HEATHCOTES OUTSIDE LIMITED

5 officers / 20 resignations

RENTON, JEAN MARY

Correspondence address
ONE SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
1 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1B 5HA £173,000

PICCIRILLO, ANGELO

Correspondence address
ONE SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
1 September 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode WC1B 5HA £173,000

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Correspondence address
ONE SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
Role ACTIVE
Secretary
Appointed on
27 December 2017
Nationality
OTHER

Average house price in the postcode WC1B 5HA £173,000

BRAY, Christopher John

Correspondence address
One Southampton Row, London, England, WC1B 5HA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
27 December 2017
Resigned on
17 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 5HA £173,000

HALEY, Sean Michael

Correspondence address
One Southampton Row, London, England, WC1B 5HA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
27 December 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 5HA £173,000


ARNAUDO, LAURENT PAUL JOSEPH

Correspondence address
ONE SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
27 December 2017
Resigned on
1 November 2019
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode WC1B 5HA £173,000

STERN, ROBERT

Correspondence address
MITCHELL HOUSE TOWN ROAD BUSINESS QUARTER, HANLEY, STOKE-ON-TRENT, ST1 2QA
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
27 December 2017
Resigned on
31 August 2018
Nationality
AMERICAN
Occupation
DIRECTOR

VERROS, CHRIS STEVEN

Correspondence address
2187 ATLANTIC STREET, STAMFORD, CONNECTICUT, UNITED STATES
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
2 September 2014
Resigned on
10 May 2018
Nationality
AMERICAN
Occupation
PRESIDENT AND CEO, CENTERPLATE

DISHINGTON, ADRIAN ROBERT

Correspondence address
MITCHELL HOUSE TOWN ROAD BUSINESS QUARTER, HANLEY, STOKE-ON-TRENT, ENGLAND, ST1 2QA
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
22 April 2014
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KING, KEITH BAXTER WILLSON

Correspondence address
MITCHELL HOUSE TOWN ROAD BUSINESS QUARTER, HANLEY, STOKE-ON-TRENT, ENGLAND, ST1 2QA
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
14 April 2014
Resigned on
27 December 2017
Nationality
AMERICAN
Occupation
LAWYER

MONAVAR, HADI K.

Correspondence address
MITCHELL HOUSE TOWN ROAD BUSINESS QUARTER, HANLEY, STOKE-ON-TRENT, ENGLAND, ST1 2QA
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
14 April 2014
Resigned on
10 May 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HAGUE, DESMOND GERARD

Correspondence address
MITCHELL HOUSE TOWN ROAD BUSINESS QUARTER, HANLEY, STOKE-ON-TRENT, ENGLAND, ST1 2QA
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
14 April 2014
Resigned on
2 September 2014
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DOUBLEDAY, Timothy John

Correspondence address
Mitchell House Town Road Business Quarter, Hanley, Stoke-On-Trent, England, ST1 2QA
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 April 2012
Resigned on
16 January 2014
Nationality
British
Occupation
Accountant

DOUBLEDAY, TIMOTHY JOHN

Correspondence address
MITCHELL HOUSE TOWN ROAD BUSINESS QUARTER, HANLEY, STOKE-ON-TRENT, ENGLAND, ST1 2QA
Role RESIGNED
Secretary
Appointed on
23 January 2012
Resigned on
16 January 2014
Nationality
NATIONALITY UNKNOWN

ELLIOTT, ADAM

Correspondence address
MITCHELL HOUSE TOWN ROAD BUSINESS QUARTER, HANLEY, STOKE-ON-TRENT, ENGLAND, ST1 2QA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 September 2010
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
CEO

HULME, DAVID HAROLD

Correspondence address
THE MELLOR BUILDING, QUEENS ROAD PENKULL, STOKE ON TRENT, ST4 7TR
Role RESIGNED
Secretary
Appointed on
4 November 2009
Resigned on
23 January 2012
Nationality
NATIONALITY UNKNOWN

MCCRINDLE, ALEXANDER CAMPBELL

Correspondence address
THE BRAMBLES 3 THE FORGE, LOWER STANTON, ST QUINTON, WILTSHIRE, SN14 6RN
Role RESIGNED
Secretary
Appointed on
21 April 2006
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6RN £966,000

HULME, DAVID HAROLD

Correspondence address
CHURCH VIEW, 4 LOWER PENKRIDGE ROAD, ACTON, STAFFORDSHIRE, ST17 0RJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
21 April 2006
Resigned on
23 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST17 0RJ £524,000

MCCRINDLE, ALEXANDER CAMPBELL

Correspondence address
THE BRAMBLES 3 THE FORGE, LOWER STANTON, ST QUINTON, WILTSHIRE, SN14 6RN
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
21 April 2006
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6RN £966,000

BROWN, PAUL

Correspondence address
65 HIGH STREET, BELMONT, BOLTON, BL7 8AJ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
3 May 2001
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BL7 8AJ £262,000

HEATHCOTE, PAUL

Correspondence address
1 TURNLEYS BARN FOUR ACRE LANE, THORNLEY, PRESTON, PR3 2TD
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 August 1996
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 2TD £780,000

BATES, GARY

Correspondence address
BRAMLEY CROFT 2 CLITHEROE ROAD, WHALLEY, CLITHEROE, LANCASHIRE, BB7 9AQ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
8 August 1996
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode BB7 9AQ £550,000

HEATHCOTE, PAUL

Correspondence address
1 TURNLEYS BARN FOUR ACRE LANE, THORNLEY, PRESTON, PR3 2TD
Role RESIGNED
Secretary
Appointed on
8 August 1996
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 2TD £780,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
8 August 1996
Resigned on
8 August 1996

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
8 August 1996
Resigned on
8 August 1996

Average house price in the postcode N1 7JQ £5,126,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company