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

Mr Clive Andrew Heaphy

British – Born 62 years ago (June 1961)

Mr Clive Andrew Heaphy
123 Old Brompton Road
London
SW7 3RP

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameThe Nsb Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (Resigned 01 August 2014)
Assigned Occupation Local Authority Finance Director
Addresses
Correspondence Address
Northampton School For Boys Billing Road
Northampton
Northants
NN1 5RT
Registered Company Address
Northampton School For Boys
Billing Road
Northampton
Northamptonshire
NN1 5RT
Company NameICR Sutton Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (13 years, 5 months after company formation)
Appointment Duration5 years (Resigned 31 May 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
123 Old Brompton Road
London
SW7 3RP
Registered Company Address
123 Old Brompton Road
London
SW7 3RP
Company NameICR Chelsea Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (16 years, 2 months after company formation)
Appointment Duration5 years (Resigned 31 May 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
123 Old Brompton Road
London
SW7 3RP
Registered Company Address
123 Old Brompton Road
London
SW7 3RP
Company NameThe National Exhibition Centre (Developments) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2018 (21 years, 2 months after company formation)
Appointment Duration2 years (Resigned 31 March 2020)
Assigned Occupation Chief Legal Officer
Addresses
Correspondence Address
10 Woodcock Street
Birmingham
B7 4BL
Registered Company Address
10 Woodcock Street
Birmingham
B7 4BL
Company NamePetps (Birmingham) Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2018 (8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 19 August 2020)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
10 Woodcock Street
Birmingham
B7 4BL
Registered Company Address
10 Woodcock Street
Birmingham
B7 4BL
Company NamePetps (Birmingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2018 (3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 19 August 2020)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
10 Woodcock Street
Birmingham
West Midlands
B7 4BL
Registered Company Address
10 Woodcock Street
Birmingham
West Midlands
B7 4BL
Company NameNorthamptonshire Children's Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2020 (7 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 December 2020)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
1 Angel Square Angel Street
Northampton
Northamptonshire
NN1 1ED
Registered Company Address
1 Angel Square
Angel Street
Northampton
Northamptonshire
NN1 1ED
Company NameMinistro Billing Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2012 (same day as company formation)
Appointment Duration3 months (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Willow Bank Towcester Road
Whittlebury
Towcester
Northamptonshire
NN12 8XU
Registered Company Address
46 High Street
Leighton Buzzard
Bedfordshire
LU7 1EA

Appointment Timeline

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