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 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 |
SIC Code | Industry |
---|---|
33190 | Repair of other equipment |
Address |
25 CANADA SQUARE LEVEL 37 CANARY WHARF |
Post Town | LONDON |
Post Code | E14 5LQ |
Country | ENGLAND |
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 |
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 |
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 |
Post Town | LONDON |
Post Code | E14 5LQ |
SIC Code | 33190 - Repair of other equipment |
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.