This company is commonly known as Blue Helix Limited. The company was founded 21 years ago and was given the registration number 04836349. The firm's registered office is in NEWBURY. You can find them at Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | BLUE HELIX LIMITED |
---|---|---|
Company Number | : | 04836349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England, RG14 5TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 01 October 2015 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 01 January 2018 | Active |
20, Springfield Road, Crawley, United Kingdom, RH11 8AD | Secretary | 21 May 2012 | Active |
20, Springfield Road, Crawley, United Kingdom, RH11 8AD | Secretary | 27 November 2006 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 01 October 2015 | Active |
20 Springfield Road, Crawley, RH11 8AD | Corporate Secretary | 17 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 July 2003 | Active |
Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP | Director | 01 September 2011 | Active |
20, Springfield Road, Crawley, United Kingdom, RH11 8AD | Director | 01 October 2003 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 01 October 2015 | Active |
South Corner, Old Brighton Road, Crawley, RH11 0PH | Director | 01 September 2011 | Active |
5, St Marys Garth, East Keswick, Leeds, LS17 9ER | Director | 01 January 2014 | Active |
20, Springfield Road, Crawley, RH11 8AD | Director | 17 July 2003 | Active |
20, Springfield Road, Crawley, RH11 8AD | Director | 01 October 2003 | Active |
South Corner, Old Brighton Road, Crawley, RH11 0PH | Director | 01 September 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 July 2003 | Active |
Mr Leo Yu | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN |
Nature of control | : |
|
Mr Nigel John Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN |
Nature of control | : |
|
Mr Steven Westbrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN |
Nature of control | : |
|
Newbury Investments (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Votec House, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.