You are here: bizstats.co.uk > a-z index > A list > AY list

Aycliffe And Peterlee Development Company Limited LONDON


Founded in 1987, Aycliffe And Peterlee Development Company, classified under reg no. 02184267 is an active company. Currently registered at 5 Hanover Square W1S 1HQ, London the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Timothy M., John I. and Gerald K.. Of them, Gerald K. has been with the company the longest, being appointed on 10 March 1994 and Timothy M. has been with the company for the least time - from 31 August 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aycliffe And Peterlee Development Company Limited Address / Contact

Office Address 5 Hanover Square
Town London
Post code W1S 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02184267
Date of Incorporation Wed, 28th Oct 1987
Industry Dormant Company
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Timothy M.

Position: Director

Appointed: 31 August 2012

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 20 July 2005

John I.

Position: Director

Appointed: 01 February 1999

Gerald K.

Position: Director

Appointed: 10 March 1994

Michael S.

Position: Director

Resigned: 25 July 2016

Sima G.

Position: Secretary

Appointed: 16 August 2002

Resigned: 20 July 2005

Lee-Ann R.

Position: Secretary

Appointed: 04 December 2001

Resigned: 16 August 2002

Jack P.

Position: Director

Appointed: 01 February 2001

Resigned: 13 February 2015

Sima G.

Position: Secretary

Appointed: 06 January 1999

Resigned: 04 December 2001

Philip B.

Position: Director

Appointed: 10 November 1997

Resigned: 05 May 2009

Andrew I.

Position: Director

Appointed: 10 April 1996

Resigned: 25 February 1998

Nigel M.

Position: Director

Appointed: 22 June 1992

Resigned: 31 August 2012

Lisa M.

Position: Secretary

Appointed: 22 June 1992

Resigned: 06 January 1999

Michael B.

Position: Director

Appointed: 22 June 1992

Resigned: 01 September 2003

Brian M.

Position: Director

Appointed: 22 June 1992

Resigned: 29 February 1996

Clive S.

Position: Director

Appointed: 22 June 1992

Resigned: 11 June 1992

Keith S.

Position: Director

Appointed: 22 June 1992

Resigned: 30 November 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Helical Plc from London, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helical Plc

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 156663
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, February 2023
Free Download (9 pages)

Company search

Advertisements