JONATHAN CHARLES RICHARDSON
Total number of appointments 78, 23 active appointments
AQUAMAIN (UK) LIMITED
- Correspondence address
- EVERCREECH JUNCTION UNIT 22, EVERCREECH JUNCTION, EVERCREECH, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 6NA
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 16 February 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA4 6NA £359,000
CERDIC FOUNDRIES LIMITED
- Correspondence address
- CERDIC FOUNDRIES LIMITED BEECHING CLOSE, CHARD, ENGLAND, TA20 1BB
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 1 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CHARD FOUNDRY HOLDINGS LIMITED
- Correspondence address
- C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 2 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
RP INDUSTRIES 2 LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 2 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
RGI FLUID (HOLDINGS) LIMITED
- Correspondence address
- 8/12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 9 October 2014
- Nationality
- BRITISH
- Occupation
- SECRETARY AND DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
RGI FLUID LIMITED
- Correspondence address
- 8/12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 9 October 2014
- Nationality
- BRITISH
- Occupation
- SECRETARY AND DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
GOODRIDGE LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 30 December 2013
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode NW1 4QG £2,022,000
XCEL AEROSPACE TOPCO LIMITED
- Correspondence address
- 8-12 YORK GATE YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 20 June 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
XCEL AEROSPACE INVESTMENTS LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 20 June 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
RG INDUSTRIES INVESTMENTS LIMITED
- Correspondence address
- RUBICON PARTNERS 8-12 York Gate, London, England, NW1 4QG
- Role ACTIVE
- director
- Date of birth
- November 1960
- Appointed on
- 23 June 2011
- Resigned on
- 18 October 2021
Average house price in the postcode NW1 4QG £2,022,000
RP INDUSTRIES LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
XL PRECISION TECHNOLOGIES LIMITED
- Correspondence address
- Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, TS17 9JY
- Role ACTIVE
- director
- Date of birth
- November 1960
- Appointed on
- 19 March 2008
- Resigned on
- 26 September 2024
XL EDM (HOLDINGS) LIMITED
- Correspondence address
- Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, England, TS17 9JY
- Role ACTIVE
- director
- Date of birth
- November 1960
- Appointed on
- 6 March 2008
- Resigned on
- 26 September 2024
SIDINGS 8 LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 19 June 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
STYLEX AUTO PRODUCTS LIMITED
- Correspondence address
- 4TH FLOOR, ABBEY HOUSE BOOTH STREET, MANCHESTER, ENGLAND, M2 4AB
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 19 June 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SIDINGS 9 LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 19 June 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
MGS PRECISION LIMITED
- Correspondence address
- NEWCASTLE ST, STONE, STAFFS, ST15 8JU
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 19 June 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FINANCE HOLDINGS LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 1 November 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
MGS GROUP HOLDINGS LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 1 November 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
VECTOR BUILDING PRODUCTS LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
VECTOR ENGINEERING PRODUCTS LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
VECTOR NACO LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
VECTOR INDUSTRIES LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role ACTIVE
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
EVOLVE PARENT LIMITED
- Correspondence address
- C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 4 July 2017
- Resigned on
- 29 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
MORFIND 2027 LIMITED
- Correspondence address
- C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
EVOLVE ANALYTICS LIMITED
- Correspondence address
- IMPERIAL PLACE 2 MAXWELL ROAD, BOREHAMWOOD, ENGLAND, WD6 1JN
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Resigned on
- 29 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MORFIND 2030 LIMITED
- Correspondence address
- FREEDOM HOUSE 3 RED HALL AVENUE, WAKEFIELD, ENGLAND, WF1 2UL
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KS ENSERVE LIMITED
- Correspondence address
- C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
METRO ROD LIMITED
- Correspondence address
- ASHWOOD COURT SPRINGWOOD WAY, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, ENGLAND, SK10 2XF
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Resigned on
- 11 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MORFIND 2023 LIMITED
- Correspondence address
- C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
MORFIND 2024 LIMITED
- Correspondence address
- C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
MORFIND 2026 LIMITED
- Correspondence address
- C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
THE FREEDOM GROUP OF COMPANIES LTD.
- Correspondence address
- FREEDOM HOUSE 3 RED HALL AVENUE, WAKEFIELD, ENGLAND, WF1 2UL
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MORFIND 2022 LIMITED
- Correspondence address
- C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
MORFIND 2025 LIMITED
- Correspondence address
- C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
BRITISH POWER INTERNATIONAL LIMITED
- Correspondence address
- FREEDOM HOUSE 3 RED HALL AVENUE, WAKEFIELD, ENGLAND, WF1 2UL
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 15 January 2016
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MORFIND 2020 LIMITED
- Correspondence address
- C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 21 December 2015
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
MORFIND 2019 LIMITED
- Correspondence address
- C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 21 December 2015
- Resigned on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
TRANSLEC LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 6 November 2015
- Resigned on
- 3 October 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
RING AUTOMOTIVE LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 16 June 2015
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
VAN-LINE LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 16 June 2015
- Resigned on
- 4 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
VOLVOX LEEDS (2012) LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 16 June 2015
- Resigned on
- 18 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
BMAC LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 16 June 2015
- Resigned on
- 3 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
RGI LIGHT LIMITED
- Correspondence address
- VOLVOX HOUSE GELDERD ROAD, LEEDS, ENGLAND, LS12 6NA
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 17 April 2015
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS12 6NA £6,614,000
RGI LIGHT (HOLDINGS) LIMITED
- Correspondence address
- VOLVOX HOUSE GELDERD ROAD, LEEDS, ENGLAND, LS12 6NA
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 16 April 2015
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS12 6NA £6,614,000
RGI STAR LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 25 July 2013
- Resigned on
- 18 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
RGI STAR (HOLDINGS) LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 25 July 2013
- Resigned on
- 18 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
INVOTEC HOLDINGS LIMITED
- Correspondence address
- HEDGING LANE DOSTHILL, TAMWORTH, STAFFORDSHIRE, B77 5HH
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 25 May 2012
- Resigned on
- 25 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B77 5HH £642,000
INVOTEC GROUP LIMITED
- Correspondence address
- HEDGING LANE DOSTHILL, TAMWORTH, STAFFORDSHIRE, B77 5HH
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 25 May 2012
- Resigned on
- 25 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B77 5HH £642,000
AMPHENOL INVOTEC LIMITED
- Correspondence address
- THANET WAY TANKERTON, WHISTABLE, KENT, UNITED KINGDOM, CT15 3JF
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 25 May 2012
- Resigned on
- 25 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FARSOUND INVESTMENTS LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 4 July 2011
- Resigned on
- 12 July 2019
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode NW1 4QG £2,022,000
FARSOUND AVIATION LIMITED
- Correspondence address
- 15 ASHTON GATE, ASHTON ROAD, ROMFORD, RM3 8UF
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 4 July 2011
- Resigned on
- 12 July 2019
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode RM3 8UF £20,406,000
FARSOUND HOLDINGS LIMITED
- Correspondence address
- 35 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5BF
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 27 June 2011
- Resigned on
- 12 July 2019
- Nationality
- BRITISH
- Occupation
- NONE
XCEL AEROSPACE LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 23 June 2011
- Resigned on
- 20 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
FARSOUND LIMITED
- Correspondence address
- 35 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5BF
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 23 June 2011
- Resigned on
- 12 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INTEGRA PRODUCTS LIMITED
- Correspondence address
- 24 FOXCOTE WAY, WALTON, CHESTERFIELD, DERBYSHIRE, S42 7NP
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 20 September 2007
- Resigned on
- 24 November 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode S42 7NP £482,000
ANTIFERENCE LIMITED
- Correspondence address
- 24 FOXCOTE WAY, WALTON, CHESTERFIELD, DERBYSHIRE, S42 7NP
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 19 June 2006
- Resigned on
- 3 May 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode S42 7NP £482,000
ANTIFERENCE (HOLDINGS) LIMITED
- Correspondence address
- MERSEY INDUSTRIAL ESTATE BATTERSEA ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, ENGLAND, SK4 3EQ
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 19 June 2006
- Resigned on
- 24 November 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PNEUMATIC COMPONENTS LIMITED
- Correspondence address
- HOLBROOK RISE, HOLBROOK INDUSTRIAL ESTATE, SHEFFIELD, S20 3GE
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 19 June 2006
- Resigned on
- 14 October 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INTEGRA PRODUCTS HOLDINGS LIMITED
- Correspondence address
- MERSEY INDUSTRIAL ESTATE BATTERSEA ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, ENGLAND, SK4 3EQ
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 19 June 2006
- Resigned on
- 24 November 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SPAREX HOLDINGS LIMITED
- Correspondence address
- ABBEY PARK STONELEIGH, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2TQ
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 1 November 2005
- Resigned on
- 15 December 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CV8 2TQ £24,039,000
SPAREX LIMITED
- Correspondence address
- 24 FOXCOTE WAY, WALTON, CHESTERFIELD, DERBYSHIRE, S42 7NP
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Resigned on
- 15 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode S42 7NP £482,000
SPENCO ENGINEERING CO. LIMITED
- Correspondence address
- STATION ROAD, CLYST HONITON, EXETER,DEVON, EX5 2DX
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Resigned on
- 15 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX5 2DX £546,000
DIEMOULD SERVICE COMPANY LIMITED
- Correspondence address
- 2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
- Role
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode DN4 5NU £1,676,000
ABBOT BROWN & SONS,LIMITED
- Correspondence address
- 2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN4 5NU
- Role
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode DN4 5NU £1,676,000
GENTECH INTERNATIONAL LIMITED
- Correspondence address
- LADYWELL AVENUE, GRANGESTONE INDUSTRIAL ESTATE, GIRVAN, AYRSHIRE, KA26 9PS
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Resigned on
- 31 October 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CMD LIMITED
- Correspondence address
- 24 FOXCOTE WAY, WALTON, CHESTERFIELD, DERBYSHIRE, S42 7NP
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Resigned on
- 2 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode S42 7NP £482,000
CALUMET TRADING LIMITED
- Correspondence address
- 2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Resigned on
- 21 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode DN4 5NU £1,676,000
CALUMET PHOTOGRAPHIC LTD
- Correspondence address
- PROMANDIS HOUSE BRADBOURNE DRIVE, TILBROOK, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK7 8AJ
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Resigned on
- 21 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED
- Correspondence address
- 2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Resigned on
- 21 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode DN4 5NU £1,676,000
THE TOY COMPANY LIMITED
- Correspondence address
- 24 FOXCOTE WAY, WALTON, CHESTERFIELD, DERBYSHIRE, S42 7NP
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Resigned on
- 14 August 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode S42 7NP £482,000
EUROPEAN IMAGING GROUP LIMITED
- Correspondence address
- 24 FOXCOTE WAY, WALTON, CHESTERFIELD, DERBYSHIRE, S42 7NP
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Resigned on
- 21 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode S42 7NP £482,000
STOCKSHOP COUNTRY LTD
- Correspondence address
- 24 FOXCOTE WAY, WALTON, CHESTERFIELD, DERBYSHIRE, S42 7NP
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Resigned on
- 10 August 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode S42 7NP £482,000
DIHURST HOLDINGS LIMITED
- Correspondence address
- 8-12 YORK GATE, LONDON, NW1 4QG
- Role
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 4QG £2,022,000
BOWENS INTERNATIONAL LIMITED
- Correspondence address
- 355 OLD ROAD, CLACTON ON SEA, ESSEX, CO15 3RH
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 9 August 2005
- Resigned on
- 21 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
VECTOR PENSION TRUSTEES LIMITED
- Correspondence address
- 2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 26 August 2003
- Resigned on
- 3 January 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DN4 5NU £1,676,000
VECTOR PENSION TRUSTEES LIMITED
- Correspondence address
- 24 FOXCOTE WAY, WALTON, CHESTERFIELD, DERBYSHIRE, S42 7NP
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 17 November 2000
- Resigned on
- 8 August 2003
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode S42 7NP £482,000
ST. PETER AND ST. PAUL SCHOOL TRUST(THE)
- Correspondence address
- 24 FOXCOTE WAY, WALTON, CHESTERFIELD, DERBYSHIRE, S42 7NP
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 23 March 1998
- Resigned on
- 26 March 2000
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode S42 7NP £482,000