HELMSLEY GROUP LIMITED

Colenso House Colenso House, Huntington, YO32 9GZ, York
StatusACTIVE
Company No.04241081
CategoryPrivate Limited Company
Incorporated26 Jun 2001
Age22 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

HELMSLEY GROUP LIMITED is an active private limited company with number 04241081. It was incorporated 22 years, 11 months, 19 days ago, on 26 June 2001. The company address is Colenso House Colenso House, Huntington, YO32 9GZ, York.



People

PEAK, Richard James Michael

Secretary

ACTIVE

Assigned on 01 Oct 2014

Current time on role 9 years, 8 months, 14 days

HARROWSMITH, Edward Bruce Alec

Director

Chartered Surveyor

ACTIVE

Assigned on 03 Feb 2022

Current time on role 2 years, 4 months, 12 days

KEARY, Gerard William

Director

Consultant

ACTIVE

Assigned on 24 Apr 2009

Current time on role 15 years, 1 month, 21 days

PEAK, Richard James Michael

Director

Chartered Surveyor

ACTIVE

Assigned on 05 Feb 2004

Current time on role 20 years, 4 months, 10 days

REEVES, Maxwell Rowland John

Director

Property Agent

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 5 months, 1 day

EELES, John Lincoln

Secretary

Accountant

RESIGNED

Assigned on 12 Jul 2001

Resigned on 27 Jan 2014

Time on role 12 years, 6 months, 15 days

FLETCHER, Sharron

Secretary

RESIGNED

Assigned on 08 May 2014

Resigned on 01 Oct 2014

Time on role 4 months, 23 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jun 2001

Resigned on 12 Jul 2001

Time on role 16 days

EELES, John Lincoln

Director

Accountant

RESIGNED

Assigned on 12 Jul 2001

Resigned on 27 Jan 2014

Time on role 12 years, 6 months, 15 days

EELES, Julie Ann

Director

Accountant

RESIGNED

Assigned on 02 Nov 2007

Resigned on 27 Jan 2014

Time on role 6 years, 2 months, 25 days

FLETCHER, Sharron

Director

Accountant

RESIGNED

Assigned on 27 Mar 2014

Resigned on 01 Oct 2014

Time on role 6 months, 4 days

REEVES, William John Graham

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Jul 2001

Resigned on 11 Jan 2022

Time on role 20 years, 5 months, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jun 2001

Resigned on 12 Jul 2001

Time on role 16 days


Some Companies

BEACON LANGUAGES LIMITED

HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:08304085
Status:ACTIVE
Category:Private Limited Company

FRANCONIA LIMITED

8 FRANCONIA ROAD,SW4 9ND,SW4 9ND

Number:09332193
Status:ACTIVE
Category:Private Limited Company

R.P.W. LIMITED

24 BIRCHGROVE HOUSE,RICHMOND,TW9 4DN

Number:05575683
Status:ACTIVE
Category:Private Limited Company

RDV CONTRACTING LIMITED

UNIT 8 ACORN BUSINESS CENTRE,SELBY,YO8 8GS

Number:06210461
Status:ACTIVE
Category:Private Limited Company

STRAW FUELS LIMITED

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:08246290
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWEETBAY PROPERTIES LIMITED

31-37 PARK ROYAL ROAD,LONDON,NW10 7LQ

Number:10057168
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