THE HEATH LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 5DG

Company number 04237084
Status Active
Incorporation Date 19 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 THE HEATH, CHALDON, CATERHAM, SURREY, ENGLAND, CR3 5DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 June 2016 no member list; Appointment of Mrs Lynda Parkes as a director on 9 July 2015. The most likely internet sites of THE HEATH LIMITED are www.theheath.co.uk, and www.the-heath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The Heath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04237084. The Heath Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of The Heath Limited is 20 The Heath Chaldon Caterham Surrey England Cr3 5dg. . BURKE, Erica is a Director of the company. PARKES, Lynda Jean is a Director of the company. Secretary RUSTED, Jill Elizabeth has been resigned. Secretary RUSTED, Philip William has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BISSET, Robert John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCCULLAGH, Adrian Ross has been resigned. Director RUSTED, Philip William has been resigned. The company operates in "Residents property management".


Current Directors

Director
BURKE, Erica
Appointed Date: 09 July 2015
56 years old

Director
PARKES, Lynda Jean
Appointed Date: 09 July 2015
53 years old

Resigned Directors

Secretary
RUSTED, Jill Elizabeth
Resigned: 25 June 2003
Appointed Date: 19 June 2001

Secretary
RUSTED, Philip William
Resigned: 09 July 2015
Appointed Date: 25 June 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Director
BISSET, Robert John
Resigned: 09 July 2015
Appointed Date: 07 April 2003
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Director
MCCULLAGH, Adrian Ross
Resigned: 05 March 2007
Appointed Date: 19 June 2001
67 years old

Director
RUSTED, Philip William
Resigned: 09 July 2015
Appointed Date: 05 March 2007
73 years old

THE HEATH LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jul 2016
Annual return made up to 19 June 2016 no member list
25 Apr 2016
Appointment of Mrs Lynda Parkes as a director on 9 July 2015
24 Apr 2016
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to 20 the Heath Chaldon Caterham Surrey CR3 5DG on 24 April 2016
24 Apr 2016
Termination of appointment of Philip William Rusted as a director on 9 July 2015
...
... and 37 more events
07 Jul 2001
Secretary resigned
07 Jul 2001
Director resigned
07 Jul 2001
New secretary appointed
07 Jul 2001
New director appointed
19 Jun 2001
Incorporation