HELCO SERVICES LIMITED
LONDON HIRECYBER LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 03541897
Status Active
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address THE SHARD, LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 ; Termination of appointment of Nargis Hassani as a secretary on 15 April 2016. The most likely internet sites of HELCO SERVICES LIMITED are www.helcoservices.co.uk, and www.helco-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Helco Services Limited is a Private Limited Company. The company registration number is 03541897. Helco Services Limited has been working since 07 April 1998. The present status of the company is Active. The registered address of Helco Services Limited is The Shard London Bridge Street London England Se1 9sg. . WHITE, Victoria Louise is a Secretary of the company. PAGE, Christine is a Director of the company. RATHBONE, Adam is a Director of the company. Secretary COOK, Michael has been resigned. Secretary FLEMING, Ian Ashley has been resigned. Secretary HASSANI, Nargis has been resigned. Secretary MORE, Janice Kathleen Mary has been resigned. Secretary VOGUS, Danny Lee has been resigned. Secretary VOGUS, Danny Lee has been resigned. Secretary SISEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOK, Michael has been resigned. Director FLEMING, Ian Ashley has been resigned. Director MAZZITELLI, Michele has been resigned. Director VARE, Emanuele has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


helco services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHITE, Victoria Louise
Appointed Date: 15 April 2016

Director
PAGE, Christine
Appointed Date: 14 November 2014
63 years old

Director
RATHBONE, Adam
Appointed Date: 31 December 2013
57 years old

Resigned Directors

Secretary
COOK, Michael
Resigned: 28 February 2001
Appointed Date: 27 June 1998

Secretary
FLEMING, Ian Ashley
Resigned: 21 December 2000
Appointed Date: 21 June 1998

Secretary
HASSANI, Nargis
Resigned: 15 April 2016
Appointed Date: 01 April 2014

Secretary
MORE, Janice Kathleen Mary
Resigned: 01 April 2014
Appointed Date: 29 April 2004

Secretary
VOGUS, Danny Lee
Resigned: 25 April 2006
Appointed Date: 16 December 2005

Secretary
VOGUS, Danny Lee
Resigned: 29 April 2004
Appointed Date: 28 February 2001

Secretary
SISEC LIMITED
Resigned: 27 June 1998
Appointed Date: 29 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1998
Appointed Date: 07 April 1998

Director
COOK, Michael
Resigned: 28 February 2001
Appointed Date: 26 June 1998
78 years old

Director
FLEMING, Ian Ashley
Resigned: 21 December 2000
Appointed Date: 26 June 1998
62 years old

Director
MAZZITELLI, Michele
Resigned: 31 December 2013
Appointed Date: 26 June 1998
81 years old

Director
VARE, Emanuele
Resigned: 31 July 2014
Appointed Date: 10 February 2002
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 1998
Appointed Date: 07 April 1998

Director
LOVITING LIMITED
Resigned: 26 June 1998
Appointed Date: 29 April 1998

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 26 June 1998
Appointed Date: 29 April 1998

HELCO SERVICES LIMITED Events

24 May 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

26 Apr 2016
Termination of appointment of Nargis Hassani as a secretary on 15 April 2016
26 Apr 2016
Appointment of Ms Victoria Louise White as a secretary on 15 April 2016
17 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 77 more events
07 May 1998
Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU
07 May 1998
New director appointed
07 May 1998
New director appointed
07 May 1998
New secretary appointed
07 Apr 1998
Incorporation