Duncan Charles Eades WALKER

Total number of appointments 149, 89 active appointments

RIDGE BIRMINGHAM TC LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

RIDGE MANCHESTER TC LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

RIDGE EW TC LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

MITRE YARD PROPERTIES (2020) LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

MITRE YARD PROPERTIES (LETTINGS) LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

RIDGE SALFORD TC LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

RIDGE SHERBORNE WHARF TC LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

RIDGE LIVERPOOL TC LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

RIDGE LEEDS TC LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

RIDGE KANGAROO WORKS TC LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

RIDGE HAYES TC LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

RIDGE CARDIFF TC LIMITED

Correspondence address
6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2025
Nationality
British
Occupation
Director

HARPERCREWE MIDCO LIMITED

Correspondence address
1 Vincent Square, London, United Kingdom, SW1P 2PN
Role ACTIVE
director
Date of birth
April 1979
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 2PN £13,922,000

HARPERCREWE BIDCO LIMITED

Correspondence address
1 Vincent Square, London, United Kingdom, SW1P 2PN
Role ACTIVE
director
Date of birth
April 1979
Appointed on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 2PN £13,922,000

ALMA AIR MOBILITY LIMITED

Correspondence address
Skyports C/O Ground Control Limited Kingfisher House, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
20 July 2022
Resigned on
15 November 2024
Nationality
British
Occupation
Ceo

RIDGE PM LTD

Correspondence address
Windsor House Heritage Gate, East Point Business Park, Oxford, United Kingdom, OX4 6LB
Role ACTIVE
director
Date of birth
April 1979
Appointed on
29 April 2022
Nationality
British
Occupation
Company Director

SKYPORTS DELIVERIES LIMITED

Correspondence address
Skyports C/O Ground Control Limited Kingfisher House, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
28 May 2020
Nationality
British
Occupation
Ceo

RIDGEBACK ASSET MANAGEMENT LLP

Correspondence address
4th Floor 6 Poland Street, London, United Kingdom, W1F 8PS
Role ACTIVE
llp-designated-member
Date of birth
April 1979
Appointed on
11 February 2019

SKYPORTS LIMITED

Correspondence address
Skyports C/O Ground Control Limited Kingfisher House, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
6 April 2018
Nationality
British
Occupation
Surveyor

RIDGEBACK GROUP LTD

Correspondence address
4th Floor 6 Poland Street, London, England, W1F 8PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
6 December 2017
Nationality
British
Occupation
Director

HELICAL (CARDIFF) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
22 February 2017
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL BAR (JERSEY) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
13 April 2016
Resigned on
12 July 2017
Nationality
British
Occupation
Director

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

DENCORA (FORDHAM) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
27 November 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (POWER ROAD) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
24 November 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

CAPANNONE LIMITED

Correspondence address
26 Crieff Road Crieff Road, London, England, SW18 2EA
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 November 2015
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW18 2EA £1,856,000

HELICAL (GLASGOW) LIMITED

Correspondence address
Shepherd And Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
Role ACTIVE
director
Date of birth
April 1979
Appointed on
10 November 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

DENCORA (DOCKLANDS) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
4 November 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (WELLINGBOROUGH) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
22 October 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (SALFORD) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
22 October 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

ABBEYGATE HELICAL (WINTERHILL) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
31 July 2015
Nationality
British
Occupation
Surveyor

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

HELICAL (BEACON ROAD) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
19 May 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (ALFRETON) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
5 May 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (WINTERHILL) LTD

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
27 April 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (GREAT YARMOUTH) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
12 March 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (HINCKLEY) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
25 February 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (PORTBURY) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
17 February 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (CANNOCK) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
13 February 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (BOW) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
13 February 2015
Nationality
British
Occupation
Surveyor

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

HELICAL (STEVENAGE) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
4 February 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (HAVANT) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 January 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (SCARBOROUGH) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 January 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (GRACELANDS) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
3 December 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (MINT) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
3 December 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (COBHAM) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
5 November 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (HARROGATE) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 July 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

CORBY TOWN CENTRE LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
14 October 2013
Resigned on
16 March 2015
Nationality
British
Occupation
Surveyor

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

HELICAL (ENTERPRISE) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
1 October 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

CORBY TOWN CENTRE MANAGEMENT LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
10 May 2013
Resigned on
16 March 2015
Nationality
British
Occupation
Surveyor

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

BAYLIGHT DEVELOPMENTS LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 May 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (SHOREDITCH) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
6 December 2012
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL BAR (CATHCART) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
20 November 2012
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL BAR (FALKIRK) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
20 November 2012
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL BAR (YOKER) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
20 November 2012
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL SERVICES LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
28 March 2012
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL BAR (EC3 DEVELOPMENTS) LIMITED

Correspondence address
11/15 Farm Street, London, United Kingdom, W1J 5RS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
11 January 2012
Nationality
British
Occupation
Surveyor

HELICAL FINANCE (RBS) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
14 December 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (TELFORD) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
12 December 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

METROPOLIS PROPERTY LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
4 November 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (BROADWAY) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
28 October 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

CORBY TC LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
21 October 2011
Resigned on
16 March 2015
Nationality
British
Occupation
Surveyor

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

HELICAL (CORBY INVESTMENTS) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
16 September 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Director

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

HELICAL (HEDGE END) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
29 July 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

BASILDON NOMINEE LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 May 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Director

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

HELICAL (BASILDON) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
20 May 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (EAST KILBRIDE) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
8 March 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Director

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

HELICAL (SUTTON-IN-ASHFIELD) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
17 December 2010
Resigned on
12 July 2017
Nationality
British
Occupation
Director

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

SUTTON-IN-ASHFIELD NOMINEE LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
17 December 2010
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
17 December 2010
Resigned on
12 July 2017
Nationality
British
Occupation
Director

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

NEWMARKET NOMINEE LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
9 December 2010
Resigned on
12 July 2017
Nationality
British
Occupation
Director

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

NEWMARKET GENERAL PARTNER LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
15 November 2010
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (NEWMARKET) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
15 November 2010
Resigned on
12 June 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (MERLIN PARK) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
5 May 2010
Resigned on
12 July 2017
Nationality
British
Occupation
Director

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

HELICAL (WITHAM) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
5 May 2010
Nationality
British
Occupation
Director

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

HELICAL (WEST DRAYTON) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
5 May 2010
Nationality
British
Occupation
Director

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

HELICAL (MOTHERWELL) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
5 May 2010
Resigned on
12 July 2017
Nationality
British
Occupation
Director

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

HELICAL (WOKING) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
5 May 2010
Nationality
British
Occupation
Director

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

HELICAL (COLCHESTER) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
5 May 2010
Nationality
British
Occupation
Director

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

HELICAL PROPERTIES RETAIL LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
24 November 2009
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
12 November 2009
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL BAR (FENCHURCH STREET) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
22 October 2009
Nationality
British
Occupation
Surveyor

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

14 FIELDGATE STREET LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
31 July 2009
Nationality
British
Occupation
Surveyor

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

HELICAL (MILL STREET) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
19 May 2009
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (STOCKPORT) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
19 May 2009
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (SOUTHALL) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
19 May 2009
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (COWLEY) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
19 May 2009
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (SOUTHAMPTON) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
19 May 2009
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (KIDLINGTON) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
19 May 2009
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL FOOD RETAIL LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
20 February 2009
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL BAR (GREAT DOVER STREET) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
18 February 2008
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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


THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
One Curzon Street, London, England, W1J 5HD
Role RESIGNED
director
Date of birth
April 1979
Appointed on
5 April 2017
Resigned on
11 May 2017
Nationality
British
Occupation
Surveyor

AYCLIFFE AND PETERLEE INVESTMENT COMPANY LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
27 February 2017
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

MILL STREET MANAGEMENT (SLOUGH) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
27 February 2017
Resigned on
11 April 2017
Nationality
British
Occupation
Surveyor

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

HELICAL BAR LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
21 June 2016
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

GREAT ALNE PARK MANAGEMENT LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
22 December 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

DURRANTS MANAGEMENT LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
22 December 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

MILLBROOK VILLAGE MANAGEMENT LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
22 December 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

BRAMSHOTT PLACE MANAGEMENT LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
22 December 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

RENAISSANCE VILLAGES LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
22 December 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (BOOTH ST) LIMITED

Correspondence address
5 Hanover Square, London, W1s 1hq, England
Role RESIGNED
director
Date of birth
April 1979
Appointed on
22 December 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

HB SAWSTON NO.3 LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
14 September 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
31 July 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (HALESOWEN) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
14 July 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (NORTHAMPTON) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
14 July 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL INVESTMENT HOLDINGS LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
13 July 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (JARROW) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
1 July 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (CHESTER) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
30 June 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

SENIOR LIVING (BRAMSHOTT PLACE) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
5 June 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (DOXFORD) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
4 June 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

SENIOR LIVING MEDICI HOLDCO LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
12 May 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (SEVENOAKS) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
27 April 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (STONE) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
10 April 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (CHART) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
9 March 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

SENIOR LIVING (LIPHOOK) LIMITED

Correspondence address
5 Hanover Square, London, Uk, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
3 March 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

SENIOR LIVING (BRAMSHOTT PLACE) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
3 March 2015
Resigned on
5 June 2015
Nationality
British
Occupation
Surveyor

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

SENIOR LIVING (DURRANTS) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
3 March 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

SENIOR LIVING (EXETER) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
3 March 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (DALE HOUSE) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
23 January 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
19 December 2014
Resigned on
26 February 2015
Nationality
British
Occupation
Company Director

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

HELICAL (BROWNHILLS) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
4 December 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (SIX) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
4 December 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (SUN) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
3 December 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (PETERBOROUGH) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
21 November 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (ELLESMERE PORT) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
21 November 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (BOSS 2) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
14 November 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (SOUTHEND) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
12 November 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL FINANCE (AV) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
16 October 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (LB) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
8 October 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (HUB) LIMITED

Correspondence address
5 Hanover Square, London, United Kingdom, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
15 September 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (YATE) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
4 August 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (BOSS) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
14 July 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (CHURCHGATE) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
28 February 2014
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (QUARTZ) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
19 August 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (PORCHESTER) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
29 July 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (WHITECHAPEL) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
22 July 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (HUDDERSFIELD) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
16 July 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (ARTILLERY) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
5 July 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL BAR (MAPLE) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
5 June 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (SHEPHERDS) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
7 May 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

G2 ESTATES LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
7 May 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL FINANCE (BAR) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
30 April 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Director

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

HELICAL BAR DEVELOPMENTS LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
28 March 2012
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (CG) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
12 December 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (WEST LONDON) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
1 September 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL PLC

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
24 June 2011
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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

HELICAL (FP) HOLDINGS LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
30 April 2010
Resigned on
12 July 2017
Nationality
British
Occupation
Director

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

BEAVER INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
35 Hays Mews, London, United Kingdom, W1J 5PY
Role RESIGNED
director
Date of birth
April 1979
Appointed on
20 November 2009
Resigned on
6 January 2012
Nationality
British
Occupation
Surveyor

Average house price in the postcode W1J 5PY £20,988,000

KIDLINGTON MANAGEMENT LIMITED

Correspondence address
4 Station Court, Station Approach Borough Green, Sevenoaks, Kent, United Kingdom, TN15 8AD
Role RESIGNED
director
Date of birth
April 1979
Appointed on
26 August 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Surveyor

CBC (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
11-15 Farm Street, London, W1J 5RS
Role RESIGNED
director
Date of birth
April 1979
Appointed on
19 May 2009
Resigned on
20 December 2010
Nationality
British
Occupation
Surveyor

HELICAL BAR DEVELOPMENTS (SOUTH EAST) LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
9 October 2008
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

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