EMILE WILLIAM IVANHOE HESKEY

Total number of appointments 12, 7 active appointments

ZOTUS GROUP LLP

Correspondence address
KEMP HOUSE 160 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
Role ACTIVE
LLPDMEM
Date of birth
January 1978
Appointed on
7 June 2021
Nationality
BRITISH

SAGE PETROLEUM FUEL DISTRIBUTORS LTD

Correspondence address
ROADSIDE FARM BARNSHAW, HOMES CHAPEL, CREWE, UNITED KINGDOM, CW4 8DE
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
15 May 2019
Nationality
BRITISH
Occupation
COMMENTATOR

Average house price in the postcode CW4 8DE £596,000

EH MEDIA LTD

Correspondence address
95B TRENTHAM ROAD, STOKE-ON-TRENT, UNITED KINGDOM, ST3 4EG
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
30 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST3 4EG £187,000

SECURE TRAVEL LIMITED

Correspondence address
7 ST PETERSGATE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK1 1EB
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
14 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK1 1EB £222,000

NORTHERN LAND AND SECURITIES LIMITED

Correspondence address
OAK DELL ALAN DRIVE, HALE, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA15 0LR
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
26 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 0LR £1,687,000

EET HOLDINGS LTD

Correspondence address
LINDEN HOUSE TRENTHAM ROAD, STOKE-ON-TRENT, ENGLAND, ST3 4EG
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
30 October 2015
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode ST3 4EG £187,000

EMILE HESKEY PROMOTIONS LIMITED

Correspondence address
THE STABLES HIGHER HOUSE FARM, CASTLE MILL LANE, ASHLEY, CHESHIRE, WA15 0RA
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
25 August 1999
Nationality
BRITISH
Occupation
PROFESSIONAL FOOTBALLER

VERITAS IP LTD

Correspondence address
INTERNATIONAL HOUSE 142 CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4EF
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
12 June 2019
Resigned on
30 May 2021
Nationality
BRITISH
Occupation
TV PUNDIT

Average house price in the postcode SW7 4EF £897,000

AEW SPORTS ACADEMY LTD

Correspondence address
1 WOODCOCK COURT, MODWEN ROAD, SALFORD, ENGLAND, M5 3EZ
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
27 March 2019
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M5 3EZ £284,000

CROWN INTERNATIONAL GROUP LIMITED

Correspondence address
85 85 BALDERSTONE CLOSE, LEICESTER, UNITED KINGDOM, LE5 4ES
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
25 September 2017
Resigned on
23 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE5 4ES £185,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
OAK DELL ALAN DRIVE, HALE, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA15 0LR
Role RESIGNED
LLPMEM
Date of birth
January 1978
Appointed on
27 October 2005
Resigned on
10 April 2012
Nationality
BRITISH

Average house price in the postcode WA15 0LR £1,687,000

INGENIOUS FILM PARTNERS LLP

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role RESIGNED
LLPMEM
Date of birth
January 1978
Appointed on
4 February 2005
Resigned on
6 April 2010
Nationality
BRITISH