HELICAL (WORTHING) 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

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

SLADE, MICHAEL ERIC

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role ACTIVE
Director
Date of birth
August 1946
Appointed on
20 November 2003
Nationality
BRITISH
Occupation
MANAGING 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
20 November 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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


WILKINSON, Paul

Correspondence address
3 Queen Annes Grove, Bedford Park, London, W4 1HW
Role RESIGNED
director
Date of birth
January 1963
Appointed on
18 October 2005
Resigned on
31 August 2011
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W4 1HW £2,995,000

WILLIAMS, ROBERT THOMAS

Correspondence address
FLAT 8, 25-29 CHESHAM STREET, LONDON, SW1X 8NQ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
18 October 2005
Resigned on
5 September 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1X 8NQ £7,803,000

MCNAIR SCOTT, Nigel Guthrie

Correspondence address
11-15 Farm Street, London, W1J 5RS
Role RESIGNED
director
Date of birth
September 1945
Appointed on
20 November 2003
Resigned on
31 August 2012
Nationality
British
Occupation
Finance Director

BROWN, PHILIP MICHAEL

Correspondence address
BATTLE HOUSE, ELVENDON ROAD, GORING, OXFORDSHIRE, RG8 0DR
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 November 2003
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 November 2003
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
20 November 2003
Resigned on
20 July 2005
Nationality
BRITISH

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

OLSWANG DIRECTORS 2 LIMITED

Correspondence address
SEVENTH FLOOR 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Nominee Director
Appointed on
13 November 2003
Resigned on
20 November 2003

OLSWANG COSEC LIMITED

Correspondence address
SEVENTH FLOOR 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Secretary
Appointed on
13 November 2003
Resigned on
20 November 2003
Nationality
BRITISH

OLSWANG DIRECTORS 1 LIMITED

Correspondence address
SEVENTH FLOOR, 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Nominee Director
Appointed on
13 November 2003
Resigned on
20 November 2003

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