HELICAL (NEWMARKET) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 07440051
Status Active
Incorporation Date 15 November 2010
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 twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 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 (NEWMARKET) LIMITED are www.helicalnewmarket.co.uk, and www.helical-newmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Helical Newmarket Limited is a Private Limited Company. The company registration number is 07440051. Helical Newmarket Limited has been working since 15 November 2010. The present status of the company is Active. The registered address of Helical Newmarket Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. ANDERSON, Thomas Philip Palmer 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. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director SLADE, Michael Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 15 November 2010

Director
ANDERSON, Thomas Philip Palmer
Appointed Date: 01 June 2011
47 years old

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

Director
WALKER, Duncan Charles Eades
Appointed Date: 15 November 2010
46 years old

Resigned Directors

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 15 November 2010
80 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 15 November 2010
79 years old

Persons With Significant Control

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

HELICAL (NEWMARKET) LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
03 Aug 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,000

...
... and 19 more events
10 Jun 2011
Appointment of Thomas Philip Palmer Anderson as a director
26 Jan 2011
Particulars of a mortgage or charge / charge no: 1
18 Jan 2011
Statement of capital following an allotment of shares on 12 January 2011
  • GBP 4,999

18 Jan 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Nov 2010
Incorporation

HELICAL (NEWMARKET) LIMITED Charges

17 May 2013
Charge code 0744 0051 0002
Delivered: 22 May 2013
Status: Satisfied on 19 July 2014
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
14 January 2011
Charge over limited partnership interests
Delivered: 26 January 2011
Status: Satisfied on 29 May 2013
Persons entitled: Barclays Bank PLC (Security Agent)
Description: By way of first fixed charge present and future limited…