Heligon Limited
Other information technology service activities
Heligon Limited contacts: address, phone, fax, email, website, shedule
Address: Big Studios 1 East Poultry Avenue EC1A 9PT London
Phone: +44-1227 9071655
Fax: +44-1565 2561157
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Heligon Limited"? - send email to us!
Registration data Heligon Limited
Register date: 2000-04-20
Register number: 03978148
Type of company: Private Limited Company
Get full report form global database UK for Heligon LimitedOwner, director, manager of Heligon Limited
Sebastian Christopher Gray Director. Address: 1 East Poultry Avenue, London, EC1A 9PT. DoB: August 1974, British
Rosa Kathleen Howard Director. Address: 1 East Poultry Avenue, London, EC1A 9PT, England. DoB: April 1974, British
Karl Eric Wenngren Director. Address: Nottingham Street, London, W1U 5ER. DoB: June 1959, Swedish
Andrew Nicholas Hewson Director. Address: 27 Tregunter Road, London, SW10 9LS. DoB: March 1958, British
Alan Christopher Bates Director. Address: Barnfield, Fair Mile, Henley-On-Thames, Oxfordshire, RG9 2JY. DoB: October 1942, British
Ruth Dianne Naylor Secretary. Address: The Limes, Linden Gardens, London, W2 4ET. DoB: n\a, British
James Carr Jones Director. Address: 23 Norfolk Mansions, Prince Of Wales Drive, London, SW11 4HY. DoB: October 1961, British
Bhodi Sunth Director. Address: 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL. DoB: January 1955, English
Dr Alistair Imeson Watson Secretary. Address: Anfield, Kilbryde, Dunblane, Perthshire, FK15 9NE. DoB: July 1942, British
Dr Alistair Imeson Watson Director. Address: Anfield, Kilbryde, Dunblane, Perthshire, FK15 9NE. DoB: July 1942, British
Grant Secretaries Limited Corporate-secretary. Address: 82 St John Street, London, EC1M 4JN. DoB:
Dominic Grant James Vergine Secretary. Address: 84 Sturton Street, Cambridge, CB1 2QA. DoB: October 1974, British
Dr James Matthew Orwell Director. Address: Flat 3 The Shrubbery, 22-24 Hook Road, Surbiton, Surrey, KT6 5BJ. DoB: March 1972, British
Dominic Grant James Vergine Director. Address: 84 Sturton Street, Cambridge, CB1 2QA. DoB: October 1974, British
Dr Paul Sebastian Zuckerman Director. Address: The Old Rectory, Grosvenor Road, London, SW1V 3LG. DoB: June 1945, British
Robert Christopher Hance Boddington Director. Address: The Limes, Linden Gardens, London, W2 4ET. DoB: May 1941, British
Francis Rivelin Pratt Director. Address: Rue De La Porte Neuve, Castelnau De Montmiral, Tarn 81140, France. DoB: September 1937, British
Dr Alistair Imeson Watson Director. Address: Anfield, Kilbryde, Dunblane, Perthshire, FK15 9NE. DoB: July 1942, British
Christopher William Duffy Nominee-director. Address: 7 The Broadwalk, Northwood, Middlesex, HA6 2XD. DoB: June 1957, British
David William Page Nominee-director. Address: Chafford House, Camden Park, Tunbridge Wells, Kent, TN2 5AD. DoB: August 1957, British
Jobs in Heligon Limited vacancies. Career and practice on Heligon Limited. Working and traineeship
Welder. From GBP 1800
Electrical Supervisor. From GBP 2000
Administrator. From GBP 2100
Fabricator. From GBP 2200
Responds for Heligon Limited on FaceBook
Read more comments for Heligon Limited. Leave a respond Heligon Limited in social networks. Heligon Limited on Facebook and Google+, LinkedIn, MySpaceAddress Heligon Limited on google map
Other similar UK companies as Heligon Limited: Brinsea Products Limited | Aur Cymru Limited | Kendrick Engineering Limited | Core Contracts Limited | Jordan Manufacturing Limited
Located in Big Studios, London EC1A 9PT Heligon Limited is a PLC with 03978148 Companies House Reg No.. It's been established 16 years ago. This particular Heligon Limited company functioned under three different company names in the past. The firm was originally established under the name of Bourbay and was changed to Caladrius on 2007-02-19. The third business name was current name until 2000. The enterprise SIC and NACE codes are 62090 - Other information technology service activities. The firm's most recent financial reports were filed up to 31st October 2013 and the most current annual return information was filed on 20th April 2015.
Sebastian Christopher Gray and Rosa Kathleen Howard are listed as firm's directors and have been cooperating as the Management Board since 2013-05-31.
