RICHARD CLIVE WILSON

Total number of appointments 5, 5 active appointments

RICHARD WILSON HOLDINGS LIMITED

Correspondence address
23 WOBURN STREET, AMPTHILL, BEDS, MK45 2HP
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
3 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2HP £536,000

CIDERFEX LIMITED

Correspondence address
23 WOBURN STREET, AMPTHILL, BEDS, MK45 2HP
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
3 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2HP £536,000

CHASESTEAD LV LIMITED

Correspondence address
Chasestead Limited Icknield Way, Letchworth Garden City, Herts, SG6 1JX
Role ACTIVE
director
Date of birth
April 1966
Appointed on
24 October 2016
Resigned on
12 June 2023
Nationality
British
Occupation
Director

CHASESTEAD GROUP LIMITED

Correspondence address
Middle Flat 85 Tilehouse Street, Hitchin, Hertfordshire, England, SG5 2DY
Role ACTIVE
director
Date of birth
April 1966
Appointed on
20 April 2012
Resigned on
12 June 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG5 2DY £698,000

ERITH REMEDIATION TECHNOLOGIES LIMITED

Correspondence address
WESTON MANOR COTTAGE, MAIDEN STREET, WESTON, HITCHIN, HERTFORDSHIRE, SG4 7DG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
14 June 2004
Nationality
BRITISH
Occupation
DIRECTOR