Canary Wharf
London
E14 5LQ
Director Name | Benjamin Thomas Rogers |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 May 2019(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 14 January 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 37 Canary Wharf London E14 5LQ |
Director Name | Mr James Terence Nicol |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | Dale Cottage Swingbridge Street Foxton Market Harborough Leicestershire LE16 7RH |
Secretary Name | Mrs Gladys Pauline Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Dale Cottage Swingbridge Street Foxton Market Harborough Leicestershire LE16 7RH |
Director Name | Melvyn John Dixon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | The Whitehouse 104 High Street Ketton Rutland PE9 3TE |
Director Name | Mrs Maxine Easingwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 20 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 176 Seagrave Road Sileby Loughborough Leicestershire LE12 7TS |
Director Name | Mr Mark Dines |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2009(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6411 Lakemore Court Amherst New York 14051 |
Director Name | Mr Paul Dines |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2009(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6372 Woodland Drive Amherst New York 14051 |
Director Name | Mr Richard Jasiura |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2009(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 26 Birdsong Parkway Orchard Park New York 14127 |
Director Name | Mr Richard William Swift |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Secretary Name | Mr Richard William Swift |
---|---|
Status | Resigned |
Appointed | 20 November 2009(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 July 2018) |
Role | Company Director |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Director Name | Mr Charles Merrill Brown |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2018(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1250 William Street Buffalo New York Ny 14206 |
Director Name | Mr Steven Allan Dykman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2018(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2019) |
Role | Chief Financial Officer |
Country of Residence | Usa/ Michigan |
Correspondence Address | 1250 William Street Buffalo New York Ny 14206 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | heaterswholesale.org.uk |
---|---|
Telephone | 0116 2697697 |
Telephone region | Leicester |
Registered Address | 25 Canada Square Level 37 Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
255 at £1 | Roberts Gordon Holdings LTD 85.00% Ordinary |
---|---|
45 at £1 | Roberts Gordon Holdings LTD 15.00% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 April 2011 | Delivered on: 7 May 2011 Satisfied on: 2 July 2014 Persons entitled: Garrison Loan Agency Services Llc (As Security Trustee for the Lenders) (the Agent) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from each credit party to the agents (including former agents) the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
20 April 2011 | Delivered on: 7 May 2011 Satisfied on: 2 July 2014 Persons entitled: Pnc Bank, National Association (As Security Trustee for the Lenders) (the Agent) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any borrower to the lenders or chargee or to any other direct or indirect subsidiary or affiliate of agent or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 January 1997 | Delivered on: 28 January 1997 Satisfied on: 1 December 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 January 1992 | Delivered on: 6 January 1992 Satisfied on: 11 November 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over and goodwill, bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
---|---|
15 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 October 2016 | Registered office address changed from Unit 1 Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016 (1 page) |
27 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (8 pages) |
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
22 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
14 November 2014 | Termination of appointment of Mark Dines as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Mark Dines as a director on 7 November 2014 (1 page) |
30 October 2014 | Termination of appointment of Paul Dines as a director on 30 September 2014 (1 page) |
19 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 June 2012 | Director's details changed for Mr Richard William Swift on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Richard William Swift on 1 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr Richard William Swift on 1 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Mr Richard William Swift on 1 June 2012 (1 page) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Registered office address changed from Unit 1 Kings Hill Business Park Darlaston Road Wednesbury Walsall West Midlands WS10 7SH United Kingdom on 23 September 2011 (1 page) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Registered office address changed from Unit a Kings Hill Business Park, Darlaston Road Wednesbury West Midlands WS10 7SH United Kingdom on 24 September 2010 (1 page) |
22 February 2010 | Resolutions
|
22 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
21 December 2009 | Appointment of Mr Mark Dines as a director (2 pages) |
21 December 2009 | Appointment of Mr Richard Jasiura as a director (2 pages) |
18 December 2009 | Appointment of Mr Paul Dines as a director (2 pages) |
18 December 2009 | Appointment of Mr Richard William Swift as a secretary (1 page) |
14 December 2009 | Registered office address changed from Unit 2 Rookery Lane Thurmaston Leicestershire LE4 8AU on 14 December 2009 (1 page) |
14 December 2009 | Appointment of Mr Richard William Swift as a director (2 pages) |
14 December 2009 | Termination of appointment of Gladys Nicol as a secretary (1 page) |
14 December 2009 | Termination of appointment of Maxine Easingwood as a director (1 page) |
14 December 2009 | Termination of appointment of James Nicol as a director (1 page) |
6 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
30 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
30 September 2008 | Director's change of particulars / maxine easingwood / 04/04/2008 (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
18 January 2005 | Director resigned (1 page) |
29 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 October 2003 | Resolutions
|
7 October 2003 | Return made up to 04/09/03; full list of members (8 pages) |
16 July 2003 | Ad 02/06/03--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Ad 13/06/03--------- £ si 100@1=100 £ ic 200/300 (3 pages) |
16 July 2003 | Nc inc already adjusted 30/05/03 (1 page) |
13 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 September 2001 | Return made up to 04/09/01; full list of members
|
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
25 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1998 | Return made up to 04/09/98; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
30 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: unit 5 long furrow industrial estate east goscote leicester LE7 8XJ (1 page) |
25 September 1995 | Return made up to 04/09/95; full list of members (6 pages) |
30 September 1994 | Return made up to 17/09/94; no change of members (6 pages) |
6 January 1992 | Particulars of mortgage/charge (3 pages) |
17 September 1991 | Incorporation (13 pages) |