HELIC HOUSE LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JA

Company number 05218698
Status Active
Incorporation Date 1 September 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 THE SQUARE, WIMBORNE, DORSET, BH21 1JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of HELIC HOUSE LIMITED are www.helichouse.co.uk, and www.helic-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Poole Rail Station is 5.6 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.4 miles; to Wareham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helic House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05218698. Helic House Limited has been working since 01 September 2004. The present status of the company is Active. The registered address of Helic House Limited is 7 The Square Wimborne Dorset Bh21 1ja. . MAY, Peter Gordon is a Secretary of the company. ELLIS, Gwendoline Mary is a Director of the company. FREEMAN, Gemma Louise is a Director of the company. HALE, Betty Evelyn is a Director of the company. JACK, Eleanor Morton is a Director of the company. Secretary TURNERS NOMINEES has been resigned. Director CHAPMAN, Alice Eleanor has been resigned. Director GRIFFITHS, Joan Margaret Oswin has been resigned. Director ROGERS, Marjorie has been resigned. Director WEST, Doris Elsie Edith has been resigned. Director WHITE, Douglas Gordon has been resigned. Director WHITE, Lynne Christine has been resigned. Director WHITE, Margaret Ivy has been resigned. Director WHITE, Simon Philip has been resigned. Director TURNECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAY, Peter Gordon
Appointed Date: 14 December 2004

Director
ELLIS, Gwendoline Mary
Appointed Date: 08 March 2007
89 years old

Director
FREEMAN, Gemma Louise
Appointed Date: 06 November 2004
45 years old

Director
HALE, Betty Evelyn
Appointed Date: 06 November 2004
106 years old

Director
JACK, Eleanor Morton
Appointed Date: 08 March 2007
61 years old

Resigned Directors

Secretary
TURNERS NOMINEES
Resigned: 15 December 2004
Appointed Date: 01 September 2004

Director
CHAPMAN, Alice Eleanor
Resigned: 20 March 2009
Appointed Date: 06 November 2004
117 years old

Director
GRIFFITHS, Joan Margaret Oswin
Resigned: 12 December 2005
Appointed Date: 06 November 2004
109 years old

Director
ROGERS, Marjorie
Resigned: 07 August 2015
Appointed Date: 06 November 2004
112 years old

Director
WEST, Doris Elsie Edith
Resigned: 02 September 2011
Appointed Date: 06 November 2004
102 years old

Director
WHITE, Douglas Gordon
Resigned: 05 May 2005
Appointed Date: 06 November 2004
83 years old

Director
WHITE, Lynne Christine
Resigned: 23 March 2006
Appointed Date: 06 November 2004
76 years old

Director
WHITE, Margaret Ivy
Resigned: 05 May 2005
Appointed Date: 06 November 2004
76 years old

Director
WHITE, Simon Philip
Resigned: 23 March 2006
Appointed Date: 06 November 2004
75 years old

Director
TURNECTOR LIMITED
Resigned: 15 December 2004
Appointed Date: 01 September 2004

HELIC HOUSE LIMITED Events

14 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Oct 2015
Total exemption full accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 1 September 2015 no member list
11 Aug 2015
Termination of appointment of Marjorie Rogers as a director on 7 August 2015
...
... and 47 more events
10 Dec 2004
New director appointed
10 Dec 2004
New director appointed
10 Dec 2004
New director appointed
07 Dec 2004
Registered office changed on 07/12/04 from: 8 church street, wimborne, dorset BH21 1PN
01 Sep 2004
Incorporation