HELICAL (COWLEY) LIMITED

4 officers / 9 resignations

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
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1HQ £598,000

WALKER, Duncan Charles Eades

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
19 May 2009
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

Average house price in the postcode W1S 1HQ £598,000

HELICAL REGISTRARS LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role ACTIVE
Secretary
Appointed on
20 July 2005
Nationality
BRITISH

Average house price in the postcode W1S 1HQ £598,000

INWOOD, JOHN CHARLES

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
20 September 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1S 1HQ £598,000


MCCAUSLAND, Gary Thomas

Correspondence address
Belvedere Cottage, Portsmouth Road, Thames Ditton, Surrey, KT7 0EY
Role RESIGNED
director
Date of birth
October 1966
Appointed on
14 August 2007
Resigned on
17 October 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode KT7 0EY £448,000

MCNAIR SCOTT, Nigel Guthrie

Correspondence address
11-15 Farm Street, London, Greater London, W1J 5RS
Role RESIGNED
director
Date of birth
September 1945
Appointed on
21 September 2004
Resigned on
31 August 2012
Nationality
British
Occupation
Finance Director

GONDHIA, SIMA

Correspondence address
114 SQUIRRELS HEATH LANE, HORNCHURCH, ESSEX, RM11 2DY
Role RESIGNED
Secretary
Date of birth
October 1971
Appointed on
20 September 2004
Resigned on
20 July 2005
Nationality
BRITISH

Average house price in the postcode RM11 2DY £583,000

BROWN, PHILIP MICHAEL

Correspondence address
BATTLE HOUSE, ELVENDON ROAD, GORING, OXFORDSHIRE, RG8 0DR
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 September 2004
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
INVESTMENT 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
20 September 2004
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1S 1HQ £598,000

JOHNSON, ANDREW WILLIAM

Correspondence address
FULFORD FARM, CULWORTH, BANBURY, OXFORDSHIRE, OX17 2HL
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
20 September 2004
Resigned on
14 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 2HL £1,894,000

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
20 September 2004
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP3 0BN £7,551,000

ADAMS, TIMOTHY

Correspondence address
174 LYE GREEN ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3NH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 September 2004
Resigned on
20 September 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP5 3NH £1,285,000

JACKSON, DAVID JONATHAN

Correspondence address
COTTERDALE, WIDMOOR, WOOBURN COMMON, BUCKINGHAMSHIRE, HP10 0JG
Role RESIGNED
Secretary
Date of birth
November 1952
Appointed on
17 September 2004
Resigned on
20 September 2004
Nationality
BRITISH

Average house price in the postcode HP10 0JG £1,240,000


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