HPC BAS LIMITED

7 officers / 19 resignations

HARDING, Peter James, Dr

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
12 November 2024
Nationality
British
Occupation
Director

CSC FIDUCIARY SERVICES (UK) LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
corporate-secretary
Appointed on
5 October 2023

Average house price in the postcode E14 5HU £330,638,000

DUCK, Andrew Neil

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
31 March 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Associate Director

O'BRIEN, Kirsty

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1982
Appointed on
1 December 2022
Resigned on
12 November 2024
Nationality
British
Occupation
Director

HOLMAN, Hannah

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 December 2022
Nationality
British
Occupation
Director

VERMEER, Daniel Marinus Maria

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
February 1981
Appointed on
8 May 2018
Resigned on
1 December 2022
Nationality
Dutch
Occupation
Associate Director

DEELEY, Rosemary Lucy Jude

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
8 May 2018
Resigned on
1 December 2022
Nationality
British
Occupation
Associate Director

BHUWANIA, ACHAL PRAKASH

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
28 March 2014
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
NONE

SHELDRAKE, Peter John

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
April 1959
Appointed on
28 March 2014
Resigned on
8 May 2018
Nationality
British
Occupation
None

BAL, JASVINDER SINGH

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
5 November 2010
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
FUND MANAGER

JAFFE, Michael Ian

Correspondence address
Henderson 201 Bishopsgate, London, United Kingdom, EC2M 3AE
Role RESIGNED
director
Date of birth
September 1964
Appointed on
15 July 2010
Resigned on
28 March 2014
Nationality
British
Occupation
Principal

JAIN, VIMAL

Correspondence address
46 CHARLES STREET, CARDIFF, SOUTH GLAMORGAN, CF10 2GE
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
3 December 2007
Resigned on
11 June 2010
Nationality
INDIAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode CF10 2GE £1,711,000

PIGACHE, Guy Roland Marc

Correspondence address
Henderson 201 Bishopsgate, London, United Kingdom, EC2M 3AE
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 April 2007
Resigned on
28 March 2014
Nationality
British
Occupation
Fund Manager

MCDONAGH, VICKY

Correspondence address
59 SARSFELD ROAD, LONDON, SW12 8HR
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
27 June 2006
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW12 8HR £1,256,000

ASSET MANAGEMENT SOLUTIONS LTD

Correspondence address
3RD FLOOR, 46 CHARLES STREET, CARDIFF, SOUTH GLAMORGAN, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Secretary
Appointed on
13 April 2005
Resigned on
10 March 2014
Nationality
BRITISH

Average house price in the postcode CF10 2GE £1,711,000

PIGACHE, GUY ROLAND MARC

Correspondence address
30 EARLS ROAD, TUNBRIDGE WELLS, KENT, TN4 8EE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
13 April 2005
Resigned on
27 June 2006
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TN4 8EE £1,583,000

WOODBURY, ANTONIE PAUL

Correspondence address
46 CHARLES STREET, CARDIFF, SOUTH GLAMORGAN, CF10 2GE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
13 April 2005
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode CF10 2GE £1,711,000

BURNAND, VAUGHAN EWART

Correspondence address
4 WOODLANDS CLOSE, HARROGATE, NORTH YORKSHIRE, HG2 7AZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 October 2002
Resigned on
13 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 7AZ £406,000

CHAPPELL, ANTHONY

Correspondence address
25 SUMMERFIELD ROAD, WOODTHORPE, YORK, NORTH YORKSHIRE, YO24 2RU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
15 April 2002
Resigned on
13 April 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode YO24 2RU £371,000

GORDON, RAY

Correspondence address
29 CARRS MEADOW, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6JZ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 April 2002
Resigned on
29 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO19 6JZ £519,000

BROWN, COLIN LESLIE

Correspondence address
1 BELVEDERE AVENUE, ALWOODLEY, LEEDS, LS17 8BN
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
2 February 2001
Resigned on
15 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS17 8BN £761,000

C & M REGISTRARS LIMITED

Correspondence address
PO BOX 55, 7 SPA ROAD, LONDON, SE16 3QP
Role RESIGNED
Nominee Director
Appointed on
10 November 1998
Resigned on
10 November 1998

Average house price in the postcode SE16 3QP £9,152,000

CLARKE, PHILIP JOHN

Correspondence address
10 PARK EDGE, HARROGATE, NORTH YORKSHIRE, HG2 8JU
Role RESIGNED
Secretary
Appointed on
10 November 1998
Resigned on
13 April 2005
Nationality
BRITISH

Average house price in the postcode HG2 8JU £1,645,000

C & M SECRETARIES LIMITED

Correspondence address
PO BOX 55, 7 SPA ROAD, LONDON, SE16 3QP
Role RESIGNED
Nominee Secretary
Appointed on
10 November 1998
Resigned on
10 November 1998

Average house price in the postcode SE16 3QP £9,152,000

TILL, IAN JEREMY

Correspondence address
21 HAMILTON WAY, ACOMB, YORK, NORTH YORKSHIRE, YO24 4LE
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
10 November 1998
Resigned on
2 February 2001
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode YO24 4LE £392,000

REASTON, DENNIS RYDER

Correspondence address
WOODLANDS, OLD HALL LANE, KEXBY, YORK, NORTH YORKSHIRE, YO41 5LL
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
10 November 1998
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO41 5LL £499,000


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