HELACOL LIMITED
FIFIELD BOM ESTATES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2NR
Company number 02404258
Status Active
Incorporation Date 13 July 1989
Company Type Private Limited Company
Address LEDGER HOUSE, FOREST GREEN ROAD, FIFIELD, MAIDENHEAD, BERKSHIRE, SL6 2NR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HELACOL LIMITED are www.helacol.co.uk, and www.helacol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Helacol Limited is a Private Limited Company. The company registration number is 02404258. Helacol Limited has been working since 13 July 1989. The present status of the company is Active. The registered address of Helacol Limited is Ledger House Forest Green Road Fifield Maidenhead Berkshire Sl6 2nr. . BOLT, Helen Mary, Dr is a Secretary of the company. BILLINGTON, Colin John, Dr is a Director of the company. BILLINGTON, Helen Mary, Dr is a Director of the company. Secretary BOLT, Helen Mary, Dr has been resigned. Secretary OSBORNE-MOSS, Christopher John has been resigned. Secretary WHEELER, Maria Aranzazu has been resigned. Secretary WOODCOCK, Joan has been resigned. Director OSBORNE-MOSS, David Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOLT, Helen Mary, Dr
Appointed Date: 14 July 2005

Director

Director
BILLINGTON, Helen Mary, Dr
Appointed Date: 20 May 2002
64 years old

Resigned Directors

Secretary
BOLT, Helen Mary, Dr
Resigned: 20 May 2002
Appointed Date: 14 April 1993

Secretary
OSBORNE-MOSS, Christopher John
Resigned: 25 June 1992

Secretary
WHEELER, Maria Aranzazu
Resigned: 14 July 2005
Appointed Date: 20 May 2002

Secretary
WOODCOCK, Joan
Resigned: 14 April 1993
Appointed Date: 25 June 1992

Director
OSBORNE-MOSS, David Michael
Resigned: 01 July 1993
80 years old

Persons With Significant Control

Dr Helen Mary Billington
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Colin John Billington
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HELACOL LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
22 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1989
Registered office changed on 22/09/89 from: 50 lincoln's inn fields london WC2A 3PF

22 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Aug 1989
Company name changed peekdome LIMITED\certificate issued on 22/08/89

13 Jul 1989
Incorporation

HELACOL LIMITED Charges

5 October 1989
Mortgage
Delivered: 12 October 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H ledger farm forest green road fifield berks t/no bk…