Download leads from Nexok and grow your business. Find out more

Michael Hecker

Swiss – Born 63 years ago (January 1961)

Michael Hecker
Ch. De La Bernadez, Ch-1094
Paudex
Foreign

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NamePure Choice Watercoolers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (13 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Company NameEden Springs UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Company NameSeven Springs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameWellbrook Watercoolers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameWellbrook Watercoolers (Rentals) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (5 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameWatercoolers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (35 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameWater Waiter Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameWatercoolers Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (15 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameWater Coolers (Rentals) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (14 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameCaledonian Coolers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (7 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameNatural Water Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (9 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameWater At Work Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (14 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameNorthumbrian Spring Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NamePalm Water Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (15 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameCoola Vend Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (3 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameCool Water (London) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
RH10 9NN
Company NameAquarius Water Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameAquarius Water Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameNature Springs Water Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (9 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameAquacoast Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (9 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameKrystal Fountain Water Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (11 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
Company NameLondon Springs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (12 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2004)
Assigned Occupation General Manager
Addresses
Correspondence Address
Ch. De La Bernadez, Ch-1094
Paudex
Foreign
Registered Company Address
Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing