VAN DER HELM HOLDINGS LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 1LB

Company number 02613651
Status Active
Incorporation Date 22 May 1991
Company Type Private Limited Company
Address 59 ABBEYGATE STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 500 ; Termination of appointment of Stuart James Moir as a secretary on 4 April 2016. The most likely internet sites of VAN DER HELM HOLDINGS LIMITED are www.vanderhelmholdings.co.uk, and www.van-der-helm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Van Der Helm Holdings Limited is a Private Limited Company. The company registration number is 02613651. Van Der Helm Holdings Limited has been working since 22 May 1991. The present status of the company is Active. The registered address of Van Der Helm Holdings Limited is 59 Abbeygate Street Bury St Edmunds Suffolk Ip33 1lb. . FLOWER, Jason Henry is a Director of the company. Secretary CATCHPOLE, Janet Elizabeth has been resigned. Secretary MOIR, Stuart James has been resigned. Director CATCHPOLE, Andrew has been resigned. Director CREZEE, Johannes Albrtus Gerardus has been resigned. Director MOIR, Stuart James has been resigned. The company operates in "Non-trading company".


van der helm holdings Key Finiance

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

Current Directors

Director
FLOWER, Jason Henry
Appointed Date: 22 July 2002
56 years old

Resigned Directors

Secretary
CATCHPOLE, Janet Elizabeth
Resigned: 26 May 1999

Secretary
MOIR, Stuart James
Resigned: 04 April 2016
Appointed Date: 26 May 1999

Director
CATCHPOLE, Andrew
Resigned: 28 February 1999
77 years old

Director
CREZEE, Johannes Albrtus Gerardus
Resigned: 31 July 2002
Appointed Date: 01 July 1998
67 years old

Director
MOIR, Stuart James
Resigned: 04 April 2016
Appointed Date: 22 July 2002
76 years old

VAN DER HELM HOLDINGS LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500

11 Apr 2016
Termination of appointment of Stuart James Moir as a secretary on 4 April 2016
11 Apr 2016
Termination of appointment of Stuart James Moir as a director on 4 April 2016
17 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 76 more events
03 Aug 1992
Ad 26/06/92--------- £ si 498@1=498 £ ic 2/500

29 Jul 1992
Return made up to 22/05/92; full list of members

18 Feb 1992
Accounting reference date notified as 30/06

19 Jun 1991
Secretary resigned;new secretary appointed

22 May 1991
Incorporation

VAN DER HELM HOLDINGS LIMITED Charges

31 July 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…