HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED
BELFAST


Company number NI016109
Status Active
Incorporation Date 27 September 1982
Company Type Private Limited Company
Address FUEL HOUSE, 27-29 SYDENHAM ROAD, BELFAST, BT3 9DH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Termination of appointment of Alan Hayward as a director on 6 January 2017; Appointment of Lee James Mills as a director on 6 January 2017; Appointment of Mr Timothy Francis George as a director on 6 January 2017. The most likely internet sites of HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED are www.heatenergyandassociatedtechnology.co.uk, and www.heat-energy-and-associated-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Heat Energy and Associated Technology Limited is a Private Limited Company. The company registration number is NI016109. Heat Energy and Associated Technology Limited has been working since 27 September 1982. The present status of the company is Active. The registered address of Heat Energy and Associated Technology Limited is Fuel House 27 29 Sydenham Road Belfast Bt3 9dh. . GEORGE, Timothy Francis is a Secretary of the company. GEORGE, Timothy Francis is a Director of the company. MILLS, Lee James is a Director of the company. Secretary JUDD, Christopher Francis has been resigned. Secretary MCCANDLESS, William John has been resigned. Director BALL, Robert Malcolm has been resigned. Director BOYD, Gavin George has been resigned. Director BURKE, Michael John has been resigned. Director GUISE, Ashley Charles has been resigned. Director HAYWARD, Alan has been resigned. Director HODGES, David has been resigned. Director MCCANDLESS, William John has been resigned. Director MURRAY, Leslie Porter has been resigned. Director ORR-BURNS, Colin Douglas has been resigned. Director REILLY, Samuel William Martin has been resigned. Director RODGERS, Richard has been resigned. Director SPANN, Neil has been resigned. Director WARD, Nicholas Howard has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GEORGE, Timothy Francis
Appointed Date: 28 June 2011

Director
GEORGE, Timothy Francis
Appointed Date: 06 January 2017
65 years old

Director
MILLS, Lee James
Appointed Date: 06 January 2017
67 years old

Resigned Directors

Secretary
JUDD, Christopher Francis
Resigned: 28 June 2011
Appointed Date: 14 March 2007

Secretary
MCCANDLESS, William John
Resigned: 14 March 2007
Appointed Date: 27 September 1982

Director
BALL, Robert Malcolm
Resigned: 08 July 1999
Appointed Date: 27 September 1982
80 years old

Director
BOYD, Gavin George
Resigned: 06 August 1999
Appointed Date: 27 September 1982
69 years old

Director
BURKE, Michael John
Resigned: 02 May 2008
Appointed Date: 06 August 1999
63 years old

Director
GUISE, Ashley Charles
Resigned: 16 November 2010
Appointed Date: 04 January 2008
65 years old

Director
HAYWARD, Alan
Resigned: 06 January 2017
Appointed Date: 22 January 2014
52 years old

Director
HODGES, David
Resigned: 22 December 2007
Appointed Date: 01 December 2006
67 years old

Director
MCCANDLESS, William John
Resigned: 02 May 2008
Appointed Date: 06 August 1999
67 years old

Director
MURRAY, Leslie Porter
Resigned: 06 August 1999
Appointed Date: 27 September 1982
83 years old

Director
ORR-BURNS, Colin Douglas
Resigned: 30 April 1999
Appointed Date: 27 September 1982
71 years old

Director
REILLY, Samuel William Martin
Resigned: 02 May 2008
Appointed Date: 06 August 1999
67 years old

Director
RODGERS, Richard
Resigned: 31 August 2013
Appointed Date: 02 May 2008
62 years old

Director
SPANN, Neil
Resigned: 22 January 2014
Appointed Date: 16 November 2010
51 years old

Director
WARD, Nicholas Howard
Resigned: 06 August 1999
Appointed Date: 27 September 1982
75 years old

HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Events

10 Jan 2017
Termination of appointment of Alan Hayward as a director on 6 January 2017
10 Jan 2017
Appointment of Lee James Mills as a director on 6 January 2017
10 Jan 2017
Appointment of Mr Timothy Francis George as a director on 6 January 2017
19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

...
... and 170 more events
27 Sep 1982
Decl on compl on incorp
27 Sep 1982
Pars re dirs/sit reg offi

27 Sep 1982
Statement of nominal cap

27 Sep 1982
Articles

27 Sep 1982
Memorandum

HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Charges

2 June 2003
Mortgage or charge
Delivered: 5 June 2003
Status: Satisfied on 31 March 2015
Persons entitled: Ulster Bank Ireland Bank Limited And Commercial Services
Description: All monies debenture see doc 112 (attached sheets 1,2,3)…
6 August 1999
Mortgage or charge
Delivered: 12 August 1999
Status: Satisfied on 31 March 2015
Persons entitled: Ulster Bank Markets Ulster Bank Limited
Description: Mortgage debenture mortgage debenture see doc 95 on file…
8 November 1995
Mortgage or charge
Delivered: 21 November 1995
Status: Satisfied on 4 January 2000
Persons entitled: Bank of Scotland
Description: All monies. Debenture see doc 74 for details.
22 April 1983
Mortgage or charge
Delivered: 26 April 1983
Status: Satisfied on 8 November 1988
Persons entitled: Bfc Holdings Limited
Description: All monies. Debenture a) the freehold and leasehold…