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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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