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

Mr Roger Anthony Frederick Heath

British – Born 81 years ago (January 1943)

Mr Roger Anthony Frederick Heath
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameCoin Controls International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (2 years after company formation)
Appointment Duration1 year, 10 months (Resigned 29 March 1993)
Assigned Occupation Banker
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Coin House
New Coin Street
Royton,Oldham
Lancashire
OL2 6JZ
Company NameHSBC Equity (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (23 years, 8 months after company formation)
Appointment Duration5 years, 7 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameHSBC Private Equity Investments (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameMPE G.P. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
5th Floor 2 More London Riverside
London
SE1 2AP
Company NameHarworth Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (1 year after company formation)
Appointment Duration7 months, 2 weeks (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameGKN Aerospace Transparency Systems (Luton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (Resigned 11 February 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT
Company NameVirgin Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (3 years after company formation)
Appointment Duration2 years, 1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameInenco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1994 (1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Ribble House
Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Company NameMontagu Equity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
5th Floor
2 More London Riverside
London
SE1 2AP
Company NameWilliams Motor Co (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (16 years, 3 months after company formation)
Appointment DurationResigned same day (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Company NameCompass Minerals UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (3 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Riverside Place
Bradford Road
Winsford
CW7 2PE
Company NameParseq Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (5 years, 6 months after company formation)
Appointment Duration7 months (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Parseq Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Company NameTransport Research Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (1 year, 10 months after company formation)
Appointment Duration2 months (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Crowthorne House
Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Company NameSytner Select Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (46 years, 4 months after company formation)
Appointment Duration6 years, 3 months (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameEvonik Speciality Organics Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (Resigned 03 March 1994)
Assigned Occupation Banker
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
- Clayton Lane
Clayton
Manchester
M11 4SR
Company NameHSBC Smaller Investments (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (13 years, 4 months after company formation)
Appointment Duration5 years, 7 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameMoracrest Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (15 years, 5 months after company formation)
Appointment Duration5 years, 7 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameMe (No 18)
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 16 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
10 Lower Thames Street
London
EC3R 6AE
Company NameManagement Buy-Ins Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Vintners Place
68 Upper Thames Street
London
EC4V 3BJ
Company NameEdgemond Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (7 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Colmore Gate
2 Colmore Row
Birmingham
B3 2BN
Company NameBella Realisations 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1993 (2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Ship Canal House, 8th Floor, 98
King Street
Manchester
M2 4WU
Company NameMRGB Realisations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (23 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameFulway Realisations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS11 4JP
Company NameStagecoach Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (3 weeks after company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
C/O Stagecoach Services Ltd
Daw Bank
Stockport
Cheshire
SK3 0DU
Company NameCroydon Land And Estates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
16 Grosvenor Street
London
W1K 4QF
Company NameForay 888 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
Hazelwood
The Chase, Kingswood
Tadworth
Surrey
KT20 6HY
Company NameAirtech Wireless Communications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
16-17 Boundary Road
Hove
East Sussex
BN3 4AN
Company NameRemec Europe Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
16-17 Boundary Road
Hove
East Sussex
BN3 4AN
Company NameCommunications In Business Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (3 years, 10 months after company formation)
Appointment Duration6 months (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
1 Battersea Church Road
London
SW11 3LY
Company NameThe Venture Catalysts Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (14 years after company formation)
Appointment Duration5 years, 7 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Registered Company Address
C/O Teneo Financial Advisory Limited
The Colmore Building 20 Colmore Circus Queensway
Birmingham
B4 6AT

Appointment Timeline

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