William Alexander HEANEY

Total number of appointments 22, 13 active appointments

C REALISATIONS LIMITED

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
3 August 2025
Resigned on
1 October 1993
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP8 4JH £835,000

WAYPOINT INVESTMENT MANAGEMENT LIMITED

Correspondence address
17-19 Maddox Street, London, England, W1S 2QH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
24 February 2022
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode W1S 2QH £34,000

NOS 6 LIMITED

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
director
Date of birth
March 1956
Appointed on
26 November 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA12 9HW £699,000

NOS 7 LIMITED

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
director
Date of birth
March 1956
Appointed on
26 November 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA12 9HW £699,000

NOS 5 LIMITED

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
director
Date of birth
March 1956
Appointed on
26 November 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA12 9HW £699,000

NOS 4 LIMITED

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
director
Date of birth
March 1956
Appointed on
25 March 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA12 9HW £699,000

ALINA HOLDINGS PLC

Correspondence address
65 Grosvenor Street, London, W1K 3JH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
10 November 2016
Resigned on
8 December 2016
Nationality
British
Occupation
Company Secretary/Director

BROOK STREET ASSOCIATES LIMITED

Correspondence address
Clematis Cottage 14 Deanway, Chalfont St Giles, United Kingdom, HP8 4JH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
3 May 2013
Nationality
British
Occupation
Management Consultant

Average house price in the postcode HP8 4JH £835,000

SQUARE ROOT CONSULTING LLP

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St. Giles, HP8 4JH
Role ACTIVE
llp-designated-member
Date of birth
March 1956
Appointed on
22 November 2007

Average house price in the postcode HP8 4JH £835,000

CPAM REALISATIONS LIMITED

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
28 October 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP8 4JH £835,000

CPS REALISATIONS LIMITED

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
28 August 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP8 4JH £835,000

CO REALISATIONS LIMITED

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
4 December 1998
Resigned on
28 April 2005
Nationality
British

Average house price in the postcode HP8 4JH £835,000

C REALISATIONS LIMITED

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
1 March 1997
Resigned on
28 July 1997
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP8 4JH £835,000


WAYPOINT ASSET MANAGEMENT LIMITED

Correspondence address
17-19 Maddox Street, London, England, W1S 2QH
Role RESIGNED
director
Date of birth
March 1956
Appointed on
24 February 2022
Nationality
British
Occupation
Chief Operations Officer

Average house price in the postcode W1S 2QH £34,000

EROICA MANAGEMENT SERVICES LIMITED

Correspondence address
14 Deanway, Chalfont St. Giles, Buckinghamshire, England, HP8 4JH
Role RESIGNED
director
Date of birth
March 1956
Appointed on
3 March 2015
Resigned on
30 September 2015
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode HP8 4JH £835,000

WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role RESIGNED
director
Date of birth
March 1956
Appointed on
19 September 2002
Resigned on
17 December 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP8 4JH £835,000

EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role RESIGNED
director
Date of birth
March 1956
Appointed on
26 July 2002
Resigned on
15 December 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP8 4JH £835,000

EXCHEQUER PARTNERSHIP (NO.2) PLC

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role RESIGNED
director
Date of birth
March 1956
Appointed on
26 July 2002
Resigned on
15 December 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP8 4JH £835,000

BELL ROCK EDUCATION (NEW LONDON) LIMITED

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role RESIGNED
director
Date of birth
March 1956
Appointed on
31 March 2001
Resigned on
28 October 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP8 4JH £835,000

EXCHEQUER PARTNERSHIP PLC

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role RESIGNED
director
Date of birth
March 1956
Appointed on
1 July 2000
Resigned on
15 December 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP8 4JH £835,000

EXCHEQUER PARTNERSHIP HOLDINGS LIMITED

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role RESIGNED
director
Date of birth
March 1956
Appointed on
1 July 2000
Resigned on
15 December 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP8 4JH £835,000

WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED

Correspondence address
Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH
Role RESIGNED
director
Date of birth
March 1956
Appointed on
21 February 2000
Resigned on
9 June 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP8 4JH £835,000