MAURICE HAROLD HELFGOTT

Total number of appointments 20, 7 active appointments

OLIVER SWEENEY UK LIMITED

Correspondence address
BLOCK B IMPERIAL WORKS, PERREN STREET, LONDON, UNITED KINGDOM, NW5 3ED
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
14 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 3ED £13,166,000

GOAT FASHION LIMITED

Correspondence address
IMPERIAL WORKS, BLOCK B PERREN STREET, LONDON, ENGLAND, NW5 3ED
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
29 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 3ED £13,166,000

ASHWORTH AND PARKER LIMITED

Correspondence address
25 CAMPERDOWN STREET, LONDON, ENGLAND, E1 8DZ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCFL HOLDINGS LIMITED

Correspondence address
BLOCK B, IMPERIAL WORKS PERREN STREET, LONDON, NW5 3ED
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
7 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 3ED £13,166,000

OS REALISATIONS 2020 LIMITED

Correspondence address
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
7 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6JU £3,749,000

B'NAI B'RITH HILLEL FOUNDATION

Correspondence address
ACRE HOUSE 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
1 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3ER £9,152,000

AMERY CAPITAL LIMITED

Correspondence address
BLOCK B, IMPERIAL WORKS PERREN STREET, LONDON, UNITED KINGDOM, NW5 3ED
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
2 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 3ED £13,166,000


TRISMO UK LIMITED

Correspondence address
THIRD FLOOR, CAMPERDOWN HOUSE 25 CAMPERDOWN STREET, LONDON, ENGLAND, E1 8DZ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 August 2016
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MYOPTIQUE GROUP LTD

Correspondence address
C/O AMERY CAPITAL LIMITED UNIT 15, 40 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BD
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
29 November 2013
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOSS BROS GROUP LIMITED

Correspondence address
8 ST JOHNS HILL, CLAPHAM JUNCTION, SW11 1SA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
19 October 2010
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

SPACEANDPEOPLE PLC

Correspondence address
2ND FLOOR, 100 WEST REGENT STREET, GLASGOW, G2 2QD
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 May 2010
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

QUORUM (OC) LIMITED

Correspondence address
5 DUNSTAN ROAD, LONDON, NW11 8AG
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 October 2007
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 8AG £1,598,000

RETAIL PRODUCTS LIMITED

Correspondence address
LEVEL THREE KIRKMAN HOUSE, 12-14 WHITFIELD STREET, LONDON, W1T 2RF
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
13 August 2007
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

RETAIL PROFILE LIMITED

Correspondence address
LEVEL THREE KIRKMAN HOUSE, 12-14 WHITFIELD STREET, LONDON, ENGLAND, W1T 2RF
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
29 May 2007
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

POP RETAIL LIMITED

Correspondence address
LEVEL 3 KIRKMAN HOUSE, 12-14 WHITFIELD STREET, LONDON, W1T 2RF
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2007
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

RETAIL PROFILE HOLDINGS LIMITED

Correspondence address
LEVEL 3 KIRKMAN HOUSE 12-14 WHITFIELD STREET, LONDON, W1T 2RF
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
13 March 2007
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LTS2021 LIMITED

Correspondence address
25 CAMPERDOWN STREET, LONDON, ENGLAND, E1 8DZ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 May 2005
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARKS AND SPENCER GROUP P.L.C.

Correspondence address
WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
19 November 2003
Resigned on
9 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARKS AND SPENCER P.L.C.

Correspondence address
WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
19 November 2003
Resigned on
9 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARKS & SPENCER OUTLET LIMITED

Correspondence address
5 DUNSTAN ROAD, LONDON, NW11 8AG
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
30 June 2001
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

Average house price in the postcode NW11 8AG £1,598,000