HELIOS TECHNOLOGY LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6UU

Company number 03257217
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address 29 HERCULES WAY, AEROSPACE BOULEVARD AEROPARK, FARNBOROUGH, HAMPSHIRE, GU14 6UU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Director's details changed for Mr Nicholas Robin Mcfarlane on 1 January 2017; Director's details changed for Mr Nicholas Robin Mcfarlane on 1 January 2017; Director's details changed for Dr Michael Graham Shorthose on 1 January 2017. The most likely internet sites of HELIOS TECHNOLOGY LIMITED are www.heliostechnology.co.uk, and www.helios-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Ash Rail Station is 3.1 miles; to Blackwater Rail Station is 4 miles; to Bagshot Rail Station is 7.2 miles; to Bentley (Hants) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helios Technology Limited is a Private Limited Company. The company registration number is 03257217. Helios Technology Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Helios Technology Limited is 29 Hercules Way Aerospace Boulevard Aeropark Farnborough Hampshire Gu14 6uu. . BIRD & BIRD COMPANY SECRETARIES LIMITED is a Secretary of the company. BARBIER, Cedric is a Director of the company. GLAIZE, Marion is a Director of the company. MCFARLANE, Nicholas Robin is a Director of the company. NICOLON, Frederic Eric Henri Mariano is a Director of the company. SHORTHOSE, Michael Graham, Dr is a Director of the company. Secretary DE LACEY, Richard has been resigned. Secretary FORSYTH, Shanagh Katherine Telford has been resigned. Secretary HAWLEY, Martin John, Dr has been resigned. Secretary MCFARLANE, Nicholas Robin has been resigned. Secretary PHIPPEN, Dominique has been resigned. Secretary SHORTHOSE, Michael Graham, Dr has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DE LACEY, Richard has been resigned. Director FORSYTH, Ian Stuart has been resigned. Director HAWLEY, Martin John, Dr has been resigned. Director JACQUET, Frederic has been resigned. Director SAGE, Andrew Charles has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BIRD & BIRD COMPANY SECRETARIES LIMITED
Appointed Date: 06 February 2013

Director
BARBIER, Cedric
Appointed Date: 25 January 2013
60 years old

Director
GLAIZE, Marion
Appointed Date: 20 June 2016
46 years old

Director
MCFARLANE, Nicholas Robin
Appointed Date: 07 October 1996
56 years old

Director
NICOLON, Frederic Eric Henri Mariano
Appointed Date: 25 January 2013
52 years old

Director
SHORTHOSE, Michael Graham, Dr
Appointed Date: 01 June 1997
62 years old

Resigned Directors

Secretary
DE LACEY, Richard
Resigned: 05 January 1999
Appointed Date: 05 January 1998

Secretary
FORSYTH, Shanagh Katherine Telford
Resigned: 07 October 1996
Appointed Date: 01 October 1996

Secretary
HAWLEY, Martin John, Dr
Resigned: 25 June 2008
Appointed Date: 16 January 2004

Secretary
MCFARLANE, Nicholas Robin
Resigned: 05 January 1998
Appointed Date: 07 October 1996

Secretary
PHIPPEN, Dominique
Resigned: 25 January 2013
Appointed Date: 30 June 2008

Secretary
SHORTHOSE, Michael Graham, Dr
Resigned: 12 January 2004
Appointed Date: 05 January 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Director
DE LACEY, Richard
Resigned: 28 February 1999
Appointed Date: 05 January 1998
73 years old

Director
FORSYTH, Ian Stuart
Resigned: 31 July 2009
Appointed Date: 01 October 1996
59 years old

Director
HAWLEY, Martin John, Dr
Resigned: 25 June 2008
Appointed Date: 02 January 2001
58 years old

Director
JACQUET, Frederic
Resigned: 20 June 2016
Appointed Date: 25 January 2013
59 years old

Director
SAGE, Andrew Charles
Resigned: 25 January 2013
Appointed Date: 02 January 2001
54 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Persons With Significant Control

The French Republic
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELIOS TECHNOLOGY LIMITED Events

13 Feb 2017
Director's details changed for Mr Nicholas Robin Mcfarlane on 1 January 2017
13 Feb 2017
Director's details changed for Mr Nicholas Robin Mcfarlane on 1 January 2017
10 Feb 2017
Director's details changed for Dr Michael Graham Shorthose on 1 January 2017
13 Oct 2016
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 120 more events
11 Oct 1996
Secretary resigned
08 Oct 1996
New director appointed
08 Oct 1996
New secretary appointed
06 Oct 1996
Director resigned
01 Oct 1996
Incorporation

HELIOS TECHNOLOGY LIMITED Charges

18 June 2012
Charge of deposit
Delivered: 22 June 2012
Status: Satisfied on 1 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of €84,311.94 and all amounts in the future…
11 June 2012
Debenture
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2009
Charge of deposit
Delivered: 4 March 2009
Status: Satisfied on 12 September 2012
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
4 November 2008
Debenture
Delivered: 5 November 2008
Status: Satisfied on 22 December 2010
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
23 August 2007
Legal charge
Delivered: 24 August 2007
Status: Satisfied on 26 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit C7 cirrus, aeropark, 1 aerospace boulevard…
27 February 2004
Charge of deposit
Delivered: 5 March 2004
Status: Satisfied on 12 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
16 January 2004
Debenture
Delivered: 5 February 2004
Status: Satisfied on 12 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…