HELICAL (FLEET) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 03884725
Status Active
Incorporation Date 23 November 1999
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 eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Michael Eric Slade as a director on 25 July 2016. The most likely internet sites of HELICAL (FLEET) LIMITED are www.helicalfleet.co.uk, and www.helical-fleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Helical Fleet Limited is a Private Limited Company. The company registration number is 03884725. Helical Fleet Limited has been working since 23 November 1999. The present status of the company is Active. The registered address of Helical Fleet 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. INWOOD, John 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. Secretary GONDHIA, Sima has been resigned. Secretary GONDHIA, Sima has been resigned. Secretary ROLFE, Lee-Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Philip Michael has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director PITMAN, Jack Struan has been resigned. Director SLADE, Michael Eric has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 20 July 2005

Director
BONNING SNOOK, Matthew Charles
Appointed Date: 28 February 2001
57 years old

Director
INWOOD, John Charles
Appointed Date: 23 November 1999
59 years old

Director
KAYE, Gerald Anthony
Appointed Date: 23 November 1999
67 years old

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

Resigned Directors

Secretary
GONDHIA, Sima
Resigned: 20 July 2005
Appointed Date: 16 August 2002

Secretary
GONDHIA, Sima
Resigned: 04 December 2001
Appointed Date: 23 November 1999

Secretary
ROLFE, Lee-Ann
Resigned: 16 August 2002
Appointed Date: 04 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 1999
Appointed Date: 23 November 1999

Director
BROWN, Philip Michael
Resigned: 05 May 2009
Appointed Date: 23 November 1999
65 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 23 November 1999
80 years old

Director
PITMAN, Jack Struan
Resigned: 13 February 2015
Appointed Date: 28 August 2001
56 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 23 November 1999
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 1999
Appointed Date: 23 November 1999

Persons With Significant Control

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

HELICAL (FLEET) LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
03 Aug 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
30 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

15 Oct 2015
Full accounts made up to 31 March 2015
...
... and 76 more events
03 Dec 1999
New director appointed
03 Dec 1999
New secretary appointed
30 Nov 1999
Secretary resigned
30 Nov 1999
Director resigned
23 Nov 1999
Incorporation

HELICAL (FLEET) LIMITED Charges

15 July 2009
Debenture
Delivered: 28 July 2009
Status: Satisfied on 23 August 2012
Persons entitled: Aareal Bank Ag, Wiesbaden (The Agent)
Description: F/H land being 80 silverstone road, london, t/no. SGL445541…
18 March 2002
Security agreement between the company and aareal bank ag, as agent and trustee for the finance parties (the agent)
Delivered: 4 April 2002
Status: Satisfied on 16 July 2009
Persons entitled: Aareal Bank Ag
Description: The f/h property k/a waterfront business park (previously…
14 January 2000
Security agreement
Delivered: 20 January 2000
Status: Satisfied on 16 July 2009
Persons entitled: Depfa Bank Ag as Agent and Trustee for the Finance Parties
Description: F/H property k/a waterfront business park (previously k/a…