HEATWAVE GAS & PLUMBING SERVICES LTD

C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346, Manchester, M16 9EZ
StatusLIQUIDATION
Company No.03879280
CategoryPrivate Limited Company
Incorporated18 Nov 1999
Age24 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

HEATWAVE GAS & PLUMBING SERVICES LTD is an liquidation private limited company with number 03879280. It was incorporated 24 years, 6 months, 29 days ago, on 18 November 1999. The company address is C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346, Manchester, M16 9EZ.



People

KING, John Russell

Director

Director

ACTIVE

Assigned on 01 Mar 2000

Current time on role 24 years, 3 months, 16 days

BISHOP, David Paul

Secretary

RESIGNED

Assigned on 08 Dec 1999

Resigned on 28 Jan 2009

Time on role 9 years, 1 month, 20 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 1999

Resigned on 08 Dec 1999

Time on role 20 days

BEAVER, Michael Christopher

Director

Director

RESIGNED

Assigned on 10 Jan 2008

Resigned on 23 Oct 2023

Time on role 15 years, 9 months, 13 days

BISHOP, David Paul

Director

Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 28 Jan 2009

Time on role 8 years, 10 months, 27 days

GREEVY, Christopher

Director

Heating Engineer

RESIGNED

Assigned on 07 Mar 2019

Resigned on 08 Feb 2023

Time on role 3 years, 11 months, 1 day

MAGUIRE, Andrew

Director

Heating Engineer

RESIGNED

Assigned on 07 Aug 2018

Resigned on 08 Feb 2023

Time on role 4 years, 6 months, 1 day

PHELAN, Patrick John

Director

Sales Consultant

RESIGNED

Assigned on 08 Dec 1999

Resigned on 27 Nov 2001

Time on role 1 year, 11 months, 19 days

ROBINSON, Paul

Director

Heating And Plumbing Engineer

RESIGNED

Assigned on 07 May 2012

Resigned on 27 Sep 2012

Time on role 4 months, 20 days

UNDERWOOD, Christopher James

Director

Director

RESIGNED

Assigned on 10 Jan 2008

Resigned on 26 Apr 2012

Time on role 4 years, 3 months, 16 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 1999

Resigned on 08 Dec 1999

Time on role 20 days


Some Companies

AMY STURGIS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11523796
Status:ACTIVE
Category:Private Limited Company

BTTJ17022003 LIMITED

4 CASTLE STREET,,CV34 4BP

Number:03595019
Status:LIQUIDATION
Category:Private Limited Company

COASTAL CAMPERS LTD

ZETLAND BUILDINGS LONGBECK ESTATE,REDCAR,TS11 6HB

Number:10955298
Status:ACTIVE
Category:Private Limited Company

CREATIVE HAIR DESIGN LTD

16 HIGH STREET,SURREY,SM5 3AG

Number:04255007
Status:ACTIVE
Category:Private Limited Company

DENBALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11761636
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EGP PROPERTY LIMITED

8 SCHOOL LANE,BOXWORTH,CB23 4ND

Number:07660805
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