GUY RICHARD WAKELEY

Total number of appointments 40, 21 active appointments

CIVICA HR SOLUTIONS LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
5 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

EQUINITI GLOBAL PAYMENTS LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
22 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

BOUDICCA PROXY LTD

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
26 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

LENVI SERVICING LIMITED

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

RISKFACTOR SOFTWARE LIMITED

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

INFORMATION SOFTWARE SOLUTIONS LIMITED

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

RISKFACTOR SOLUTIONS LIMITED

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

ICENET LIMITED

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

THE NOSTRUM GROUP LIMITED

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

PETER EVANS & ASSOCIATES LIMITED

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

REFRESH PERSONAL FINANCE LTD

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

ITS COMPUTING LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
19 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

EQUINITI SOLUTIONS LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
19 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

EQUINITI SERVICES LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
19 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

CLAYBROOK COMPUTING LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
19 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

PAYMASTER (1836) LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
12 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

EQUINITI FINANCIAL SERVICES LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
14 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

MYCSP LIMITED

Correspondence address
PARK SQUARE BIRD HALL LANE, STOCKPORT, UNITED KINGDOM, SK3 0XN
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
23 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK3 0XN £292,000

PANCREDIT SYSTEMS LTD.

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

EQUINITI HOLDINGS LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
27 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

SOCIAL INFRASTRUCTURE LIMITED

Correspondence address
20-22 WENLOCK STREET, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
2 May 2013
Nationality
BRITISH
Occupation
ENGINEER

EQUINITI LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
12 May 2015
Resigned on
4 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

MANCHESTER WORKING LIMITED

Correspondence address
LEVEL 3 1 TRITON SQUARE, LONDON, UNITED KINGDOM, NW1 3DX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
3 March 2009
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
ENGINEER

MORRISON FACILITIES SERVICES LIMITED

Correspondence address
LEVEL 3 1 TRITON SQUARE, LONDON, UNITED KINGDOM, NW1 3DX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
29 September 2008
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
ENGINEER

MORRISON LIMITED

Correspondence address
LEVEL 3 1 TRITON SQUARE, LONDON, UNITED KINGDOM, NW1 3DX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
29 September 2008
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
ENGINEER

MEARS SCOTLAND (SERVICES) LIMITED

Correspondence address
169 EUSTON ROAD, LONDON, NW1 2AE
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
28 September 2008
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
ENGINEER

AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
12 May 2008
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY COMMUNITY LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
12 May 2008
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY ENVIRONMENTAL SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
12 May 2008
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

BERKELEY HOMES (CAPITAL) PLC

Correspondence address
37 SOMERSET ROAD, TEDDINGTON, MIDDLESEX, TW11 8RT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
10 March 2004
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8RT £943,000

BERKELEY RYEWOOD LIMITED

Correspondence address
37 SOMERSET ROAD, TEDDINGTON, MIDDLESEX, TW11 8RT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
4 February 2004
Resigned on
11 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8RT £943,000

BERKELEY GROUP PENSION TRUSTEES LIMITED

Correspondence address
37 SOMERSET ROAD, TEDDINGTON, MIDDLESEX, TW11 8RT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
15 September 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8RT £943,000

HINXTON ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
37 SOMERSET ROAD, TEDDINGTON, MIDDLESEX, TW11 8RT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
8 August 2003
Resigned on
28 October 2004
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TW11 8RT £943,000

CHINE FARM PLACE (RMC) LIMITED

Correspondence address
37 SOMERSET ROAD, TEDDINGTON, MIDDLESEX, TW11 8RT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
8 August 2003
Resigned on
24 December 2004
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TW11 8RT £943,000

79 DARTFORD ROAD (RMC) LIMITED

Correspondence address
37 SOMERSET ROAD, TEDDINGTON, MIDDLESEX, TW11 8RT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
8 August 2003
Resigned on
24 December 2004
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TW11 8RT £943,000

PEWTER COURT (RMC) LIMITED

Correspondence address
37 SOMERSET ROAD, TEDDINGTON, MIDDLESEX, TW11 8RT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
8 August 2003
Resigned on
24 December 2004
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TW11 8RT £943,000

LEYBOURNE LAKES MANAGEMENT LIMITED

Correspondence address
37 SOMERSET ROAD, TEDDINGTON, MIDDLESEX, TW11 8RT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
8 August 2003
Resigned on
18 March 2005
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TW11 8RT £943,000

BERKELEY HOMES PUBLIC LIMITED COMPANY

Correspondence address
37 SOMERSET ROAD, TEDDINGTON, MIDDLESEX, TW11 8RT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
27 May 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8RT £943,000

BERKELEY HOMES (HOME COUNTIES) PLC

Correspondence address
37 SOMERSET ROAD, TEDDINGTON, MIDDLESEX, TW11 8RT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
27 May 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8RT £943,000

AES ENERGY LIMITED

Correspondence address
23 WALLER STREET, LEAMINGTON SPA, WARWICKSHIRE, CV32 5UP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
10 January 2000
Resigned on
1 June 2001
Nationality
BRITISH
Occupation
PROJECT ENGINEER

Average house price in the postcode CV32 5UP £582,000