This company is commonly known as Hevertech Limited. The company was founded 31 years ago and was given the registration number 02803522. The firm's registered office is in LEEDS. You can find them at Resolution House, 12 Mill Hill, Leeds, . This company's SIC code is 43210 - Electrical installation.
Name | : | HEVERTECH LIMITED |
---|---|---|
Company Number | : | 02803522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 25 March 1993 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Secretary | 01 April 2011 | Active |
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 01 March 2006 | Active |
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 01 January 2007 | Active |
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 01 November 2015 | Active |
56 Woodcross, Morley, Leeds, LS27 9HU | Secretary | 01 May 1993 | Active |
Paddocks, Harewood Road Collingham, Wetherby, LS22 5BY | Secretary | 27 February 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 March 1993 | Active |
Gateways, The Avenue Collingham, Wetherby, LS22 5BU | Director | 27 February 2004 | Active |
8 Birch Grove, Woodlands Road, Batley, WF17 0RQ | Director | 01 May 1993 | Active |
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, LS27 7JU | Director | 01 October 2012 | Active |
50 Station Road, Scholes, Leeds, LS15 4BT | Director | 01 March 2002 | Active |
50 Gledhow Wood Avenue, Leeds, LS8 1NY | Director | 13 November 1998 | Active |
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, LS27 7JU | Director | 17 August 2015 | Active |
The Knoll, West Wells Road, Ossett, WF5 8PH | Director | 01 May 1993 | Active |
71, Sandwath Drive, Church Fenton, United Kingdom, LS22 9US | Director | 01 January 2007 | Active |
85 Coppice Wood Avenue, Yeadon, Leeds, LS19 7LQ | Director | 07 July 1995 | Active |
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, LS27 7JU | Director | 01 October 2012 | Active |
56 Woodcross, Morley, Leeds, LS27 9HU | Director | 01 May 1993 | Active |
Paddocks, Harewood Road Collingham, Wetherby, LS22 5BY | Director | 27 February 2004 | Active |
20 Braeburn Close, Maltby, Rotherham, S66 8SR | Director | 01 January 2007 | Active |
Cedar Court, 169 Scotchman Lane, Morley, LS27 0NY | Director | 01 May 1993 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 March 1993 | Active |
Mr Kevin Lincoln | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
Nature of control | : |
|
Mr Matthew Agar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.