Company NameAAA Holdings Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number03916144
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Previous NameNu-Heat UK (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Emma Versluys
StatusCurrent
Appointed01 February 2021(21 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Andrew Grimsley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Park House
Devonshire Road
Heathpark Industrial Estate
Honiton Devon
EX14 1SD
Director NameMr Adrian Nicholas Troop
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Park House
Devonshire Road
Heathpark Industrial Estate
Honiton Devon
EX14 1SD
Director NameMrs Alison Troop
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Park House
Devonshire Road
Heathpark Industrial Estate
Honiton Devon
EX14 1SD
Secretary NameMrs Alison Troop
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Park House
Devonshire Road
Heathpark Industrial Estate
Honiton Devon
EX14 1SD
Director NameMr Ole Bettum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed05 May 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Upper Berkeley Street
London
W1H 5QL
Director NameMr Ian Jeacock
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhouse Lane Broomhouse Lane
Edlington
Doncaster
DN12 1ES
Director NameMr Mark Andrew Millett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane Broomhouse Lane
Edlington
Doncaster
DN12 1ES
Director NameMr David Charles Roberts
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhouse Lane Broomhouse Lane
Edlington
Doncaster
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(21 years after company formation)
Appointment Duration1 year (resigned 28 February 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitenu-heat.co.uk
Telephone01404 549770
Telephone regionHoniton

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.2k at £1Andrew Grimsley
33.33%
Ordinary
2.4k at £1Adrian Nicholas Troop
25.00%
Ordinary
2.4k at £1Alison Troop
25.00%
Ordinary
1.6k at £1Carole Patricia Grimsley
16.67%
Ordinary

Financials

Year2014
Turnover£11,729,946
Gross Profit£5,813,909
Net Worth£1,811,831
Cash£755,057
Current Liabilities£2,123,198

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

5 May 2017Delivered on: 9 May 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: 1. lease over plot a weston park, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 29 april 2013 in favour of aaa holdings limited (unregistered at the land registry); and. 2. lease over heathpark house, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 1 may 2013 in favour of aaa holdings limited (unregistered at the land registry).
Outstanding
29 April 2013Delivered on: 30 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Plot a weston park honiton devon t/no DN477996. Notification of addition to or amendment of charge.
Outstanding
20 March 2013Delivered on: 22 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 February 2021Memorandum and Articles of Association (37 pages)
5 February 2021Appointment of Ms Emma Versluys as a secretary on 1 February 2021 (2 pages)
5 February 2021Satisfaction of charge 039161440003 in full (1 page)
5 February 2021Termination of appointment of David Charles Roberts as a director on 1 February 2021 (1 page)
5 February 2021Termination of appointment of Ian Jeacock as a director on 1 February 2021 (1 page)
5 February 2021Appointment of Mr Martin Keith Payne as a director on 1 February 2021 (2 pages)
5 February 2021Termination of appointment of Mark Andrew Millett as a director on 1 February 2021 (1 page)
5 February 2021Registered office address changed from Heath Park House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD to Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES on 5 February 2021 (1 page)
5 February 2021Termination of appointment of Ole Bettum as a director on 1 February 2021 (1 page)
5 February 2021Appointment of Mr Paul Anthony James as a director on 1 February 2021 (2 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 March 2020 (15 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 March 2019 (19 pages)
28 March 2019Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page)
28 March 2019Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page)
21 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
11 September 2018Full accounts made up to 31 March 2018 (22 pages)
8 February 2018Confirmation statement made on 28 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.03.2021.
(5 pages)
5 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
3 October 2017Cessation of Alison Troop as a person with significant control on 3 October 2017 (1 page)
3 October 2017Notification of Nu-Heat (Holdings) Limited as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Cessation of Adrian Nicholas Troop as a person with significant control on 3 October 2017 (1 page)
3 October 2017Notification of Nu-Heat (Holdings) Limited as a person with significant control on 5 May 2017 (2 pages)
3 October 2017Cessation of Adrian Nicholas Troop as a person with significant control on 5 May 2017 (1 page)
3 October 2017Cessation of Andrew Grimsley as a person with significant control on 5 May 2017 (1 page)
3 October 2017Cessation of Andrew Grimsley as a person with significant control on 3 October 2017 (1 page)
3 October 2017Cessation of Alison Troop as a person with significant control on 5 May 2017 (1 page)
26 May 2017Resolutions
  • RES13 ‐ The company approves for the purpose of section 190 companies act 2006. 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 May 2017Resolutions
  • RES13 ‐ The company approves for the purpose of section 190 companies act 2006. 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 May 2017Termination of appointment of Alison Troop as a secretary on 5 May 2017 (1 page)
23 May 2017Termination of appointment of Alison Troop as a secretary on 5 May 2017 (1 page)
19 May 2017Termination of appointment of Alison Troop as a director on 5 May 2017 (1 page)
19 May 2017Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page)
19 May 2017Appointment of Mr David Charles Roberts as a director on 5 May 2017 (2 pages)
19 May 2017Appointment of Mr Ole Bettum as a director on 5 May 2017 (2 pages)
19 May 2017Appointment of Mr Ole Bettum as a director on 5 May 2017 (2 pages)
19 May 2017Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page)
19 May 2017Termination of appointment of Andrew Grimsley as a director on 5 May 2017 (1 page)
19 May 2017Appointment of Mr Mark Andrew Millett as a director on 5 May 2017 (2 pages)
19 May 2017Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page)
19 May 2017Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page)
19 May 2017Termination of appointment of Alison Troop as a director on 5 May 2017 (1 page)
19 May 2017Appointment of Mr Ian Jeacock as a director on 5 May 2017 (2 pages)
19 May 2017Appointment of Mr David Charles Roberts as a director on 5 May 2017 (2 pages)
19 May 2017Appointment of Mr Ian Jeacock as a director on 5 May 2017 (2 pages)
19 May 2017Termination of appointment of Andrew Grimsley as a director on 5 May 2017 (1 page)
19 May 2017Appointment of Mr Mark Andrew Millett as a director on 5 May 2017 (2 pages)
9 May 2017Registration of charge 039161440003, created on 5 May 2017 (44 pages)
9 May 2017Registration of charge 039161440003, created on 5 May 2017 (44 pages)
4 May 2017Satisfaction of charge 039161440002 in full (1 page)
4 May 2017Satisfaction of charge 1 in full (1 page)
4 May 2017Satisfaction of charge 1 in full (1 page)
4 May 2017Satisfaction of charge 039161440002 in full (1 page)
6 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
23 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 June 2016Memorandum and Articles of Association (30 pages)
23 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2016Memorandum and Articles of Association (30 pages)
23 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 June 2016Change of share class name or designation (2 pages)
22 June 2016Change of share class name or designation (2 pages)
22 June 2016Particulars of variation of rights attached to shares (2 pages)
22 June 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Director's details changed for Adrian Nicholas Troop on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Andrew Grimsley on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mrs Alison Troop on 15 March 2016 (2 pages)
15 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9,600
(4 pages)
15 March 2016Secretary's details changed for Mrs Alison Troop on 15 March 2016 (1 page)
15 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9,600
(4 pages)
15 March 2016Secretary's details changed for Mrs Alison Troop on 15 March 2016 (1 page)
15 March 2016Director's details changed for Andrew Grimsley on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Adrian Nicholas Troop on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mrs Alison Troop on 15 March 2016 (2 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
17 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 9,600
(7 pages)
17 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 9,600
(7 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
13 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 9,600
(6 pages)
13 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 9,600
(6 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
29 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 9,600
(4 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
29 May 2013Change of share class name or designation (2 pages)
29 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 May 2013Change of share class name or designation (2 pages)
29 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 9,600
(4 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
30 April 2013Registration of charge 039161440002 (9 pages)
30 April 2013Registration of charge 039161440002 (9 pages)
23 April 2013Auditor's resignation (1 page)
23 April 2013Auditor's resignation (1 page)
9 April 2013Section 519 (1 page)
9 April 2013Section 519 (1 page)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
18 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
18 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
24 August 2011Group of companies' accounts made up to 30 November 2010 (20 pages)
24 August 2011Group of companies' accounts made up to 30 November 2010 (20 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
16 September 2010Amended group of companies' accounts made up to 30 November 2009 (19 pages)
16 September 2010Amended group of companies' accounts made up to 30 November 2009 (19 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
26 February 2010Cancellation of shares. Statement of capital on 26 February 2010
  • GBP 70
(4 pages)
26 February 2010Purchase of own shares. (3 pages)
26 February 2010Purchase of own shares. (3 pages)
26 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 February 2010Cancellation of shares. Statement of capital on 26 February 2010
  • GBP 70
(4 pages)
14 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
14 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
5 March 2009Return made up to 28/01/09; full list of members (4 pages)
5 March 2009Return made up to 28/01/09; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
29 February 2008Return made up to 28/01/08; full list of members (4 pages)
29 February 2008Return made up to 28/01/08; full list of members (4 pages)
28 February 2008Director's change of particulars / andrew grimsley / 28/01/2008 (1 page)
28 February 2008Director's change of particulars / andrew grimsley / 28/01/2008 (1 page)
28 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
18 February 2007Return made up to 28/01/07; full list of members (7 pages)
18 February 2007Return made up to 28/01/07; full list of members (7 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
27 June 2006Return made up to 28/01/06; full list of members (7 pages)
27 June 2006Return made up to 28/01/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
28 February 2005Return made up to 28/01/05; full list of members (8 pages)
28 February 2005Return made up to 28/01/05; full list of members (8 pages)
21 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
21 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
10 March 2004Return made up to 28/01/04; full list of members (8 pages)
10 March 2004Return made up to 28/01/04; full list of members (8 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
17 March 2003Return made up to 28/01/03; full list of members (8 pages)
17 March 2003Return made up to 28/01/03; full list of members (8 pages)
17 March 2003Total exemption full accounts made up to 30 November 2001 (7 pages)
17 March 2003Total exemption full accounts made up to 30 November 2001 (7 pages)
22 January 2002Return made up to 28/01/02; full list of members (7 pages)
22 January 2002Return made up to 28/01/02; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
24 October 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
30 March 2001Registered office changed on 30/03/01 from: unit 5 lakes court old fore street sidmouth devon EX10 8LP (1 page)
30 March 2001Registered office changed on 30/03/01 from: unit 5 lakes court old fore street sidmouth devon EX10 8LP (1 page)
29 March 2001Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
29 March 2001Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
15 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Memorandum and Articles of Association (8 pages)
11 February 2000Memorandum and Articles of Association (8 pages)
2 February 2000Company name changed nu-heat uk (holdings) LIMITED\certificate issued on 03/02/00 (2 pages)
2 February 2000Company name changed nu-heat uk (holdings) LIMITED\certificate issued on 03/02/00 (2 pages)
28 January 2000Incorporation (14 pages)
28 January 2000Incorporation (14 pages)