Security Trustee for the Lenders) (the Agent)
Description: Fixed and floating charge over the undertaking and all…
22 January 1997
Mortgage debenture
Delivered: 28 January 1997
Status: Satisfied on 1 December 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 January 1992
Fixed and floating charge
Delivered: 6 January 1992
Status: Satisfied on 11 November 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over and goodwill, bookdebts and…