WILLIAM JOHN HEATON

Total number of appointments 20, 8 active appointments

DPO 4 EDUCATION LTD

Correspondence address
3 VICARAGE DRIVE, LONDON, UNITED KINGDOM, SW14 8RX
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
5 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 8RX £2,130,000

SCOTB123 LTD

Correspondence address
84B CLERK STREET, LOANHEAD, UNITED KINGDOM, EH20 9RG
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

DATA PROTECTION 4 BUSINESS LIMITED

Correspondence address
3 VICARAGE DRIVE, LONDON, UNITED KINGDOM, SW14 8RX
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
26 September 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SW14 8RX £2,130,000

MORRISONS 24/7 LIMITED

Correspondence address
84B CLERK STREET, LOANHEAD, MIDLOTHIAN, SCOTLAND, EH20 9RG
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

SCOTBET LIMITED

Correspondence address
85b Clerk Street, Loanhead, Midlothian, United Kingdom, EH20 9YF
Role ACTIVE
director
Date of birth
January 1954
Appointed on
15 July 2011
Resigned on
25 March 2022
Nationality
British
Occupation
Director

MORRISONS BOOKMAKERS LIMITED

Correspondence address
49 RICHMOND PARK ROAD, LONDON, SW14 8JU
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
13 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 8JU £1,460,000

SCOTBET INTERNATIONAL LIMITED

Correspondence address
84B CLERK STREET, LOANHEAD, MIDLOTHIAN, UNITED KINGDOM, EH20 9YF
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
13 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

THE BETTING AND GAMING CONSULTANCY LIMITED

Correspondence address
3 VICARAGE DRIVE, LONDON, ENGLAND, SW14 8RX
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
29 July 2005
Nationality
BRITISH
Occupation
BETTING AND GAMING CONSULTANT

Average house price in the postcode SW14 8RX £2,130,000


SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
17 January 2002
Resigned on
26 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6AQ £911,000

COMMUNICATIONS AGENCY SERVICES LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
18 October 2001
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6AQ £911,000

TOTE LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
22 February 2001
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
SOLICITOR DIRECTOR

Average house price in the postcode SW15 6AQ £911,000

TOTE EUROPOOLS LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 August 1997
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6AQ £911,000

SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
24 February 1997
Resigned on
20 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6AQ £911,000

P. CHANDLER (WALTHAMSTOW) LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
3 August 1995
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6AQ £911,000

TOTE DIRECT LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
11 July 1994
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6AQ £911,000

TOTE CREDIT LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
11 December 1991
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6AQ £911,000

TOTE COURSE LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
23 November 1991
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6AQ £911,000

TOTE COMPUTER SERVICES LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
23 November 1991
Resigned on
31 January 2004
Nationality
BRITISH

Average house price in the postcode SW15 6AQ £911,000

TOTE INVESTORS LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
23 November 1991
Resigned on
31 January 2004
Nationality
BRITISH

Average house price in the postcode SW15 6AQ £911,000

TOTE BOOKMAKERS LIMITED

Correspondence address
38A PUTNEY HILL, LONDON, SW15 6AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
11 December 1990
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
SECRETARY & SOLICITOR

Average house price in the postcode SW15 6AQ £911,000