HEATING PRODUCTS LIMITED

Unit 7 & 8 New Fields Business Park Unit 7 & 8 New Fields Business Park, Poole, BH17 0NF, Dorset, England
StatusACTIVE
Company No.04233839
CategoryPrivate Limited Company
Incorporated13 Jun 2001
Age22 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

HEATING PRODUCTS LIMITED is an active private limited company with number 04233839. It was incorporated 22 years, 11 months, 15 days ago, on 13 June 2001. The company address is Unit 7 & 8 New Fields Business Park Unit 7 & 8 New Fields Business Park, Poole, BH17 0NF, Dorset, England.



People

HAIRSINE, Steven

Secretary

ACTIVE

Assigned on 23 Feb 2016

Current time on role 8 years, 3 months, 5 days

EDWARDS, Shaun Barry

Director

Chief Executive

ACTIVE

Assigned on 25 May 2016

Current time on role 8 years, 3 days

HAIRSINE, Steven

Director

Chief Financial Officer

ACTIVE

Assigned on 23 Feb 2016

Current time on role 8 years, 3 months, 5 days

RADAT, Yves Georges

Director

Engineer

ACTIVE

Assigned on 25 May 2016

Current time on role 8 years, 3 days

ROE, Ian Douglas

Director

Director

ACTIVE

Assigned on 01 May 2009

Current time on role 15 years, 27 days

MELLORS, Niall Fraser

Secretary

Finance Director

RESIGNED

Assigned on 30 Jun 2003

Resigned on 31 Jul 2005

Time on role 2 years, 1 month, 1 day

MOORE, Andrew John

Secretary

Managing Director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 23 Feb 2016

Time on role 10 years, 6 months, 22 days

VINCE, Jill Elizabeth

Secretary

Accountant

RESIGNED

Assigned on 28 Dec 2001

Resigned on 30 Jun 2003

Time on role 1 year, 6 months, 2 days

EVERSECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jun 2001

Resigned on 28 Dec 2001

Time on role 6 months, 15 days

BRATCHER, Stephen Victor

Director

Director

RESIGNED

Assigned on 28 Dec 2001

Resigned on 18 Dec 2002

Time on role 11 months, 21 days

HEWITT, John Peter

Director

Director

RESIGNED

Assigned on 19 Mar 2002

Resigned on 18 Oct 2004

Time on role 2 years, 6 months, 30 days

HILLS, Stephen Donald

Director

Service Director

RESIGNED

Assigned on 28 Dec 2001

Resigned on 12 Nov 2009

Time on role 7 years, 10 months, 15 days

HINTON, Kevin

Director

Company Director

RESIGNED

Assigned on 28 Dec 2001

Resigned on 17 Oct 2005

Time on role 3 years, 9 months, 20 days

MAHONEY, Terence Michael

Director

Director

RESIGNED

Assigned on 27 Nov 2002

Resigned on 30 Apr 2009

Time on role 6 years, 5 months, 3 days

MELLORS, Niall Fraser

Director

Finance Director

RESIGNED

Assigned on 30 Jun 2003

Resigned on 31 Jul 2005

Time on role 2 years, 1 month, 1 day

MOORE, Andrew John

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 23 Feb 2016

Time on role 10 years, 6 months, 22 days

MORLEY, Richard Anthony

Director

Fund Management

RESIGNED

Assigned on 28 Dec 2001

Resigned on 21 Mar 2008

Time on role 6 years, 2 months, 24 days

ROMAGNE, Gilles Georges

Director

International Commercial Manager

RESIGNED

Assigned on 21 Mar 2008

Resigned on 25 May 2016

Time on role 8 years, 2 months, 4 days

SHAW, Michael

Director

Director

RESIGNED

Assigned on 27 Nov 2002

Resigned on 28 Oct 2008

Time on role 5 years, 11 months, 1 day

TEMPLETON WARD, Nicholas David

Director

Director

RESIGNED

Assigned on 24 May 2005

Resigned on 30 Jun 2019

Time on role 14 years, 1 month, 6 days

THOMPSON, Keith Edward

Director

Sales & Marketing Director

RESIGNED

Assigned on 05 Apr 2011

Resigned on 25 May 2016

Time on role 5 years, 1 month, 20 days

VINCE, Jill Elizabeth

Director

Accountant

RESIGNED

Assigned on 28 Dec 2001

Resigned on 30 Jun 2003

Time on role 1 year, 6 months, 2 days

WALKER, Richard

Director

Sales Director

RESIGNED

Assigned on 28 Oct 2008

Resigned on 31 Dec 2010

Time on role 2 years, 2 months, 3 days

WALSH, Robert, Mr.

Director

Technical Director

RESIGNED

Assigned on 28 Dec 2001

Resigned on 31 Oct 2015

Time on role 13 years, 10 months, 3 days

WILSON, Philip John

Director

Director

RESIGNED

Assigned on 01 May 2009

Resigned on 25 May 2016

Time on role 7 years, 24 days

EVERDIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jun 2001

Resigned on 28 Dec 2001

Time on role 6 months, 15 days


Some Companies

CATESBY ESTATES (RESIDENTIAL) LIMITED

CATESBY HOUSE 5B TOURNAMENT COURT,WARWICK,CV34 6LG

Number:04172759
Status:ACTIVE
Category:Private Limited Company

CENTRAKO LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05522331
Status:IN ADMINISTRATION
Category:Private Limited Company

FAT SALAD LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:08057556
Status:ACTIVE
Category:Private Limited Company

GLIMP IP LTD

11/15 WILLIAM ROAD,LONDON,NW1 3ER

Number:10703632
Status:ACTIVE
Category:Private Limited Company

MILFORD JAMES LTD

22 OAK AVENUE,UPMINSTER,RM14 2LB

Number:08238817
Status:ACTIVE
Category:Private Limited Company

STUDIO PRENIAC LIMITED

6 KNIGHTWOOD COURT,BROCKENHURST,

Number:05550926
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