RICHARD HALDANE STOKES MONTANARO

Total number of appointments 12, 3 active appointments

CENTRI-FORCE ENGINEERING LTD

Correspondence address
1-7 MONTROSE AVENUE, HILLINGTON PARK, GLASGOW, UNITED KINGDOM, G52 4LA
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
27 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ILECTRONICS LIMITED

Correspondence address
UNIT 10 80 LYTHAM ROAD, FULWOOD, PRESTON, ENGLAND, PR2 3AQ
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
18 September 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR2 3AQ £218,000

MONTANARO ASSOCIATES LIMITED

Correspondence address
29 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HE
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
2 April 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV32 6HE £1,353,000


MCC PROCESS TECHNOLOGY LIMITED

Correspondence address
1-7 MONTROSE AVENUE HILLINGTON PARK, GLASGOW, UNITED KINGDOM, G52 4LA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
12 May 2016
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NGAGE SOLUTIONS LIMITED

Correspondence address
29 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
13 July 2000
Resigned on
14 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV32 6HE £1,353,000

GEA GROUP HOLDINGS (UK) LIMITED

Correspondence address
29 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
3 December 1998
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV32 6HE £1,353,000

GEA MECHANICAL EQUIPMENT UK LIMITED

Correspondence address
29 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
1 December 1997
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HE £1,353,000

SPECIAL MAIL SERVICES LTD

Correspondence address
29 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
17 December 1996
Resigned on
30 November 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV32 6HE £1,353,000

MALVERN PANALYTICAL LIMITED

Correspondence address
29 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
13 July 1992
Resigned on
10 December 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV32 6HE £1,353,000

HOCKOURT NO.5 LIMITED

Correspondence address
29 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
8 May 1992
Resigned on
10 December 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV32 6HE £1,353,000

SPECTRIS PENSION TRUSTEES LIMITED

Correspondence address
29 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
8 May 1992
Resigned on
10 December 1992
Nationality
BRITISH

Average house price in the postcode CV32 6HE £1,353,000

BUDENBERG GAUGE COMPANY LIMITED

Correspondence address
29 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
26 April 1992
Resigned on
10 December 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV32 6HE £1,353,000