Iain Stuart RICHARDSON

Total number of appointments 39, 30 active appointments

WATERSTONS LIMITED

Correspondence address
Liddon Court Aykley Heads, Durham, England, DH1 5TS
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DH1 5TS £4,909,000

MATHEWSON LIMITED

Correspondence address
8 Bede House, Tower Road, Glover Industrial Estate, Washington, England, NE37 2SH
Role ACTIVE
director
Date of birth
August 1973
Appointed on
29 July 2022
Resigned on
31 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NE37 2SH £228,000

MATHEWSON UNDERFLOOR HEATING SOLUTIONS LIMITED

Correspondence address
8 Bede House Tower Road, Glover Industrial Estate, Washington, NE37 2SH
Role ACTIVE
director
Date of birth
August 1973
Appointed on
29 July 2022
Resigned on
31 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NE37 2SH £228,000

LUXE LIGHTS LTD

Correspondence address
7 Bede House Glover Industrial Estate, Washington, Tyne & Wear, England, NE37 2SH
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 November 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode NE37 2SH £228,000

CONTROL FLOW TECHNOLOGIES LIMITED

Correspondence address
7 Bede House, Tower Road, Glover Industrial Estate, Washington, England, NE37 2SH
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 November 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NE37 2SH £228,000

ENERGY WATER SERVICES LTD

Correspondence address
C/O Bhp Law Westgate House, Faverdale, Darlington, Co. Durham, United Kingdom, DL3 0PZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 November 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DL3 0PZ £694,000

WELLTHERM DRILLING LTD

Correspondence address
8 Bede House Tower Road, Glover Industrial Estate, Washington, Tyne & Wear, England, NE37 2SH
Role ACTIVE
director
Date of birth
August 1973
Appointed on
20 September 2021
Resigned on
29 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE37 2SH £228,000

ENERAQUA TECHNOLOGIES PLC

Correspondence address
2 Windmill Street, Fitzrovia, London, England, W1T 2HX
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 August 2021
Resigned on
31 May 2024
Nationality
British
Occupation
None

Average house price in the postcode W1T 2HX £4,474,000

GS DRILLTECH LTD

Correspondence address
Unit 13 Millshaw Park Avenue, Leeds, England, LS11 0LR
Role ACTIVE
director
Date of birth
August 1973
Appointed on
9 August 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Chief Finance Officer

CENERGIST LIMITED

Correspondence address
8 Bede House Tower Road, Glover Industrial Estate, Washington, England, NE37 2SH
Role ACTIVE
director
Date of birth
August 1973
Appointed on
21 June 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NE37 2SH £228,000

ON MEDICAL 28 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 1SE
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE6 1SE £261,000

ON MEDICAL 27 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 1SE
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE6 1SE £261,000

ON MEDICAL 26 LIMITED

Correspondence address
Saxon House 50 - 52 Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 1SE
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE6 1SE £261,000

ON MEDICAL 29 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 1SE
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE6 1SE £261,000

ON MEDICAL 24 LIMITED

Correspondence address
Saxon House 50 - 52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, England, NE6 1SE
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE6 1SE £261,000

ON MEDICAL 25 LIMITED

Correspondence address
Saxon House 50 - 52 Heaton Road, Newcastle Upon Tyne, England, NE6 1SE
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE6 1SE £261,000

ON MEDICAL 30 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 1SE
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE6 1SE £261,000

ON MEDICAL 16 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
18 January 2016
Resigned on
12 December 2019
Nationality
British
Occupation
Finance Director

ON MEDICAL 15 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
18 January 2016
Resigned on
13 December 2019
Nationality
British
Occupation
Finance Director

ON MEDICAL 14 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
18 January 2016
Resigned on
13 December 2019
Nationality
British
Occupation
Finance Director

ON MEDICAL 13 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
18 January 2016
Resigned on
13 December 2019
Nationality
British
Occupation
Finance Director

ON MEDICAL 9 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 May 2015
Nationality
British
Occupation
Finance Director

ON MEDICAL 5 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 May 2015
Nationality
British
Occupation
Finance Director

ON MEDICAL 6 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 May 2015
Nationality
British
Occupation
Finance Director

ON MEDICAL 7 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 May 2015
Nationality
British
Occupation
Finance Director

ON MEDICAL 8 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 May 2015
Nationality
British
Occupation
Finance Director

ON MEDICAL 10 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 May 2015
Nationality
British
Occupation
Finance Director

ON MEDICAL 2 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 May 2015
Nationality
British
Occupation
Finance Director

ON MEDICAL 3 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 May 2015
Nationality
British
Occupation
Finance Director

ON MEDICAL 4 LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 May 2015
Nationality
British
Occupation
Finance Director

UNITED REPAIR SOLUTIONS LTD

Correspondence address
2 Western Street, Barnsley, South Yorkshire, England, S70 2BP
Role RESIGNED
director
Date of birth
August 1973
Appointed on
2 November 2017
Resigned on
13 December 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode S70 2BP £175,000

D H HIRE LIMITED

Correspondence address
Winn Solicitors Limited Brinkburn Street, Byker, Newcastle Upon Tyne, United Kingdom, NE6 1PL
Role RESIGNED
director
Date of birth
August 1973
Appointed on
8 April 2016
Resigned on
13 December 2019
Nationality
British
Occupation
Finance Director

NORTH EAST CLINIC LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role RESIGNED
director
Date of birth
August 1973
Appointed on
26 May 2015
Resigned on
13 December 2019
Nationality
British
Occupation
Finance Director

ADVANCED REHAB SERVICES LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE6 1SL
Role RESIGNED
director
Date of birth
August 1973
Appointed on
26 May 2015
Resigned on
13 December 2019
Nationality
British
Occupation
Finance Director

LEGAL COMPARISON LIMITED

Correspondence address
Brinkburn Street Byker, Newcastle Upon Tyne, United Kingdom, NE6 1PL
Role RESIGNED
director
Date of birth
August 1973
Appointed on
21 July 2014
Resigned on
13 December 2019
Nationality
British
Occupation
None

WSL SUBCO LIMITED

Correspondence address
Safeway Building Brinkburn Street, Byker, Newcastle Upon Tyne, Tyne & Wear, NE6 1PL
Role
director
Date of birth
August 1973
Appointed on
9 July 2014
Nationality
British
Occupation
Finance Director

ON MEDICAL LIMITED

Correspondence address
Saxon House 50-52 Heaton Road, Byker, Newcastle Upon Tyne, Tyne And Wear, NE6 1SL
Role RESIGNED
director
Date of birth
August 1973
Appointed on
2 September 2013
Resigned on
13 December 2019
Nationality
British
Occupation
Chartered Accountant

WINN HOLDING LIMITED

Correspondence address
Winn Solicitors Limited Brinkburn Street, Byker, Newcastle Upon Tyne, NE6 1PL
Role RESIGNED
director
Date of birth
August 1973
Appointed on
2 September 2013
Resigned on
13 December 2019
Nationality
British
Occupation
Finance Director

WINN SOLICITORS LIMITED

Correspondence address
Winn Solicitors, Brinkburn, Street, Byker, Newcastle Upon Tyne, Tyne & Wear, NE6 1PL
Role RESIGNED
director
Date of birth
August 1973
Appointed on
2 September 2013
Resigned on
13 December 2019
Nationality
British
Occupation
Chartered Accountant