George HEYDON
Natural Person
Title | Mr |
---|---|
First Name | George |
Last Name | HEYDON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 4 |
Resigned | 13 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
RUFFWEAR EUROPE HOLDINGS LTD | Jun 22, 2024 | Active | Director | Director | Tanfield Lea Industrial Estate North Tanfield Lea DH9 9DB Stanley Tanfield Business Centre England | England | British | |
ACCAPI LTD | Oct 01, 2015 | Active | Director | Director | Tanfield Lea DH9 9DB Stanley Tanfield Lea Business Centre | England | British | |
NEXUS PAIN RELIEF LLP | Oct 04, 2010 | Dissolved | LLP Designated Member | Tanfield Lea Business Centre DH9 9DB Stanley Suite G3 Co Durham | England | |||
ACCAPI UK LLP | Dec 12, 2008 | Dissolved | LLP Designated Member | Tanfield Lea Industrial Estate North Tanfield Lea DH9 9DB Stanley Tanfield Lea Business Centre County Durham | England | |||
WB NEWCO 8 LIMITED | Nov 10, 2006 | Dissolved | Consultant | Director | Tanfield Lea Industrial Estate North Tanfield Lea DH9 9DB Stanley Suite 5 Tanfield Business Centre Durham | England | British | |
THE TALENT GROUP UK LIMITED | Jan 30, 2001 | Dissolved | Consultant | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 2nd Floor | England | British | |
ROSE FILM PARTNERSHIP LLP | Oct 30, 2007 | Apr 04, 2023 | Dissolved | LLP Member | 42 Hermitage Gardens DH2 3UD Chester Le Street | England | ||
THE INVICTA FILM PARTNERSHIP NO.25, LLP | Feb 08, 2005 | Mar 08, 2022 | Dissolved | LLP Member | 42 Hermitage Gardens DH2 3UD Chester Le Street | England | ||
W. MCGOVERN & CO. LIMITED | Jun 04, 2015 | Sep 28, 2020 | Liquidation | Director | Director | Albion Street Felling NE10 9AJ Gateshead | England | British |
MCGOVERN HOLDINGS LIMITED | May 06, 2015 | Sep 28, 2020 | Liquidation | Director | Director | Felling NE10 9AJ Gateshead Albion Street United Kingdom | England | British |
GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP | Mar 15, 2005 | Aug 21, 2020 | Dissolved | LLP Member | 42 Hermitage Gardens DH2 3UD Chester Le Street | England | ||
BAR4HIRE LIMITED | Apr 29, 2019 | Jul 29, 2020 | Liquidation | Director | Director | Hills Court Blaydon NE21 5NH Tyne & Wear Unit 3 United Kingdom | England | British |
BLACKFORD MEDIA LLP | Feb 03, 2005 | Apr 05, 2020 | Dissolved | LLP Member | 42 Hermitage Gardens DH2 3UD Chester Le Street | England | ||
TALENT PARTNERSHIPS (UK) LIMITED | May 18, 2000 | Jun 22, 2009 | Active | Trainer | Director | 42 Hermitage Gardens DH2 3UD Chester Le Street County Durham | England | British |
TALENT TRAINING (UK) LLP | Apr 30, 2007 | Jun 22, 2009 | Dissolved | LLP Member | 42 Hermitage Gardens DH2 3UD Chester Le Street | England | ||
COMPOSITE DESIGN SERVICES LIMITED | Nov 24, 2000 | Dec 06, 2006 | Dissolved | Consultant | Director | 42 Hermitage Gardens DH2 3UD Chester Le Street County Durham | England | British |
MICHAEL HEPPELL LIMITED | Apr 24, 2003 | Oct 01, 2005 | Active | Consultant | Director | 42 Hermitage Gardens DH2 3UD Chester Le Street County Durham | England | British |
LEARNING DYNAMIX LIMITED | Nov 28, 1997 | Apr 01, 2005 | Dissolved | Director | Director | 42 Hermitage Gardens DH2 3UD Chester Le Street County Durham | England | British |
SERVICE NETWORK (N.E.) LIMITED | Mar 22, 1999 | Dec 01, 2000 | Active | Managing Director | Director | 10 Westerdale DH4 7SD Houghton Le Spring Tyne & Wear | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0