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

Aycliffe And Peterlee Investment Company Limited LONDON


Aycliffe And Peterlee Investment Company started in year 1987 as Private Limited Company with registration number 02195005. The Aycliffe And Peterlee Investment Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 5 Hanover Square. Postal code: W1S 1HQ.

The firm 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. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aycliffe And Peterlee Investment 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 02195005
Date of Incorporation Tue, 17th Nov 1987
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 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: 08 January 1998

Gerald K.

Position: Director

Appointed: 10 March 1994

Michael S.

Position: Director

Resigned: 25 July 2016

Duncan W.

Position: Director

Appointed: 27 February 2017

Resigned: 12 July 2017

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 March 1994

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 that own or have control over the company includes 1 name. As BizStats established, there is Helical Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 Uk
Place registered Companies House
Registration number 156663
Notified on 10 March 2017
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 Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 9th, February 2024
Free Download (14 pages)

Company search

Advertisements