Richard Austin STEVENS

Total number of appointments 25, 11 active appointments

HFL GROUP LIMITED

Correspondence address
Lambeth Town Hall Brixton Hill, London, England, SW2 1RW
Role ACTIVE
director
Date of birth
December 1955
Appointed on
15 May 2019
Resigned on
14 November 2022
Nationality
British
Occupation
Director

HFL HOMES LIMITED

Correspondence address
Lambeth Town Hall Brixton Hill, London, England, SW2 1RW
Role ACTIVE
director
Date of birth
December 1955
Appointed on
15 May 2019
Resigned on
14 November 2022
Nationality
British
Occupation
Director

INTERTRUST TRUSTEES LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
December 1955
Appointed on
18 September 2018
Resigned on
4 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

INTERTRUST TRUSTEES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
December 1955
Appointed on
18 September 2018
Resigned on
4 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CHARLTON TRIANGLE HOMES LIMITED

Correspondence address
CHARLTON TRIANGLE HOMES FAIRLAWN, 9-10 CEDAR COURT, LONDON, ENGLAND, SE7 7EH
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
4 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE7 7EH £349,000

NORRBRO GAS UK LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
23 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

ETWELLE MANAGEMENT LIMITED

Correspondence address
6 BEECH WALK, EWELL, EPSOM, SURREY, UNITED KINGDOM, KT17 1PU
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
22 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT17 1PU £1,047,000

LIGHTHOUSE TERMINALS LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
25 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

ICON INFRASTRUCTURE MANAGEMENT (UK) LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
December 1955
Appointed on
28 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TECHNO LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
December 1955
Appointed on
3 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PURLEY CRICKET CLUB LIMITED(THE)

Correspondence address
6 BEECH WALK, EWELL, EPSOM, SURREY, KT17 1PU
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
10 December 1990
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 1PU £1,047,000


INN ON BW (UK) LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
13 May 2014
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

PORTERBROOK INVESTMENTS III LIMITED

Correspondence address
6TH FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 July 2013
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

EN+ CONSULT LIMITED

Correspondence address
88 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 July 2013
Resigned on
1 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

PORTERBROOK INVESTMENTS I LIMITED

Correspondence address
6TH FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 July 2013
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

KRESTON REEVES LLP

Correspondence address
37 ST MARGARETS STREET, CANTERBURY, KENT, CT1 2TU
Role RESIGNED
LLPMEM
Date of birth
December 1955
Appointed on
1 June 2010
Resigned on
30 September 2012
Nationality
BRITISH

ROSNES LIMITED

Correspondence address
6 BEECH WALK, EWELL, SURREY, KT17 1PU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
30 April 2010
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 1PU £1,047,000

SMARTLIFEINC LIMITED

Correspondence address
6 BEECH WALK, EWELL, SURREY, KT17 1PU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
30 April 2010
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
CHARETERED ACCOUNTANT

Average house price in the postcode KT17 1PU £1,047,000

FORMTEXX LIMITED

Correspondence address
6 BEECH WALK, EWELL, EPSOM, SURREY, KT17 1PU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
21 January 2009
Resigned on
8 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 1PU £1,047,000

KRESTON REEVES TRUSTEE COMPANY LIMITED

Correspondence address
6 BEECH WALK, EWELL, EPSOM, SURREY, KT17 1PU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
25 November 2002
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 1PU £1,047,000

STEPHENS NOMINEES LIMITED

Correspondence address
6 BEECH WALK, EWELL, EPSOM, SURREY, KT17 1PU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
26 July 2000
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 1PU £1,047,000

FW STEPHENS INTERNATIONAL LIMITED

Correspondence address
6 BEECH WALK, EWELL, EPSOM, SURREY, KT17 1PU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 April 1998
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 1PU £1,047,000

RERES TRUST LIMITED

Correspondence address
6 BEECH WALK, EWELL, EPSOM, SURREY, KT17 1PU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 December 1997
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 1PU £1,047,000

FW STEPHENS FINANCIAL (GROUP) LIMITED

Correspondence address
6 BEECH WALK, EWELL, EPSOM, SURREY, KT17 1PU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
30 October 1997
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 1PU £1,047,000

FW STEPHENS (SECRETARIAL) LIMITED

Correspondence address
6 BEECH WALK, EWELL, EPSOM, SURREY, KT17 1PU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
9 November 1991
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 1PU £1,047,000