David Richard PUGH

Total number of appointments 45, 42 active appointments

BONNELLS ELECTRICAL CONTRACTORS LIMITED

Correspondence address
4 Swanbridge Industrial Park, Croft Road, Witham, England, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 September 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CM8 3YN £199,000

EA-RS PASSIVE FIRE PROTECTION LIMITED

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
26 April 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

EA-RS TECHNICAL SOLUTIONS LTD

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3YN £199,000

EA-RS SERVICE SOLUTIONS LTD

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3YN £199,000

EA-RS SERVICE SOLUTIONS GROUP LTD

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3YN £199,000

EA-RS PROJECTS LTD

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3YN £199,000

EA-RS PROJECT SOLUTIONS GROUP LTD

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3YN £199,000

UK FSD LIMITED

Correspondence address
E A Fire Engineering Limited Unit 4, Black Croft Road, Swanbridge Industrial Park, Witham, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3YN £199,000

EA-RS PROJECT SOLUTIONS LTD

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3YN £199,000

CIRCUM LIMITED

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essexx, England, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3YN £199,000

EA-RS TECHNICAL SOLUTIONS GROUP LTD

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3YN £199,000

DJP FIRE LTD

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

EA-RS FIRE ENGINEERING GROUP LIMITED

Correspondence address
Ea-Rs Fire Engineering Limited Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

EA-RS FIRE MANAGEMENT LIMITED

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

EA-RS GROUP LIMITED

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

EA-RS FIRE ENGINEERING LIMITED

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

CIRCUM FIRE ENGINEERING LIMITED

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, England, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

FIRESEC COMPLIANCE LIMITED

Correspondence address
4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex, England, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

AIR PROJECTS LIMITED

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, England, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

APW FIRE PROTECTION LIMITED

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, England, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

ADDED SECURITY TECHNOLOGY (LONDON) LIMITED

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, England, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

CRANE COMMUNICATIONS LIMITED

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, England, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

UK FIRE AND SECURITY DOORS LIMITED

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, England, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

SUREFIRE SERVICES LTD.

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, England, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

EA-RS SOLUTIONS LTD

Correspondence address
4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 March 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YN £199,000

HORIZON EDUCATION (SOUTH LONDON) LIMITED

Correspondence address
Venture House Longford Road, Cannock, Staffordshire, England, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

RANGE TOPCO LIMITED

Correspondence address
Venture House Longford Road, Cannock, Staffordshire, England, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

HORIZON CARE AND EDUCATION SERVICES LIMITED

Correspondence address
Venture House Longford Road, Cannock, Staffordshire, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

EDUCARE ADOLESCENT SERVICES LIMITED

Correspondence address
Venture House Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

HORIZON CARE LIMITED

Correspondence address
Venture House 12 Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

HORIZON SUPPORTED ACCOMMODATION LIMITED

Correspondence address
Venture House 12 Prospect Park, Longford Road, Cannock, Staffordshire, England, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

RANGE BIDCO LIMITED

Correspondence address
Venture House Longford Road, Cannock, Staffordshire, England, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

RANGE MIDCO 2 LIMITED

Correspondence address
Venture House Longford Road, Cannock, Staffordshire, England, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

RANGE MIDCO 1 LIMITED

Correspondence address
Venture House Longford Road, Cannock, Staffordshire, England, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

LYNSTEAD CHILDRENS SERVICES LTD

Correspondence address
Venture House 12 Prospect Park Longford Road, Staffordshire, Cannock, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

HORIZON CARE AND EDUCATION GROUP LIMITED

Correspondence address
Venture House Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

HORIZON 2918 LIMITED

Correspondence address
Venture House Longford Road, Cannock, Staffordshire, WS11 0LG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 September 2020
Resigned on
26 August 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS11 0LG £394,000

LEONARD CHESHIRE TRADING LIMITED

Correspondence address
66 South Lambeth Road, London, SW8 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
16 May 2019
Resigned on
15 June 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW8 1RL £40,445,000

LEONARD CHESHIRE DISABILITY

Correspondence address
66 South Lambeth Road, London, SW8 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
21 March 2018
Resigned on
28 September 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SW8 1RL £40,445,000

ADVANCED VEHICLE REPAIRS LIMITED

Correspondence address
17a Thorney Leys Park, Witney, Oxfordshire, England, OX28 4GE
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 April 2016
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

JCCG REALISATIONS LTD

Correspondence address
17a Thorney Leys Park, Witney, Oxfordshire, England, OX28 4GE
Role ACTIVE
director
Date of birth
October 1961
Appointed on
16 September 2015
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

CANAVERAL HOLDCO LIMITED

Correspondence address
17a Thorney Leys Park, Witney, Oxfordshire, England, OX28 4GE
Role ACTIVE
director
Date of birth
October 1961
Appointed on
5 June 2015
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

SNOWFIELD BUSINESS SERVICES LTD

Correspondence address
Oakfield House 249, Worcester Road, Stoke Heath, Bromsgrove, Worcestershire, B61 7JA
Role RESIGNED
director
Date of birth
October 1961
Appointed on
20 June 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B61 7JA £386,000

DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED

Correspondence address
17a Thorney Leys Park, Witney, Oxfordshire, England, OX28 4GE
Role RESIGNED
director
Date of birth
October 1961
Appointed on
30 April 2016
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

JCC REALISATIONS LTD

Correspondence address
17a Thorney Leys Park, Witney, Oxfordshire, England, OX28 4GE
Role RESIGNED
director
Date of birth
October 1961
Appointed on
16 September 2015
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director