HELP INTERNATIONAL
COVENTRY

Hellopages » Warwickshire » Rugby » CV7 9JL
Company number 02207026
Status Active
Incorporation Date 21 December 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NETTLE HILL BRINKLOW ROAD, ANSTY, COVENTRY, ENGLAND, CV7 9JL
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Michael John Lindsay Whiting as a director on 24 February 2016; Termination of appointment of George Jarvis Jarvis as a director on 24 February 2016. The most likely internet sites of HELP INTERNATIONAL are www.help.co.uk, and www.help.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Help International is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02207026. Help International has been working since 21 December 1987. The present status of the company is Active. The registered address of Help International is Nettle Hill Brinklow Road Ansty Coventry England Cv7 9jl. The company`s financial liabilities are £6.16k. It is £-1.25k against last year. The cash in hand is £4.74k. It is £2.32k against last year. And the total assets are £7.07k, which is £-1.26k against last year. DUFFTY, Gareth Lyn is a Secretary of the company. BLUETT DUNCAN, James Maxwell is a Director of the company. DUFFTY, Gareth Lyn is a Director of the company. Secretary DILLAMORE, Robin Mark has been resigned. Secretary LING, Anthony Frederick has been resigned. Secretary PEMBERTON, Paul Graham has been resigned. Secretary RAWLINGS, Glyn has been resigned. Director DANIEL, Randal Gwynallt has been resigned. Director HAMER, Robert Leslie has been resigned. Director HOWSON, Anthony Roger has been resigned. Director JARVIS, George Jarvis has been resigned. Director JONES, Bryn has been resigned. Director JONES, Keri has been resigned. Director JONES, Keri has been resigned. Director LING, Anthony Frederick has been resigned. Director MURCUTT, Sally Janet has been resigned. Director NEWTON, Geoffrey has been resigned. Director OGRODZINSKI, Stefan has been resigned. Director ROWLANDS, Owen Morris has been resigned. Director SCOTLAND, Alan Keith has been resigned. Director SWART, Carel David has been resigned. Director TEMPEST, Ron has been resigned. Director TEMPEST, Ronald has been resigned. Director VEDDER, Gosewinus has been resigned. Director WHITING, Michael John Lindsay, Dr has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


help Key Finiance

LIABILITIES £6.16k
-17%
CASH £4.74k
+96%
TOTAL ASSETS £7.07k
-16%
All Financial Figures

Current Directors

Secretary
DUFFTY, Gareth Lyn
Appointed Date: 03 October 2002

Director
BLUETT DUNCAN, James Maxwell
Appointed Date: 14 April 2003
64 years old

Director
DUFFTY, Gareth Lyn
Appointed Date: 03 October 2002
69 years old

Resigned Directors

Secretary
DILLAMORE, Robin Mark
Resigned: 31 December 1998
Appointed Date: 05 May 1998

Secretary
LING, Anthony Frederick
Resigned: 03 October 2002
Appointed Date: 05 September 2001

Secretary
PEMBERTON, Paul Graham
Resigned: 05 May 1998
Appointed Date: 15 October 1992

Secretary
RAWLINGS, Glyn
Resigned: 15 October 1992

Director
DANIEL, Randal Gwynallt
Resigned: 25 November 2003
77 years old

Director
HAMER, Robert Leslie
Resigned: 25 August 1998
Appointed Date: 05 May 1998
81 years old

Director
HOWSON, Anthony Roger
Resigned: 16 August 1998
Appointed Date: 05 May 1998
77 years old

Director
JARVIS, George Jarvis
Resigned: 24 February 2016
Appointed Date: 03 October 2002
85 years old

Director
JONES, Bryn
Resigned: 26 May 1999
86 years old

Director
JONES, Keri
Resigned: 03 October 2002
Appointed Date: 03 June 1998
81 years old

Director
JONES, Keri
Resigned: 17 August 1997
81 years old

Director
LING, Anthony Frederick
Resigned: 03 October 2002
82 years old

Director
MURCUTT, Sally Janet
Resigned: 01 October 2009
Appointed Date: 14 January 2007
67 years old

Director
NEWTON, Geoffrey
Resigned: 21 March 2015
Appointed Date: 12 December 2010
48 years old

Director
OGRODZINSKI, Stefan
Resigned: 31 March 1995
Appointed Date: 27 October 1992
61 years old

Director
ROWLANDS, Owen Morris
Resigned: 12 December 2010
Appointed Date: 03 October 2002
82 years old

Director
SCOTLAND, Alan Keith
Resigned: 17 November 1997
76 years old

Director
SWART, Carel David
Resigned: 01 December 1995
Appointed Date: 23 May 1995
75 years old

Director
TEMPEST, Ron
Resigned: 31 March 1998
Appointed Date: 23 May 1995
85 years old

Director
TEMPEST, Ronald
Resigned: 02 December 1992
85 years old

Director
VEDDER, Gosewinus
Resigned: 05 May 1998
Appointed Date: 23 May 1995
81 years old

Director
WHITING, Michael John Lindsay, Dr
Resigned: 24 February 2016
Appointed Date: 14 April 2003
76 years old

HELP INTERNATIONAL Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Termination of appointment of Michael John Lindsay Whiting as a director on 24 February 2016
06 Apr 2016
Termination of appointment of George Jarvis Jarvis as a director on 24 February 2016
06 Apr 2016
Annual return made up to 29 March 2016 no member list
06 Apr 2016
Termination of appointment of Michael John Lindsay Whiting as a director on 24 February 2016
...
... and 103 more events
31 May 1989
Accounts for a small company made up to 31 December 1988

31 May 1989
Annual return made up to 04/05/89

25 Jul 1988
Registered office changed on 25/07/88 from: harvestime house 136 hall lane bradford west yorks BD4 7BG

23 Jun 1988
Accounting reference date notified as 31/12

21 Dec 1987
Incorporation