ST HELEN'S ENTERPRISES LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 3AS

Company number 02834608
Status Active
Incorporation Date 9 July 1993
Company Type Private Limited Company
Address ST HELENS SCHOOL, EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 6 July 2016 with updates; Termination of appointment of Jacqueline Alison Lewis as a director on 5 July 2016. The most likely internet sites of ST HELEN'S ENTERPRISES LIMITED are www.sthelensenterprises.co.uk, and www.st-helen-s-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. St Helen S Enterprises Limited is a Private Limited Company. The company registration number is 02834608. St Helen S Enterprises Limited has been working since 09 July 1993. The present status of the company is Active. The registered address of St Helen S Enterprises Limited is St Helens School Eastbury Road Northwood Middlesex Ha6 3as. . MACKENZIE CROOKS, Mark Richard is a Secretary of the company. JOLLIFFE, Steven Paul is a Director of the company. MONGIA, Puneeta is a Director of the company. WEERASEKERA, Michelle is a Director of the company. WOOLFSON, Suzanne Lindsay is a Director of the company. Secretary BUTTON, Gillian Frances has been resigned. Secretary NEWELL, Michael Knipe, Bursar has been resigned. Secretary THOMPSON, Clare Eleanor has been resigned. Secretary UKIAH, Robert Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKS, David has been resigned. Director CLARK, Michael David has been resigned. Director FAUNCH, Rosemary has been resigned. Director KIRCHHEIMER, Janet Margaret has been resigned. Director KIRCHHEIMER, Janet Margaret has been resigned. Director KUMAR, Rajinder has been resigned. Director LEWIS, Jacqueline Alison has been resigned. Director PRIESTLEY, Jennifer has been resigned. Director PRIESTLEY, Jennifer has been resigned. Director THOMPSON, Clare Eleanor has been resigned. Director UKIAH, Robert has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MACKENZIE CROOKS, Mark Richard
Appointed Date: 22 February 2013

Director
JOLLIFFE, Steven Paul
Appointed Date: 26 November 2015
67 years old

Director
MONGIA, Puneeta
Appointed Date: 06 March 2012
52 years old

Director
WEERASEKERA, Michelle
Appointed Date: 21 March 2011
56 years old

Director
WOOLFSON, Suzanne Lindsay
Appointed Date: 15 October 2007
60 years old

Resigned Directors

Secretary
BUTTON, Gillian Frances
Resigned: 24 March 2005
Appointed Date: 01 July 2000

Secretary
NEWELL, Michael Knipe, Bursar
Resigned: 01 July 2000
Appointed Date: 09 July 1993

Secretary
THOMPSON, Clare Eleanor
Resigned: 01 November 2005
Appointed Date: 24 March 2005

Secretary
UKIAH, Robert Anthony
Resigned: 22 February 2013
Appointed Date: 01 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1993
Appointed Date: 09 July 1993

Director
BUCKS, David
Resigned: 31 August 2001
Appointed Date: 09 July 1993
90 years old

Director
CLARK, Michael David
Resigned: 11 December 2007
Appointed Date: 01 March 2004
96 years old

Director
FAUNCH, Rosemary
Resigned: 02 July 2014
Appointed Date: 01 September 2001
71 years old

Director
KIRCHHEIMER, Janet Margaret
Resigned: 05 July 2016
Appointed Date: 10 November 2014
74 years old

Director
KIRCHHEIMER, Janet Margaret
Resigned: 24 November 2005
Appointed Date: 01 March 2004
74 years old

Director
KUMAR, Rajinder
Resigned: 07 December 2009
Appointed Date: 19 June 2006
59 years old

Director
LEWIS, Jacqueline Alison
Resigned: 05 July 2016
Appointed Date: 24 November 2005
76 years old

Director
PRIESTLEY, Jennifer
Resigned: 02 July 2014
Appointed Date: 01 April 2004
79 years old

Director
PRIESTLEY, Jennifer
Resigned: 31 August 2001
Appointed Date: 09 July 1993
79 years old

Director
THOMPSON, Clare Eleanor
Resigned: 31 December 2006
Appointed Date: 01 September 2001
70 years old

Director
UKIAH, Robert
Resigned: 22 February 2013
Appointed Date: 01 September 2010
60 years old

Persons With Significant Control

St Helens School
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more

ST HELEN'S ENTERPRISES LIMITED Events

09 Mar 2017
Full accounts made up to 31 August 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Jul 2016
Termination of appointment of Jacqueline Alison Lewis as a director on 5 July 2016
06 Jul 2016
Termination of appointment of Janet Margaret Kirchheimer as a director on 5 July 2016
29 Feb 2016
Full accounts made up to 31 August 2015
...
... and 84 more events
23 May 1995
Full accounts made up to 31 August 1994
15 Sep 1994
Return made up to 09/07/94; full list of members

12 Apr 1994
Accounting reference date notified as 31/08

09 Aug 1993
Secretary resigned

09 Jul 1993
Incorporation