HELPUCOVER LIMITED
BOREHAMWOOD ST. GEORGE ASSURANCE (BUREAU) COMPANY LIMITED REFAL 517 LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2XX

Company number 03436148
Status Active
Incorporation Date 18 September 1997
Company Type Private Limited Company
Address PINNACLE HOUSE, A1 BARNET WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2XX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Paul Edward Glen as a director on 17 December 2015. The most likely internet sites of HELPUCOVER LIMITED are www.helpucover.co.uk, and www.helpucover.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Helpucover Limited is a Private Limited Company. The company registration number is 03436148. Helpucover Limited has been working since 18 September 1997. The present status of the company is Active. The registered address of Helpucover Limited is Pinnacle House A1 Barnet Way Borehamwood Hertfordshire Wd6 2xx. . LORIMER, Matthew Justin is a Secretary of the company. WIGG, Andrew Miles is a Director of the company. Secretary CRANSTON, Kareen has been resigned. Secretary LESTER, Paul Francis has been resigned. Secretary MILLS, Christopher Simon has been resigned. Secretary CARDIF PINNACLE SECRETARIES LIMITED has been resigned. Director BLOXHAM, Peter John has been resigned. Director DREYER, Anthony William has been resigned. Director GLEN, Paul Edward has been resigned. Director GOLDING, Adam Jon has been resigned. Nominee Director SANDARS, George Russell has been resigned. Director SCHWICK, Christopher John has been resigned. Director SHUKER, Norman Alan has been resigned. Director SMITH, Neil Graeme has been resigned. Director SWAIN, Andrew Donald has been resigned. Director CARDIF PINNACLE INSURANCE HOLDINGS PLC has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LORIMER, Matthew Justin
Appointed Date: 02 February 2015

Director
WIGG, Andrew Miles
Appointed Date: 25 March 2013
53 years old

Resigned Directors

Secretary
CRANSTON, Kareen
Resigned: 09 September 2005
Appointed Date: 19 September 2003

Secretary
LESTER, Paul Francis
Resigned: 13 November 1997
Appointed Date: 18 September 1997

Secretary
MILLS, Christopher Simon
Resigned: 19 September 2003
Appointed Date: 13 November 1997

Secretary
CARDIF PINNACLE SECRETARIES LIMITED
Resigned: 02 February 2015
Appointed Date: 09 September 2005

Director
BLOXHAM, Peter John
Resigned: 31 March 2008
Appointed Date: 26 June 2007
81 years old

Director
DREYER, Anthony William
Resigned: 30 June 2008
Appointed Date: 26 June 2007
72 years old

Director
GLEN, Paul Edward
Resigned: 17 December 2015
Appointed Date: 14 November 2011
64 years old

Director
GOLDING, Adam Jon
Resigned: 10 June 2012
Appointed Date: 30 June 2008
56 years old

Nominee Director
SANDARS, George Russell
Resigned: 13 November 1997
Appointed Date: 18 September 1997
71 years old

Director
SCHWICK, Christopher John
Resigned: 26 June 2007
Appointed Date: 13 November 1997
77 years old

Director
SHUKER, Norman Alan
Resigned: 26 June 2007
Appointed Date: 13 November 1997
79 years old

Director
SMITH, Neil Graeme
Resigned: 20 June 2013
Appointed Date: 10 June 2012
56 years old

Director
SWAIN, Andrew Donald
Resigned: 14 November 2011
Appointed Date: 26 June 2007
79 years old

Director
CARDIF PINNACLE INSURANCE HOLDINGS PLC
Resigned: 14 July 2015
Appointed Date: 13 November 1997

Persons With Significant Control

Cardif Pinnacle Insurance Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELPUCOVER LIMITED Events

20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
18 Jul 2016
Total exemption full accounts made up to 31 December 2015
13 Jan 2016
Termination of appointment of Paul Edward Glen as a director on 17 December 2015
06 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

27 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 73 more events
21 Nov 1997
New secretary appointed
21 Nov 1997
New director appointed
21 Nov 1997
New director appointed
21 Nov 1997
New director appointed
18 Sep 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.