HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED
LONDON RAINHURST LIMITED

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 07061429
Status Active
Incorporation Date 30 October 2009
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Termination of appointment of Michael Eric Slade as a director on 25 July 2016. The most likely internet sites of HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED are www.helicalbarmitresquaredevelopments.co.uk, and www.helical-bar-mitre-square-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Helical Bar Mitre Square Developments Limited is a Private Limited Company. The company registration number is 07061429. Helical Bar Mitre Square Developments Limited has been working since 30 October 2009. The present status of the company is Active. The registered address of Helical Bar Mitre Square Developments Limited is 5 Hanover Square London W1s 1hq. . GILLESPIE, Sinead Clare 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. WALKER, Duncan Charles Eades is a Director of the company. Secretary MURPHY, Timothy John has been resigned. Secretary WILLIAMS, Heather Jane has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director PUDGE, David John has been resigned. Director SLADE, Michael Eric has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GILLESPIE, Sinead Clare
Appointed Date: 09 July 2013

Director
BONNING-SNOOK, Matthew Charles
Appointed Date: 12 November 2009
57 years old

Director
KAYE, Gerald Anthony
Appointed Date: 12 November 2009
67 years old

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

Director
WALKER, Duncan Charles Eades
Appointed Date: 12 November 2009
46 years old

Resigned Directors

Secretary
MURPHY, Timothy John
Resigned: 03 September 2013
Appointed Date: 12 November 2009

Secretary
WILLIAMS, Heather Jane
Resigned: 30 April 2015
Appointed Date: 03 September 2013

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 12 November 2009
Appointed Date: 30 October 2009

Director
LEVY, Adrian Joseph Morris
Resigned: 12 November 2009
Appointed Date: 30 October 2009
55 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 12 November 2009
80 years old

Director
PUDGE, David John
Resigned: 12 November 2009
Appointed Date: 30 October 2009
60 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 12 November 2009
79 years old

Persons With Significant Control

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

HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED Events

16 Nov 2016
Full accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
03 Aug 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
24 Dec 2015
Full accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

...
... and 36 more events
18 Nov 2009
Appointment of Michael Eric Slade as a director
18 Nov 2009
Appointment of Mr Nigel Guthrie Mcnair Scott as a director
13 Nov 2009
Company name changed rainhurst LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-12

13 Nov 2009
Change of name notice
30 Oct 2009
Incorporation