HELENUS LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 05305856
Status Active
Incorporation Date 6 December 2004
Company Type Private Limited Company
Address CAVENDISH HOUSE, LAKHPUR COURT LAKHPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ENGLAND, ST18 0FX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Auditor's resignation; Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HELENUS LIMITED are www.helenus.co.uk, and www.helenus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helenus Limited is a Private Limited Company. The company registration number is 05305856. Helenus Limited has been working since 06 December 2004. The present status of the company is Active. The registered address of Helenus Limited is Cavendish House Lakhpur Court Lakhpur Court Staffordshire Technology Park Stafford England St18 0fx. . COLLISON, David is a Secretary of the company. EBERT, Daniel, Dr is a Director of the company. ENGLEDER, Gerhard, Dr is a Director of the company. WARNKE, Luca is a Director of the company. WHITEHEAD, John Henry is a Director of the company. Secretary COLLISON, David has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary ROBERTS THOMAS, Caroline Emma has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BOOTY, Stephen Martin has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director MASON, Catherine Lois has been resigned. Director PETHICK, Timothy Mark has been resigned. Director ROBERTS THOMAS, Caroline Emma has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLLISON, David
Appointed Date: 31 December 2015

Director
EBERT, Daniel, Dr
Appointed Date: 08 February 2016
49 years old

Director
ENGLEDER, Gerhard, Dr
Appointed Date: 08 February 2016
57 years old

Director
WARNKE, Luca
Appointed Date: 26 September 2016
55 years old

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
COLLISON, David
Resigned: 01 February 2011
Appointed Date: 11 March 2005

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 06 December 2004

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 06 December 2004
Appointed Date: 06 December 2004

Director
BOOTY, Stephen Martin
Resigned: 30 April 2008
Appointed Date: 06 December 2004
71 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 06 December 2004
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 01 February 2011
63 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 01 July 2010
63 years old

Director
MASON, Catherine Lois
Resigned: 05 August 2016
Appointed Date: 05 April 2016
64 years old

Director
PETHICK, Timothy Mark
Resigned: 01 December 2015
Appointed Date: 09 September 2015
63 years old

Director
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 06 December 2004
58 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 06 December 2004
Appointed Date: 06 December 2004

Persons With Significant Control

Nestor Healthcare Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELENUS LIMITED Events

18 Jan 2017
Auditor's resignation
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Appointment of Mr Luca Warnke as a director on 26 September 2016
05 Aug 2016
Termination of appointment of Catherine Lois Mason as a director on 5 August 2016
...
... and 75 more events
16 Dec 2004
New secretary appointed;new director appointed
16 Dec 2004
New director appointed
16 Dec 2004
New director appointed
16 Dec 2004
Registered office changed on 16/12/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
06 Dec 2004
Incorporation

HELENUS LIMITED Charges

16 November 2009
A security agreement
Delivered: 23 November 2009
Status: Satisfied on 21 July 2011
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
8 March 2006
Security agreement
Delivered: 22 March 2006
Status: Satisfied on 19 November 2009
Persons entitled: Barclays Bank (The Facility Agent)
Description: The present and future shares being all shares in nestor…

Similar Companies

HELENSVILLE LLP HELENTOURS CONCIERGE MANAGEMENT LTD HELENVALE LTD. HELEO LTD HELEPHANT LIMITED HELE'S ANGELS HELE'S TRUST