ST. HELENS SECURITIES LIMITED

33 Wigmore Street, London, W1U 1QX
StatusDISSOLVED
Company No.00598708
CategoryPrivate Limited Company
Incorporated11 Feb 1958
Age66 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 1 month, 27 days

SUMMARY

ST. HELENS SECURITIES LIMITED is an dissolved private limited company with number 00598708. It was incorporated 66 years, 3 months, 2 days ago, on 11 February 1958 and it was dissolved 4 years, 1 month, 27 days ago, on 17 March 2020. The company address is 33 Wigmore Street, London, W1U 1QX.



People

BABCOCK CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Feb 2013

Current time on role 11 years, 2 months, 16 days

BORRETT, Nicholas James William

Director

Group Company Secretary And General Counsel

ACTIVE

Assigned on 17 Jun 2015

Current time on role 8 years, 10 months, 26 days

URQUHART, Iain Stuart

Director

Director

ACTIVE

Assigned on 17 Dec 2014

Current time on role 9 years, 4 months, 27 days

ALLEN, John

Secretary

RESIGNED

Assigned on

Resigned on 05 Sep 1996

Time on role 27 years, 8 months, 8 days

BILLIALD, Stanley Alan Royall

Secretary

RESIGNED

Assigned on 19 Nov 2002

Resigned on 01 Jul 2009

Time on role 6 years, 7 months, 12 days

MARTIN, Robert Scott

Secretary

RESIGNED

Assigned on 05 Sep 1996

Resigned on 21 Apr 2004

Time on role 7 years, 7 months, 16 days

PAYNE, Eunice Ivy

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 25 Feb 2013

Time on role 6 months, 29 days

TELLER, Valerie Francine Anne

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 27 Jul 2012

Time on role 3 years, 26 days

CAMPBELL, Niall George

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jun 1997

Resigned on 23 Oct 2002

Time on role 5 years, 4 months, 3 days

FROST, Martyn Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Dec 1994

Time on role 29 years, 5 months, 12 days

MARTINELLI, Franco

Director

Chartered Accountant

RESIGNED

Assigned on 23 Oct 2002

Resigned on 17 Jun 2015

Time on role 12 years, 7 months, 25 days

PORTER, Erik Alexander Steven

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jul 1997

Time on role 26 years, 9 months, 13 days

ROSE, Peter

Director

Chartered Accountant

RESIGNED

Assigned on 07 Feb 1995

Resigned on 20 Jun 1997

Time on role 2 years, 4 months, 13 days

TAME, William

Director

Finance Director

RESIGNED

Assigned on 22 Jan 2002

Resigned on 17 Dec 2014

Time on role 12 years, 10 months, 26 days

WETHERALL, Robert James

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 13 days

WHITEHEAD, Godfrey Oliver

Director

Civil Engineer/Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 13 days

YOUNG, Nigel Robert

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 1997

Resigned on 30 Nov 2001

Time on role 4 years, 3 months, 30 days


Some Companies

AROSTRANSPORT LIMITED

8 WILLIAM GREY COURT,HATFIELD,AL10 0DZ

Number:09778545
Status:ACTIVE
Category:Private Limited Company

CENTRAL ELECTRIC CARS 3 LIMITED

15 BANKHEAD DRIVE,EDINBURGH,EH11 4DW

Number:SC561958
Status:ACTIVE
Category:Private Limited Company

CHEEKY DONKEY PRODUCTIONS LIMITED

202 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE,LOUGHTON,IG10 3TZ

Number:08392294
Status:ACTIVE
Category:Private Limited Company

GRESHAM INTERNATIONAL EUROPA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10320334
Status:ACTIVE
Category:Private Limited Company

SERVICE 2 RETAIL LTD

INNOVATION HOUSE 72B LIVERPOOL ROAD,LIVERPOOL,L23 5SJ

Number:07159378
Status:ACTIVE
Category:Private Limited Company

SSH CONSTRUCTION LTD

BIDDLE FARM,LICHFIELD,WS14 0QC

Number:07703145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source