HEAL'S PLC
LONDON

Hellopages » Greater London » Camden » W1T 7LQ

Company number 02486613
Status Active
Incorporation Date 29 March 1990
Company Type Public Limited Company
Address THE HEAL'S BUILDING, 196 TOTTENHAM COURT ROAD, LONDON, W1T 7LQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 17 September 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 611,301 ; Appointment of Mr Hamish Mansbridge as a secretary on 18 March 2016. The most likely internet sites of HEAL'S PLC are www.heals.co.uk, and www.heal-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Heal S Plc is a Public Limited Company. The company registration number is 02486613. Heal S Plc has been working since 29 March 1990. The present status of the company is Active. The registered address of Heal S Plc is The Heal S Building 196 Tottenham Court Road London W1t 7lq. . MANSBRIDGE, Hamish is a Secretary of the company. HOBHOUSE, William Arthur is a Director of the company. MANSBRIDGE, Hamish Alaric Campbell is a Director of the company. MASON, Charles Daniel Edward is a Director of the company. WESTON, Guy Howard is a Director of the company. Secretary CLARKE, Paul has been resigned. Secretary JACKSON, Mark Xavier has been resigned. Secretary NUNNEY, Clare has been resigned. Secretary WOOD, Fiona Anne Murray has been resigned. Director BOASE, Martin has been resigned. Director CLARKE, Paul has been resigned. Director DAVIES, John Christopher has been resigned. Director DIAMOND, Patrick has been resigned. Director JACKSON, Mark Xavier has been resigned. Director MARSHALL, Andrew Robert has been resigned. Director PILGRIM, Colin Frederick has been resigned. Director POWER, James Francis has been resigned. Director TOOGOOD, Martin has been resigned. Director WARDEN, Andrea Ruth Lucy has been resigned. Director WEBSTER, Janice has been resigned. Director WOOD, Fiona Anne Murray has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MANSBRIDGE, Hamish
Appointed Date: 18 March 2016

Director
HOBHOUSE, William Arthur
Appointed Date: 12 November 2012
69 years old

Director
MANSBRIDGE, Hamish Alaric Campbell
Appointed Date: 12 October 2015
55 years old

Director
MASON, Charles Daniel Edward
Appointed Date: 31 August 2001
58 years old

Director
WESTON, Guy Howard
Appointed Date: 31 August 2001
65 years old

Resigned Directors

Secretary
CLARKE, Paul
Resigned: 17 October 2002

Secretary
JACKSON, Mark Xavier
Resigned: 01 July 2014
Appointed Date: 01 February 2006

Secretary
NUNNEY, Clare
Resigned: 18 March 2016
Appointed Date: 07 July 2014

Secretary
WOOD, Fiona Anne Murray
Resigned: 27 January 2006
Appointed Date: 17 October 2002

Director
BOASE, Martin
Resigned: 17 August 2001
Appointed Date: 18 February 1997
93 years old

Director
CLARKE, Paul
Resigned: 30 November 2002
73 years old

Director
DAVIES, John Christopher
Resigned: 28 March 1998
78 years old

Director
DIAMOND, Patrick
Resigned: 07 February 1994
82 years old

Director
JACKSON, Mark Xavier
Resigned: 01 July 2014
Appointed Date: 01 February 2006
59 years old

Director
MARSHALL, Andrew Robert
Resigned: 14 August 2014
Appointed Date: 07 July 2014
63 years old

Director
PILGRIM, Colin Frederick
Resigned: 31 May 2004
77 years old

Director
POWER, James Francis
Resigned: 10 May 1995
92 years old

Director
TOOGOOD, Martin
Resigned: 17 August 2001
Appointed Date: 14 March 1996
78 years old

Director
WARDEN, Andrea Ruth Lucy
Resigned: 17 December 2012
Appointed Date: 02 August 2004
61 years old

Director
WEBSTER, Janice
Resigned: 28 May 1999
Appointed Date: 27 October 1997
72 years old

Director
WOOD, Fiona Anne Murray
Resigned: 27 January 2006
Appointed Date: 17 October 2002
63 years old

HEAL'S PLC Events

15 Mar 2017
Full accounts made up to 17 September 2016
21 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 611,301

21 Mar 2016
Appointment of Mr Hamish Mansbridge as a secretary on 18 March 2016
21 Mar 2016
Termination of appointment of Clare Nunney as a secretary on 18 March 2016
15 Mar 2016
Full accounts made up to 12 September 2015
...
... and 145 more events
15 Aug 1990
Company name changed trushelfco (no. 1620) LIMITED\certificate issued on 16/08/90

14 Aug 1990
New director appointed

14 Aug 1990
New secretary appointed

14 Aug 1990
New director appointed

29 Mar 1990
Incorporation