HELICAL (FLEET) LIMITED

6 officers / 8 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

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

BONNING SNOOK, MATTHEW CHARLES

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
28 February 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

KAYE, GERALD ANTHONY

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
23 November 1999
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

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
23 November 1999
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
23 November 1999
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

PITMAN, JACK STRUAN

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
28 August 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
23 November 1999
Resigned on
4 December 2001
Nationality
BRITISH

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

MCNAIR SCOTT, Nigel Guthrie

Correspondence address
11-15, Farm Street, London, W1J 5RS
Role RESIGNED
director
Date of birth
September 1945
Appointed on
23 November 1999
Resigned on
31 August 2012
Nationality
British
Occupation
Finance Director

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 November 1999
Resigned on
23 November 1999

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
23 November 1999
Resigned on
23 November 1999

BROWN, PHILIP MICHAEL

Correspondence address
BATTLE HOUSE, ELVENDON ROAD, GORING, OXFORDSHIRE, RG8 0DR
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 November 1999
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode RG8 0DR £1,368,000


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