DIRECT HEATING SPARES LIMITED

Highbourne House Highbourne House, Crick, Northampton, NN6 7SL, United Kingdom
StatusACTIVE
Company No.05668463
CategoryPrivate Limited Company
Incorporated06 Jan 2006
Age18 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

DIRECT HEATING SPARES LIMITED is an active private limited company with number 05668463. It was incorporated 18 years, 3 months, 23 days ago, on 06 January 2006. The company address is Highbourne House Highbourne House, Crick, Northampton, NN6 7SL, United Kingdom.



People

DEARDS, Russell Alan

Secretary

ACTIVE

Assigned on 21 Oct 2022

Current time on role 1 year, 6 months, 8 days

BELL, Robbie

Director

Chief Financial Officer

ACTIVE

Assigned on 19 Jun 2023

Current time on role 10 months, 10 days

EVANS, David Michael, Mr.

Director

Company Director

ACTIVE

Assigned on 14 May 2018

Current time on role 5 years, 11 months, 15 days

BALL, Ute Suse

Secretary

RESIGNED

Assigned on 02 Apr 2009

Resigned on 28 Feb 2011

Time on role 1 year, 10 months, 26 days

DEARDS, Russell Alan

Secretary

RESIGNED

Assigned on 21 Oct 2022

Resigned on 19 Jun 2023

Time on role 7 months, 29 days

GOUGH, Lynette Christine

Secretary

RESIGNED

Assigned on 06 Jan 2006

Resigned on 02 Apr 2009

Time on role 3 years, 2 months, 27 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 28 Feb 2011

Resigned on 23 Sep 2014

Time on role 3 years, 6 months, 23 days

TPG MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 May 2018

Resigned on 30 Sep 2021

Time on role 3 years, 4 months, 16 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Jan 2006

Resigned on 06 Jan 2006

Time on role

BARNES, Graeme Andrew

Director

Company Director

RESIGNED

Assigned on 15 Dec 2020

Resigned on 21 Oct 2022

Time on role 1 year, 10 months, 6 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 14 May 2018

Resigned on 26 Feb 2019

Time on role 9 months, 12 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 11 Jul 2017

Time on role 4 years, 3 months, 3 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 18 Jul 2017

Time on role 6 years, 7 months, 3 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 15 Dec 2010

Resigned on 31 Dec 2013

Time on role 3 years, 16 days

DEARDS, Russell Alan

Director

Solicitor

RESIGNED

Assigned on 21 Oct 2022

Resigned on 19 Jun 2023

Time on role 7 months, 29 days

GOUGH, Graham

Director

Retired

RESIGNED

Assigned on 06 Jan 2006

Resigned on 02 Apr 2009

Time on role 3 years, 2 months, 27 days

GOUGH, Simon

Director

Director

RESIGNED

Assigned on 01 Feb 2008

Resigned on 02 Apr 2009

Time on role 1 year, 2 months, 1 day

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 06 Mar 2018

Time on role 7 months, 19 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2010

Resigned on 28 Feb 2013

Time on role 2 years, 2 months, 13 days

HARRISON, Andrew Peter

Director

Company Director

RESIGNED

Assigned on 17 Apr 2019

Resigned on 31 Dec 2020

Time on role 1 year, 8 months, 14 days

MURRAY, John Roderick

Director

Director

RESIGNED

Assigned on 02 Apr 2009

Resigned on 12 Jan 2011

Time on role 1 year, 9 months, 10 days

PARKER, Matthew Daniel

Director

Finance Director

RESIGNED

Assigned on 02 Dec 2013

Resigned on 23 Sep 2014

Time on role 9 months, 21 days

SLARK, Gavin

Director

Director

RESIGNED

Assigned on 02 Apr 2009

Resigned on 12 Jan 2011

Time on role 1 year, 9 months, 10 days

WILLIAMS, Alan Richard

Director

Accountant

RESIGNED

Assigned on 11 Jul 2017

Resigned on 30 Sep 2021

Time on role 4 years, 2 months, 19 days

TP DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 19 Sep 2014

Resigned on 30 Sep 2021

Time on role 7 years, 11 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Jan 2006

Resigned on 06 Jan 2006

Time on role


Some Companies

BETA (LONDON) LTD

46 GRAVENEY ROAD,LONDON,SW17 0EH

Number:10503212
Status:ACTIVE
Category:Private Limited Company

EMOBIX GROUP LTD

SUITE 3/6, 29,GLASGOW,G1 2DT

Number:SC514109
Status:ACTIVE
Category:Private Limited Company

FIFE ALCOHOL SUPPORT SERVICE

17 TOLBOOTH STREET,FIFE,KY1 1RW

Number:SC097502
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J & B INSTALLATIONS LTD

61 BRAMLEY AVENUE,SHEFFIELD,S13 8TT

Number:11653929
Status:ACTIVE
Category:Private Limited Company

R.A. JOHNSON & SON LTD

3 WESLEY CLOSE,LINCOLN,LN4 3UF

Number:04929040
Status:ACTIVE
Category:Private Limited Company

RED FOX INTERNATIONAL LIMITED

UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:11852828
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