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

Mr Michael Richard Heenan

British – Born 73 years ago (February 1951)

Mr Michael Richard Heenan
91 Tixall Road
Stafford
Staffordshire
ST16 3UY

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameInglewood Investment Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (45 years, 8 months after company formation)
Appointment Duration27 years, 3 months (Resigned 09 February 2024)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
91 Tixall Road
Stafford
Staffordshire
ST16 3UY
Registered Company Address
Gibson House Hurricane Court
Hurricane Close
Stafford
ST16 1GZ
Company NameTIIC Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (Resigned 09 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Parker Court
Staffordshire Technology Park
Stafford
Staffordshire
ST18 0WP
Registered Company Address
Gibson House Hurricane Court
Hurricane Close
Stafford
ST16 1GZ
Company NameMasonic Samaritan Fund
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (2 years, 10 months after company formation)
Appointment Duration4 years (Resigned 01 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
91 Tixall Road
Stafford
Staffordshire
ST16 3UY
Registered Company Address
60 Great Queen Street
London
WC2B 5AZ
Company NameDeans (Staffordshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
91 Tixall Road
Stafford
Staffordshire
ST16 3UY
Registered Company Address
Gibson House Hurricane Court
Hurricane Close
Stafford
Staffordshire
ST16 1GZ
Company NameStafford Radio Broadcasting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 August 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1-3 Mount Street
Stafford
ST16 2BZ
Registered Company Address
27 Crabbery Street
Stafford
Staffordshire
ST16 2BA
Company NameMasonic Charitable Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 31 July 2023)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
60 Great Queen Street
London
WC2B 5AZ
Registered Company Address
60 Great Queen Street
London
WC2B 5AZ
Company NameMasonic Charitable Services
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2016 (9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 10 December 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Freemasons' Hall
60 Great Queen Street
London
WC2B 5AZ
Registered Company Address
Freemasons' Hall
60 Great Queen Street
London
WC2B 5AZ
Company NameTIIC Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2017 (same day as company formation)
Appointment Duration6 years, 7 months (Resigned 09 February 2024)
Assigned Occupation Chartered Accountant (Retired)
Addresses
Correspondence Address
91 Tixall Road
Stafford
Staffordshire
ST16 3UY
Registered Company Address
Gibson House Hurricane Court
Hurricane Close
Stafford
ST16 1GZ
Company NameStaffordshire Business Support Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2000 (1 month after company formation)
Appointment Duration5 years (Resigned 02 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
91 Tixall Road
Stafford
Staffordshire
ST16 3UY
Registered Company Address
St Johns Court Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Company NameThe Confederation Of West Midlands Chambers Of Commerce
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2002 (2 months after company formation)
Appointment Duration1 year (Resigned 21 October 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
91 Tixall Road
Stafford
Staffordshire
ST16 3UY
Registered Company Address
Oak Tree Court Binley Business Park
Harry Weston Road
Coventry
West Midlands
CV3 2UN
Company NameStaffordshire Chamber Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2004 (3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 07 December 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
91 Tixall Road
Stafford
Staffordshire
ST16 3UY
Registered Company Address
Commerce House
Festival Park
Stoke On Trent
ST1 5BE

Appointment Timeline

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