James Christopher HEATH

Total number of appointments 52, 52 active appointments

OCHRE SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 May 2024
Nationality
British
Occupation
Company Director

OCHRE SOLUTIONS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 May 2024
Nationality
British
Occupation
Company Director

BYNORTH (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
27 March 2024
Nationality
British
Occupation
Director

BYNORTH LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
27 March 2024
Nationality
British
Occupation
Director

DIAMOND TRANSMISSION PARTNERS HORNSEA TWO LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
7 July 2023
Nationality
British
Occupation
Director

DIAMOND TRANSMISSION PARTNERS HORNSEA TWO (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
7 July 2023
Nationality
British
Occupation
Director

RENAISSANCE MILES PLATTING LIMITED

Correspondence address
3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
December 1975
Appointed on
27 July 2022
Resigned on
17 October 2022
Nationality
British
Occupation
Director

RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED

Correspondence address
Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
27 July 2022
Resigned on
17 October 2022
Nationality
British
Occupation
Director

DIAMOND TRANSMISSION PARTNERS GALLOPER LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 May 2022
Nationality
British
Occupation
Director

DIAMOND TRANSMISSION PARTNERS GALLOPER (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 May 2022
Nationality
British
Occupation
Director

DIAMOND TRANSMISSION PARTNERS BBE LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 May 2022
Nationality
British
Occupation
Director

DIAMOND TRANSMISSION PARTNERS BBE (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 May 2022
Nationality
British
Occupation
Director

DIAMOND TRANSMISSION PARTNERS RB LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 May 2022
Nationality
British
Occupation
Director

DIAMOND TRANSMISSION PARTNERS RB (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 May 2022
Nationality
British
Occupation
Director

DIAMOND TRANSMISSION PARTNERS WALNEY EXTENSION LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 May 2022
Nationality
British
Occupation
Director

DIAMOND TRANSMISSION PARTNERS WALNEY EXTENSION (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 May 2022
Nationality
British
Occupation
Director

BYNORTH (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
7 December 2021
Resigned on
17 May 2023
Nationality
British
Occupation
Director

BYNORTH LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
7 December 2021
Resigned on
17 May 2023
Nationality
British
Occupation
Director

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

PRIME LIFT INVESTMENTS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

PRIMA 200 LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

PRIMA 200 FUNDCO NO 3 LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

PRIMA 200 FUNDCO NO 2 LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

PRIMA 200 FUNDCO NO 1 LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 3) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 2) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

BASS LIFT HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

ALBION HEALTHCARE (OXFORD) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 October 2018
Resigned on
7 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 October 2018
Resigned on
7 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

MEDWAY FUNDCO TWO LIMITED

Correspondence address
1 Bartholomew Close, Level 7, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
25 October 2018
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED

Correspondence address
1 Bartholomew Close, Level 7, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
25 October 2018
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

RWF HEALTH AND COMMUNITY DEVELOPERS (TRANCHE 1) LIMITED

Correspondence address
1 Bartholomew Close, Level 7, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
25 October 2018
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

MEDWAY COMMUNITY ESTATES LIMITED

Correspondence address
1 Bartholomew Close, Level 7, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
25 October 2018
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

MEDWAY FUNDCO LIMITED

Correspondence address
1 Bartholomew Close, Level 7, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
25 October 2018
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

CAE AIRCREW TRAINING SERVICES PLC

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
17 October 2018
Nationality
British
Occupation
Director

CVS LEASING LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
17 October 2018
Nationality
British
Occupation
Director

BY CHELMER PLC

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 October 2018
Resigned on
27 March 2024
Nationality
British
Occupation
Director

BY NOM LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 October 2018
Resigned on
27 March 2024
Nationality
British
Occupation
Director

EMBLEM SCHOOLS (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

BY CHELMER (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 October 2018
Resigned on
27 March 2024
Nationality
British
Occupation
Director

ADDIEWELL PRISON (HOLDINGS) LTD

Correspondence address
Infrared Capital Partners Level 7 - One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 September 2018
Nationality
British
Occupation
Director

GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

ADDIEWELL PRISON LTD

Correspondence address
Infrared Capital Partners Limited Level 7 - One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 September 2018
Nationality
British
Occupation
Director

GENESYS TELECOMMUNICATIONS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

CRITERION HEALTHCARE PLC

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 September 2018
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

CRITERION HEALTHCARE HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 September 2018
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

SERVICES SUPPORT (SEL) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 September 2018
Resigned on
16 March 2021
Nationality
British
Occupation
Director

SERVICES SUPPORT (SEL) HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 September 2018
Resigned on
16 March 2021
Nationality
British
Occupation
Director

SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 September 2018
Resigned on
6 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (MANCHESTER) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 September 2018
Resigned on
6 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000