HYPERHELP LIMITED
STOKE-ON-TRENT

Hellopages » Cheshire » Cheshire East » ST7 3RN

Company number 02526784
Status Active
Incorporation Date 31 July 1990
Company Type Private Limited Company
Address 88 SANDBACH ROAD, RODE HEATH, STOKE-ON-TRENT, STAFFS, ST7 3RN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HYPERHELP LIMITED are www.hyperhelp.co.uk, and www.hyperhelp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Hyperhelp Limited is a Private Limited Company. The company registration number is 02526784. Hyperhelp Limited has been working since 31 July 1990. The present status of the company is Active. The registered address of Hyperhelp Limited is 88 Sandbach Road Rode Heath Stoke On Trent Staffs St7 3rn. . BIGLEY, Kathleen Janet is a Secretary of the company. BIGLEY, Charles Edward is a Director of the company. BIGLEY, Kathleen Janet is a Director of the company. Secretary BASON, Marianne Jean has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BIGLEY, Kathleen Janet
Appointed Date: 21 August 1997

Director

Director
BIGLEY, Kathleen Janet
Appointed Date: 21 August 1997
77 years old

Resigned Directors

Secretary
BASON, Marianne Jean
Resigned: 23 August 1997

Persons With Significant Control

Mr Charles Edward Bigley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

HYPERHELP LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
19 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

14 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 56 more events
16 Feb 1991
Secretary's particulars changed;secretary resigned;director resigned;new director appointed

16 Feb 1991
Registered office changed on 16/02/91 from: 76 whitchurch road maindy cardiff CF4 3LX

14 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Feb 1991
Company name changed jiltove services LIMITED\certificate issued on 04/02/91
31 Jul 1990
Incorporation