HELENDALE LIMITED
BELFAST

Company number NI071066
Status Active
Incorporation Date 19 November 2008
Company Type Private Limited Company
Address SUITE 1 FOUNTAIN CENTRE, COLLEGE STREET, BELFAST, BT1 6ET
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Purchase of own shares.; Termination of appointment of John Paul Swail as a director on 1 December 2016; Termination of appointment of Jane Monica Swail as a director on 1 December 2016. The most likely internet sites of HELENDALE LIMITED are www.helendale.co.uk, and www.helendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Helendale Limited is a Private Limited Company. The company registration number is NI071066. Helendale Limited has been working since 19 November 2008. The present status of the company is Active. The registered address of Helendale Limited is Suite 1 Fountain Centre College Street Belfast Bt1 6et. . DALY, Helen Francesca is a Secretary of the company. DALY, Damian Joseph is a Director of the company. DALY, Helen Francesca is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director SWAIL, Jane Monica has been resigned. Director SWAIL, John Paul has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
DALY, Helen Francesca
Appointed Date: 19 November 2008

Director
DALY, Damian Joseph
Appointed Date: 19 November 2008
52 years old

Director
DALY, Helen Francesca
Appointed Date: 02 November 2009
50 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 19 November 2008
Appointed Date: 19 November 2008

Director
SWAIL, Jane Monica
Resigned: 01 December 2016
Appointed Date: 02 November 2009
59 years old

Director
SWAIL, John Paul
Resigned: 01 December 2016
Appointed Date: 02 November 2009
60 years old

Persons With Significant Control

Mr Damian Joseph Daly
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Francesca Daly
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HELENDALE LIMITED Events

21 Dec 2016
Purchase of own shares.
01 Dec 2016
Termination of appointment of John Paul Swail as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Jane Monica Swail as a director on 1 December 2016
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 27 more events
20 Nov 2009
Director's details changed for Damian Joseph Daly on 2 November 2009
15 Jan 2009
Pars re mortage
15 Jan 2009
Pars re mortage
28 Nov 2008
Change of dirs/sec
19 Nov 2008
Incorporation

HELENDALE LIMITED Charges

31 December 2008
Mortgage or charge
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The ground floor shop and office…
31 December 2008
Debenture
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…