James Christopher HEATH - Page 2
Natural Person
Title | Mr |
---|---|
First Name | James |
Middle Names | Christopher |
Last Name | HEATH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 17 |
Inactive | 2 |
Resigned | 77 |
Total | 96 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 2) LIMITED | Nov 01, 2018 | Nov 15, 2022 | Active | Director | Director | SW1Y 4QU London 12 Charles Ii Street England | United Kingdom | British |
BASS LIFT HOLDINGS LIMITED | Nov 01, 2018 | Nov 15, 2022 | Active | Director | Director | SW1Y 4QU London 12 Charles Ii Street England | United Kingdom | British |
RENAISSANCE MILES PLATTING LIMITED | Jul 27, 2022 | Oct 17, 2022 | Active | Director | Director | Suite 6c, Sevendale House 5-7 Dale Street M1 1JB Manchester 3rd Floor United Kingdom | United Kingdom | British |
SERVICES SUPPORT (SEL) LIMITED | Sep 04, 2018 | Mar 16, 2021 | Active | Director | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British |
SERVICES SUPPORT (SEL) HOLDINGS LIMITED | Sep 04, 2018 | Mar 16, 2021 | Active | Director | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British |
ALBION HEALTHCARE (OXFORD) LIMITED | Oct 31, 2018 | Sep 07, 2020 | Active | Company Director | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British |
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED | Oct 31, 2018 | Sep 07, 2020 | Active | Company Director | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British |
SERVICES SUPPORT (GRAVESEND) LIMITED | Sep 03, 2018 | Sep 09, 2019 | Active | Director | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British |
SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED | Sep 03, 2018 | Sep 09, 2019 | Active | Director | Director | Charles Ii Street SW1Y 4QY London 12 United Kingdom | United Kingdom | British |
RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED | Oct 31, 2018 | Sep 02, 2019 | Active | Director | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British |
RAVENSBOURNE HEALTH SERVICES LIMITED | Oct 31, 2018 | Sep 02, 2019 | Active | Director | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British |
SERVICES SUPPORT (MANCHESTER) LIMITED | Sep 04, 2018 | Aug 06, 2019 | Active | Director | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British |
SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED | Sep 04, 2018 | Aug 06, 2019 | Active | Director | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British |
COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED | Dec 19, 2016 | Apr 30, 2018 | Active | Director | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | United Kingdom | British |
COLLABORATIVE SERVICES SUPPORT NE LIMITED | Dec 19, 2016 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
HEALTHCARE SUPPORT (NEWCASTLE) LIMITED | Sep 07, 2016 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 England | United Kingdom | British |
HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED | Sep 07, 2016 | Apr 30, 2018 | Active | Director | Director | White Oak Square, London Road BR8 7AG Swanley 8 England | United Kingdom | British |
EQUION HEALTH (NEWCASTLE) LIMITED | Sep 07, 2016 | Apr 30, 2018 | Active | Director | Director | White Oak Square, London Road BR8 7AG Swanley 8 England | United Kingdom | British |
HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC | Sep 07, 2016 | Apr 30, 2018 | Active | Director | Director | White Oak Square, London Road BR8 7AG Swanley 8 England | United Kingdom | British |
INEOS RUNCORN (TPS) HOLDINGS LIMITED | Apr 14, 2014 | Apr 30, 2018 | Active | Director | Director | 1 Kingsway ... WC2B 6AN London C/O John Laing Investments Ltd United Kingdom | United Kingdom | British |
INEOS RUNCORN (TPS) LIMITED | Apr 14, 2014 | Apr 30, 2018 | Active | Director | Director | 1 Kingsway ... WC2B 6AN London C/O John Laing Investments Ltd United Kingdom | United Kingdom | British |
HEALTHCARE SUPPORT (ERDINGTON) LIMITED | Sep 03, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED | Sep 03, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED | Aug 29, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED | Aug 29, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 England | United Kingdom | British |
SERVICES SUPPORT (MANCHESTER) LIMITED | Aug 29, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED | Aug 29, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC | Aug 29, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED | Aug 16, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
INSPIRAL OLDHAM HOLDING COMPANY LIMITED | Aug 16, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED | Aug 16, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
ALDER HEY HOLDCO 3 LIMITED | Aug 16, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
SERVICES SUPPORT (GRAVESEND) LIMITED | Aug 16, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
REGENTER MYATTS FIELD NORTH LIMITED | Aug 16, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British |
INSPIRAL OLDHAM LIMITED | Aug 16, 2013 | Apr 30, 2018 | Active | Director | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | 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