Heath John DAVIES
Total number of appointments 29, 19 active appointments
CE NOMINEES LIMITED
- Correspondence address
- 100 Victoria Street, London, England, SW1E 5JL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 22 June 2025
CE BIDCO LIMITED
- Correspondence address
- 5th Floor, 100 Victoria Street, Cardinal Place, London, England, SW1E 5JL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 22 June 2025
CAPITAL ECONOMICS (N.A.) LIMITED
- Correspondence address
- 100 Victoria Street, London, England, SW1E 5JL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 22 June 2025
CAPITAL ECONOMICS LIMITED
- Correspondence address
- 100 Victoria Street, London, England, SW1E 5JL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 22 June 2025
CE FINCO LIMITED
- Correspondence address
- 5th Floor 100 Victoria Street, Cardinal Place, London, England, SW1E 5JL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 22 June 2025
CE CLEANCO LIMITED
- Correspondence address
- 5th Floor, 100 Victoria Street, Cardinal Place, London, England, SW1E 5JL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 22 June 2025
CAPITAL ECONOMICS RESEARCH LIMITED
- Correspondence address
- 100 Victoria Street, London, England, SW1E 5JL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 22 June 2025
CE TOPCO LIMITED
- Correspondence address
- 5th Floor, 100 Victoria Street, Cardinal Place, London, England, SW1E 5JL
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 29 July 2024
PROJECT EMOJI TOPCO LIMITED
- Correspondence address
- Canalside House, Ground Floor 6 Canal Street, Nottingham, England, NG1 7EH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 3 October 2022
Average house price in the postcode NG1 7EH £2,670,000
E-DAYS ABSENCE MANAGEMENT LIMITED
- Correspondence address
- Canalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, United Kingdom, NG1 7EH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 18 January 2022
- Resigned on
- 3 October 2022
Average house price in the postcode NG1 7EH £2,670,000
THERMOSPLIT HOLDINGS LIMITED
- Correspondence address
- 250 Fowler Avenue, Farnborough, England, GU14 7JP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 8 February 2021
- Resigned on
- 20 September 2021
THERMOSPLIT LIMITED
- Correspondence address
- 250 Fowler Avenue, Farnborough, Hampshire, England, GU14 7JP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 8 February 2021
- Resigned on
- 20 September 2021
ORIGIN MIDCO LIMITED
- Correspondence address
- 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom, GU14 7JP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 30 December 2020
- Resigned on
- 20 September 2021
ORIGIN BIDCO LIMITED
- Correspondence address
- 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom, GU14 7JP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 30 December 2020
- Resigned on
- 20 September 2021
EXCLAIMER INVESTMENT LIMITED
- Correspondence address
- 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom, GU14 7JP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 24 December 2019
- Resigned on
- 20 September 2021
EXCLAIMER GROUP LIMITED
- Correspondence address
- 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom, GU14 7JP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 24 December 2019
- Resigned on
- 20 September 2021
EXCLAIMER HOLDINGS LTD
- Correspondence address
- 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom, GU14 7JP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 24 December 2019
- Resigned on
- 20 September 2021
EXCLAIMER LTD
- Correspondence address
- 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom, GU14 7JP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 24 December 2019
- Resigned on
- 20 September 2021
EXCLAIMER GROUP (HOLDINGS) LIMITED
- Correspondence address
- 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom, GU14 7JP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 24 December 2019
- Resigned on
- 20 September 2021
SDL GLOBAL HOLDINGS LIMITED
- Correspondence address
- Spectrum House Bond Street, Bristol, Uk, BS1 3LG
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 14 July 2011
- Resigned on
- 27 January 2012
SWORD GENERAL PARTNER LIMITED
- Correspondence address
- 46 CASTELNAU, BARNES, LONDON, SW13 9EX
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 May 2009
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9EX £4,803,000
MILLWELL PARTNERS LIMITED
- Correspondence address
- 46 CASTELNAU, BARNES, LONDON, SW13 9EX
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 6 April 2008
- Resigned on
- 12 July 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9EX £4,803,000
CIBOODLE (LAND AND ESTATES) LIMITED
- Correspondence address
- 46 CASTELNAU, BARNES, LONDON, SW13 9EX
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 31 March 2008
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9EX £4,803,000
XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED
- Correspondence address
- 46 CASTELNAU, BARNES, LONDON, SW13 9EX
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 27 September 2007
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9EX £4,803,000
APAK GROUP LIMITED
- Correspondence address
- 46 CASTELNAU, BARNES, LONDON, SW13 9EX
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 25 July 2007
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9EX £4,803,000
SWORD SOFT LIMITED
- Correspondence address
- 46 CASTELNAU, BARNES, LONDON, SW13 9EX
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 13 April 2007
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9EX £4,803,000
LEIDOS INNOVATIONS UK LTD
- Correspondence address
- 46 CASTELNAU, BARNES, LONDON, SW13 9EX
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 17 November 2006
- Resigned on
- 11 May 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9EX £4,803,000
XCHANGING SOFTWARE EUROPE LIMITED
- Correspondence address
- 46 CASTELNAU, BARNES, LONDON, SW13 9EX
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 30 November 2005
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9EX £4,803,000
SWORD GLOBAL LIMITED
- Correspondence address
- 46 CASTELNAU, BARNES, LONDON, SW13 9EX
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 May 2004
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9EX £4,803,000