HELISWIRL PETROCHEMICALS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4HD

Company number 06549638
Status Active
Incorporation Date 31 March 2008
Company Type Private Limited Company
Address BDO LLP, 31 CHERTSEY STREET, GUILDFORD, SURREY, ENGLAND, GU1 4HD
Home Country United Kingdom
Nature of Business 19201 - Mineral oil refining
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 279.319 ; Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 March 2016. The most likely internet sites of HELISWIRL PETROCHEMICALS LIMITED are www.heliswirlpetrochemicals.co.uk, and www.heliswirl-petrochemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Heliswirl Petrochemicals Limited is a Private Limited Company. The company registration number is 06549638. Heliswirl Petrochemicals Limited has been working since 31 March 2008. The present status of the company is Active. The registered address of Heliswirl Petrochemicals Limited is Bdo Llp 31 Chertsey Street Guildford Surrey England Gu1 4hd. . CARO, Colin, Professor is a Director of the company. COLLINS, Andrew Patrick Lake is a Director of the company. TALLIS, William is a Director of the company. Secretary DOHERTY, Frances Patricia has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director BAHNS, Robert Harold has been resigned. Director BARR, Derek Julian has been resigned. Director BIRCH, Philip Lloyd has been resigned. Director FABBRI, Marco has been resigned. Director GODDARD, Nicholas David Richard, Dr has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director TALLIS, William has been resigned. The company operates in "Mineral oil refining".


Current Directors

Director
CARO, Colin, Professor
Appointed Date: 14 May 2008
100 years old

Director
COLLINS, Andrew Patrick Lake
Appointed Date: 18 October 2011
75 years old

Director
TALLIS, William
Appointed Date: 18 March 2016
78 years old

Resigned Directors

Secretary
DOHERTY, Frances Patricia
Resigned: 27 April 2010
Appointed Date: 31 March 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 2008
Appointed Date: 31 March 2008

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 30 March 2016
Appointed Date: 27 April 2010

Director
BAHNS, Robert Harold
Resigned: 18 October 2011
Appointed Date: 23 June 2008
61 years old

Director
BARR, Derek Julian
Resigned: 22 September 2009
Appointed Date: 14 May 2008
80 years old

Director
BIRCH, Philip Lloyd
Resigned: 30 September 2009
Appointed Date: 31 March 2008
67 years old

Director
FABBRI, Marco
Resigned: 10 October 2011
Appointed Date: 14 May 2008
81 years old

Director
GODDARD, Nicholas David Richard, Dr
Resigned: 01 October 2009
Appointed Date: 31 March 2008
64 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 31 March 2008
Appointed Date: 31 March 2008

Director
TALLIS, William
Resigned: 31 December 2010
Appointed Date: 14 May 2008
79 years old

HELISWIRL PETROCHEMICALS LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 279.319

28 Jun 2016
Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 March 2016
29 Mar 2016
Appointment of William Tallis as a director on 18 March 2016
22 Oct 2015
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Bdo Llp 31 Chertsey Street Guildford Surrey GU1 4HD on 22 October 2015
...
... and 40 more events
25 Apr 2008
Appointment terminated director instant companies LIMITED
25 Apr 2008
Appointment terminated secretary swift incorporations LIMITED
25 Apr 2008
Director appointed philip birch
25 Apr 2008
Secretary appointed frances doherty
31 Mar 2008
Incorporation