DALE HEATING SERVICES (U.K.) LIMITED

Address:
25 Canada Square Level 37, Canary Wharf, London, E14 5LQ, England

DALE HEATING SERVICES (U.K.) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02582591. The registration start date is February 14, 1991. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02582591
Company Name DALE HEATING SERVICES (U.K.) LIMITED
Registered Address 25 Canada Square Level 37
Canary Wharf
London
E14 5LQ
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1991-02-14
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 14/03/2017
Returns Last Update 14/02/2016
Confirmation Statement Due Date 28/02/2020
Confirmation Statement Last Update 14/02/2019
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
33190 Repair of other equipment

Office Location

Address 25 CANADA SQUARE LEVEL 37
CANARY WHARF
Post Town LONDON
Post Code E14 5LQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
FENIX SOLID ENERGY REFINING, LTD 25 Canada Square Level 37, London, E14 5LQ, England
PURE TECHNOLOGIES UK LTD 25 Canada Square Level 37, London, E14 5LQ, England
SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED 25 Canada Square Level 37, Canary Wharf, London, E14 5LQ, England
COMBAT HVAC LIMITED 25 Canada Square Level 37, Canary Wharf, London, E14 5LQ, England
HEATERS WHOLESALE LIMITED 25 Canada Square Level 37, Canary Wharf, London, E14 5LQ, England
RADIANT SERVICES LIMITED 25 Canada Square Level 37, Canary Wharf, London, E14 5LQ, England

Companies with the same post code

Entity Name Office Address
ACQUIRE MEDIA 1 UK LIMITED 25 Canada Square, Level 37, London, E14 5LQ, United Kingdom
CEDRICSURE PROPERTIES LIMITED 25 Level 33, Canada Square, London, E14 5LQ, United Kingdom
JAIYEBILLIONS LTD The Bromwell Group 33rd Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ, England
TIPALTI EUROPE LTD Csc (uk) Limited 25 Canada Square, Level 37, London, E14 5LQ, England
CENTRE FOR PUBLIC IMPACT UK Centre for Public Impact Level 30, 25 Canada Square, London, E14 5LQ, United Kingdom
ZORO UK LIMITED C/o Corporation Service Company (uk) Limited 25 Canada Square, Level 37, Canary Wharf, London, E14 5LQ, England
MEDSOLUTIONS LIMITED Suite F, Level 33, 25 Canada Square, London, E14 5LQ, England
INCOME CONTINGENT STUDENT LOANS 3 (2010-2011) HOLDINGS LIMITED Level 37, 25 Canada Square, London, E14 5LQ
CHESTER B1 LTD Level 37, 25, Canada Square, London, E14 5LQ
ALCHEMY UK HOLDCO 1 LIMITED C/o Corporation Service Company (uk) Limited, 25 Canada Square, Level 37, London, E14 5LQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SWIFT, Richard William Secretary (Active) Unit 20, Red Mill Trading Estate, Rigby Street, Wednesbury, England, WS10 0NP /
20 November 2009
British /
JASIURA, Richard Director (Active) 26 Birdsong Parkway, Orchard Park, New York, United States April 1952 /
20 November 2009
American /
Usa
None
SWIFT, Richard William Director (Active) Unit 20, Red Mill Trading Estate, Rigby Street, Wednesbury, England, WS10 0NP July 1962 /
20 November 2009
British /
United Kingdom
Managing Director
NICOL, Gladys Pauline Secretary (Resigned) Dale Cottage Swingbridge Street, Foxton, Market Harborough, Leicestershire, LE16 7RH /
14 February 1991
/
LONDON LAW SECRETARIAL LIMITED Nominee Secretary (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
14 February 1991
/
DINES, Mark Director (Resigned) 6411 Lakemore Court, Amherst, New York, United States August 1961 /
20 November 2009
United States /
Usa
None
DINES, Paul Director (Resigned) 6372 Woodland Drive, Amherst, New York 14051, United States June 1937 /
20 November 2009
United States /
Usa
None
DIXON, Melvyn John Director (Resigned) Redlands, 1 Uppingham Road Preston, Rutland, LE15 9NW September 1949 /
27 November 2000
British /
Director
EASINGWOOD, Maxine Director (Resigned) 176 Seagrave Road, Sileby, Loughborough, Leicestershire, England, LE12 7TS January 1963 /
27 November 2000
British /
England
Financial Director
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
14 February 1991
/
NICOL, James Terence Director (Resigned) Dale Cottage Swingbridge Street, Foxton, Market Harborough, Leicestershire, LE16 7RH November 1936 /
14 February 1991
British /
Heating Engineer

Competitor

Search similar business entities

Post Town LONDON
Post Code E14 5LQ
SIC Code 33190 - Repair of other equipment

Improve Information

Please provide details on DALE HEATING SERVICES (U.K.) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches