HELICAL BAR TRUSTEES LIMITED

5 officers / 9 resignations

MOSS, James Richard

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

BONNING-SNOOK, Matthew Charles

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 July 2024
Nationality
British
Occupation
Director

KAYE, Gerald Anthony

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
10 August 2016
Resigned on
17 July 2024
Nationality
British
Occupation
Director

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
30 April 2015
Nationality
BRITISH

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

MURPHY, Timothy John

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
December 1959
Appointed on
31 August 2012
Resigned on
17 July 2025
Nationality
British
Occupation
Chartered Accountant

WILLIAMS, HEATHER JANE

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Secretary
Appointed on
3 September 2012
Resigned on
30 April 2015
Nationality
NATIONALITY UNKNOWN

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

SLADE, MICHAEL ERIC

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
17 September 1997
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

MURPHY, TIMOTHY JOHN

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role RESIGNED
Secretary
Appointed on
17 September 1997
Resigned on
3 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SOUTHWELL, JOHN PHILIP

Correspondence address
30 TITE STREET, LONDON, SW3 4JA
Role RESIGNED
Director
Date of birth
March 1933
Appointed on
17 September 1997
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4JA £3,890,000

MCNAIR SCOTT, Nigel Guthrie

Correspondence address
11-15 Farm Street, London, W1J 5RS
Role RESIGNED
director
Date of birth
September 1945
Appointed on
17 September 1997
Resigned on
31 August 2012
Nationality
British
Occupation
Finance Director

ROBERTS, SARAH LOUISE

Correspondence address
35 FIELDING STREET, FAVERSHAM, KENT, ME13 7JZ
Role RESIGNED
Secretary
Appointed on
4 September 1997
Resigned on
17 September 1997
Nationality
BRITISH
Occupation
LEGAL SECRETARY

Average house price in the postcode ME13 7JZ £269,000

HAINES, JONATHAN ANDREW

Correspondence address
60B STAPLETON HALL ROAD, LONDON, N4 3QG
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
4 September 1997
Resigned on
17 September 1997
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode N4 3QG £1,014,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 August 1997
Resigned on
4 September 1997

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 August 1997
Resigned on
4 September 1997

Average house price in the postcode NW8 8EP £749,000


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