JOSEPH HEANEN

Total number of appointments 28, 8 active appointments

ASHCASTLE LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 2EL
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
13 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV1 2EL £715,000

POOLGATE LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, UNITED KINGDOM, CV1 2EL
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV1 2EL £715,000

BEARSTEAD MANAGEMENT LIMITED

Correspondence address
11 KIMBERLEY LOFTS, KIMBERLEY ROAD, LONDON, ENGLAND, NW6 7SL
Role ACTIVE
Director
Appointed on
5 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 7SL £572,000

GELLAW 23 LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 2EL
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
17 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV1 2EL £715,000

TENALP THREE LIMITED

Correspondence address
12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
3 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO15 2EA £778,000

TENALP ONE LIMITED

Correspondence address
12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
17 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2EA £778,000

TENALP SIX LIMITED

Correspondence address
12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
17 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2EA £778,000

TENALP FIVE LIMITED

Correspondence address
12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
17 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2EA £778,000


CRAVENGATE LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, UNITED KINGDOM, CV1 2EL
Role
Director
Date of birth
August 1976
Appointed on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV1 2EL £715,000

PLANET ICE (WIDNES) LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 2EL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
14 June 2011
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV1 2EL £715,000

PLANET ICE (STREATHAM) LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 2EL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
14 June 2011
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV1 2EL £715,000

FOUNTAINTREE LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, ENGLAND, CV1 2EL
Role
Director
Date of birth
August 1976
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV1 2EL £715,000

WOLFIES UK LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, ENGLAND, CV1 2EL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
17 September 2009
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV1 2EL £715,000

CRAVENGATE LIMITED

Correspondence address
NO. 3 THE ROOF GARDENS, EXCHANGE ROAD, WATFORD, WD18 0QU
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
12 September 2008
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 0QU £221,000

LE MONDE (HOLDINGS) LIMITED

Correspondence address
60-62 ST MARY STREET, CARDIFF, CF10 1FE
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
17 July 2008
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF10 1FE £2,291,000

LMG RESTAURANTS & BARS LIMITED

Correspondence address
NO. 3 THE ROOF GARDENS, EXCHANGE ROAD, WATFORD, WD18 0QU
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
17 July 2008
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 0QU £221,000

TENALP FOUR LIMITED

Correspondence address
12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Role
Director
Date of birth
August 1976
Appointed on
5 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO15 2EA £778,000

RAGON LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 2EL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
8 May 2007
Resigned on
8 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV1 2EL £715,000

ICE LEISURE LIMITED

Correspondence address
12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Role
Director
Date of birth
August 1976
Appointed on
17 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2EA £778,000

SKYDOME (COVENTRY) LIMITED

Correspondence address
12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Role
Director
Date of birth
August 1976
Appointed on
17 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2EA £778,000

TENALP EIGHT LIMITED

Correspondence address
12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Role
Director
Date of birth
August 1976
Appointed on
17 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2EA £778,000

THE ARENA GROUP (UK) LIMITED

Correspondence address
12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Role
Director
Date of birth
August 1976
Appointed on
17 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2EA £778,000

ELMSFIELD CAPITAL LIMITED

Correspondence address
10 CROMWELL PLACE, SOUTH KENSINGTON, LONDON, SW7 2JN
Role RESIGNED
Secretary
Date of birth
August 1976
Appointed on
4 May 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2JN £2,094,000

ELMSFIELD CAPITAL LIMITED

Correspondence address
12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Role
Director
Date of birth
August 1976
Appointed on
4 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2EA £778,000

Q I HOLDINGS LIMITED

Correspondence address
12/14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA
Role
Director
Date of birth
August 1976
Appointed on
1 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 2EA £778,000

Q I HOLDINGS LIMITED

Correspondence address
NO. 3 THE ROOF GARDENS, EXCHANGE ROAD, WATFORD, WD18 0QU
Role RESIGNED
Secretary
Date of birth
August 1976
Appointed on
1 July 2004
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD18 0QU £221,000

FLEETDON LIMITED

Correspondence address
NO. 3 THE ROOF GARDENS, EXCHANGE ROAD, WATFORD, WD18 0QU
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
20 December 2003
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 0QU £221,000

FLEETDON LIMITED

Correspondence address
WILLOWBANK HOUSE, 97 OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1LU
Role RESIGNED
Secretary
Date of birth
August 1976
Appointed on
20 December 2003
Resigned on
9 October 2007
Nationality
BRITISH
Occupation
DIRECTOR