KEITH JOHN RICHARDSON

Total number of appointments 20, 5 active appointments

IMIOS LIMITED

Correspondence address
15 CARNARVON STREET, MANCHESTER, UNITED KINGDOM, M3 1HJ
Role ACTIVE
Director
Appointed on
25 March 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M3 1HJ £1,182,000

LARAYUS LIMITED

Correspondence address
15 CARNARVON STREET, MANCHESTER, ENGLAND, M3 1HJ
Role ACTIVE
Director
Appointed on
20 September 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M3 1HJ £1,182,000

CORE 10 HOLDINGS LIMITED

Correspondence address
15 CARNARVON STREET, MANCHESTER, ENGLAND, M3 1HJ
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
20 September 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M3 1HJ £1,182,000

HERBERT COTTERILL LIMITED

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
3 April 2001
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode WN2 1QZ £405,000

HERBERT COTTERILL LIMITED

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role ACTIVE
Secretary
Date of birth
September 1959
Appointed on
1 July 1996
Nationality
BRITISH

Average house price in the postcode WN2 1QZ £405,000


D&P MEDIMAGING LIMITED

Correspondence address
15 CARNARVON STREET, MANCHESTER, LANCASHIRE, UNITED KINGDOM, M3 1HJ
Role
Director
Date of birth
September 1959
Appointed on
20 September 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M3 1HJ £1,182,000

E.R.KINGSLEY (TEXTILES) LIMITED

Correspondence address
PARK SQUARE BIRD HALL LANE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK3 0XF
Role RESIGNED
Secretary
Date of birth
September 1959
Appointed on
8 October 2007
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

E.R.KINGSLEY (TEXTILES) LIMITED

Correspondence address
PARK SQUARE BIRD HALL LANE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK3 0XF
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
8 October 2007
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CHT HOLDINGS LIMITED

Correspondence address
PARK SQUARE BIRD HALL LANE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK3 0XF
Role RESIGNED
Secretary
Date of birth
September 1959
Appointed on
8 October 2007
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CHT HOLDINGS LIMITED

Correspondence address
PARK SQUARE BIRD HALL LANE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK3 0XF
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
8 October 2007
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JOY MANUFACTURING COMPANY (U.K.) LIMITED

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
8 July 2004
Resigned on
24 August 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode WN2 1QZ £405,000

JOY GLOBAL VENTURES

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
9 December 2002
Resigned on
24 August 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode WN2 1QZ £405,000

HARNISCHFEGER HOLDINGS LIMITED

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
9 December 2002
Resigned on
24 August 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode WN2 1QZ £405,000

LONGWALL INTERNATIONAL LIMITED

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
22 June 2001
Resigned on
24 August 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode WN2 1QZ £405,000

JOY GLOBAL VENTURES

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role RESIGNED
Secretary
Date of birth
September 1959
Appointed on
28 February 2001
Resigned on
24 August 2007
Nationality
BRITISH

Average house price in the postcode WN2 1QZ £405,000

HARNISCHFEGER HOLDINGS LIMITED

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role RESIGNED
Secretary
Date of birth
September 1959
Appointed on
21 January 1999
Resigned on
24 August 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode WN2 1QZ £405,000

JOY MANUFACTURING COMPANY (U.K.) LIMITED

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role RESIGNED
Secretary
Date of birth
September 1959
Appointed on
19 May 1997
Resigned on
24 August 2007
Nationality
BRITISH

Average house price in the postcode WN2 1QZ £405,000

CONTINENTAL FSW LIMITED

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role RESIGNED
Secretary
Date of birth
September 1959
Appointed on
1 July 1996
Resigned on
17 October 1997
Nationality
BRITISH

Average house price in the postcode WN2 1QZ £405,000

LONGWALL ROOF SUPPORTS LIMITED

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role RESIGNED
Secretary
Date of birth
September 1959
Appointed on
1 July 1996
Resigned on
24 August 2007
Nationality
BRITISH

Average house price in the postcode WN2 1QZ £405,000

LONGWALL INTERNATIONAL LIMITED

Correspondence address
17 ILKESTON DRIVE, ASPULL, WIGAN, WN2 1QZ
Role RESIGNED
Secretary
Date of birth
September 1959
Appointed on
1 July 1996
Resigned on
24 August 2007
Nationality
BRITISH

Average house price in the postcode WN2 1QZ £405,000