SPECIALIST HEATING SUPPLIES LIMITED

3 officers / 9 resignations

SOCKETT, Martin John

Correspondence address
Ground Floor, Boundary House Wythall Green Way, Wythall, Birmingham, England, B47 6LW
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 June 2023
Nationality
British
Occupation
Finance Director (Accountant)

SOWTON, Jonathon Paul

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
8 June 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Correspondence address
Grafton Group Plc The Hive Carmanhall Road, Sandyford Business Park, Sandyford, Dublin 18, Ireland
Role ACTIVE
corporate-secretary
Appointed on
8 June 2007

MARTIN, LEO JAMES

Correspondence address
HERON HOUSE CORRIG ROAD, SANDYFORD INDUSTRIAL ESTATE, DUBLIN 18
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
8 June 2007
Resigned on
31 December 2011
Nationality
IRISH
Occupation
DIRECTOR

O'NUALLAIN, COLM

Correspondence address
C/O GRAFTON GROUP PLC HERON HOUSE, CORRIG ROAD, SANDYFORD INDUSTRIAL ESTATE, DUBLIN 18, IRELAND
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
8 June 2007
Resigned on
9 September 2013
Nationality
IRISH
Occupation
DIRECTOR

HOLTON, SUSAN

Correspondence address
STADDLESTONES, FAIRFORD ROAD QUENINGTON, CIRENCESTER, GLOUCESTERSHIRE, GL7 5BT
Role RESIGNED
Secretary
Appointed on
18 May 2007
Resigned on
8 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 5BT £429,000

HOLTON, GRAEME LEONARD

Correspondence address
PELHAM HOUSE CANWICK ROAD, LINCOLN, ENGLAND, LN5 5NH
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 August 1995
Resigned on
3 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

WEBSTER, PHILIP CHARLES

Correspondence address
30 ROUNDWOOD PARK, PENWORTHAM, PRESTON, LANCASHIRE, PR1 0BN
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 January 1994
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
SALESMAN

Average house price in the postcode PR1 0BN £578,000

WEBSTER, PHILIP CHARLES

Correspondence address
30 ROUNDWOOD PARK, PENWORTHAM, PRESTON, LANCASHIRE, PR1 0BN
Role RESIGNED
Secretary
Appointed on
1 January 1994
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
SALESMAN

Average house price in the postcode PR1 0BN £578,000

ALTY, ROBERT LESLIE

Correspondence address
ROWAN HOUSE, 17 SANDRINGHAM PARK DRIVE, NEW LONGTON PRESTON, LANCASHIRE, PR4 4ZS
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 January 1994
Resigned on
1 August 1995
Nationality
BRITISH
Occupation
TRADE & PUBLIC RETAILING

Average house price in the postcode PR4 4ZS £482,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
27 July 1993
Resigned on
29 July 1993

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
27 July 1993
Resigned on
29 July 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company