HEATH & HEATHER LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH46 8XF

Company number 05653767
Status Active
Incorporation Date 14 December 2005
Company Type Private Limited Company
Address PASTURE ROAD, MORETON, WIRRAL, MERSEYSIDE, CH46 8XF
Home Country United Kingdom
Nature of Business 10831 - Tea processing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Ashok Kumar Bhargava as a director on 14 January 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of HEATH & HEATHER LIMITED are www.heathheather.co.uk, and www.heath-heather.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Bank Hall Rail Station is 5.7 miles; to Brunswick Rail Station is 5.7 miles; to Port Sunlight Rail Station is 5.9 miles; to Seaforth & Litherland Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heath Heather Limited is a Private Limited Company. The company registration number is 05653767. Heath Heather Limited has been working since 14 December 2005. The present status of the company is Active. The registered address of Heath Heather Limited is Pasture Road Moreton Wirral Merseyside Ch46 8xf. . SAHA, Somnath is a Secretary of the company. GHOSH, Ashoke is a Director of the company. PAUL, Priti is a Director of the company. SAHA, Somnath is a Director of the company. Secretary BANFIELD, Marcus has been resigned. Secretary PACKER, Keith Richard has been resigned. Secretary WILLIAMS, Kelvin has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director AGARWAL, Rajendra has been resigned. Director BANFIELD, Marcus has been resigned. Director BHARGAVA, Ashok Kumar has been resigned. Director BONNEYWELL, Nicolas has been resigned. Director PACKER, Keith Richard has been resigned. Director ROBINSON, Philip Stephen has been resigned. Director SOANS, Abner Paul has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Tea processing".


Current Directors

Secretary
SAHA, Somnath
Appointed Date: 04 January 2015

Director
GHOSH, Ashoke
Appointed Date: 26 March 2012
68 years old

Director
PAUL, Priti
Appointed Date: 19 December 2007
57 years old

Director
SAHA, Somnath
Appointed Date: 26 March 2012
55 years old

Resigned Directors

Secretary
BANFIELD, Marcus
Resigned: 25 March 2009
Appointed Date: 25 September 2006

Secretary
PACKER, Keith Richard
Resigned: 04 January 2015
Appointed Date: 25 March 2009

Secretary
WILLIAMS, Kelvin
Resigned: 31 July 2006
Appointed Date: 14 December 2005

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Director
AGARWAL, Rajendra
Resigned: 03 February 2016
Appointed Date: 26 March 2012
53 years old

Director
BANFIELD, Marcus
Resigned: 25 March 2009
Appointed Date: 25 September 2006
74 years old

Director
BHARGAVA, Ashok Kumar
Resigned: 14 January 2017
Appointed Date: 26 March 2012
69 years old

Director
BONNEYWELL, Nicolas
Resigned: 31 December 2007
Appointed Date: 14 December 2005
70 years old

Director
PACKER, Keith Richard
Resigned: 04 January 2015
Appointed Date: 25 March 2009
57 years old

Director
ROBINSON, Philip Stephen
Resigned: 30 September 2006
Appointed Date: 14 December 2005
79 years old

Director
SOANS, Abner Paul
Resigned: 30 March 2012
Appointed Date: 31 December 2007
71 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Persons With Significant Control

Apeejay Tea
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HEATH & HEATHER LIMITED Events

13 Feb 2017
Termination of appointment of Ashok Kumar Bhargava as a director on 14 January 2017
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
08 Nov 2016
Termination of appointment of Rajendra Agarwal as a director on 3 February 2016
18 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

...
... and 37 more events
22 Nov 2006
New secretary appointed;new director appointed
05 Jun 2006
Director's particulars changed
14 Dec 2005
Secretary resigned
14 Dec 2005
Director resigned
14 Dec 2005
Incorporation