Anthony Heagney Limited
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Anthony Heagney Limited contacts: address, phone, fax, email, website, shedule
Address: Apex Road Brownhills WS8 7TS Walsall
Phone: +44-1436 2668823
Fax: +44-1436 2668823
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Anthony Heagney Limited"? - send email to us!
Registration data Anthony Heagney Limited
Register date: 1963-04-22
Register number: 00758178
Type of company: Private Limited Company
Get full report form global database UK for Anthony Heagney LimitedOwner, director, manager of Anthony Heagney Limited
Mark Benjamin Williams Director. Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. DoB: May 1965, British
Mark Edward Everitt Director. Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. DoB: July 1964, British
Tracey Clements Director. Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. DoB: November 1973, British
Andrew Paul King Director. Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. DoB: April 1966, British
Mark Edward Everitt Secretary. Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. DoB: July 1964, British
Mark Edward Everitt Secretary. Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. DoB: n\a, British
Anthony William Reed Director. Address: Brownhills, Walsall, West Midlands, WS8 7TS, United Kingdom. DoB: July 1963, British
Jonathan Mark Lloyd Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: May 1966, British
David Turner Director. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1957, British
William Patrick O'neill Director. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: October 1951, British
Steven Geoffrey Murrells Director. Address: Willow Farm, Further Street, Assington, Suffolk, CO10 5LD. DoB: August 1965, British
Lucy Jeanne Neville-rolfe Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: January 1953, British
Patrick James Burrows Secretary. Address: Gardeners Cottage, The Lordship, Much Hadham, Hertfordshire, SG10 6HN. DoB: n\a, British
Malcolm George Dolan Secretary. Address: 30 Ferndown Close, Bloxwich, Walsall, West Midlands, WS3 3XH. DoB: n\a, British
Rowley Stuart Ager Director. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1945, British
Andrew Thomas Higginson Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1957, British
Colin Peter Holmes Director. Address: 66 Tolmers Road, Cuffley, Hertfordshire, EN6 4JY. DoB: August 1965, British
Nadine Amanda Sankar Secretary. Address: 90 Ebury Road, Watford, WD17 2SB. DoB:
Malcolm George Dolan Secretary. Address: 30 Ferndown Close, Bloxwich, Walsall, West Midlands, WS3 3XH. DoB: n\a, British
David Richmond Turner Director. Address: Woodhouse Farm, Wyke, Much Wenlock, Salop, TF13 6NZ. DoB: January 1954, British
Martin William Cowell Secretary. Address: 32 Beverston Road, Perton, Wolverhampton, West Midlands, WV6 7UG. DoB: n\a, British
Kevin Patrick Threlfall Director. Address: Perton House Pattingham Road, Perton, Wolverhampton, West Midlands, WV6 7HD. DoB: September 1948, British
Dean Moore Director. Address: Bleak House, Oaks Road, Whitwick, Leicestershire, LE67 5UP. DoB: October 1957, British
David Raymond Stanhope Director. Address: Fordstone Farm Cottage, Park Lane Presall, Poulton-Le-Fylde, Lancashire, FY6 0NW. DoB: January 1964, British
David Raymond Stanhope Secretary. Address: Fordstone Farm Cottage, Park Lane Presall, Poulton-Le-Fylde, Lancashire, FY6 0NW. DoB: January 1964, British
Frank Iddon Head Director. Address: 36 Moorland Road, Poulton Le Fylde, FY6 7EU. DoB: January 1948, British
Lynn Neasham Director. Address: 14 Simonside Grove, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0PE. DoB: April 1967, British
Carol Anne Ellis Director. Address: 21 Harlsey Crescent, Hartburn, Stockton On Tees, Cleveland, TS18 5DE. DoB: January 1947, British
Matthew Thomas Hinton Director. Address: 43 Lindisfarne, Eden Park Oakerside, Peterlee, County Durham, SR8 1NP. DoB: May 1951, British
Michael Anthony Heagney Director. Address: Tudor Croft Stokesley Road, Guisborough, Cleveland, TS14 8DL. DoB: February 1944, British
John Francis Alexander Heagney Director. Address: Yonder Cottage, Carlton In Cleveland, Middlesbrough, Cleveland, TS9 7BB. DoB: May 1952, British
Edna Olive Heagney Director. Address: Tudor Croft Stokesley Road, Guisborough, Cleveland, TS14 8DL. DoB: May 1913, British
Jobs in Anthony Heagney Limited vacancies. Career and practice on Anthony Heagney Limited. Working and traineeship
Package Manager. From GBP 2400
Project Co-ordinator. From GBP 1200
Responds for Anthony Heagney Limited on FaceBook
Read more comments for Anthony Heagney Limited. Leave a respond Anthony Heagney Limited in social networks. Anthony Heagney Limited on Facebook and Google+, LinkedIn, MySpaceAddress Anthony Heagney Limited on google map
Other similar UK companies as Anthony Heagney Limited: Vine St Development Ltd | Th Survey Engineering Limited | Shepherds Builders Limited | Striking It Rich Limited | Swift Construction (gy) Limited
This business is registered in Walsall under the following Company Registration No.: 00758178. The company was established in 1963. The headquarters of the firm is situated at Apex Road Brownhills. The postal code for this place is WS8 7TS. This company principal business activity number is 47110 , that means Retail sale in non-specialised stores with food, beverages or tobacco predominating. Anthony Heagney Ltd filed its latest accounts up till 2015-02-28. The company's most recent annual return was submitted on 2016-06-08. Anthony Heagney Ltd is an ideal example that a business can remain on the market for over fifty three years and achieve a constant high level of success.
Anthony Heagney Ltd is a small-sized vehicle operator with the licence number OB0207230. The firm has one transport operating centre in the country. . The firm is also widely known as H and its directors are C A Ellis, E O Heagney, J F A Heagney and 2 others listed below.
Taking into consideration the company's constant growth, it was unavoidable to acquire extra executives, including: Mark Benjamin Williams, Mark Edward Everitt, Tracey Clements who have been collaborating since 11th May 2016 for the benefit of the limited company. In order to find professional help with legal documentation, since 2005 this specific limited company has been making use of Mark Edward Everitt, age 52 who's been responsible for ensuring efficient administration of this company. One of the directors of this company is another limited company: Tesco Services Limited.