Heath Lee WALKER

Total number of appointments 25, 10 active appointments

CURVE CONVEYANCING SOLUTIONS LIMITED

Correspondence address
3-4 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
12 April 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode NG9 6RZ £1,592,000

SDL SURVEYING LIMITED

Correspondence address
3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 May 2023
Resigned on
26 June 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG9 6RZ £1,592,000

MORTGAGE AND SURVEYING SERVICES LIMITED

Correspondence address
Suites 7&9 Regency House Miles Gray Road, Basildon, England, SS14 3FR
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 May 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SS14 3FR £2,945,000

STONEBRIDGE MORTGAGE SOLUTIONS LIMITED

Correspondence address
9 Lords Court, Basildon, England, SS13 1SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 May 2023
Resigned on
1 May 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SS13 1SS £626,000

SESAME BANKHALL VALUATION SERVICES LIMITED

Correspondence address
3-4 Regan Way, Chetwyn Business Park, Chillwell, Nottingham, United Kingdom, NG9 6RZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 September 2020
Resigned on
28 October 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode NG9 6RZ £1,592,000

DENTAL PARTNERS GROUP LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 April 2019
Resigned on
28 February 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode B37 7YB £3,582,000

GENESIS CDA LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
June 1968
Appointed on
3 April 2018
Resigned on
10 April 2019
Nationality
British
Occupation
Chief Finance Director

Average house price in the postcode B37 7YB £3,582,000

DENTAL PARTNERS HOLDINGS LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
June 1968
Appointed on
3 April 2018
Resigned on
28 February 2020
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode B37 7YB £3,582,000

INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED

Correspondence address
Iccm House 2 Swallow Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XX
Role ACTIVE
director
Date of birth
June 1968
Appointed on
16 November 2012
Resigned on
3 February 2016
Nationality
British
Occupation
Finance Director

MORVAL1916 LTD

Correspondence address
59 College Road, Syston, Leicester., Leicestershire, England, LE7 2AQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
30 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode LE7 2AQ £282,000


MARHALL HOLDINGS LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
3 April 2018
Resigned on
10 April 2019
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode B37 7YB £3,582,000

YORKSHIRE AND HUMBERSIDE CDA LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
3 April 2018
Resigned on
10 April 2019
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode B37 7YB £3,582,000

DENTAL PARTNERS (DISA) LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
3 April 2018
Resigned on
10 April 2019
Nationality
British
Occupation
Chief Finance Director

Average house price in the postcode B37 7YB £3,582,000

LINCOLN CDA LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
3 April 2018
Resigned on
10 April 2019
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode B37 7YB £3,582,000

HUMBER AND YORKSHIRE CDA LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
3 April 2018
Resigned on
10 April 2019
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode B37 7YB £3,582,000

DENTAL PARTNERS FINCO LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
3 April 2018
Resigned on
28 February 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode B37 7YB £3,582,000

DENTAL PARTNERS MIDCO LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
3 April 2018
Resigned on
28 February 2020
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode B37 7YB £3,582,000

OIL & GAS TRADING LIMITED

Correspondence address
1 Stringes Close, Willenhall, England, WV13 1NS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
30 June 2017
Resigned on
31 December 2017
Nationality
British
Occupation
Financial Director

ACCURA GROUP LIMITED

Correspondence address
1 Stringes Close, Willenhall, England, WV13 1NS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
30 June 2017
Resigned on
31 December 2017
Nationality
British
Occupation
Company Director

ACCURA FINANCE LIMITED

Correspondence address
1 Stringes Lane, Willenhall, England, WV13 1NS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
30 June 2017
Resigned on
31 December 2017
Nationality
British
Occupation
Finance Director

ACCURA ENGINEERING LIMITED

Correspondence address
1 Stringes Close, Willenhall, England, WV13 1NS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
30 June 2017
Resigned on
31 December 2017
Nationality
British
Occupation
Company Director

OIL & GAS PROJECTS LIMITED

Correspondence address
1 Stringes Close, Willenhall, England, WV13 1NS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
30 June 2017
Resigned on
31 December 2017
Nationality
British
Occupation
Company Director

I.M.A CORPORATE FINANCE LIMITED

Correspondence address
The Old Rectory Main Street, Glenfield, Leicester, England, LE3 8DG
Role RESIGNED
director
Date of birth
June 1968
Appointed on
25 October 2013
Resigned on
1 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE3 8DG £412,000

INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED

Correspondence address
2nd Floor, Olympic House 3 Olympic Way, Wembley, Middlesex, England, HA9 0NP
Role RESIGNED
director
Date of birth
June 1968
Appointed on
16 November 2012
Resigned on
3 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HA9 0NP £104,409,000

COOPER PARRY LLP

Correspondence address
3 Centro Place, Pride Park, Derby, DE24 8RF
Role RESIGNED
llp-designated-member
Date of birth
June 1968
Appointed on
1 November 2005
Resigned on
31 July 2011