Michael David RICHARDS

Total number of appointments 12, 12 active appointments

CIRCULAR 1 INVESTMENTS LIMITED

Correspondence address
Suite 12 River Court 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
26 February 2021
Resigned on
26 February 2021
Nationality
British
Occupation
Director

KV ENERGY LTD

Correspondence address
MANOR FARM SOUTH NEWBALD, YORK, ENGLAND, YO43 4SU
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
8 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4SU £855,000

SOLWAY ECOSYSTEMS LTD

Correspondence address
31 LONSDALE STREET, CARLISLE, UNITED KINGDOM, CA1 1BJ
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
22 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA1 1BJ £267,000

CIRCULAR 1 CONSULTING LIMITED

Correspondence address
31 LONSDALE STREET, CARLISLE, ENGLAND, CA1 1BJ
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
24 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA1 1BJ £267,000

LANRIGG ENERGY COMPANY LTD

Correspondence address
Th Little Bampton, Wigton, United Kingdom, CA7 0JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
3 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode CA7 0JQ £296,000

REATHWAITE ENERGY COMPANY LTD

Correspondence address
Warwick Mill Business Village Warwick Mill Business Park, Warwick Bridge, Carlisle, England, CA4 8RR
Role ACTIVE
director
Date of birth
August 1963
Appointed on
9 July 2018
Nationality
British
Occupation
Company Director

THE WOOD HEAT ASSOCIATION

Correspondence address
80 STRAND, LONDON, UNITED KINGDOM, WC2R 0DT
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

COWS & CO ENERGY INVESTMENTS LIMITED

Correspondence address
CROFTHEAD FARM CROCKETFORD, DUMFRIES, UNITED KINGDOM, DG2 8QW
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
23 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

REIVER GROUP LIMITED

Correspondence address
POTSTOWN FARM MIDDLEBIE, LOCKERBIE, SCOTLAND, DG11 3EP
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
7 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

YESTER ENERGY COMPANY LIMITED

Correspondence address
Arkle House 31 Londsdale Street, Carlisle, England, CA1 1BJ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
13 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode CA1 1BJ £267,000

MANCO ENERGY LIMITED

Correspondence address
MANOR FARM, SOUTH NEWBALD ROAD, SOUTH NEWBALD, EAST YORKSHIRE, YO43 4SU
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
28 March 2003
Nationality
BRITISH
Occupation
CONTRACTOR

Average house price in the postcode YO43 4SU £855,000

MANCO PELLETS LIMITED

Correspondence address
MANOR FARM, SOUTH NEWBALD ROAD, SOUTH NEWBALD, EAST YORKSHIRE, YO43 4SU
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
28 March 2003
Nationality
BRITISH
Occupation
CONTRACTOR

Average house price in the postcode YO43 4SU £855,000