This company is commonly known as Helston Garages Group Limited. The company was founded 24 years ago and was given the registration number 04022175. The firm's registered office is in CORNWALL. You can find them at 85 Meneage Street, Helston, Cornwall, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HELSTON GARAGES GROUP LIMITED |
---|---|---|
Company Number | : | 04022175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Meneage Street, Helston, Cornwall, TR13 8RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA | Secretary | 17 December 2022 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA | Director | 17 December 2022 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA | Director | 17 December 2022 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA | Director | 17 December 2022 | Active |
Greytiles, Nansloe Close, Helston, TR13 8BP | Secretary | 16 November 2000 | Active |
2, Barnoon Terrace, St Ives, TR26 1JE | Secretary | 10 August 2004 | Active |
85 Meneage Street, Helston, Cornwall, TR13 8RD | Secretary | 01 November 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 June 2000 | Active |
85 Meneage Street, Helston, Cornwall, TR13 8RD | Director | 20 November 2001 | Active |
85 Meneage Street, Helston, Cornwall, TR13 8RD | Director | 01 October 2015 | Active |
85 Meneage Street, Helston, Cornwall, TR13 8RD | Director | 16 November 2000 | Active |
85 Meneage Street, Helston, Cornwall, TR13 8RD | Director | 16 November 2000 | Active |
29 Bapton Lane, Exmouth, EX8 3JT | Director | 14 January 2002 | Active |
85 Meneage Street, Helston, Cornwall, TR13 8RD | Director | 23 October 2012 | Active |
2, Barnoon Terrace, St Ives, TR26 1JE | Director | 05 June 2003 | Active |
Boslowen Henliston Drive, Helston, TR13 8BW | Director | 16 November 2000 | Active |
Whitedown Lodge, Cricket Saint Thomas, TA20 4DF | Director | 16 November 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 June 2000 | Active |
Vertu Motors Plc | ||
Notified on | : | 17 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vertu House, Fifth Avenue, Gateshead, United Kingdom, NE11 0XA |
Nature of control | : |
|
Mr Philip Reed | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA |
Nature of control | : |
|
Mr Anthony Clive Burley | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 85 Meneage Street, Cornwall, TR13 8RD |
Nature of control | : |
|
Mr Antony David Reynolds | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA |
Nature of control | : |
|
Mrs Sarah Anne Burley | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 85 Meneage Street, Cornwall, TR13 8RD |
Nature of control | : |
|
Mrs Jane Elizabeth Reynolds | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA |
Nature of control | : |
|
Executors Of The Estate Of Ds Carr | ||
Notified on | : | 13 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85, Meneage Street, Helston, England, TR13 8RD |
Nature of control | : |
|
Mr Andrew John Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA |
Nature of control | : |
|
Mr David Stanley Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1937 |
Nationality | : | British |
Address | : | 85 Meneage Street, Cornwall, TR13 8RD |
Nature of control | : |
|
Mrs Betty Vera Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Address | : | 85 Meneage Street, Cornwall, TR13 8RD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.