Gerald Anthony KAYE
Total number of appointments 57, 41 active appointments
CHARTERHOUSE PLACE LIMITED
- Correspondence address
- C/O Helical Plc 5 Hanover Square, London, United Kingdom, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 15 May 2019
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL (CHESTER) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (YATE) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (STONE) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (SIX) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (LB) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (BROWNHILLS) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (FP) HOLDINGS LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (QUARTZ) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (DOXFORD) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (BOSS) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (NORTHAMPTON) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (JARROW) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL (HALESOWEN) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 2 March 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL GRAINGER (HOLDINGS) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 25 May 2017
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR TRUSTEES LIMITED
- 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
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR LIMITED
- Correspondence address
- 5 Hanover Square, London, United Kingdom, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 21 June 2016
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL (PETERBOROUGH) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 11 February 2016
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
OBC DEVELOPMENT MANAGEMENT LIMITED
- Correspondence address
- C/O Helical Plc 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 3 July 2015
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR (DRURY LANE) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 9 October 2014
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
HELICAL (HUB) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 15 September 2014
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
BARTS SQUARE LAND ONE LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 1 August 2014
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
BARTS SQUARE FIRST LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 1 August 2014
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR (MAPLE) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 5 June 2013
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
ALBEMARLE RETAIL PROPERTIES LLP
- Correspondence address
- 11-15 FARM STREET, LONDON, W1J 5RS
- Role ACTIVE
- LLPMEM
- Date of birth
- March 1958
- Appointed on
- 22 February 2011
- Nationality
- BRITISH
HELICAL BAR (MITRE SQUARE) LTD
- Correspondence address
- 5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 23 May 2007
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
ROPEMAKER PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 7 September 2006
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
TILLMOUTH & TWEED SALMON FISHINGS LLP
- Correspondence address
- 11-15 FARM STREET, LONDON, W1J 5RS
- Role ACTIVE
- LLPDMEM
- Date of birth
- March 1958
- Appointed on
- 28 June 2006
- Nationality
- BRITISH
HELICAL (HAILSHAM) LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 16 December 2005
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL INVESTMENT HOLDINGS LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 12 August 2004
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR (CITY INVESTMENTS) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 22 June 1995
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
HELICAL PLC
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 28 September 1994
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL RETAIL LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 27 September 1994
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL PROPERTIES INVESTMENT LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL PROPERTIES LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
AYCLIFFE AND PETERLEE DEVELOPMENT COMPANY LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL PROPERTIES (RS) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
AYCLIFFE AND PETERLEE INVESTMENT COMPANY LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR (WALES) LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR DEVELOPMENTS (SOUTH EAST) LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Resigned on
- 17 July 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR DEVELOPMENTS LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
RADLEY COLLEGE SERVICES LIMITED
- Correspondence address
- THE BURSARY, RADLEY COLLEGE, ABINGDON, OXFORDSHIRE, OX14 2HR
- Role RESIGNED
- Director
- Date of birth
- March 1958
- Appointed on
- 1 August 2009
- Resigned on
- 29 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RADLEY COLLEGE LEISURE LIMITED
- Correspondence address
- RADLEY COLLEGE, ABINGDON, OX14 2HR
- Role RESIGNED
- Director
- Date of birth
- March 1958
- Appointed on
- 13 July 2009
- Resigned on
- 29 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ALBEMARLE(SHOREHAM) LLP
- Correspondence address
- 11-15 FARM STREET, LONDON, W1J 5RS
- Role RESIGNED
- LLPMEM
- Date of birth
- March 1958
- Appointed on
- 14 March 2007
- Resigned on
- 16 June 2014
- Nationality
- BRITISH
THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- ONE CURZON STREET, LONDON, ENGLAND, W1J 5HD
- Role RESIGNED
- Director
- Date of birth
- March 1958
- Appointed on
- 11 August 2006
- Resigned on
- 11 May 2017
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
THE PRINCE'S REGENERATION TRUST
- Correspondence address
- 11-15 FARM STREET, LONDON, W1J 5RS
- Role RESIGNED
- Director
- Date of birth
- March 1958
- Appointed on
- 14 December 2004
- Resigned on
- 11 December 2014
- Nationality
- BRITISH
- Occupation
- DEVLOPMENT DIRECTOR
RE-FORM HERITAGE
- Correspondence address
- 11-15 FARM STREET, LONDON, W1J 5RS
- Role RESIGNED
- Director
- Date of birth
- March 1958
- Appointed on
- 27 September 2004
- Resigned on
- 8 December 2016
- Nationality
- BRITISH
- Occupation
- PROPERTY COMPANY
56/76 CR (NO. 2) LIMITED
- Correspondence address
- 11-15 FARM STREET, LONDON, W1J 5RS
- Role
- Director
- Date of birth
- March 1958
- Appointed on
- 24 September 2003
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
RENAISSANCE VILLAGES LIMITED
- Correspondence address
- THE GLEBE HOUSE HENHAM, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6AH
- Role RESIGNED
- Director
- Date of birth
- March 1958
- Appointed on
- 30 June 1999
- Resigned on
- 12 July 2002
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode CM22 6AH £1,676,000
HELICAL PROPERTIES (CAPITAL HOUSE) LIMITED
- Correspondence address
- 11-15 FARM STREET, LONDON, W1J 5RS
- Role
- Director
- Date of birth
- March 1958
- Appointed on
- 26 November 1998
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
HELICAL BAR (WOOD STREET) LIMITED
- Correspondence address
- 11/15 FARM STREET, LONDON, W1J 5RS
- Role
- Director
- Date of birth
- March 1958
- Appointed on
- 17 July 1997
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
HELICAL BAR (SCOTLAND) LIMITED
- Correspondence address
- 1 GEORGE SQUARE, GLASGOW, SCOTLAND, G2 1AL
- Role
- Director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
HELICAL PROPERTIES (HSM) LIMITED
- Correspondence address
- 5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role
- Director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
HELICAL PROPERTIES (C.L.) LIMITED
- Correspondence address
- 11-15 FARM STREET, LONDON, W1J 5RS
- Role
- Director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
SENIOR LIVING (BRAMSHOTT PLACE) LIMITED
- Correspondence address
- ONE COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5AA
- Role RESIGNED
- Director
- Date of birth
- March 1958
- Appointed on
- 10 March 1994
- Resigned on
- 13 November 2017
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT OFFICER
BRITISH COUNCIL FOR OFFICES
- Correspondence address
- HELICAL BAR PLC 11-15 FARM STREET, LONDON, UNITED KINGDOM, W1J 5RS
- Role RESIGNED
- Director
- Date of birth
- March 1958
- Appointed on
- 1 November 1992
- Resigned on
- 9 July 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
SAS HOLDINGS LIMITED
- Correspondence address
- 9 GLYCENA ROAD, LONDON, SW11 5TP
- Role RESIGNED
- Director
- Date of birth
- March 1958
- Appointed on
- 6 February 1992
- Resigned on
- 22 October 1992
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode SW11 5TP £1,089,000