Heejae Richard CHAE

Total number of appointments 21, 19 active appointments

TRUSTSTREAM CYBERSECURITY LIMITED

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, Greater Manchester, United Kingdom, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 October 2024
Nationality
American
Occupation
Company Director

Average house price in the postcode M2 2BY £13,356,000

SYSGROUP HOLDING (NO1) LIMITED

Correspondence address
55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
6 August 2024
Nationality
American
Occupation
Company Director

Average house price in the postcode M2 2BY £13,356,000

ELEMENTIS PLC

Correspondence address
The Bindery, 5th Floor 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
25 March 2024
Nationality
American
Occupation
Company Director

Average house price in the postcode EC1N 8HN £4,018,000

TRUSTSTREAM SECURITY SOLUTIONS LIMITED

Correspondence address
8th Floor, Sugar Bond House Anderson Place, Leith, Edinburgh, Scotland, EH6 5NP
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 December 2023
Nationality
American
Occupation
Ceo

HUB NETWORK SERVICES LIMITED

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

CERTUS IT LIMITED

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

ORCHARD COMPUTERS LIMITED

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

INDEPENDENT NETWORK SOLUTIONS LIMITED

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

SYSGROUP (DIS) LIMITED

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

SYSTEM PROFESSIONAL LTD

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

ROCKFORD IT LIMITED

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

NETPLAN INTERNET SOLUTIONS LIMITED

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

SYSGROUP PLC

Correspondence address
Walker House Walker House,, Exchange Flags, Liverpool, United Kingdom, L2 3YL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Executive Chairman

SYSGROUP TRADING LIMITED

Correspondence address
Sysgroup Trading Ltd 55 Spring Gardens, Manchester, United Kingdom, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

CLARENCE TERRACE PROPERTIES LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, England, WC1H 9BQ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 May 2022
Resigned on
8 December 2023
Nationality
American
Occupation
Company Director

BCH FOUNDATION UK LIMITED

Correspondence address
Scapa Group Plc Manchester Road, Ashton-Under-Lyne, Greater Manchester, United Kingdom, OL7 0ED
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 August 2020
Nationality
American
Occupation
Chief Executive Officer

IP GROUP PLC

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1969
Appointed on
3 May 2018
Nationality
American
Occupation
Director

Average house price in the postcode N1C 4AG £4,836,000

SCAPA POLYMERICS LIMITED

Correspondence address
997 Manchester Road, Ashton-Under-Lyne, Greater Manchester, United Kingdom, OL7 0ED
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 June 2011
Nationality
American
Occupation
Director

SCAPA GROUP LIMITED

Correspondence address
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED
Role ACTIVE
director
Date of birth
January 1969
Appointed on
7 September 2009
Resigned on
15 April 2021
Nationality
American
Occupation
Director

HALLE CONCERTS SOCIETY

Correspondence address
The Bridgewater Hall, Lower Moseley Street, Manchester, M1 5HA
Role RESIGNED
director
Date of birth
January 1969
Appointed on
5 July 2012
Resigned on
30 December 2017
Nationality
American
Occupation
Group Chief Executive

SCAPA UK LIMITED

Correspondence address
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 January 2010
Resigned on
30 April 2013
Nationality
American
Occupation
Director