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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Group Company Secretary And General Counsel

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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


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