JACK STRUAN PITMAN

Total number of appointments 52, no active appointments


HELICAL (DALE HOUSE) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
Role RESIGNED
Director
Appointed on
23 January 2015
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (ENTERPRISE) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 October 2013
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

ABBEYGATE HELICAL (WINTERHILL) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Appointed on
15 August 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

BAYLIGHT DEVELOPMENTS LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
24 April 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (BROADWAY) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
28 October 2011
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (MOTHERWELL) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
21 June 2011
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

PRESCOT STREET INVESTMENTS LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
5 August 2010
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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
Appointed on
23 March 2009
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

HELICAL (CG 2) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
22 January 2009
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CRONDALL ROAD LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
15 December 2008
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (TELFORD) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
27 February 2007
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

DENCORA (FORDHAM) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
25 January 2007
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (FORDHAM) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
17 January 2007
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (HRH) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
15 September 2006
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

CRANMER INVESTMENTS (WHITSTABLE) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
29 June 2006
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (MILTON) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
29 June 2006
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

ALBION LAND (BUSHEY MILL) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Appointed on
5 June 2006
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (STOCKPORT) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
10 May 2006
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (SOUTHAMPTON) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
28 March 2006
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (CRAWLEY ROADWAY) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
6 February 2006
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURYEYOR

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

HELICAL (CRAWLEY) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
31 January 2006
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (SOUTHALL) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
24 November 2005
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (KIDLINGTON) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
20 October 2005
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (EAST GRINSTEAD) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
8 September 2005
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (PAIGNTON) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
15 July 2005
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (GLASGOW) LIMITED

Correspondence address
1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, SCOTLAND, EH3 8UL
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
21 March 2005
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HELICAL (CARDIFF) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
14 March 2005
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (BATTERSEA) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
14 January 2005
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (WINTERHILL) LTD

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
16 November 2004
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

EMBANKMENT PLACE (LP) LIMITED

Correspondence address
1 GEORGE SQUARE, GLASGOW, G2 1AL
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
26 October 2004
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HELICAL BAR (EPSOM) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
18 October 2004
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (COWLEY) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
20 September 2004
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (WORTHING) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
20 November 2003
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (CMV) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
27 May 2003
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HB CAMBS NO.3 LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
14 May 2003
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HB DALES MANOR NO.3 LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
14 May 2003
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (CAWSTON) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
2 April 2003
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (LETCHWORTH) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
13 January 2003
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HALLCO 850 LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
6 January 2003
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

HELICAL BAR (HAWTIN PARK NO.2) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
6 December 2002
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL BAR (HAWTIN PARK NO. 3) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
6 December 2002
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL BAR (HAWTIN PARK NO.1) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
6 December 2002
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (FLEET) NO.2 LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
26 November 2002
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (FLEET) NO.1 LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
19 November 2002
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

DENCORA (HARLOW) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
20 August 2002
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

DENCORA (DOCKLANDS) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
27 March 2002
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED 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 RESIGNED
Director
Date of birth
April 1969
Appointed on
18 December 2001
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

GROSVENOR HILL (SPRUCEFIELDS) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
26 October 2001
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (FLEET) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
28 August 2001
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL BAR (CL) INVESTMENT COMPANY LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
23 August 2001
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (CR) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
25 June 2001
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

HELICAL (WESTFIELDS) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
22 June 2001
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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