James Richard MOSS

Total number of appointments 67, 57 active appointments

HASLUCKS GREEN LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

SCBP MANAGEMENT COMPANY LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HB SAWSTON NO.4 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL (DALE HOUSE) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL (CHURCHGATE) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL (CHART) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

AYCLIFFE AND PETERLEE INVESTMENT COMPANY LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

AYCLIFFE AND PETERLEE DEVELOPMENT COMPANY LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL BAR TRUSTEES LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

EMBANKMENT PLACE (LP) LIMITED

Correspondence address
1 George Square, Glasgow, G2 1AL
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HB SAWSTON NO.2 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HB SAWSTON NO.1 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HB SAWSTON NO.3 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

ROPEMAKER PARK MANAGEMENT COMPANY LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

METROPOLIS PROPERTY LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL RETAIL LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL BAR LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL BAR DEVELOPMENTS (SOUTH EAST) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL BAR (WALES) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL BAR (ST VINCENT STREET) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL (WHITECHAPEL) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL (WEST LONDON) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL (NQ) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 July 2025
Nationality
British
Occupation
Director

HELICAL PLC

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
1 April 2025
Nationality
British
Occupation
Director

THE GORDON FOUNDATION

Correspondence address
Gordon's School, West End, Woking, Surrey, GU24 9PT
Role ACTIVE
director
Date of birth
March 1980
Appointed on
18 January 2025
Nationality
British
Occupation
Chartered Accountant

HELICAL BICYCLE 3 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
8 August 2024
Nationality
British
Occupation
Director

HELICAL BICYCLE DEVELOPMENT LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
8 August 2024
Nationality
British
Occupation
Director

HELICAL BICYCLE 1 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
8 August 2024
Nationality
British
Occupation
Director

HELICAL BICYCLE DEVELOPMENT LIMITED

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
24 November 2023
Resigned on
17 May 2024
Nationality
British
Occupation
Director

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

HELICAL BICYCLE 2 LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
24 November 2023
Resigned on
4 April 2025
Nationality
British
Occupation
Director

PLATINUM SOUTHWARK LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 May 2023
Nationality
British
Occupation
Director

HELICAL PLATINUM MANAGEMENT LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 May 2023
Nationality
British
Occupation
Director

HELICAL PLATINUM DEVELOPMENT LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 May 2023
Nationality
British
Occupation
Director

PLATINUM KWS LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 May 2023
Nationality
British
Occupation
Director

PLATINUM PADDINGTON LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 May 2023
Nationality
British
Occupation
Director

PLATINUM HOLDCO LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
9 May 2023
Nationality
British
Occupation
Director

HELICAL PLATINUM LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 May 2023
Nationality
British
Occupation
Director

HELICAL PROPERTIES INVESTMENT LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
24 June 2021
Nationality
British
Occupation
Director

HELICAL FINANCE (AV) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
28 August 2018
Nationality
British
Occupation
Chartered Accountant

HELICAL SERVICES LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
28 September 2017
Nationality
British
Occupation
Chartered Accountant

G2 ESTATES LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 July 2017
Nationality
British
Occupation
Chartered Accountant

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

HELICAL GROUP LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
18 April 2016
Nationality
British
Occupation
Chartered Accountant

SPRING (HOLDINGS) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 January 2016
Nationality
British
Occupation
Chartered Accountant

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

SPRING (NO.1) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 January 2016
Nationality
British
Occupation
Certified Chartered Accountant

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

SPRING (NO.2) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 January 2016
Nationality
British
Occupation
Chartered Accountant

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

SPRING (NO.3) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 January 2016
Nationality
British
Occupation
Chartered Accountant

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

HGCI LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 January 2016
Nationality
British
Occupation
Chartered Accountant

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

HGCI (HOLDCO) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 January 2016
Nationality
British
Occupation
Chartered Accountant

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

HGCI (TRANSCO) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 January 2016
Nationality
British
Occupation
Chartered Accountant

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

HGCI (UK) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 January 2016
Nationality
British
Occupation
Chartered Accountant

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

HGCI HOLDINGS LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 January 2016
Nationality
British
Occupation
Chartered Accountant

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

HGCI INTERMEDIATE LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 January 2016
Nationality
British
Occupation
Chartered Accountant

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

HELICAL (CG) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
19 November 2015
Nationality
British
Occupation
Chartered Accountant

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

HELICAL (CG 2) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
19 November 2015
Nationality
British
Occupation
Chartered Accountant

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

HELICAL FINANCE (BAR) LIMITED

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
11 September 2015
Nationality
British
Occupation
Chartered Accountant

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

HELICAL FINANCE (RBS) LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
11 September 2015
Nationality
British
Occupation
Chartered Accountant

HELICAL REGISTRARS LIMITED

Correspondence address
22 Ganton Street, London, England, W1F 7FD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
15 July 2015
Nationality
British
Occupation
Chartered Accountant

SENIOR LIVING (LIPHOOK) LIMITED

Correspondence address
5 Hanover Square, London, Uk, W1S 1HQ
Role RESIGNED
director
Date of birth
March 1980
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Director

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

SENIOR LIVING MEDICI HOLDCO LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
March 1980
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Chartered Accountant

SENIOR LIVING (BRAMSHOTT PLACE) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
March 1980
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Chartered Accountant

SENIOR LIVING (DURRANTS) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
March 1980
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Chartered Accountant

SENIOR LIVING (EXETER) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
March 1980
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Chartered Accountant

RENAISSANCE VILLAGES LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role RESIGNED
director
Date of birth
March 1980
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE12 5EE £609,000

MILLBROOK VILLAGE MANAGEMENT LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role RESIGNED
director
Date of birth
March 1980
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE12 5EE £609,000

BRAMSHOTT PLACE MANAGEMENT LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role RESIGNED
director
Date of birth
March 1980
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE12 5EE £609,000

DURRANTS MANAGEMENT LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role RESIGNED
director
Date of birth
March 1980
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LE12 5EE £609,000

GREAT ALNE PARK MANAGEMENT LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role RESIGNED
director
Date of birth
March 1980
Appointed on
12 July 2017
Resigned on
13 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE12 5EE £609,000