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

Anthony George Heywood

British – Born 75 years ago (September 1948)

Anthony George Heywood
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP

Current appointments

Resigned appointments

29

Closed appointments

Companies

Company NameBUPA Care Homes (Cfchomes) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
1 Angel Court
London
EC2R 7HJ
Company NameBUPA Care Homes (Partnerships) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
1 Angel Court
London
EC2R 7HJ
Company NameBUPA Care Homes (CFG) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1996 (10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
1 Angel Court
London
EC2R 7HJ
Company NameBUPA Care Homes (Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
1 Angel Court
London
EC2R 7HJ
Company NameBUPA Care Homes (Cfhcare) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
1 Angel Court
London
EC2R 7HJ
Company NameBUPA Care Services (Commissioning) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
1 Angel Court
London
EC2R 7HJ
Company NameBUPA Care Homes (CCG) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameCavendish Hyde Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1993 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameCourt Cavendish Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameCourt Cavendish Capital Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameCourt Cavendish Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameGable Retirement Homes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameGable House Retirement Homes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameGainsborough Homes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1993 (11 years, 4 months after company formation)
Appointment Duration4 years (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameCourt Cavendish (Beckton) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameSouthampton Homebrews Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameGreenacre UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameTyro Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameAlphen Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameGreenacre Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameTakare Special Projects Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameArchitectural Project Design Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameCare First At Home Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (7 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameSurgichem Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (11 years, 11 months after company formation)
Appointment Duration2 months (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Two Omega Drive River Bend Technology Centre
Irlam
Manchester
M44 5GR
Company NamePharmaceutical Care Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NameCare First Employment Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (2 weeks, 5 days after company formation)
Appointment Duration4 weeks, 1 day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Bridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
Company NamePl Realisations 2012 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 30 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
Greater Manchester
M2 1AB
Company NamePGL Realisations 2012 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (4 years after company formation)
Appointment Duration8 months, 2 weeks (Resigned 30 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
Zolfo Cooper
The Zenith Building 26 Spring Gardens
Manchester
Greater Manchester
M2 1AB
Company NameBrain Injury Rehabilitation Care Centres Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Registered Company Address
First Floor
32 Market Place, The Martlets
Burgess Hill
West Sussex
RH15 9NP

Appointment Timeline

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