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

Michael David Heeley

British – Born 86 years ago (April 1938)

Michael David Heeley
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameMoatview Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (3 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (Resigned 10 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Company NameRichard T Cort (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
2-3 Winckley Court Chapel Street
Preston
PR1 8BU
Company NameFPS Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2004 (2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 25 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
127 Little Sutton Lane
Sutton Coldfield
West Midlands
B75 6SW
Company NameStreet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2004 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
Ground Floor Suite
5 Union Court
Liverpool
L2 4SJ
Company NameConcept Developments (Wigan) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2004 (2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
Ground Floor Suite
5 Union Court
Liverpool
L2 4SJ
Company NameFlexibuild Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2004 (3 years after company formation)
Appointment Duration1 year, 2 months (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
Ground Floor Suite
5 Union Court
Liverpool
L2 4SJ
Company NameStreet Group Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2004 (3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
Ground Floor Suite
5 Union Court
Liverpool
L2 4SJ
Company NameStreet Design And Build Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2004 (4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
Ground Floor Suite
5 Union Court
Liverpool
L2 4SJ
Company NameCastlewood Builders Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2004 (4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
5 Bellerby Close
Whitefield
Manchester
M45 7UB
Company NameWind In The Willows (Management) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 04 May 2006)
Assigned Occupation Consultant
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
26 York Place York Place
Leeds
LS1 2EY
Company NameWind In The Willows (Nurseries) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 04 May 2006)
Assigned Occupation Consultant
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
9 Manor Avenue
Rainhill
Prescot
Merseyside
L35 0QP
Company NameValuemaster Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 12 April 2006)
Assigned Occupation Company Director And Chairman
Addresses
Correspondence Address
Moat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Registered Company Address
Pexhill Barn Pexhill Road
Henbury
Macclesfield
Cheshire
SK11 9PY

Appointment Timeline

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