MICHAEL ERIC SLADE

Total number of appointments 73, 3 active appointments

LANDAID FUNCTIONS LIMITED

Correspondence address
15 Kensington Gate, London, England, W8 5NA
Role ACTIVE
director
Date of birth
August 1946
Appointed on
21 July 2008
Resigned on
1 November 2022
Nationality
British
Occupation
Property Developer

Average house price in the postcode W8 5NA £6,587,000

TILLMOUTH & TWEED SALMON FISHINGS LLP

Correspondence address
15 KENSINGTON GATE, LONDON, W8 5NA
Role ACTIVE
LLPDMEM
Date of birth
August 1946
Appointed on
28 June 2006
Nationality
BRITISH

Average house price in the postcode W8 5NA £6,587,000

LANDAID CHARITABLE TRUST LIMITED

Correspondence address
15 KENSINGTON GATE, LONDON, W8 5NA
Role ACTIVE
Director
Date of birth
August 1946
Appointed on
6 March 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W8 5NA £6,587,000


HELICAL (BOOTH ST) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, W1S 1HQ, ENGLAND
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
22 December 2015
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HELICAL (NORTHAMPTON) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
14 July 2015
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
14 July 2015
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
1 July 2015
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
30 June 2015
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
4 June 2015
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
12 May 2015
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
10 April 2015
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
9 March 2015
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING 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
August 1946
Appointed on
4 December 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
4 December 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
3 December 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
21 November 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
21 November 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
14 November 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
12 November 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
16 October 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
CEO

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

HELICAL (LB) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
8 October 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
CEO

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
August 1946
Appointed on
15 September 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
4 August 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
14 July 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
28 February 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
19 August 2013
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
29 July 2013
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

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
August 1946
Appointed on
5 July 2013
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
30 April 2013
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

ASSET SPACE LTD

Correspondence address
29 FARM STREET, LONDON, ENGLAND, W1J 5RL
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
8 October 2012
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HELICAL (WEST LONDON) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 September 2011
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
30 April 2010
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

SENIOR LIVING (EXETER) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
5 September 2007
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL BAR (MITRE SQUARE) LTD

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
23 May 2007
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

SENIOR LIVING MEDICI HOLDCO LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
15 September 2006
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING 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 RESIGNED
Director
Date of birth
August 1946
Appointed on
7 September 2006
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
11 August 2006
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL (HAILSHAM) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
16 December 2005
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

LIME TREE VILLAGE LIMITED

Correspondence address
15 KENSINGTON GATE, LONDON, W8 5NA
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
13 December 2005
Resigned on
6 March 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W8 5NA £6,587,000

SENIOR LIVING (LIPHOOK) LIMITED

Correspondence address
15 KENSINGTON GATE, LONDON, W8 5NA
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
28 March 2005
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W8 5NA £6,587,000

56/76 CR (NO. 2) LIMITED

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role
Director
Date of birth
August 1946
Appointed on
6 October 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HELICAL (SHEPHERDS) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
9 July 2003
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL (INTERCHANGE 2) LIMITED

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role
Director
Date of birth
August 1946
Appointed on
9 July 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HELICAL REGISTRARS LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
16 April 2003
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL PROPERTIES (BURY STREET) NO.2 LIMITED

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role
Director
Date of birth
August 1946
Appointed on
14 March 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HELICAL (SEVENOAKS) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
26 February 2003
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL PROPERTIES (CAPITAL HOUSE) JERSEY LIMITED

Correspondence address
15 KENSINGTON GATE, LONDON, W8 5NA
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
21 November 2002
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W8 5NA £6,587,000

G2 ESTATES LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
27 September 2002
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

SOUTHBOURNE ROAD ST AUSTELL (NO. 2) LIMITED

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role
Director
Date of birth
August 1946
Appointed on
26 July 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HELICAL PROPERTIES (CAPITAL HOUSE) NO. 2 LIMITED

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role
Director
Date of birth
August 1946
Appointed on
6 March 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GLENLAKE LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
4 July 2000
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

RENAISSANCE VILLAGES LIMITED

Correspondence address
15 KENSINGTON GATE, LONDON, W8 5NA
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
30 June 1999
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W8 5NA £6,587,000

HELICAL (SA) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
26 May 1999
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL PROPERTIES (CAPITAL HOUSE) LIMITED

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role
Director
Date of birth
August 1946
Appointed on
26 November 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HELICAL BAR TRUSTEES LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
17 September 1997
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL BAR (WOOD STREET) LIMITED

Correspondence address
11/15 FARM STREET, LONDON, W1J 5RS
Role
Director
Date of birth
August 1946
Appointed on
17 July 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

THE BRISTOL INTERNATIONAL FESTIVAL OF THE SEA (1996) LIMITED

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role
Director
Date of birth
August 1946
Appointed on
16 November 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SENIOR LIVING (BRAMSHOTT PLACE) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING 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 RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL BAR (WALES) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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 RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL PROPERTIES (RS) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING 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 RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING 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
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL INVESTMENT HOLDINGS LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL PROPERTIES LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL RETAIL LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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 RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL PROPERTIES (HSM) LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1992
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
August 1946
Appointed on
22 June 1992
Resigned on
11 July 2019
Nationality
BRITISH
Occupation
CHAIRMAN

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
August 1946
Appointed on
9 May 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HELICAL PROPERTIES INVESTMENT LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1991
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HELICAL BAR (SCOTLAND) LIMITED

Correspondence address
1 GEORGE SQUARE, GLASGOW, SCOTLAND, G2 1AL
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
22 June 1990
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR