HCTC LIMITED
6 officers / 27 resignations
URQUHART, Iain Stuart
- Correspondence address
- 33 Wigmore Street, London, W1U 1QX
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 25 January 2022
Average house price in the postcode W1U 1QX £293,000
HAYWARD, Matthew
- Correspondence address
- 33 Wigmore Street, London, W1U 1QX
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 17 January 2019
- Resigned on
- 17 December 2021
Average house price in the postcode W1U 1QX £293,000
PARKER, James Richard
- Correspondence address
- 33 Wigmore Street, London, United Kingdom, W1U 1QX
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 30 April 2018
- Resigned on
- 25 January 2022
Average house price in the postcode W1U 1QX £293,000
BABCOCK CORPORATE SECRETARIES LIMITED
- Correspondence address
- 33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
- Role ACTIVE
- Secretary
- Appointed on
- 25 February 2013
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode W1U 1QX £293,000
LEEMING, GRAHAM DAVID
- Correspondence address
- C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
- Role ACTIVE
- Director
- Date of birth
- September 1968
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 1QX £293,000
MARTINELLI, FRANCO
- Correspondence address
- C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, W1U 1QX
- Role ACTIVE
- Director
- Date of birth
- October 1960
- Appointed on
- 9 July 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1U 1QX £293,000
BORRETT, Nicholas James William
- Correspondence address
- 33 Wigmore Street, London, United Kingdom, W1U 1QX
- Role RESIGNED
- director
- Date of birth
- February 1967
- Appointed on
- 17 December 2021
Average house price in the postcode W1U 1QX £293,000
TELLER, VALERIE FRANCINE ANNE
- Correspondence address
- C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
- Role RESIGNED
- Secretary
- Appointed on
- 9 July 2010
- Resigned on
- 27 July 2012
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode W1U 1QX £293,000
TELLER, VALERIE FRANCINE ANNE
- Correspondence address
- C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
- Role RESIGNED
- Secretary
- Appointed on
- 9 July 2010
- Resigned on
- 9 July 2010
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode W1U 1QX £293,000
HARRISON, Philip James
- Correspondence address
- 33 Wigmore Street, London, United Kingdom, W1U 1QX
- Role RESIGNED
- director
- Date of birth
- January 1961
- Appointed on
- 13 December 2007
- Resigned on
- 9 July 2010
Average house price in the postcode W1U 1QX £293,000
JOWETT, MATTHEW PAUL
- Correspondence address
- 33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
- Role RESIGNED
- Secretary
- Date of birth
- December 1967
- Appointed on
- 6 January 2006
- Resigned on
- 9 July 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 1QX £293,000
WITHEY, SIMON BENEDICT
- Correspondence address
- 33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 6 January 2006
- Resigned on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 1QX £293,000
CUNDY, CHRISTOPHER JOHN
- Correspondence address
- 74 DOWNSCROFT GARDENS, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4RS
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 6 January 2006
- Resigned on
- 13 December 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SO30 4RS £432,000
WARREN, CHRISTOPHER LAURENCE
- Correspondence address
- 16 KHYBER ROAD, LONDON, SW11 2PZ
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 23 June 2004
- Resigned on
- 6 January 2006
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode SW11 2PZ £1,016,000
CAREY, ADRIAN COURTNEY
- Correspondence address
- BELL COTTAGE, OAKESMERE, APPLETON, OXFORDSHIRE, OX13 5JS
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 5 January 2004
- Resigned on
- 6 January 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX13 5JS £617,000
SEGAL, STEWART MICHAEL
- Correspondence address
- 21 KINGHORN PARK, MAIDENHEAD, BERKSHIRE, SL6 7TX
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 23 July 2003
- Resigned on
- 6 January 2006
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode SL6 7TX £1,529,000
BROWN, BARBARA MARY
- Correspondence address
- EAST WING MATHERN HOUSE, MATHERN, CHEPSTOW, GWENT, NP16 6JA
- Role RESIGNED
- Director
- Date of birth
- April 1946
- Appointed on
- 23 July 2003
- Resigned on
- 6 January 2006
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode NP16 6JA £1,070,000
STOUT, JOHN SAMUEL
- Correspondence address
- THE LODGE FARM COUGHTON, ROSS-ON-WYE, HEREFORDSHIRE, ENGLAND, HR9 5SQ
- Role RESIGNED
- Director
- Date of birth
- August 1956
- Appointed on
- 23 July 2003
- Resigned on
- 6 January 2006
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode HR9 5SQ £556,000
PACKE, MAXWELL GORDON
- Correspondence address
- JESSAMIES BARN, EASTLEACH, CIRENCESTER, GLOUCESTERSHIRE, GL7 3NG
- Role RESIGNED
- Director
- Date of birth
- May 1945
- Appointed on
- 22 May 2003
- Resigned on
- 6 January 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GL7 3NG £1,849,000
LINDSAY, KENNETH JOHN
- Correspondence address
- 18 MILLERS CLOSE, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4FJ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 16 August 2002
- Resigned on
- 23 June 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM23 4FJ £651,000
GRAY, RODERICK JAMES
- Correspondence address
- 5 GRESHAM CLOSE, OXTED, SURREY, RH8 0BH
- Role RESIGNED
- Secretary
- Date of birth
- April 1956
- Appointed on
- 16 January 2002
- Resigned on
- 6 January 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH8 0BH £1,563,000
GRAY, RODERICK JAMES
- Correspondence address
- 5 GRESHAM CLOSE, OXTED, SURREY, RH8 0BH
- Role RESIGNED
- Director
- Date of birth
- April 1956
- Appointed on
- 16 January 2002
- Resigned on
- 6 January 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH8 0BH £1,563,000
ROWE, NICHOLAS MICHAEL
- Correspondence address
- 8 RYECROFT STREET, LONDON, SW6 3TT
- Role RESIGNED
- Secretary
- Date of birth
- May 1942
- Appointed on
- 21 March 2001
- Resigned on
- 16 January 2002
- Nationality
- BRITISH
Average house price in the postcode SW6 3TT £2,222,000
CATTON, THOMAS CHARLES
- Correspondence address
- 25 LOVELACE DRIVE, WOKING, SURREY, GU22 8QY
- Role RESIGNED
- Secretary
- Date of birth
- October 1963
- Appointed on
- 9 November 1998
- Resigned on
- 8 March 2001
- Nationality
- BRITISH
Average house price in the postcode GU22 8QY £879,000
DAVIES, ANGIE MICHAEL
- Correspondence address
- LITTLE WOOLPIT, EWHURST, CRANLEIGH, SURREY, GU6 7NP
- Role RESIGNED
- Director
- Date of birth
- June 1934
- Appointed on
- 9 November 1998
- Resigned on
- 22 May 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU6 7NP £3,259,000
ROWE, NICHOLAS MICHAEL
- Correspondence address
- 8 RYECROFT STREET, LONDON, SW6 3TT
- Role RESIGNED
- Director
- Date of birth
- May 1942
- Appointed on
- 9 November 1998
- Resigned on
- 15 January 2004
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode SW6 3TT £2,222,000
BRACKENBURY, FREDERICK EDWIN JOHN GEDGE
- Correspondence address
- 8 MOORE STREET, LONDON, SW3 2QN
- Role RESIGNED
- Director
- Date of birth
- February 1936
- Appointed on
- 9 November 1998
- Resigned on
- 31 October 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW3 2QN £4,870,000
KORALLUS, FREDRIK
- Correspondence address
- 118B AVENUE WINSTON CHURCHAI, 1180 BRUSSELS, BELGIUM, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- May 1963
- Appointed on
- 30 July 1998
- Resigned on
- 31 January 2000
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
LINDSAY, KENNETH JOHN
- Correspondence address
- 18 MILLERS CLOSE, SAINT MICHAELS MEAD, BISHOPS STORTFORD, CM23 4FJ
- Role RESIGNED
- Director
- Date of birth
- June 1966
- Appointed on
- 24 July 1998
- Resigned on
- 15 September 1998
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode CM23 4FJ £651,000
LINDSAY, KENNETH JOHN
- Correspondence address
- 18 MILLERS CLOSE, SAINT MICHAELS MEAD, BISHOPS STORTFORD, CM23 4FJ
- Role RESIGNED
- Secretary
- Date of birth
- June 1966
- Appointed on
- 22 July 1998
- Resigned on
- 15 September 1998
- Nationality
- BRITISH
- Occupation
- VENTURE CAPATALIST
Average house price in the postcode CM23 4FJ £651,000
THOMAS, Paul Scott
- Correspondence address
- 3 Haversham Place, London, N6 6NG
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 22 July 1998
- Resigned on
- 16 August 2002
Average house price in the postcode N6 6NG £6,357,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 8 May 1998
- Resigned on
- 22 July 1998
Average house price in the postcode NW8 8EP £749,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 8 May 1998
- Resigned on
- 22 July 1998
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company