This company is commonly known as Help/systems International Group Limited. The company was founded 20 years ago and was given the registration number 05244419. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | HELP/SYSTEMS INTERNATIONAL GROUP LIMITED |
---|---|---|
Company Number | : | 05244419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 15 October 2019 | Active |
Fortra, 11095 Viking Drive, Suite 100, Eden Prairie, United States, 55344 | Director | 17 July 2019 | Active |
Fortra, 11095 Viking Drive, Suite 100, Eden Prairie, United States, 55344 | Director | 12 February 2020 | Active |
Office 2, Building 2, Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, England, GU51 2UZ | Secretary | 22 September 2015 | Active |
Parsonage House, Church Street, Henfield, BN5 9NU | Secretary | 28 September 2004 | Active |
12 Pinecote Drive, Sunningdale, SL5 9PS | Secretary | 04 March 2008 | Active |
Fleet Mill A, Infineon House, Minley Road, Fleet, GU51 2RD | Secretary | 03 August 2011 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 28 September 2004 | Active |
Help/Systems, Inc., 6533 Flying, Cloud Drive, Suite 200, Eden Prairie, Usa, | Director | 21 December 2007 | Active |
Fleet Mill A, Infineon House, Minley Road, Fleet, GU51 2RD | Director | 21 December 2007 | Active |
Parsonage House, Church Street, Henfield, BN5 9NU | Director | 28 September 2004 | Active |
Office 2, Building 2, Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, England, GU51 2UZ | Director | 22 September 2015 | Active |
Help/Systems, Inc., 6533 Flying, Cloud Drive, Suite 200, Eden Prairie, Usa, | Director | 21 December 2007 | Active |
2590, Countryside Drive, Orono, United States, | Director | 23 July 2009 | Active |
12 Pinecote Drive, Sunningdale, SL5 9PS | Director | 28 September 2004 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 22 September 2015 | Active |
Fleet Mill A, Infineon House, Minley Road, Fleet, GU51 2RD | Director | 03 August 2011 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 28 September 2004 | Active |
Mr Sami Mnaymneh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Lebanese |
Country of residence | : | United States |
Address | : | H.I.G. Capital, 1450 Brickell Avenue, Miami, United States, FL33131 |
Nature of control | : |
|
Mr Anthony Aouni Tamer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | H.I.G. Capital, 1450 Brickell Avenue, Miami, United States, FL 33131 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.