Keith Alan RICHARDSON

Total number of appointments 11, 11 active appointments

BYTES TECHNOLOGY GROUP PLC

Correspondence address
Bytes House Randalls Way, Leatherhead, Surrey, United Kingdom, KT22 7TW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
7 October 2020
Resigned on
21 October 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode KT22 7TW £551,000

BYTES TECHNOLOGY HOLDCO LIMITED

Correspondence address
Bytes House Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
7 October 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode KT22 7TW £551,000

PHOENIX SOFTWARE LIMITED

Correspondence address
Bytes House Randalls Way, Leatherhead, Surrey, United Kingdom, KT22 7TW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
28 September 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT22 7TW £551,000

LICENSE DASHBOARD LIMITED

Correspondence address
Bytes House Randalls Way, Leatherhead, Surrey, United Kingdom, KT22 7TW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
28 September 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT22 7TW £551,000

BLENHEIM GROUP LIMITED

Correspondence address
Bytes House Randalls Way, Leatherhead, Surrey, United Kingdom, KT22 7TW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
28 September 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT22 7TW £551,000

BYTES SECURITY PARTNERSHIPS LIMITED

Correspondence address
Bytes House Randalls Way, Leatherhead, Surrey, England, KT22 7TW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 August 2011
Resigned on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT22 7TW £551,000

BYTES TECHNOLOGY LIMITED

Correspondence address
Bytes House Randalls Way, Leatherhead, Surrey, KT22 7TW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
15 January 2002
Resigned on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT22 7TW £551,000

BYTES TECHNOLOGY GROUP HOLDINGS LIMITED

Correspondence address
Greenglade Silvermere, Byfleet Road, Cobham, Surrey, KT11 1DZ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 January 2001
Resigned on
30 November 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 1DZ £697,000

BYTES TECHNOLOGY TRAINING LIMITED

Correspondence address
Greenglade Silvermere, Byfleet Road, Cobham, Surrey, KT11 1DZ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 September 2000
Resigned on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT11 1DZ £697,000

ELASTABYTES LIMITED

Correspondence address
Greenglade Silvermere, Byfleet Road, Cobham, Surrey, KT11 1DZ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
30 June 1997
Resigned on
30 November 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 1DZ £697,000

BYTES SOFTWARE SERVICES LIMITED

Correspondence address
Bytes House Randalls Way, Leatherhead, Surrey, KT22 7TW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
15 January 1997
Resigned on
30 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode KT22 7TW £551,000