HELICAL (CR) LIMITED
Warning: The most recent accounts from 31 March 2014 indicate this Company is Dormant and not currently trading
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
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
- 20 July 2005
- Nationality
- BRITISH
INWOOD, JOHN CHARLES
- Correspondence address
- 5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- November 1965
- Appointed on
- 25 June 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode W1S 1HQ £598,000
SLADE, MICHAEL ERIC
- Correspondence address
- 5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- August 1946
- Appointed on
- 25 June 2001
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
GONDHIA, SIMA
- Correspondence address
- 114 SQUIRRELS HEATH LANE, HORNCHURCH, ESSEX, RM11 2DY
- Role RESIGNED
- Secretary
- Date of birth
- October 1971
- Appointed on
- 16 August 2002
- Resigned on
- 20 July 2005
- Nationality
- BRITISH
Average house price in the postcode RM11 2DY £583,000
ROLFE, LEE-ANN
- Correspondence address
- FLAT 2 307 UPPER RICHMOND ROAD, PUTNEY, LONDON, SW15 6SS
- Role RESIGNED
- Secretary
- Date of birth
- December 1972
- Appointed on
- 4 December 2001
- Resigned on
- 16 August 2002
- Nationality
- SOUTH AFRICAN
Average house price in the postcode SW15 6SS £731,000
MCNAIR SCOTT, Nigel Guthrie
- Correspondence address
- 11-15 Farm Street, London, W1J 5RS
- Role RESIGNED
- director
- Date of birth
- September 1945
- Appointed on
- 25 June 2001
- Resigned on
- 31 August 2012
BROWN, PHILIP MICHAEL
- Correspondence address
- BATTLE HOUSE, ELVENDON ROAD, GORING, OXFORDSHIRE, RG8 0DR
- Role RESIGNED
- Director
- Date of birth
- September 1960
- Appointed on
- 25 June 2001
- 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
- 25 June 2001
- Resigned on
- 13 February 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode W1S 1HQ £598,000
GONDHIA, SIMA
- Correspondence address
- 114 SQUIRRELS HEATH LANE, HORNCHURCH, ESSEX, RM11 2DY
- Role RESIGNED
- Secretary
- Date of birth
- October 1971
- Appointed on
- 25 June 2001
- Resigned on
- 4 December 2001
- Nationality
- BRITISH
Average house price in the postcode RM11 2DY £583,000
OLSWANG COSEC LIMITED
- Correspondence address
- SEVENTH FLOOR 90 HIGH HOLBORN, LONDON, WC1V 6XX
- Role RESIGNED
- Secretary
- Appointed on
- 18 May 2001
- Resigned on
- 25 June 2001
- Nationality
- BRITISH
OLSWANG DIRECTORS 1 LIMITED
- Correspondence address
- THIRD FLOOR 90 LONG ACRE, COVENT GARDEN, LONDON, WC2E 9TT
- Role RESIGNED
- Director
- Appointed on
- 18 May 2001
- Resigned on
- 25 June 2001
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
OLSWANG DIRECTORS 2 LIMITED
- Correspondence address
- 90 LONG ACRE, COVENT GARDEN, LONDON, WC2E 9TT
- Role RESIGNED
- Director
- Appointed on
- 18 May 2001
- Resigned on
- 25 June 2001
- Nationality
- BRITISH
- Occupation
- CORPORATE 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