HELICAL SERVICES LIMITED
LONDON HELICAL BAR SERVICES LIMITED CORALDRIVE LIMITED

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 04134738
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Company name changed helical bar services LIMITED\certificate issued on 03/03/17 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-03 ; Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of HELICAL SERVICES LIMITED are www.helicalservices.co.uk, and www.helical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Helical Services Limited is a Private Limited Company. The company registration number is 04134738. Helical Services Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of Helical Services Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary 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. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BROWN, Philip Michael has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SLADE, Michael Eric has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 30 April 2015

Director
KAYE, Gerald Anthony
Appointed Date: 16 February 2001
67 years old

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

Director
WALKER, Duncan Charles Eades
Appointed Date: 28 March 2012
46 years old

Resigned Directors

Secretary
MURPHY, Timothy John
Resigned: 03 September 2013
Appointed Date: 16 February 2001

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

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 February 2001
Appointed Date: 03 January 2001

Director
BROWN, Philip Michael
Resigned: 05 May 2009
Appointed Date: 16 February 2001
65 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 16 February 2001
Appointed Date: 03 January 2001
64 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 16 February 2001
80 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 16 February 2001
Appointed Date: 03 January 2001
82 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 16 February 2001
79 years old

Persons With Significant Control

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

HELICAL SERVICES LIMITED Events

03 Mar 2017
Company name changed helical bar services LIMITED\certificate issued on 03/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03

06 Jan 2017
Confirmation statement made on 3 January 2017 with updates
16 Nov 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
20 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

...
... and 55 more events
20 Feb 2001
New director appointed
20 Feb 2001
Registered office changed on 20/02/01 from: 200 aldersgate street london EC1A 4JJ
20 Feb 2001
Accounting reference date extended from 31/01/02 to 31/03/02
16 Feb 2001
Company name changed coraldrive LIMITED\certificate issued on 16/02/01
03 Jan 2001
Incorporation

HELICAL SERVICES LIMITED Charges

12 August 2015
Charge code 0413 4738 0001
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…