HELEY INTERNATIONAL LIMITED
GRAYS G.A.F. HELEY LIMITED

Hellopages » Essex » Thurrock » RM20 3JT

Company number 01275625
Status Active
Incorporation Date 2 September 1976
Company Type Private Limited Company
Address 712 LONDON ROAD, GRAYS, ESSEX, RM20 3JT
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 47,500 . The most likely internet sites of HELEY INTERNATIONAL LIMITED are www.heleyinternational.co.uk, and www.heley-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Bexleyheath Rail Station is 6.2 miles; to Gidea Park Rail Station is 7.9 miles; to Chadwell Heath Rail Station is 9 miles; to Brentwood Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heley International Limited is a Private Limited Company. The company registration number is 01275625. Heley International Limited has been working since 02 September 1976. The present status of the company is Active. The registered address of Heley International Limited is 712 London Road Grays Essex Rm20 3jt. . SCHULTZ, Michael is a Secretary of the company. HELEY, David George is a Director of the company. HELEY, George is a Director of the company. HELEY, George Alexander Frederick is a Director of the company. HELEY, Michael Thomas is a Director of the company. MANLEY, Paul John is a Director of the company. Director ATKINSON, Vaughan Reginald Addison has been resigned. Director BONNER, Mark Terence has been resigned. Director BONNER, Terry Martin has been resigned. Director BURTON, Colin Clifford has been resigned. Director CORY, David John has been resigned. Director ELVY, Adrian has been resigned. Director GREEN, Stephen Edward has been resigned. Director KENNETT, David Henry has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors


Director
HELEY, David George
Appointed Date: 01 February 2012
47 years old

Director
HELEY, George

68 years old

Director

Director
HELEY, Michael Thomas
Appointed Date: 01 February 2012
43 years old

Director
MANLEY, Paul John
Appointed Date: 05 November 1998
57 years old

Resigned Directors

Director
ATKINSON, Vaughan Reginald Addison
Resigned: 19 September 1994
Appointed Date: 12 May 1993
71 years old

Director
BONNER, Mark Terence
Resigned: 28 April 1995
Appointed Date: 12 May 1993
63 years old

Director
BONNER, Terry Martin
Resigned: 29 October 2004
88 years old

Director
BURTON, Colin Clifford
Resigned: 06 June 1994
Appointed Date: 02 December 1991
83 years old

Director
CORY, David John
Resigned: 15 July 2006
76 years old

Director
ELVY, Adrian
Resigned: 16 February 2001
Appointed Date: 26 March 1999
55 years old

Director
GREEN, Stephen Edward
Resigned: 25 March 1994
85 years old

Director
KENNETT, David Henry
Resigned: 01 January 1994
76 years old

Persons With Significant Control

Heley Holdings Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

HELEY INTERNATIONAL LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 47,500

06 Oct 2015
Director's details changed for Mr David George Heley on 1 September 2015
06 Oct 2015
Director's details changed for Mr Michael Thomas Heley on 1 September 2015
...
... and 103 more events
25 Mar 1987
Particulars of mortgage/charge

21 Oct 1986
Group of companies' accounts made up to 31 January 1986

21 Oct 1986
Return made up to 29/09/86; full list of members

01 Oct 1986
Director resigned

02 Sep 1976
Certificate of incorporation

HELEY INTERNATIONAL LIMITED Charges

24 February 1993
Credit agreement
Delivered: 27 February 1993
Status: Satisfied on 10 September 1997
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
24 February 1992
Credit agreement
Delivered: 3 March 1992
Status: Satisfied on 10 September 1997
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
19 March 1987
Legal mortgage
Delivered: 27 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Trafalgar works globe industrial estate rectory road grays…
19 March 1987
Mortgage debenture
Delivered: 25 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 1980
Legal charge
Delivered: 14 August 1980
Status: Satisfied on 4 December 1993
Persons entitled: Barclays Bank PLC
Description: L/H 2, 4 & 6, high street plaistow, E13 london borough of…
31 January 1979
Legal charge
Delivered: 7 February 1979
Status: Satisfied on 4 December 1993
Persons entitled: Barclays Bank PLC
Description: F/H units 2/4 & 7/9 trafalgar works, grays, essex.
31 January 1979
Debenture
Delivered: 7 February 1979
Status: Satisfied on 4 December 1993
Persons entitled: Barclays Bank PLC
Description: Units 2/4 & 7/9 trafalgar works, grays, essex.