HELIX GROUP PLC

6 officers / 15 resignations

PELL, MICHAEL ANTHONY

Correspondence address
7 NEWFIELD PLACE, HAGLEY, WORCESTERSHIRE, DY9 0FB
Role
Director
Date of birth
February 1962
Appointed on
1 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DY9 0FB £1,333,000

PELL, MICHAEL ANTHONY

Correspondence address
7 NEWFIELD PLACE, HAGLEY, WORCESTERSHIRE, DY9 0FB
Role
Secretary
Appointed on
1 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DY9 0FB £1,333,000

LAWSON, GORDON MARK

Correspondence address
LOWER TOWN FARM HOUSE LOWER TOWN, CLAINES, WORCESTER, WORCESTERSHIRE, WR3 7RY
Role
Director
Date of birth
September 1944
Appointed on
13 July 1991
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode WR3 7RY £1,004,000

LAWSON, PETER ARTHUR

Correspondence address
BUCKLAND PLACE, DUNLEY, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 0UG
Role
Director
Date of birth
January 1936
Appointed on
13 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAWSON, JANET

Correspondence address
BUCKLAND PLACE, DUNLEY, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 0UG
Role
Director
Date of birth
September 1939
Appointed on
13 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAWSON, SUSAN MARY

Correspondence address
LOWER TOWN FARM HOUSE LOWER TOWN, CLAINES, WORCESTER, WORCESTERSHIRE, WR3 7RY
Role
Director
Date of birth
December 1952
Appointed on
13 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR3 7RY £1,004,000


MCGREGOR, MELVIN

Correspondence address
75 FECKENHAM ROAD, HEADLESS CROSS, REDDITCH, HEREFORD AND WORCESTER, B97 5AH
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 May 2003
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode B97 5AH £415,000

BROWN, FRANCIS WILLIAM

Correspondence address
CRANHAM HOUSE, SHENSTONE, KIDDERMINSTER, WORCESTERSHIRE, DY10 4DL
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
18 October 2002
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KELLEHER, NEIL ANTONY

Correspondence address
KELLEHER, 25 CLOISTER DRIVE, HALESOWEN, WEST MIDLANDS, B62 8RA
Role RESIGNED
Secretary
Appointed on
30 April 1998
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B62 8RA £556,000

KELLEHER, NEIL ANTONY

Correspondence address
KELLEHER, 25 CLOISTER DRIVE, HALESOWEN, WEST MIDLANDS, B62 8RA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
5 January 1998
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B62 8RA £556,000

AUSTIN, ROBERT

Correspondence address
9 FANSHAWE ROAD, THAME, OXFORDSHIRE, OX9 3LF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 June 1996
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX9 3LF £763,000

ROSENBLATT, LIONEL THEODORE

Correspondence address
85 WEST END LANE, PINNER, MIDDLESEX, HA5 3NU
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
17 January 1996
Resigned on
24 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA5 3NU £1,286,000

HUDSON, TERENCE NIGEL

Correspondence address
74 JERVIS CRESCENT, STREETLEY, SUTTON COLDFIELD, WEST MIDLANDS, B74 4PN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
2 January 1996
Resigned on
1 January 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode B74 4PN £958,000

SHARP, JEREMY HAMBLING

Correspondence address
VALLEY HOUSE, BOURNHEATH, BROMSGROVE, WORCESTERSHIRE, B61 9HY
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 July 1995
Resigned on
24 September 1997
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode B61 9HY £791,000

DIXEY, Andrew Roger

Correspondence address
Hill House, Bloxham, Oxon, OX15 4PH
Role RESIGNED
director
Date of birth
February 1950
Appointed on
20 February 1995
Resigned on
5 December 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode OX15 4PH £799,000

GOWER, DAVID WILLIAM

Correspondence address
4 RAVENSWOOD, AUGUSTUS ROAD EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3LN
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
20 February 1995
Resigned on
1 July 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B15 3LN £1,141,000

WINTERBOTTOM, DAVID STUART

Correspondence address
WALNUTS END, 6 THE PADDOCK WHITEGATE, NORTHWICH, CHESHIRE, WA16 0GZ
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
4 January 1994
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 0GZ £1,422,000

BROPHY, RICHARD PATRICK

Correspondence address
41 COTON LANE, TAMWORTH, STAFFORDSHIRE, B79 8NP
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
13 July 1991
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
WORKS DIRECTOR

Average house price in the postcode B79 8NP £322,000

ROBINSON, ALVIN DAVID

Correspondence address
120 OLD BIRMINGHAM ROAD, MARLBROOK, BROMSGROVE, WORCESTERSHIRE, B60 1DH
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
13 July 1991
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode B60 1DH £486,000

ROBINSON, ALVIN DAVID

Correspondence address
120 OLD BIRMINGHAM ROAD, MARLBROOK, BROMSGROVE, WORCESTERSHIRE, B60 1DH
Role RESIGNED
Secretary
Appointed on
13 July 1991
Resigned on
30 April 1998
Nationality
BRITISH

Average house price in the postcode B60 1DH £486,000

STUBBERFIELD, PETER JEREMY

Correspondence address
105 VAN BRUNT MANOR ROAD, POQUOTT, NEW YORK 11733, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
13 July 1991
Resigned on
17 February 1993
Nationality
BRITISH
Occupation
GENERAL MANAGER

More Company Information