ESSEX HEATING SUPPLIES LIMITED

PO BOX 1586, Gemini One, John Smith Drive PO BOX 1586, Gemini One, John Smith Drive, Oxford, OX4 9JF
StatusDISSOLVED
Company No.00978100
CategoryPrivate Limited Company
Incorporated27 Apr 1970
Age54 years, 16 days
JurisdictionEngland Wales
Dissolution10 Apr 2018
Years6 years, 1 month, 3 days

SUMMARY

ESSEX HEATING SUPPLIES LIMITED is an dissolved private limited company with number 00978100. It was incorporated 54 years, 16 days ago, on 27 April 1970 and it was dissolved 6 years, 1 month, 3 days ago, on 10 April 2018. The company address is PO BOX 1586, Gemini One, John Smith Drive PO BOX 1586, Gemini One, John Smith Drive, Oxford, OX4 9JF.



People

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 May 2000

Current time on role 24 years, 4 days

O'HARA, Brian

Director

Accountant

ACTIVE

Assigned on 12 Dec 2008

Current time on role 15 years, 5 months, 1 day

NASH, Robert George

Secretary

RESIGNED

Assigned on

Resigned on 09 May 2000

Time on role 24 years, 4 days

BELL, Malcolm Bryan

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 13 days

CHADWICK, Michael

Director

Director

RESIGNED

Assigned on 09 May 2000

Resigned on 30 May 2008

Time on role 8 years, 21 days

ELDRED, Geoffrey Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 9 months, 11 days

LANKESTER, Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 May 2000

Time on role 24 years, 4 days

MANBY, Peter Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 May 2000

Time on role 24 years, 4 days

MARTIN, Leo James

Director

Director

RESIGNED

Assigned on 30 May 2008

Resigned on 31 Dec 2011

Time on role 3 years, 7 months, 1 day

MCCABE, Michael Francis

Director

Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 28 Jun 2005

Time on role 7 days

NASH, Robert George

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 May 2000

Time on role 24 years, 4 days

O'NUALLAIN, Colm

Director

Director

RESIGNED

Assigned on 09 May 2000

Resigned on 09 Sep 2013

Time on role 13 years, 4 months

SOWTON, Jonathon Paul

Director

Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 28 Jun 2005

Time on role 7 days

THROWER, Gerald Malcolm

Director

Director

RESIGNED

Assigned on 09 May 2000

Resigned on 30 Sep 2008

Time on role 8 years, 4 months, 21 days

WOODWARD, Paul

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 May 2000

Time on role 24 years, 4 days


Some Companies

LEEMAN ENTERPRISES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11550285
Status:ACTIVE
Category:Private Limited Company

MACBETH LANKESTER LTD

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:09469839
Status:ACTIVE
Category:Private Limited Company

N J DRIVING SCHOOL LIMITED

114 FLECKNEY ROAD,LEICESTER,LE8 0HG

Number:09958875
Status:ACTIVE
Category:Private Limited Company

NORTH WALES JOINERY MANUFACTURERS LIMITED

CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:02382835
Status:LIQUIDATION
Category:Private Limited Company

PALACE INDIAN DINING LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11439767
Status:ACTIVE
Category:Private Limited Company

PLANACTIVE LIMITED

3 RUSHGROVE COTTAGES,HUDDERSFIELD,HD7 5TY

Number:02690243
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source