HELMET SECURITIES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT
Company number 00600633
Status Active
Incorporation Date 17 March 1958
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 77,208,613 . The most likely internet sites of HELMET SECURITIES LIMITED are www.helmetsecurities.co.uk, and www.helmet-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helmet Securities Limited is a Private Limited Company. The company registration number is 00600633. Helmet Securities Limited has been working since 17 March 1958. The present status of the company is Active. The registered address of Helmet Securities Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary HICKEY, Damian Joseph has been resigned. Secretary OSTLER, John Ramsdell has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BLAND, Francis Christopher Buchan, Sir has been resigned. Director COLEY, James Robert Ewen has been resigned. Director CONSTANTINE, Simon John has been resigned. Director HICKEY, Damian Joseph has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director OSTLER, John Ramsdell has been resigned. Director PERKINS, James Ian has been resigned. Director TRINIMAN, Clifford Paul has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WILSON, Crawford John has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 10 September 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GRANT, Lucie Mary Katja
Appointed Date: 07 February 2013
49 years old

Director
INCE, Nicholas
Appointed Date: 10 September 2015
43 years old

Director
NORMAN, David John
Appointed Date: 16 November 2015
65 years old

Resigned Directors

Secretary
HICKEY, Damian Joseph
Resigned: 29 May 2003
Appointed Date: 25 November 1997

Secretary
OSTLER, John Ramsdell
Resigned: 25 November 1997

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 29 May 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 29 May 2003

Director
BLAND, Francis Christopher Buchan, Sir
Resigned: 12 March 1997
87 years old

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 29 May 2003
65 years old

Director
CONSTANTINE, Simon John
Resigned: 01 September 1997
67 years old

Director
HICKEY, Damian Joseph
Resigned: 21 June 2004
Appointed Date: 01 September 1997
63 years old

Director
MOODIE, Iain Alasdair Keith
Resigned: 07 February 2013
Appointed Date: 18 April 2012
58 years old

Director
OSTLER, John Ramsdell
Resigned: 25 November 1997
91 years old

Director
PERKINS, James Ian
Resigned: 01 December 2004
Appointed Date: 29 May 2003
85 years old

Director
TRINIMAN, Clifford Paul
Resigned: 01 September 1997
Appointed Date: 28 November 1995
65 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 29 May 2003
67 years old

Director
WILSON, Crawford John
Resigned: 29 May 2003
Appointed Date: 01 September 1997
76 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 22 November 2010
43 years old

Persons With Significant Control

Life Sciences International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELMET SECURITIES LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 77,208,613

20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
...
... and 152 more events
09 Apr 1980
Accounts made up to 31 December 1978
20 Aug 1976
Accounts made up to 31 December 1975
31 Dec 1963
Company name changed\certificate issued on 31/12/63
17 Mar 1958
Certificate of incorporation
17 Mar 1958
Incorporation