Ronald Janusz HEATH

Total number of appointments 11, 10 active appointments

00936520 PLC

Correspondence address
The Old Rectory, Pitney, Langport, Somerset, TA10 9AR
Role ACTIVE
director
Date of birth
March 1951
Appointed on
23 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TA10 9AR £1,183,000

CAPITAL DYNAMICS CORPORATE FINANCE LIMITED

Correspondence address
Whitfield Court, 2nd Floor 30-32 Whitfield Street, London, England, W1T 2RQ
Role ACTIVE
director
Date of birth
March 1951
Appointed on
26 September 2023
Resigned on
30 June 2024
Nationality
British
Occupation
Senior Manager

Average house price in the postcode W1T 2RQ £107,904,000

CAPITAL DYNAMICS UK LIMITED

Correspondence address
Whitfield Court, 2nd Floor 30-32 Whitfield Street, London, England, W1T 2RQ
Role ACTIVE
director
Date of birth
March 1951
Appointed on
12 June 2023
Resigned on
30 June 2024
Nationality
British
Occupation
Senior Manager

Average house price in the postcode W1T 2RQ £107,904,000

HEATH & SONS SECURITY LIMITED

Correspondence address
30a Bradford Street, Walsall, England, WS1 1PN
Role ACTIVE
director
Date of birth
March 1951
Appointed on
7 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WS1 1PN £314,000

CD ASSOCIATES CEI (UK) GP II LTD

Correspondence address
C/O Capital Dynamics Limited 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
March 1951
Appointed on
18 December 2017
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,517,000

CAPITAL DYNAMICS LIMITED

Correspondence address
Whitfield Court, 2nd Floor 30-32 Whitfield Street, London, England, W1T 2RQ
Role ACTIVE
director
Date of birth
March 1951
Appointed on
31 March 2017
Resigned on
28 June 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1T 2RQ £107,904,000

CAPITAL DYNAMICS UK MEMBER I LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
March 1951
Appointed on
31 March 2017
Resigned on
30 June 2024
Nationality
British
Occupation
Managing Director

CAPITAL DYNAMICS GENERAL PARTNERS LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Midlothian, EH3 9BY
Role ACTIVE
director
Date of birth
March 1951
Appointed on
31 March 2017
Resigned on
30 June 2024
Nationality
British
Occupation
Managing Director

CD ASSOCIATES CEI (UK) GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
March 1951
Appointed on
31 March 2017
Resigned on
30 June 2024
Nationality
British
Occupation
Managing Director

CD RED ROSE GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
March 1951
Appointed on
31 March 2017
Resigned on
30 June 2024
Nationality
British
Occupation
Managing Director

COMPUTERAID INTERNATIONAL

Correspondence address
41 Mall Road, London, England, W6 9DG
Role RESIGNED
director
Date of birth
March 1951
Appointed on
24 September 2013
Resigned on
31 December 2017
Nationality
British
Occupation
Asset Manager

Average house price in the postcode W6 9DG £1,084,000