HELDERCORP LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1JL

Company number 04641729
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address SUITE 2, BUILDING 16, BILTON INDUSTRIAL ESTATE, HUMBER AVENUE, COVENTRY, ENGLAND, CV3 1JL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL England to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL on 10 February 2017; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HELDERCORP LIMITED are www.heldercorp.co.uk, and www.heldercorp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Heldercorp Limited is a Private Limited Company. The company registration number is 04641729. Heldercorp Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Heldercorp Limited is Suite 2 Building 16 Bilton Industrial Estate Humber Avenue Coventry England Cv3 1jl. . CULL, Michael Andrew is a Secretary of the company. LISLE, Elizabeth Anne is a Director of the company. Secretary HASSAN POURZYAIE, Mehrdad has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HASSAN POURZYAIE, Mehrdad has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CULL, Michael Andrew
Appointed Date: 25 March 2004

Director
LISLE, Elizabeth Anne
Appointed Date: 22 January 2003
65 years old

Resigned Directors

Secretary
HASSAN POURZYAIE, Mehrdad
Resigned: 25 March 2004
Appointed Date: 22 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 2003
Appointed Date: 20 January 2003

Director
HASSAN POURZYAIE, Mehrdad
Resigned: 25 March 2004
Appointed Date: 22 January 2003
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 2003
Appointed Date: 20 January 2003

Persons With Significant Control

Ms Elizabeth Lisle
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HELDERCORP LIMITED Events

10 Feb 2017
Confirmation statement made on 20 January 2017 with updates
10 Feb 2017
Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL England to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL on 10 February 2017
01 Mar 2016
Total exemption small company accounts made up to 30 April 2015
29 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

27 Nov 2015
Registered office address changed from 22 Queens Road Coventry Warwickshire CV1 3EG to Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 27 November 2015
...
... and 33 more events
12 Feb 2003
New secretary appointed;new director appointed
12 Feb 2003
New director appointed
12 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jan 2003
Registered office changed on 30/01/03 from: 6-8 underwood street london N1 7JQ
20 Jan 2003
Incorporation