Helmlodge Limited

All UK companiesReal estate activitiesHelmlodge Limited

Buying and selling of own real estate

Helmlodge Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Mr Duncan Taylor Ahli United Bank (uk) Plc 35 Portman Square W1H 6LR London

Phone: +44-1578 8562988

Fax: +44-1578 8562988

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Helmlodge Limited"? - send email to us!

Helmlodge Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Helmlodge Limited.

Registration data Helmlodge Limited

Register date: 1970-02-06

Register number: 00971838

Type of company: Private Limited Company

Get full report form global database UK for Helmlodge Limited

Owner, director, manager of Helmlodge Limited

David Edward Preston Director. Address: Les Grandes Mielles Lane, Vale, GY6 8BG, Guernsey. DoB: February 1968, British

Anson Limited Corporate-director. Address: La Route Des Camps, St Martin, Channel Islands, GY4 6AD, Guernsey. DoB:

Mercator Secretaries Limited Corporate-secretary. Address: La Route Des Camps, St Martin, Channel Islands, GY4 6AD, Guernsey. DoB:

Cabot Limited Corporate-director. Address: La Route Des Camps, St Martin, Channel Islands, GY4 6AD, Guernsey. DoB:

Anthony Christian Pickford Director. Address: Anson Court La Route Des Camps, St Martins, Guernsey, GY1 3LS. DoB: July 1953, British

Mark Ellis Gill Director. Address: Anson Court La Route Des Camps, St Martins, Guernsey, Channel Islands, GY1 3LS. DoB: March 1954, British

Gregory Robert John Davis Director. Address: 5 Bourlet Close, London, W1W 7BL. DoB: June 1960, British

David John Hall Director. Address: 2 Yukon Road, London, SW12 9PU. DoB: May 1943, British

Pamela Amelia Wallis Director. Address: 12 Glebe Court, The Glebe, Blackheath London, SE3 9TH. DoB: October 1943, British

Cht Secretaries Limited Secretary. Address: 3 Sheldon Square, London, W2 6PS. DoB:

Juliet Norma Stevenson Director. Address: Flat 1 3 Devon Gardens, Plat Douet Road St Clement, Jersey, JE2 6PN. DoB: June 1959, British

Angela Jane Weir Director. Address: 8 Woodlands View, Douglas, Isle Of Man, IM2 2BT. DoB: February 1961, British

Simon Peter Elmont Director. Address: The Stables La Fregondee, Sark, Gy9 0sb, Channel Islands. DoB: February 1969, British

James William Grassick Director. Address: La Closette, Sark, GY9 0SD, Channel Islands. DoB: September 1959, British

David Paul Capelen Director. Address: 1 Farmhill Drive, Springfield, Douglas, Isle Of Man, IM2 2EQ. DoB: October 1953, British

Joan Kathleen Lanyon Director. Address: Mon Desir, The Avenue, Sark, Channel Islands, CHANNEL. DoB: March 1926, British

James Reginald George Lanyon Director. Address: Mon Desir, The Avenue, Sark, CHANNEL, Channel Islands. DoB: July 1924, British

Charles Guy Malet De Carteret Director. Address: Fontis, La Rue Des Sillons, St Peter, Jersey, JE3 7DP, Channel Islands. DoB: January 1960, British

Gerald Leon Tedder Director. Address: Okenhill Hall, Badingham, Woodbridge, Suffolk, IP13 8JW. DoB: June 1931, British

Brian Howard Wills Director. Address: 1a Arundel Road, Eastbourne, East Sussex, BN21 2HD. DoB: August 1926, British

Jobs in Helmlodge Limited vacancies. Career and practice on Helmlodge Limited. Working and traineeship

Manager. From GBP 2600

Welder. From GBP 1500

Helpdesk. From GBP 1300

Director. From GBP 5400

Driver. From GBP 1600

Helpdesk. From GBP 1400

Package Manager. From GBP 2000

Project Planner. From GBP 3700

Responds for Helmlodge Limited on FaceBook

Read more comments for Helmlodge Limited. Leave a respond Helmlodge Limited in social networks. Helmlodge Limited on Facebook and Google+, LinkedIn, MySpace

Address Helmlodge Limited on google map

Other similar UK companies as Helmlodge Limited: Cowbridge Developments (hertford) Limited | Wycliffe Hotel Limited | The Brew Shoreditch Stables Limited | Harley Estates Limited | Business Management Service Limited

Helmlodge has been operating in this business field for 46 years. Started under number 00971838, the firm operates as a PLC. You may visit the main office of this firm during business hours at the following location: C/o Mr Duncan Taylor Ahli United Bank (uk) Plc 35 Portman Square, W1H 6LR London. This firm is classified under the NACe and SiC code 68100 and their NACE code stands for Buying and selling of own real estate. Helmlodge Ltd reported its latest accounts up until 2015-12-31. The business latest annual return information was submitted on 2015-12-31. Fourty six years of presence in this particular field comes to full flow with Helmlodge Ltd as the company managed to keep their clients happy through all the years.

Until now, the following company has only been overseen by an individual managing director: David Edward Preston who has been with it for 8 years. Since October 2004 Anthony Christian Pickford, age 63 had performed the duties for the company up until the resignation in March 2008. Additionally a different director, including Mark Ellis Gill, age 62 quit after 6 years of a fruitful employment. At least one secretary in this firm is a limited company, specifically Mercator Secretaries Limited.