DOMINIC LESLIE RICHARDSON

Total number of appointments 12, no active appointments


DIGITAL ASSESS LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
27 November 2007
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000

ANGLIA MULTIMEDIA LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
29 June 2007
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000

SPIRE UK MIDCO LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
29 June 2007
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000

SPIRE ACQUISITION LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
29 June 2007
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000

ANGLIACAMPUS LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
29 June 2007
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000

AOS MEDIA LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
29 June 2007
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000

D P PUBLICATIONS LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
29 June 2007
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000

SPIRE UK TOPCO LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
29 June 2007
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000

GL EDUCATION (NO.2) LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
29 June 2007
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000

CRONER CONSULTING LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
24 February 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000

BUSINESS COMMAND LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Appointed on
22 March 1995
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000

THE MEDICINE PUBLISHING COMPANY LIMITED

Correspondence address
297 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7NY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
5 December 1991
Resigned on
11 December 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX2 7NY £1,954,000