HELICAL (CG 2) LIMITED
3 officers / 8 resignations
MOSS, James Richard
- Correspondence address
- 5 Hanover Square, London, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1980
- Appointed on
- 19 November 2015
Average house price in the postcode W1S 1HQ £598,000
MURPHY, Timothy John
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- December 1959
- Appointed on
- 31 August 2012
Average house price in the postcode W1S 1HQ £598,000
HELICAL REGISTRARS LIMITED
- Correspondence address
- 11-15 FARM STREET, LONDON, UNITED KINGDOM, W1J 5RS
- Role ACTIVE
- Secretary
- Appointed on
- 22 January 2009
- Nationality
- BRITISH
BROWN, PHILIP MICHAEL
- Correspondence address
- BATTLE HOUSE, ELVENDON ROAD, GORING, OXFORDSHIRE, RG8 0DR
- Role RESIGNED
- Director
- Date of birth
- September 1960
- Appointed on
- 22 January 2009
- Resigned on
- 5 May 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG8 0DR £1,368,000
PITMAN, JACK STRUAN
- Correspondence address
- 5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role RESIGNED
- Director
- Date of birth
- April 1969
- Appointed on
- 22 January 2009
- Resigned on
- 13 February 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
MCNAIR SCOTT, Nigel Guthrie
- Correspondence address
- 11-15 Farm Street, London, W1J 5RS
- Role RESIGNED
- director
- Date of birth
- September 1945
- Appointed on
- 22 January 2009
- Resigned on
- 31 August 2012
JENKINS, PAUL ANTHONY TRAIES
- Correspondence address
- FURTHER FELDEN, LONGCROFT LANE FELDEN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0BN
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 19 January 2009
- Resigned on
- 22 January 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP3 0BN £7,551,000
TAYLOR, RICHARD
- Correspondence address
- 33 GREEN LANE, EDGWARE, MIDDLESEX, HA8 7PS
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 19 January 2009
- Resigned on
- 22 January 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA8 7PS £923,000
CHANCERYGATE CORPORATE SERVICES LIMITED
- Correspondence address
- SEYMOUR HOUSE WHITELEAF ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9DE
- Role RESIGNED
- Secretary
- Appointed on
- 19 January 2009
- Resigned on
- 22 January 2009
- Nationality
- BRITISH
Average house price in the postcode HP3 9DE £332,000
WESTLEX REGISTRARS LIMITED
- Correspondence address
- SUMMIT HOUSE 12 RED LION SQUARE, LONDON, WC1R 4QD
- Role RESIGNED
- Secretary
- Appointed on
- 27 May 2008
- Resigned on
- 19 January 2009
- Nationality
- BRITISH
WESTLEX NOMINEES LIMITED
- Correspondence address
- SUMMIT HOUSE 12 RED LION SQUARE, LONDON, WC1R 4QD
- Role RESIGNED
- Director
- Appointed on
- 27 May 2008
- Resigned on
- 19 January 2009
- Nationality
- BRITISH
- Occupation
- CORPROATE BODY
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