RISKFACTOR SOLUTIONS LIMITED

10 officers / 15 resignations

LAW, Simon David Kelway

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
November 1970
Appointed on
2 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode BN99 3HH £14,348,000

CARTER, Richard William

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,348,000

PITCHER, John Martin

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
December 1982
Appointed on
16 December 2021
Resigned on
2 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode BN99 3HH £14,348,000

BLOOR, Robert David

Correspondence address
Sutherland House Russell Way, Crawley, West Sussex, United Kingdom, RH10 1UH
Role ACTIVE
director
Date of birth
November 1968
Appointed on
31 August 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Accountant

FELL, Neville Jonathon

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
September 1967
Appointed on
30 July 2020
Resigned on
16 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BN99 3HH £14,348,000

CONG, KATHERINE

Correspondence address
EQUINITI GROUP PLC LEVEL 6, BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, UNITED KINGDOM, EC2A 2EW
Role ACTIVE
Secretary
Appointed on
18 August 2017
Nationality
NATIONALITY UNKNOWN

STIER, JOHN

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, UNITED KINGDOM, BN99 6DA
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
16 August 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

WAKELEY, GUY RICHARD

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
16 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

SANGAR, Seema

Correspondence address
Level 6 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Role ACTIVE
director
Date of birth
November 1976
Appointed on
4 March 2016
Resigned on
29 July 2020
Nationality
British
Occupation
Director

HUGHES, Aaron Wyn

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
1 February 2015
Resigned on
26 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN99 3HH £14,348,000


PORTER, MATTHEW GEOFFREY

Correspondence address
42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 1RZ
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
4 March 2016
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT12 1RZ £5,666,000

DAVID VENUS & COMPANY LLP

Correspondence address
42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 1RZ
Role RESIGNED
Secretary
Appointed on
4 March 2016
Resigned on
18 August 2017
Nationality
BRITISH

Average house price in the postcode KT12 1RZ £5,666,000

YATES, GILLIAN MARGARET

Correspondence address
42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 1RZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
18 December 2014
Resigned on
4 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 1RZ £5,666,000

YATES, TIMOTHY MICHAEL

Correspondence address
30 WOODSLAND ROAD, HASSOCKS, WEST SUSSEX, BN6 8HG
Role RESIGNED
Secretary
Appointed on
8 April 2003
Resigned on
4 March 2016
Nationality
BRITISH

Average house price in the postcode BN6 8HG £589,000

SMITH, JOHN EDWARD

Correspondence address
12 EASTFIELD, BLISWORTH, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 3DH
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
16 April 2001
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN7 3DH £288,000

WILSON, MARGARET LOUISE

Correspondence address
MAGNOLIA COTTAGE, HIGH STREET, DINTON, BUCKINGHAMSHIRE, HP17 8UW
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 March 2001
Resigned on
3 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP17 8UW £734,000

WEAVER, KEITH

Correspondence address
54 HITHER GREEN LANE, ABBEY PARK, REDDITCH, WORCESTERSHIRE, B98 9BW
Role RESIGNED
Secretary
Appointed on
24 February 2000
Resigned on
8 April 2003
Nationality
BRITISH

Average house price in the postcode B98 9BW £680,000

OXENBRIDGE, STEPHEN RICHARD

Correspondence address
COOMBE HILL HOUSE COOMBE HILL, KEINTON MANDEVILLE, SOMERTON, SOMERSET, TA11 6DQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 February 2000
Resigned on
3 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA11 6DQ £557,000

CARSON, DENISE CATHERINE

Correspondence address
88 WARRIMOO AVENUE, ST IVES, NEW SOUTH WALES 2075, AUSTRALIA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
25 November 1999
Resigned on
20 March 2001
Nationality
IRISH
Occupation
SALES DIRECTOR

YATES, TIMOTHY MICHAEL

Correspondence address
30 WOODSLAND ROAD, HASSOCKS, WEST SUSSEX, BN6 8HG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
23 November 1995
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN6 8HG £589,000

BEST, RUSSELL ALAN

Correspondence address
19 KINGSMEAD HILL, ROYDON, HARLOW, ESSEX, CM19 5JG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 December 1992
Resigned on
20 March 2001
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode CM19 5JG £491,000

CO FORM (SECRETARIES) LIMITED

Correspondence address
DOMINIONS HOUSE NORTH, QUEEN STREET, CARDIFF, CF1 4AR
Role RESIGNED
Nominee Secretary
Appointed on
24 November 1992
Resigned on
1 February 1992

CO FORM (NOMINEES) LIMITED

Correspondence address
DOMINIONS HOUSE NORTH, QUEEN STREET, CARDIFF, CF1 4AR
Role RESIGNED
Nominee Director
Appointed on
24 November 1992
Resigned on
1 February 1992

HITCHMAN, STEVEN

Correspondence address
29 CARONGA CRESCENT, KILLARA, NEW SOUTH WALES, AUSTRALIA 2171
Role RESIGNED
Secretary
Appointed on
1 February 1992
Resigned on
24 February 2000
Nationality
BRITISH
Occupation
COMPUTER CONSULTANTS

HITCHMAN, STEVEN

Correspondence address
27 RIDGE STREET, GORDON, NEW SOUTH WALES, AUSTRALIA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 February 1992
Resigned on
20 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company