HEATH AND WILTSHIRE LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4HR

Company number 02505138
Status Active
Incorporation Date 23 May 1990
Company Type Private Limited Company
Address SUITE 6 BRIDGE HOUSE, WESTBURY INDUSTRIAL ESTATE STATION ROAD, WESTBURY, WILTSHIRE, BA13 4HR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Director's details changed for Thomas James Marriott on 3 December 2015. The most likely internet sites of HEATH AND WILTSHIRE LIMITED are www.heathandwiltshire.co.uk, and www.heath-and-wiltshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Warminster Rail Station is 4.4 miles; to Frome Rail Station is 5.5 miles; to Avoncliff Rail Station is 6.1 miles; to Freshford Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heath and Wiltshire Limited is a Private Limited Company. The company registration number is 02505138. Heath and Wiltshire Limited has been working since 23 May 1990. The present status of the company is Active. The registered address of Heath and Wiltshire Limited is Suite 6 Bridge House Westbury Industrial Estate Station Road Westbury Wiltshire Ba13 4hr. . MARRIOTT, Thomas James is a Director of the company. MARRIOTT, Thomas Martin is a Director of the company. Secretary MARRIOTT, Christine Hilary has been resigned. Secretary MARRIOTT, Robyn Louise has been resigned. Secretary MARRIOTT, Thomas James has been resigned. Director MARRIOTT, Michelle Tracey has been resigned. Director MARRIOTT, Robyn Louise has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MARRIOTT, Thomas James
Appointed Date: 24 January 2011
39 years old

Director

Resigned Directors

Secretary
MARRIOTT, Christine Hilary
Resigned: 31 July 2014
Appointed Date: 24 January 2011

Secretary
MARRIOTT, Robyn Louise
Resigned: 12 November 2003

Secretary
MARRIOTT, Thomas James
Resigned: 24 January 2011
Appointed Date: 12 November 2003

Director
MARRIOTT, Michelle Tracey
Resigned: 15 July 2011
Appointed Date: 01 March 2006
52 years old

Director
MARRIOTT, Robyn Louise
Resigned: 12 November 2003
64 years old

HEATH AND WILTSHIRE LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

03 Dec 2015
Director's details changed for Thomas James Marriott on 3 December 2015
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 72 more events
24 Jan 1991
Accounting reference date notified as 31/03

14 Jan 1991
Company name changed southern car preparation LIMITED\certificate issued on 15/01/91

14 Jun 1990
Secretary resigned;new secretary appointed;director resigned

14 Jun 1990
Registered office changed on 14/06/90 from: shaibern house 28 scrutton street london EC2A 4RQ

23 May 1990
Incorporation

HEATH AND WILTSHIRE LIMITED Charges

16 September 2013
Charge code 0250 5138 0003
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 May 2001
Debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1991
Debenture
Delivered: 1 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 for further details).. Fixed and floating…