PHILIP HEAPS

Total number of appointments 56, no active appointments


OLDFIELD PARK (POULTON) MANAGEMENT COMPANY LIMITED

Correspondence address
REDROW HOUSE ST DAVIDS PARK, EWLOE, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
19 May 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

HOLLY LODGE (STONEYCROFT) MANAGEMENT COMPANY LIMITED

Correspondence address
REDROW HOUSE ST DAVIDS PARK, EWLOE, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
21 April 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE PAVILION (POULTON) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
30 June 2016
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

WOODLAND VIEW (PRESTWICH) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
29 February 2016
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

MEADOW VIEW (OLDHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
10 September 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

RICKSBY GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
12 May 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

DALE SIDE MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
25 April 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

STONE BROOK (STANDISH) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
27 February 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

THE HEDGEROWS (CLAYTON) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
27 February 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

LAWSONSTEAD MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
21 January 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

CANAL VIEW (GARSTANG) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
8 December 2014
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

HERITAGE GREEN (CULCHETH) MANAGEMENT COMPANY LIMITED

Correspondence address
HERTFORD COMPANY SECRETARIES LIMITED RMG HOUSE, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
30 October 2014
Resigned on
8 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

LUNESIDE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
3 July 2014
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

LUNESIDE MILLS MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
3 June 2014
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

SANDHURST GARDENS (CHORLEY) MANAGEMENT COMPANY (NO 2) LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
21 May 2014
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

FOXLOW MANOR MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, WIDNES, CHESHIRE, UNITED KINGDOM, WA8 5BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
8 July 2013
Resigned on
11 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA8 5BH £473,000

ARCON VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, WIDNES, CHESHIRE, WA8 5BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 March 2013
Resigned on
20 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA8 5BH £473,000

SANDHURST GARDENS (CHORLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, WIDNES, CHESHIRE, WA8 5BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
25 October 2012
Resigned on
24 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA8 5BH £473,000

WHITEHILL MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, WIDNES, CHESHIRE, UNITED KINGDOM, WA8 5BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
13 April 2012
Resigned on
11 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA8 5BH £473,000

LYTHAM QUAYS (HERITAGE) MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, WIDNES, CHESHIRE, UNITED KINGDOM, WA8 5BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
2 March 2012
Resigned on
23 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA8 5BH £473,000

LYTHAM QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, WIDNES, CHESHIRE, UNITED KINGDOM, WA8 5BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
2 March 2012
Resigned on
12 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA8 5BH £473,000

SUMMERHILL PARK (THINGWALL) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
29 February 2012
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

LYTHAM QUAYS (VILLAS) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
13 January 2012
Resigned on
17 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

FLEETWOOD HARBOUR MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
28 June 2010
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 0DR £25,000

OAK GLEN (APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
13 May 2009
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000

HB (Y) LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
20 March 2009
Resigned on
25 June 2010
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000

COOPER COURT MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2008
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000

WOODLANDS GRANGE MANAGEMENT COMPANY (PORT SUNLIGHT) LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2008
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000

PENTRE BACH MANAGEMENT COMPANY (WREXHAM) LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2008
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000

THE SIDINGS MANAGEMENT COMPANY (CREWE) LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2008
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000

CHAPEL GATE MANAGEMENT COMPANY (DITTON) LIMITED

Correspondence address
75 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3HR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2008
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

EASTFIELDS (BRETT STREET) MANAGEMENT COMPANY LIMITED

Correspondence address
73 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3JN
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2008
Resigned on
13 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

TY NEWYDD MANAGEMENT COMPANY (WREXHAM) LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2008
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000

LAWES CHASE MANAGEMENT COMPANY (FARNDON) LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2008
Resigned on
16 October 2013
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000

STAMFORD BROOK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000

STAMFORD BROOK (ALTRINCHAM) NO: 2 MANAGEMENT COMPANY LIMITED

Correspondence address
BOULTON HOUSE 3RD FLOOR (REAR SUITE), 17-21 CHORLTON STREET, MANCHESTER, ENGLAND, M1 3HY
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2008
Resigned on
18 May 2017
Nationality
BRITISH
Occupation
QUANITITY SURVEYOR

Average house price in the postcode M1 3HY £13,421,000

HB (NW) LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
7 August 2008
Resigned on
25 June 2010
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000

SPINNERS MEWS MANAGEMENT COMPANY (CHADDERTON) LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 February 2008
Resigned on
27 November 2014
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000

NORLANDS FARM (WIDNES) MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
12 December 2007
Resigned on
5 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA8 8BH £132,000

CHURCH GATE (DALE MILL) MANAGEMENT COMPANY LIMITED

Correspondence address
75 MOSLEY STREET, MANCHESTER, UNITED KINGDOM, M2 3HR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
13 September 2007
Resigned on
23 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

NADEN MILL MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
2 August 2006
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode WA8 8BH £132,000

HILLCLOUGH VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
CHILTERN HOUSE 72-74 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, UK, SK10 1AT
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
17 October 2005
Resigned on
12 February 2014
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode SK10 1AT £191,000

BROW FARM (HOLLINS GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
21 July 2005
Resigned on
29 January 2008
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WA8 8BH £132,000

LAWTON COURT (LEIGH) MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
9 June 2005
Resigned on
17 April 2008
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WA8 8BH £132,000

HOB HEY MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
26 April 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WA8 8BH £132,000

THE MILL HOUSE (LITTLEBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
22 February 2005
Resigned on
7 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA8 8BH £132,000

GRANE MILL MANAGEMENT COMPANY LIMITED

Correspondence address
8 JACKSON CLOSE, RAINHILL, MERSEYSIDE, L35 6DA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
28 July 2004
Resigned on
27 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L35 6DA £442,000

BUCKSHAW VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
RMG ESSEX ROAD, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
17 September 2003
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode EN11 0DR £25,000

WORDEN HALL (BUCKSHAW VILLAGE) MANAGEMENT COMPANY LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 0DR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
27 August 2003
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode EN11 0DR £25,000

OLD LANE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
8 JACKSON CLOSE, RAINHILL, MERSEYSIDE, L35 6DA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
12 June 2003
Resigned on
19 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L35 6DA £442,000

KINGSWOOD COURT (CHORLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
8 JACKSON CLOSE, RAINHILL, MERSEYSIDE, L35 6DA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
5 June 2003
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L35 6DA £442,000

BRIDGE HOUSE FARM MANAGEMENT COMPANY LIMITED

Correspondence address
8 JACKSON CLOSE, RAINHILL, MERSEYSIDE, L35 6DA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
11 April 2003
Resigned on
19 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L35 6DA £442,000

GUINEA HALL FARM MANAGEMENT COMPANY LIMITED

Correspondence address
8 JACKSON CLOSE, RAINHILL, MERSEYSIDE, L35 6DA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
12 June 2001
Resigned on
6 March 2003
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode L35 6DA £442,000

MILLBROOK FARM MANAGEMENT COMPANY LIMITED

Correspondence address
8 JACKSON CLOSE, RAINHILL, MERSEYSIDE, L35 6DA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
30 March 2001
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode L35 6DA £442,000

HOLLAND PARK MANAGEMENT COMPANY LIMITED

Correspondence address
8 JACKSON CLOSE, RAINHILL, MERSEYSIDE, L35 6DA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
5 January 2001
Resigned on
17 February 2003
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode L35 6DA £442,000

HB (LCS) LIMITED

Correspondence address
2 NORLANDS PARK, OFF NORLANDS LANE, WIDNES, CHESHIRE, WA8 8BH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 July 1999
Resigned on
25 June 2010
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA8 8BH £132,000