HELICAL (ALDRIDGE) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ
Company number 05672383
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Satisfaction of charge 1 in full; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HELICAL (ALDRIDGE) LIMITED are www.helicalaldridge.co.uk, and www.helical-aldridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Helical Aldridge Limited is a Private Limited Company. The company registration number is 05672383. Helical Aldridge Limited has been working since 11 January 2006. The present status of the company is Active. The registered address of Helical Aldridge Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. BONNING SNOOK, Matthew Charles is a Director of the company. KAYE, Gerald Anthony is a Director of the company. MURPHY, Timothy John is a Director of the company. Nominee Secretary FORSTERS SECRETARIES LIMITED has been resigned. Director BENKERT, Julian Michael has been resigned. Director BROWN, Philip Michael has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director SMITH, Martin Graham has been resigned. Director STEVENS-COX, Sarah Henrietta has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 11 January 2006

Director
BONNING SNOOK, Matthew Charles
Appointed Date: 11 January 2006
57 years old

Director
KAYE, Gerald Anthony
Appointed Date: 11 January 2006
67 years old

Director
MURPHY, Timothy John
Appointed Date: 31 August 2012
66 years old

Resigned Directors

Nominee Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 10 January 2007
Appointed Date: 11 January 2006

Director
BENKERT, Julian Michael
Resigned: 26 October 2015
Appointed Date: 11 January 2006
57 years old

Director
BROWN, Philip Michael
Resigned: 05 May 2009
Appointed Date: 11 January 2006
65 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 11 January 2006
80 years old

Director
SMITH, Martin Graham
Resigned: 26 October 2015
Appointed Date: 11 January 2006
72 years old

Director
STEVENS-COX, Sarah Henrietta
Resigned: 11 January 2006
Appointed Date: 11 January 2006
52 years old

Persons With Significant Control

Helical Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELICAL (ALDRIDGE) LIMITED Events

18 Jan 2017
Confirmation statement made on 11 January 2017 with updates
18 Jan 2017
Satisfaction of charge 1 in full
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

14 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 38 more events
01 Feb 2006
New director appointed
01 Feb 2006
New director appointed
01 Feb 2006
Director resigned
01 Feb 2006
Registered office changed on 01/02/06 from: 31 hill street london W1J 5LS
11 Jan 2006
Incorporation

HELICAL (ALDRIDGE) LIMITED Charges

26 May 2006
Debenture
Delivered: 2 June 2006
Status: Satisfied on 18 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a the warehouse unit at westgage…