This company is commonly known as Hetas Limited. The company was founded 37 years ago and was given the registration number 02117828. The firm's registered office is in TEWKESBURY. You can find them at Severn House, Unit 5, Newtown Trading Estate, Green Lane, Tewkesbury, Gloucestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HETAS LIMITED |
---|---|---|
Company Number | : | 02117828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Severn House, Unit 5, Newtown Trading Estate, Green Lane, Tewkesbury, Gloucestershire, GL20 8HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Severn House, Unit 5, Newpwn Trading Estate,, Newtown Trading Estate, Green Lane, Tewkesbury, England, GL20 8HD | Secretary | 12 April 2016 | Active |
Severn House, Unit 5,, Newtown Trading Estate, Green Lane, Tewkesbury, England, GL20 8HD | Director | 29 September 2006 | Active |
Severn House, Unit 5,, Newtown Trading Estate, Green Lane, Tewkesbury, GL20 8HD | Director | 06 December 2018 | Active |
Severn House, Unit 5,, Newtown Trading Estate, Green Lane, Tewkesbury, GL20 8HD | Director | 01 March 2020 | Active |
Severn House, Unit 5,, Newtown Trading Estate, Green Lane, Tewkesbury, GL20 8HD | Director | 01 August 2021 | Active |
Severn House, Unit 5,, Newtown Trading Estate, Green Lane, Tewkesbury, England, GL20 8HD | Secretary | 07 November 2006 | Active |
Benhay, Apperley, Gloucester, GL19 4DQ | Secretary | - | Active |
Thatched Cottage Gambles Lane, Woodmancote, Cheltenham, GL52 9PU | Secretary | - | Active |
102 Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP | Director | - | Active |
Westwood 54 Scriven Road, Knaresborough, HG5 9EJ | Director | 15 January 1997 | Active |
143 Marsh Lane, Shepley, Huddersfield, HD8 8AS | Director | 13 January 1993 | Active |
2 Rowthorn Close, Sutton Coldfield, B74 2EN | Director | 13 January 1999 | Active |
13 Hanbury Road, Tamworth, B77 3HR | Director | 09 February 2005 | Active |
44 Wearside Drive, Durham, DH1 1LE | Director | 09 September 1992 | Active |
26 Trough Road, Watnall, Nottingham, NG16 1HQ | Director | 08 September 1993 | Active |
4 Wash Hills Close, Brassington, Matlock, DE4 4HR | Director | - | Active |
Midwinter Cottage, Cranham, Gloucester, GL4 8HP | Director | 07 September 1994 | Active |
55 Sandhurst Court, London, SW2 5TX | Director | - | Active |
1 Lime Grove, Welland, Malvern, WR13 6LY | Director | 04 June 1992 | Active |
15 Hillview Road, Hatch End, Pinner, HA5 4PB | Director | 13 January 1993 | Active |
Ambersheath, 43 Southcliffe Road, Friars Cliff Christchurch, BH23 4EW | Director | 21 January 2003 | Active |
39 Mountview Road, Orpington, BR6 0HN | Director | 24 May 2001 | Active |
12 Kestrel Walk, Letchworth, SG6 2TB | Director | - | Active |
59 Hickton Road, Swanwick, Alfreton, DE55 1AG | Director | 26 September 2000 | Active |
37 Wyatt Drive, London, SW13 8AL | Director | 09 February 2005 | Active |
35 Longedge Lane, Wingerworth, Chesterfield, S42 6PB | Director | - | Active |
5 Marlborough Close Chancel Park, Charlton Kings, Cheltenham, GL53 7RY | Director | - | Active |
20 Marston Lane, Rolleston On Dove, Burton On Trent, DE13 9BH | Director | 11 September 2001 | Active |
5 Loxley Close, Derby, DE21 2PU | Director | 25 July 2006 | Active |
Thatched Cottage Gambles Lane, Woodmancote, Cheltenham, GL52 9PU | Director | 14 December 1994 | Active |
Glenholme, Lea Bridge, Matlock, DE4 5AE | Director | 04 September 2008 | Active |
24 Jacobean Lane, Knowle, Solihull, B93 9LP | Director | - | Active |
Brynteg, Park Lane Trecynon, Aberdare, CF44 8HN | Director | 24 June 2003 | Active |
31 Bute Drive, Highcliffe, Christchurch, BH23 5LE | Director | 04 June 1992 | Active |
5 Appletree Close, Hurworth On Tees, Darlington, DL2 2BE | Director | 02 October 2007 | Active |
Cleaner Safer Group | ||
Notified on | : | 18 May 2023 |
---|---|---|
Status | : | Active |
Address | : | Severn House Unit 5, Newtown Trading Estate, Tewkesbury, GL20 8HD |
Nature of control | : |
|
Mr Barry Trevor Wyatt | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD |
Nature of control | : |
|
Mrs Kaye Fiona Welfare | ||
Notified on | : | 31 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2020 |
Nationality | : | British |
Address | : | Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD |
Nature of control | : |
|
Mrs Kaye Fiona Jean Welfare | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD |
Nature of control | : |
|
Mr Andrew John Harvey | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD |
Nature of control | : |
|
Mr Richard George Wakeford | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD |
Nature of control | : |
|
Mr Bruce Norman Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD |
Nature of control | : |
|
Mr John Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD |
Nature of control | : |
|
Mr Andrew Horsler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.