Matthew Charles BONNING-SNOOK
Total number of appointments 90, 82 active appointments
HELICAL GROUP LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
HELICAL PROPERTIES LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
HELICAL PROPERTIES INVESTMENT LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
HB SAWSTON NO.4 LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
SCBP MANAGEMENT COMPANY LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
HB SAWSTON NO.2 LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
HB SAWSTON NO.1 LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
HB SAWSTON NO.3 LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
METROPOLIS PROPERTY LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
HELICAL (DALE HOUSE) LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
HELICAL (WEST LONDON) LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
EMBANKMENT PLACE (LP) LIMITED
- Correspondence address
- 1 George Square, Glasgow, G2 1AL
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2025
HELICAL BICYCLE 1 LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 8 August 2024
HELICAL BICYCLE 3 LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 8 August 2024
HELICAL BICYCLE DEVELOPMENT LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 8 August 2024
CHARTERHOUSE PLACE LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 23 July 2024
- Resigned on
- 31 October 2024
HELICAL BAR TRUSTEES LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2024
BARTS SQUARE FIRST LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2024
HELICAL BAR (WALES) LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2024
BARTS SQUARE LAND ONE LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2024
BARTS SQUARE SECOND LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 July 2024
HELICAL BICYCLE 3 LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 February 2024
- Resigned on
- 17 May 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL (CHURCHGATE) LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 6 December 2023
PLATINUM SOUTHWARK LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 May 2023
PLATINUM PADDINGTON LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 May 2023
HELICAL PLATINUM DEVELOPMENT LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 May 2023
HELICAL PLATINUM MANAGEMENT LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 May 2023
PLATINUM KWS LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 May 2023
PLATINUM HOLDCO LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 9 May 2023
HELICAL PLATINUM LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 5 May 2023
HELICAL BICYCLE DEVELOPMENT LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 September 2022
- Resigned on
- 17 May 2024
Average house price in the postcode W1S 1HQ £598,000
FARRINGDON EAST (JERSEY) LIMITED
- Correspondence address
- 5 Hanover Square, London, Greater London, United Kingdom, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 23 February 2022
- Resigned on
- 21 September 2022
Average house price in the postcode W1S 1HQ £598,000
HELICAL FARRINGDON EAST (JERSEY) LIMITED
- Correspondence address
- 5 Hanover Square, London, Greater London, United Kingdom, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 23 February 2022
Average house price in the postcode W1S 1HQ £598,000
HELICAL (CS HOLDINGS) JERSEY LIMITED
- Correspondence address
- 5 Hanover Square, London, Greater London, United Kingdom, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 23 December 2021
Average house price in the postcode W1S 1HQ £598,000
HELICAL (CS) JERSEY LIMITED
- Correspondence address
- 5 Hanover Square, London, Greater London, United Kingdom, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 23 December 2021
Average house price in the postcode W1S 1HQ £598,000
HELICAL BICYCLE 1 LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 25 June 2021
- Resigned on
- 17 May 2024
Average house price in the postcode W1S 1HQ £598,000
HELICAL BICYCLE 2 LIMITED
- Correspondence address
- 6th Floor 9 Appold Street, London, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 25 June 2021
HELICAL (NQ) LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 25 June 2018
FARRINGDON EAST LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 23 March 2018
Average house price in the postcode W1S 1HQ £598,000
HELICAL SERVICES LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 March 2018
HELICAL (PORTBURY) LIMITED
- Correspondence address
- 5 Hanover Square, London, United Kingdom, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
Average house price in the postcode W1S 1HQ £598,000
HELICAL (BEACON ROAD) LIMITED
- Correspondence address
- 5 Hanover Square, London, United Kingdom, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 March 2018
Average house price in the postcode W1S 1HQ £598,000
HELICAL (CANNOCK) LIMITED
- Correspondence address
- 5 Hanover Square, London, United Kingdom, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 March 2018
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 1968
- Appointed on
- 2 March 2018
HELICAL (WELLINGBOROUGH) LIMITED
- Correspondence address
- 5 Hanover Square, London, United Kingdom, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 March 2018
Average house price in the postcode W1S 1HQ £598,000
HELICAL (CHART) LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 19 January 2018
HELICAL (PORCHESTER) LIMITED
- Correspondence address
- 5 Hanover Square, London, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 13 November 2017
Average house price in the postcode W1S 1HQ £598,000
ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 12 July 2017
HELICAL GRAINGER (HOLDINGS) LIMITED
- Correspondence address
- Devonshire House 60 Goswell Road, London, EC1M 7AD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 25 May 2017
HELICAL GRAINGER LIMITED
- Correspondence address
- 5 Hanover Square, London, United Kingdom, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 May 2017
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 21 June 2016
HASLUCKS GREEN LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 1 June 2016
HELICAL (POWER ROAD) LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 24 November 2015
HASLUCKS GREEN LIMITED
- Correspondence address
- 5 Hanover Square, London, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 September 2015
- Resigned on
- 21 September 2015
Average house price in the postcode W1S 1HQ £598,000
OBC DEVELOPMENT MANAGEMENT LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 July 2015
MONTEVETRO MANAGEMENT COMPANY LIMITED
- Correspondence address
- Stonemead House London Road, Croydon, Surrey, United Kingdom, CR0 2RF
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 February 2015
Average house price in the postcode CR0 2RF £421,000
HELICAL BAR (MAPLE) LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 5 June 2013
Average house price in the postcode W1S 1HQ £598,000
HELICAL (ST VINCENT) LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 May 2013
Average house price in the postcode W1S 1HQ £598,000
HELICAL (SHOREDITCH) LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 6 December 2012
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR (YOKER) LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 20 November 2012
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR (CATHCART) LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 20 November 2012
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR (FALKIRK) LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 20 November 2012
Average house price in the postcode W1S 1HQ £598,000
HELICAL BAR (ST VINCENT STREET) LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 12 November 2012
HELICAL RETAIL LIMITED
- Correspondence address
- 22 Ganton Street, London, England, W1F 7FD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 24 August 2012
HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 12 November 2009
Average house price in the postcode W1S 1HQ £598,000
HELICAL FOOD RETAIL LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 20 February 2009
Average house price in the postcode W1S 1HQ £598,000
14 FIELDGATE STREET LIMITED
- Correspondence address
- 5 Hanover Square, London, England, W1S 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 8 May 2008
Average house price in the postcode W1S 1HQ £598,000
KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED
- Correspondence address
- Devonshire House 60 Goswell Road, London, England, EC1M 7AD
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 19 March 2008
SENIOR LIVING (LIPHOOK) LIMITED
- Correspondence address
- 5 Hanover Square, London, Uk, W1S 1HQ
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 12 July 2017
- Resigned on
- 13 November 2017
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 1968
- Appointed on
- 12 July 2017
- Resigned on
- 13 November 2017
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 1968
- Appointed on
- 12 July 2017
- Resigned on
- 13 November 2017
Average house price in the postcode LE12 5EE £609,000
SENIOR LIVING (DURRANTS) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 12 July 2017
- Resigned on
- 13 November 2017
SENIOR LIVING (EXETER) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 12 July 2017
- Resigned on
- 13 November 2017
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 1968
- Appointed on
- 12 July 2017
- Resigned on
- 13 November 2017
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 1968
- Appointed on
- 12 July 2017
- Resigned on
- 13 November 2017
Average house price in the postcode LE12 5EE £609,000
WOOD LANE (STADIUM) LIMITED
- Correspondence address
- 11-15 Farm Street, London, W1J 5RS
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 2 November 2010
- Resigned on
- 10 August 2011