2020 ST HELENS LIMITED
SANDY PARKMAN MIDLANDS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 02647141
Status Active
Incorporation Date 19 September 1991
Company Type Private Limited Company
Address TEMPSFORD HALL, TEMPSFORD HALL, SANDY, BEDFORDSHIRE, GREAT BRITAIN, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mrs Bethan Melges on 8 December 2016; Termination of appointment of Anoop Kang as a director on 22 December 2016. The most likely internet sites of 2020 ST HELENS LIMITED are www.2020sthelens.co.uk, and www.2020-st-helens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2020 St Helens Limited is a Private Limited Company. The company registration number is 02647141. 2020 St Helens Limited has been working since 19 September 1991. The present status of the company is Active. The registered address of 2020 St Helens Limited is Tempsford Hall Tempsford Hall Sandy Bedfordshire Great Britain Sg19 2bd. . FOREMAN, Thomas Lee is a Director of the company. MELGES, Bethan is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary COBDEN, Nicky has been resigned. Secretary ENGMANN, Catherine has been resigned. Secretary HAMES, Victoria Elizabeth has been resigned. Secretary LEE, Kelly has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary PREECE, Richard Alec has been resigned. Secretary SHAW, Christine has been resigned. Secretary SJOGREN, Carl has been resigned. Nominee Director A B & C SECRETARIAL LIMITED has been resigned. Director ALLEN, Peter Thomas has been resigned. Director AYRES, Robin Jonathan has been resigned. Director BICKNELL, Brian David has been resigned. Director ENGLAND, Paul David has been resigned. Director HARRIS, Rodney Hewer has been resigned. Director JONES, John Roger has been resigned. Director KANG, Anoop has been resigned. Director MASSIE, Amanda Jane Emilia has been resigned. Director NOTT, Nigel Alfred has been resigned. Director PARRY, Dewi Vaughan has been resigned. Director PEARSON, Giles Stewart has been resigned. Director PREECE, Richard Alec has been resigned. Director RAYNER, Paul Adrian has been resigned. Director TALLIS, John Amos has been resigned. Director YOUNG, Kevin Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FOREMAN, Thomas Lee
Appointed Date: 22 December 2016
49 years old

Director
MELGES, Bethan
Appointed Date: 26 February 2016
50 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 27 September 1991
Appointed Date: 19 September 1991

Secretary
COBDEN, Nicky
Resigned: 29 August 2013
Appointed Date: 02 May 2012

Secretary
ENGMANN, Catherine
Resigned: 22 May 2009
Appointed Date: 13 October 2006

Secretary
HAMES, Victoria Elizabeth
Resigned: 01 March 2006
Appointed Date: 14 January 2005

Secretary
LEE, Kelly
Resigned: 30 July 2010
Appointed Date: 26 May 2009

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 18 October 2004

Secretary
PREECE, Richard Alec
Resigned: 08 December 2004
Appointed Date: 27 September 1991

Secretary
SHAW, Christine
Resigned: 02 May 2012
Appointed Date: 12 April 2012

Secretary
SJOGREN, Carl
Resigned: 12 April 2012
Appointed Date: 30 July 2010

Nominee Director
A B & C SECRETARIAL LIMITED
Resigned: 27 September 1991
Appointed Date: 19 September 1991

Director
ALLEN, Peter Thomas
Resigned: 28 April 1995
Appointed Date: 28 October 1991
82 years old

Director
AYRES, Robin Jonathan
Resigned: 28 August 1994
Appointed Date: 28 October 1991
81 years old

Director
BICKNELL, Brian David
Resigned: 31 October 1994
Appointed Date: 28 October 1991
95 years old

Director
ENGLAND, Paul David
Resigned: 08 August 2013
Appointed Date: 20 September 2010
55 years old

Director
HARRIS, Rodney Hewer
Resigned: 25 January 2013
Appointed Date: 30 August 2012
64 years old

Director
JONES, John Roger
Resigned: 13 October 2006
Appointed Date: 01 March 1993
81 years old

Director
KANG, Anoop
Resigned: 22 December 2016
Appointed Date: 26 February 2016
50 years old

Director
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 14 January 2005
55 years old

Director
NOTT, Nigel Alfred
Resigned: 01 March 1993
Appointed Date: 27 September 1991
76 years old

Director
PARRY, Dewi Vaughan
Resigned: 01 March 1993
Appointed Date: 28 October 1991
75 years old

Director
PEARSON, Giles Stewart
Resigned: 26 February 2016
Appointed Date: 08 August 2013
56 years old

Director
PREECE, Richard Alec
Resigned: 05 February 2007
Appointed Date: 14 January 2005
78 years old

Director
RAYNER, Paul Adrian
Resigned: 08 June 2015
Appointed Date: 31 January 2013
63 years old

Director
TALLIS, John Amos
Resigned: 31 July 1995
Appointed Date: 27 September 1991
89 years old

Director
YOUNG, Kevin Andrew
Resigned: 31 August 2010
Appointed Date: 14 January 2005
66 years old

Persons With Significant Control

Parkman Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

2020 ST HELENS LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
22 Dec 2016
Termination of appointment of Anoop Kang as a director on 22 December 2016
22 Dec 2016
Appointment of Mr Thomas Lee Foreman as a director on 22 December 2016
27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
...
... and 114 more events
10 Oct 1991
Registered office changed on 10/10/91 from: dennis house marsden st manchester M2 1JD

02 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1991
Company name changed inhoco 134 LIMITED\certificate issued on 02/10/91

19 Sep 1991
Incorporation

19 Sep 1991
Incorporation

2020 ST HELENS LIMITED Charges

12 February 1992
Debenture
Delivered: 26 February 1992
Status: Satisfied on 7 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See form 395 and continuation sheet relevant to this…