This company is commonly known as Hellenic Systems Ltd. The company was founded 35 years ago and was given the registration number 02316023. The firm's registered office is in WICKFORD. You can find them at Construction House, Runwell Road, Wickford, Essex. This company's SIC code is 58290 - Other software publishing.
Name | : | HELLENIC SYSTEMS LTD |
---|---|---|
Company Number | : | 02316023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1988 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Construction House, Runwell Road, Wickford, Essex, SS11 7HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Thames Wing, Howbery Park, Wallingford, United Kingdom, OX10 8FD | Secretary | 30 June 2023 | Active |
The Thames Wing, Howbery Park, Wallingford, United Kingdom, OX10 8FD | Director | 30 June 2023 | Active |
The Thames Wing, Howbery Park, Wallingford, United Kingdom, OX10 8FD | Director | 30 June 2023 | Active |
Construction House, Runwell Road, Wickford, SS11 7HQ | Secretary | - | Active |
2 Jacobs Close, Stanton, Bury St Edmunds, IP31 2JR | Director | 01 November 1998 | Active |
Construction House, Runwell Road, Wickford, SS11 7HQ | Director | 06 April 2010 | Active |
Construction House, Runwell Road, Wickford, SS11 7HQ | Director | - | Active |
Construction House, Runwell Road, Wickford, SS11 7HQ | Director | 06 April 2010 | Active |
Construction House, Runwell Road, Wickford, SS11 7HQ | Director | - | Active |
13 Thistle Mead, Loughton, IG10 1TR | Director | - | Active |
36 Highfield Crescent, Rayleigh, SS6 | Director | - | Active |
Hellenic Systems Holdings Limited | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73-75, Haltwhistle Road, Chelmsford, England, CM3 5ZA |
Nature of control | : |
|
Mrs Pauline Frances Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Construction House, Runwell Road, Wickford, England, SS11 7HQ |
Nature of control | : |
|
Mr Terry Patrick Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Construction House, Runwell Road, Wickford, England, SS11 7HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Change account reference date company current extended. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Officers | Appoint person secretary company with name date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.