BLUE HELIX LIMITED

Votec House The Vo-Tec Centre Votec House The Vo-Tec Centre, Newbury, RG14 5TN, Berkshire, England
StatusACTIVE
Company No.04836349
CategoryPrivate Limited Company
Incorporated17 Jul 2003
Age20 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

BLUE HELIX LIMITED is an active private limited company with number 04836349. It was incorporated 20 years, 10 months, 18 days ago, on 17 July 2003. The company address is Votec House The Vo-Tec Centre Votec House The Vo-Tec Centre, Newbury, RG14 5TN, Berkshire, England.



People

YU, Leo

Secretary

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 5 months, 3 days

WESTBROOK, Steven

Director

Chief Executive

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 8 months, 3 days

YU, Leo

Director

Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 5 months, 3 days

RYALL, Janine

Secretary

RESIGNED

Assigned on 21 May 2012

Resigned on 30 Sep 2015

Time on role 3 years, 4 months, 9 days

RYALL, Janine Elizabeth

Secretary

RESIGNED

Assigned on 27 Nov 2006

Resigned on 01 Sep 2011

Time on role 4 years, 9 months, 5 days

WESTBROOK, Steven

Secretary

RESIGNED

Assigned on 01 Oct 2015

Resigned on 01 Jan 2018

Time on role 2 years, 3 months

SPRINGFIELD SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jul 2003

Resigned on 27 Nov 2006

Time on role 3 years, 4 months, 10 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jul 2003

Resigned on 17 Jul 2003

Time on role

ELLIS, Stephen John

Director

Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 06 Jan 2012

Time on role 4 months, 5 days

HALL, Daniel Anthony

Director

Sales Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 30 Sep 2015

Time on role 11 years, 11 months, 29 days

PALMER, Nigel John

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Oct 2015

Resigned on 01 Jan 2018

Time on role 2 years, 3 months

POWELL, David Joseph

Director

None

RESIGNED

Assigned on 01 Sep 2011

Resigned on 21 May 2012

Time on role 8 months, 20 days

ROBINSON, David John

Director

Engineer

RESIGNED

Assigned on 01 Jan 2014

Resigned on 30 Sep 2015

Time on role 1 year, 8 months, 29 days

RYALL, Colin

Director

Managing Director

RESIGNED

Assigned on 17 Jul 2003

Resigned on 30 Sep 2015

Time on role 12 years, 2 months, 13 days

SPICE, Steven

Director

Technical Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 30 Sep 2015

Time on role 11 years, 11 months, 29 days

WILLIAMS, Mark Price

Director

Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 21 May 2012

Time on role 8 months, 20 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jul 2003

Resigned on 17 Jul 2003

Time on role


Some Companies

132 FINBOROUGH ROAD LIMITED

THE STUDIO,LONDON,SW10 9PT

Number:04459754
Status:ACTIVE
Category:Private Limited Company

BORN 2 PERFORM DORSET LTD

WILLOW COTTAGE,WIMBORNE,BH21 1RJ

Number:09599199
Status:ACTIVE
Category:Private Limited Company

FACIAL PALSY UK

EVENTUS SUNDERLAND ROAD,PETERBOROUGH,PE6 8FD

Number:08107184
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

K.R.H. PROPERTIES LIMITED

RAGLAN HOUSE,BEAUMARIS,LL58 8AU

Number:02663329
Status:ACTIVE
Category:Private Limited Company

PRIVATE TRADER LIMITED

5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW-ON-THE-HILL,HA1 3EX

Number:05134236
Status:ACTIVE
Category:Private Limited Company

RDA CAR SALES LTD

2B BELGRAVE RD,LIVERPOOL,L17 7AG

Number:11093780
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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